This company is commonly known as Onepad Ltd. The company was founded 11 years ago and was given the registration number 08250072. The firm's registered office is in WEYBRIDGE. You can find them at Ibex House, Baker Street, Weybridge, . This company's SIC code is 41100 - Development of building projects.
Name | : | ONEPAD LTD |
---|---|---|
Company Number | : | 08250072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ibex House, Baker Street, Weybridge, England, KT13 8AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Elvaston Mews, London, United Kingdom, SW7 5HZ | Director | 13 October 2017 | Active |
23, Elvaston Mews, London, United Kingdom, SW7 5HZ | Director | 13 October 2017 | Active |
23, Elvaston Mews, London, United Kingdom, SW7 5HZ | Director | 13 October 2017 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 11 October 2012 | Active |
118, Old Milton Road, New Milton, England, BH25 6EB | Director | 23 October 2012 | Active |
Mr Sai Piu Fu | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Ibex House, Baker Street, Weybridge, England, KT13 8AH |
Nature of control | : |
|
Clarisford Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 118, Old Milton Road, New Milton, England, BH25 6EB |
Nature of control | : |
|
Mr Colin James Varley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | Irish |
Address | : | 118, Old Milton Road, New Milton, BH25 6EB |
Nature of control | : |
|
Mrs Kirsty Victoria Peacock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | 118, Old Milton Road, New Milton, BH25 6EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-11 | Accounts | Change account reference date company current extended. | Download |
2017-12-11 | Address | Change registered office address company with date old address new address. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
2017-10-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.