OXTED WINDOW SYSTEMS LTD

Company Documents

DateDescription
16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Registered office address changed from 34a Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-04-16

View Document

16/04/2516 April 2025 Declaration of solvency

View Document

14/04/2514 April 2025 Register inspection address has been changed to Ows Fire Rated Ltd Unit 34a Hobbs Industrial Estate Lingfield Surrey RH7 6HN

View Document

06/03/256 March 2025 Satisfaction of charge 2 in full

View Document

03/09/243 September 2024 Notification of Matthew David Potter as a person with significant control on 2024-08-27

View Document

03/09/243 September 2024 Notification of Alan Williams as a person with significant control on 2024-08-27

View Document

03/09/243 September 2024 Cessation of Ows Group Limited as a person with significant control on 2024-08-27

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

04/07/194 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1927 June 2019 ADOPT ARTICLES 16/05/2019

View Document

14/06/1914 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/09/2017

View Document

14/06/1914 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/09/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WALTER

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR SAMUEL JOHN WALTER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 ALTER ARTICLES 13/11/2017

View Document

05/10/175 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 190

View Document

21/09/1721 September 2017 24/05/17 STATEMENT OF CAPITAL GBP 190

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 12/06/2017

View Document

31/05/1731 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID POTTER / 01/05/2013

View Document

09/10/139 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM LONG ACRES FARM NEW CHAPEL ROAD LINGFIELD SURREY RH7 6LE

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW DAVID POTTER / 27/09/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MATHEW DAVID POTTER / 27/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAMS / 27/09/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATHEW POTTER / 01/09/2009

View Document

16/03/0916 March 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 35 SILKHAM ROAD OXTED SURREY RH8 0NS

View Document

28/10/9728 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company