Company NameFocus Independent Financial Advisers Limited
Company StatusActive
Company Number02551681
CategoryPrivate Limited Company
Incorporation Date24 October 1990(33 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Gary David Hunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThorpeland Elmhurst Road
Goring On Thames
Reading
Oxfordshire
RG8 9BN
Director NameMr Steven Charles Ilott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address58 Park Road
North Leigh
Witney
Oxfordshire
OX29 6RX
Director NameMr Philip Anthony Rouse
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(3 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address17 Primrose Close
Witney
Oxfordshire
OX28 1AD
Secretary NameMr Philip Anthony Rouse
StatusCurrent
Appointed12 December 2017(27 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Director NameRichard James Clare
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 13 February 2002)
RoleFinancial Adviser
Correspondence Address3 The Barns
Milton Farm, East Ogwell
Newton Abbot
Devon
TQ12 6AT
Director NameMr Nicholas Stuart Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(1 year after company formation)
Appointment Duration26 years, 1 month (resigned 12 December 2017)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address8 Chancel Way
Marcham
Abingdon
Oxfordshire
OX13 6QB
Secretary NameMr Nicholas Stuart Walker
NationalityBritish
StatusResigned
Appointed24 October 1991(1 year after company formation)
Appointment Duration26 years, 1 month (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chancel Way
Marcham
Abingdon
Oxfordshire
OX13 6QB

Contact

Websitewww.focus-oxford.co.uk/
Telephone01865 295295
Telephone regionOxford

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1David Gary Hunt
25.00%
Ordinary
25 at £1Nicholas Stuart Walker
25.00%
Ordinary
25 at £1Philip Anthony Rouse
25.00%
Ordinary
25 at £1Steven Charles Ilott
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
18 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
23 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
6 November 2018Appointment of Mr Philip Anthony Rouse as a secretary on 12 December 2017 (2 pages)
6 November 2018Termination of appointment of Nicholas Stuart Walker as a director on 12 December 2017 (1 page)
6 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
6 November 2018Termination of appointment of Nicholas Stuart Walker as a secretary on 12 December 2017 (1 page)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
1 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
19 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(7 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(7 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 October 2009Director's details changed for Gary David Hunt on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Gary David Hunt on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Steven Charles Ilott on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Anthony Rouse on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas Stuart Walker on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Anthony Rouse on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Steven Charles Ilott on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas Stuart Walker on 29 October 2009 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
28 October 2008Return made up to 24/10/08; full list of members (5 pages)
28 October 2008Return made up to 24/10/08; full list of members (5 pages)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
6 November 2007Return made up to 24/10/07; full list of members (3 pages)
6 November 2007Return made up to 24/10/07; full list of members (3 pages)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 November 2006Return made up to 24/10/06; full list of members (3 pages)
14 November 2006Return made up to 24/10/06; full list of members (3 pages)
23 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
21 December 2005Return made up to 24/10/05; full list of members (3 pages)
21 December 2005Return made up to 24/10/05; full list of members (3 pages)
22 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
22 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
12 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
21 October 2003Return made up to 24/10/03; full list of members (9 pages)
21 October 2003Return made up to 24/10/03; full list of members (9 pages)
20 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
20 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
4 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2002Return made up to 24/10/01; no change of members (6 pages)
31 July 2002Return made up to 24/10/01; no change of members (6 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
21 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
21 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
5 December 2000Return made up to 24/10/00; full list of members (8 pages)
5 December 2000Return made up to 24/10/00; full list of members (8 pages)
22 November 2000Registered office changed on 22/11/00 from: 8 ashleigh road london SW14 8PX (1 page)
22 November 2000Registered office changed on 22/11/00 from: 8 ashleigh road london SW14 8PX (1 page)
6 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
6 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
26 October 1999Return made up to 24/10/99; full list of members (8 pages)
26 October 1999Return made up to 24/10/99; full list of members (8 pages)
8 June 1999Return made up to 24/10/98; full list of members (8 pages)
8 June 1999Return made up to 24/10/98; full list of members (8 pages)
5 November 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
5 November 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
22 October 1998Registered office changed on 22/10/98 from: stuart house 55 catherine place london SW1E 6DY (1 page)
22 October 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
22 October 1998Registered office changed on 22/10/98 from: stuart house 55 catherine place london SW1E 6DY (1 page)
22 October 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
2 February 1998Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Full accounts made up to 31 July 1996 (1 page)
25 July 1997Full accounts made up to 31 July 1996 (1 page)
15 November 1996Return made up to 24/10/96; no change of members (6 pages)
15 November 1996Return made up to 24/10/96; no change of members (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 June 1995Full accounts made up to 31 July 1994 (1 page)
5 June 1995Full accounts made up to 31 July 1994 (1 page)
25 April 1995Return made up to 24/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1995Return made up to 24/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)