FOCUS ON LIMITED
BANBURY

Hellopages » Northamptonshire » South Northamptonshire » OX17 3RJ
Company number 02798296
Status Active
Incorporation Date 10 March 1993
Company Type Private Limited Company
Address 4 CHURCH AVENUE, KINGS SUTTON, BANBURY, OXFORDSHIRE, OX17 3RJ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FOCUS ON LIMITED are www.focuson.co.uk, and www.focus-on.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Banbury Rail Station is 3.5 miles; to Tackley Rail Station is 9.7 miles; to Bicester North Rail Station is 9.8 miles; to Bicester Town Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focus On Limited is a Private Limited Company. The company registration number is 02798296. Focus On Limited has been working since 10 March 1993. The present status of the company is Active. The registered address of Focus On Limited is 4 Church Avenue Kings Sutton Banbury Oxfordshire Ox17 3rj. The company`s financial liabilities are £32.17k. It is £0.8k against last year. The cash in hand is £0.75k. It is £0.75k against last year. And the total assets are £179.41k, which is £0.75k against last year. YORK, Jacqueline is a Secretary of the company. BROOKS, Alan Stanley Bowman, Doctor is a Director of the company. YORK, Robin Allen is a Director of the company. Secretary B & A FROUD & PARTNERS LTD has been resigned. Nominee Secretary CLARE, Margaret Theresa has been resigned. Secretary THE CORPORATE DEVELOPMENT & ADVISORY SERVICE LIMITED has been resigned. Nominee Director CLARE, Richard Jeremy has been resigned. The company operates in "Manufacture of other furniture".


focus on Key Finiance

LIABILITIES £32.17k
+2%
CASH £0.75k
TOTAL ASSETS £179.41k
+0%
All Financial Figures

Current Directors

Secretary
YORK, Jacqueline
Appointed Date: 01 October 1998

Director
BROOKS, Alan Stanley Bowman, Doctor
Appointed Date: 05 October 2012
82 years old

Director
YORK, Robin Allen
Appointed Date: 12 August 1993
83 years old

Resigned Directors

Secretary
B & A FROUD & PARTNERS LTD
Resigned: 01 October 1998
Appointed Date: 25 October 1994

Nominee Secretary
CLARE, Margaret Theresa
Resigned: 12 August 1993
Appointed Date: 10 March 1993

Secretary
THE CORPORATE DEVELOPMENT & ADVISORY SERVICE LIMITED
Resigned: 25 October 1994
Appointed Date: 12 August 1993

Nominee Director
CLARE, Richard Jeremy
Resigned: 12 August 1993
Appointed Date: 10 March 1993
79 years old

FOCUS ON LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
10 Feb 1994
New director appointed

10 Feb 1994
Registered office changed on 10/02/94 from: nook house hargrave chester cheshire CH3 7RL

18 Oct 1993
Director resigned

18 Oct 1993
Secretary resigned

10 Mar 1993
Incorporation

FOCUS ON LIMITED Charges

21 November 1995
Legal mortgage
Delivered: 22 November 1995
Status: Satisfied on 5 November 2003
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 27 north road preston village brighton…
9 May 1995
Fixed and floating charge
Delivered: 12 May 1995
Status: Satisfied on 26 January 2006
Persons entitled: Abbey National PLC
Description: F/H property k/a 27 north road preston village brighton…
15 April 1994
Legal mortgage
Delivered: 21 April 1994
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 27 north road preston village brighton…