About

Registered Number: 03621542
Date of Incorporation: 25/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 33 Park View Road, Witney, Oxfordshire, OX28 1GA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.