Download leads from Nexok and grow your business. Find out more

One Point Design Limited

Documents

Total Documents89
Total Pages380

Filing History

8 February 2023Confirmation statement made on 31 January 2023 with no updates
1 February 2023Registration of charge 060541940003, created on 31 January 2023
1 February 2023Registration of charge 060541940001, created on 31 January 2023
1 February 2023Registration of charge 060541940002, created on 31 January 2023
28 December 2022Total exemption full accounts made up to 31 March 2022
1 March 2022Total exemption full accounts made up to 31 March 2021
10 February 2022Confirmation statement made on 31 January 2022 with no updates
19 February 2021Confirmation statement made on 31 January 2021 with no updates
12 January 2021Total exemption full accounts made up to 31 March 2020
10 February 2020Confirmation statement made on 31 January 2020 with no updates
24 December 2019Total exemption full accounts made up to 31 March 2019
2 February 2019Confirmation statement made on 31 January 2019 with no updates
31 December 2018Total exemption full accounts made up to 31 March 2018
1 February 2018Cessation of Julia Anne Viner as a person with significant control on 31 March 2017
1 February 2018Confirmation statement made on 31 January 2018 with updates
29 December 2017Total exemption full accounts made up to 31 March 2017
29 December 2017Total exemption full accounts made up to 31 March 2017
7 February 2017Confirmation statement made on 31 January 2017 with updates
7 February 2017Confirmation statement made on 31 January 2017 with updates
30 January 2017Total exemption small company accounts made up to 31 March 2016
30 January 2017Total exemption small company accounts made up to 31 March 2016
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
13 February 2015Termination of appointment of Julia Viner as a director on 31 January 2015
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
13 February 2015Termination of appointment of Julia Viner as a director on 31 January 2015
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
31 January 2015Total exemption small company accounts made up to 31 March 2014
31 January 2015Total exemption small company accounts made up to 31 March 2014
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
5 January 2014Registered office address changed from C/O One Point Design Limited 2 Towers Walk Weybridge Surrey KT13 0DF United Kingdom on 5 January 2014
5 January 2014Registered office address changed from C/O One Point Design Limited 2 Towers Walk Weybridge Surrey KT13 0DF United Kingdom on 5 January 2014
5 January 2014Registered office address changed from C/O One Point Design Limited 2 Towers Walk Weybridge Surrey KT13 0DF United Kingdom on 5 January 2014
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
12 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
12 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
13 December 2011Total exemption small company accounts made up to 31 March 2011
13 December 2011Total exemption small company accounts made up to 31 March 2011
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
11 January 2011Total exemption full accounts made up to 31 March 2010
11 January 2011Total exemption full accounts made up to 31 March 2010
21 July 2010Total exemption full accounts made up to 31 March 2009
21 July 2010Total exemption full accounts made up to 31 March 2009
6 July 2010Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom on 6 July 2010
6 July 2010Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom on 6 July 2010
6 July 2010Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom on 6 July 2010
12 May 2010Annual return made up to 16 January 2010 with a full list of shareholders
12 May 2010Annual return made up to 16 January 2010 with a full list of shareholders
11 May 2010Director's details changed for Paul Viner on 16 January 2010
11 May 2010Termination of appointment of Venthams Trustees Limited as a secretary
11 May 2010Director's details changed for Julia Viner on 16 January 2010
11 May 2010Secretary's details changed for Venthams Trustees Limited on 16 January 2010
11 May 2010Secretary's details changed for Venthams Trustees Limited on 16 January 2010
11 May 2010Termination of appointment of Venthams Trustees Limited as a secretary
11 May 2010Director's details changed for Paul Viner on 16 January 2010
11 May 2010Director's details changed for Julia Viner on 16 January 2010
31 December 2009Registered office address changed from 51 Lincoln's Inn Fields London WC2A 3LJ on 31 December 2009
31 December 2009Registered office address changed from 51 Lincoln's Inn Fields London WC2A 3LJ on 31 December 2009
28 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009
28 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009
16 February 2009Return made up to 16/01/09; full list of members
16 February 2009Return made up to 16/01/09; full list of members
13 February 2009Director's change of particulars / julia viner / 16/01/2009
13 February 2009Director's change of particulars / julia viner / 16/01/2009
13 February 2009Director's change of particulars / paul viner / 16/01/2009
13 February 2009Director's change of particulars / paul viner / 16/01/2009
21 January 2009Ad 11/12/08-11/12/08\gbp si 100@1=100\gbp ic 200/300\
21 January 2009Ad 11/12/08-11/12/08\gbp si 100@1=100\gbp ic 200/300\
28 December 2008Total exemption small company accounts made up to 31 January 2008
28 December 2008Total exemption small company accounts made up to 31 January 2008
28 December 2008Ad 11/12/08\gbp si 100@1=100\gbp ic 100/200\
28 December 2008Ad 11/12/08\gbp si 100@1=100\gbp ic 100/200\
11 December 2008Director's change of particulars / julia viner / 10/12/2008
11 December 2008Director's change of particulars / julia viner / 10/12/2008
23 April 2008Director appointed paul viner
23 April 2008Director appointed paul viner
11 February 2008Return made up to 16/01/08; full list of members
11 February 2008Return made up to 16/01/08; full list of members
16 January 2007Incorporation
16 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing