Company NameOnepoint Vision UK Limited
Company StatusDissolved
Company Number06596459
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 10 months ago)
Dissolution Date7 March 2023 (1 year ago)
Previous NameVision It Group Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Layani
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed08 October 2015(7 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCarlyle House, Lower Ground Floor 235 - 237 Vauxha
London
SW1V 1EJ
Secretary NameAmedia Limited (Corporation)
StatusClosed
Appointed19 May 2008(same day as company formation)
Correspondence AddressCarlyle House, Lower Ground Floor 235-237 Vauxhall
London
SW1V 1EJ
Director NameMr Eric Denoun
Date of BirthMay 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence Address37 Rue De Chartres
Neuilly Sur Seine
92200
France

Contact

Websitevisionitgroup.com

Location

Registered AddressCarlyle House, Lower Ground Floor
235 - 237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£89,105
Cash£50,706
Current Liabilities£86,822

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
11 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
6 September 2018Change of name notice (2 pages)
6 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-24
(3 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
8 August 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
11 May 2017Secretary's details changed for Amedia Limited on 21 April 2017 (1 page)
11 May 2017Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Amedia Limited on 21 April 2017 (1 page)
11 May 2017Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Appointment of Mr David Layani as a director on 8 October 2015 (2 pages)
23 June 2016Termination of appointment of Eric Denoun as a director on 8 October 2015 (1 page)
23 June 2016Appointment of Mr David Layani as a director on 8 October 2015 (2 pages)
23 June 2016Termination of appointment of Eric Denoun as a director on 8 October 2015 (1 page)
23 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
23 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
6 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
30 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Total exemption full accounts made up to 31 December 2010 (12 pages)
20 July 2012Total exemption full accounts made up to 31 December 2010 (12 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr Eric Denoun on 21 October 2009 (2 pages)
25 June 2010Secretary's details changed for Amedia Limited on 21 October 2009 (2 pages)
25 June 2010Secretary's details changed for Amedia Limited on 21 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Eric Denoun on 21 October 2009 (2 pages)
4 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
16 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
10 July 2009Return made up to 19/05/09; full list of members (4 pages)
10 July 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2008Incorporation (14 pages)
19 May 2008Incorporation (14 pages)