Having been setup in 1998, One Hat Design Ltd are based in Witney, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Legge, Sangita, Legge, Stephen Robert, Legge, Kathleen May Yvonne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEGGE, Stephen Robert | 25 August 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEGGE, Sangita | 29 August 2013 | - | 1 |
LEGGE, Kathleen May Yvonne | 28 January 2004 | 29 August 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 16 April 2019 | |
CS01 - N/A | 05 September 2018 | |
AD01 - Change of registered office address | 05 September 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 04 September 2017 | |
AD01 - Change of registered office address | 16 February 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 29 August 2013 | |
TM02 - Termination of appointment of secretary | 29 August 2013 | |
AP03 - Appointment of secretary | 29 August 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AD01 - Change of registered office address | 10 January 2013 | |
AR01 - Annual Return | 31 August 2012 | |
CH01 - Change of particulars for director | 31 August 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 09 September 2010 | |
AA - Annual Accounts | 24 November 2009 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363s - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363s - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 24 November 2006 | |
363s - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 02 September 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 18 February 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
288b - Notice of resignation of directors or secretaries | 11 February 2004 | |
288b - Notice of resignation of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 23 December 2003 | |
CERTNM - Change of name certificate | 22 December 2003 | |
363s - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 25 March 2003 | |
363s - Annual Return | 30 August 2002 | |
AA - Annual Accounts | 26 January 2002 | |
363s - Annual Return | 22 August 2001 | |
AA - Annual Accounts | 08 May 2001 | |
287 - Change in situation or address of Registered Office | 29 December 2000 | |
363s - Annual Return | 07 September 2000 | |
AA - Annual Accounts | 20 April 2000 | |
363s - Annual Return | 17 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 1998 | |
225 - Change of Accounting Reference Date | 10 December 1998 | |
395 - Particulars of a mortgage or charge | 03 October 1998 | |
288b - Notice of resignation of directors or secretaries | 27 August 1998 | |
288b - Notice of resignation of directors or secretaries | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 27 August 1998 | |
287 - Change in situation or address of Registered Office | 27 August 1998 | |
NEWINC - New incorporation documents | 25 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 October 1998 | Outstanding |
N/A |