Faculty Opinions Limited ALTRINCHAM


Founded in 1999, Faculty Opinions, classified under reg no. 03739756 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 8th April 2020 Faculty Opinions Limited is no longer carrying the name Faculty Of 1000.

The firm has 3 directors, namely Debra S., Micah B. and Ian S.. Of them, Ian S. has been with the company the longest, being appointed on 5 January 2023 and Debra S. and Micah B. have been with the company for the least time - from 27 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Faculty Opinions Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03739756
Date of Incorporation Wed, 24th Mar 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Debra S.

Position: Director

Appointed: 27 March 2023

Micah B.

Position: Director

Appointed: 27 March 2023

Ian S.

Position: Director

Appointed: 05 January 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 28 September 2022

Karen M.

Position: Director

Appointed: 16 February 2022

Resigned: 17 January 2023

Vitek T.

Position: Director

Appointed: 21 September 2020

Resigned: 11 January 2022

David M.

Position: Secretary

Appointed: 01 April 2012

Resigned: 16 February 2022

Andrew C.

Position: Director

Appointed: 29 September 2008

Resigned: 16 February 2022

Johannes V.

Position: Director

Appointed: 31 December 2002

Resigned: 28 April 2005

David W.

Position: Director

Appointed: 05 July 2000

Resigned: 12 June 2009

Peter D.

Position: Secretary

Appointed: 05 October 1999

Resigned: 31 March 2012

Brian P.

Position: Secretary

Appointed: 01 April 1999

Resigned: 05 October 1999

Vitek T.

Position: Director

Appointed: 01 April 1999

Resigned: 15 September 2020

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 March 1999

Resigned: 01 April 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 March 1999

Resigned: 01 April 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1999

Resigned: 01 April 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Ariel K. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Vitek T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ariel K.

Notified on 16 February 2022
Nature of control: significiant influence or control

Vitek T.

Notified on 6 April 2016
Ceased on 16 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Faculty Of 1000 April 8, 2020
Biology Reports November 16, 2009
Zetatronics (beverages) April 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand455 472144 858249 054684 715539 776
Current Assets2 762 5001 815 1443 319 0881 170 839967 257
Debtors2 258 8021 615 0242 986 764401 075347 928
Net Assets Liabilities-16 974 584-18 477 624-20 447 560-22 452 753-24 827 581
Other Debtors32 30266 14944 96320 21918 945
Total Inventories48 22655 26283 27085 04979 553
Property Plant Equipment  2 1091 02727 061
Other
Amounts Owed By Group Undertakings1 839 9371 177 1262 542 150  
Amounts Owed To Group Undertakings1 780 000646 4624 081 610518 140 
Average Number Employees During Period2345464745
Creditors17 100 00018 850 00022 931 61022 868 14023 350 000
Net Current Assets Liabilities125 416372 3762 481 941414 360-1 504 642
Other Creditors17 100 00018 850 00018 850 00022 350 00023 350 000
Other Taxation Social Security Payable24 570313 282303
Total Assets Less Current Liabilities125 416372 3762 484 050415 387-1 477 581
Trade Creditors Trade Payables9 28721 64518 98111 666125 994
Trade Debtors Trade Receivables386 563371 749399 651380 856328 983
Accumulated Depreciation Impairment Property Plant Equipment  2 8283 9104 630
Increase From Depreciation Charge For Year Property Plant Equipment  2 8281 082720
Property Plant Equipment Gross Cost  4 9374 93731 691
Total Additions Including From Business Combinations Property Plant Equipment  4 937 26 754

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2021
filed on: 22nd, June 2022
Free Download (9 pages)

Company search