OXTED WINDOW SYSTEMS LTD

Register to unlock more data on OkredoRegister

OXTED WINDOW SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03256245

Incorporation date

27/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1996)
dot icon16/04/2026
Return of final meeting in a members' voluntary winding up
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon03/10/2025
Removal of liquidator by court order
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-27
dot icon16/04/2025
Declaration of solvency
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Appointment of a voluntary liquidator
dot icon16/04/2025
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
dot icon14/04/2025
Register inspection address has been changed to Ows Fire Rated Ltd Unit 34a Hobbs Industrial Estate Lingfield Surrey RH7 6HN
dot icon07/09/2024
Satisfaction of charge 1 in full
dot icon03/09/2024
Cessation of Ows Group Limited as a person with significant control on 2024-08-27
dot icon03/09/2024
Notification of Alan Williams as a person with significant control on 2024-08-27
dot icon03/09/2024
Notification of Matthew David Potter as a person with significant control on 2024-08-27
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Cessation of Matthew David Potter as a person with significant control on 2021-04-01
dot icon01/04/2021
Notification of Ows Group Limited as a person with significant control on 2021-04-01
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon01/04/2021
Cessation of Alan Williams as a person with significant control on 2021-04-01
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon04/07/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon03/07/2019
Particulars of variation of rights attached to shares
dot icon03/07/2019
Change of share class name or designation
dot icon27/06/2019
Resolutions
dot icon14/06/2019
Second filing of Confirmation Statement dated 27/09/2018
dot icon14/06/2019
Second filing of Confirmation Statement dated 27/09/2017
dot icon05/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2019
Termination of appointment of Samuel John Walter as a director on 2019-01-04
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon11/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon03/05/2018
Appointment of Mr Samuel John Walter as a director on 2018-05-01
dot icon08/12/2017
Resolutions
dot icon05/10/2017
27/09/17 Statement of Capital gbp 190
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon22/06/2017
Director's details changed for Mr Alan Williams on 2017-06-12
dot icon31/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon09/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon09/10/2013
Secretary's details changed for Mr Matthew David Potter on 2013-05-01
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Registered office address changed from Long Acres Farm New Chapel Road Lingfield Surrey RH7 6LE on 2013-04-30
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mathew David Potter on 2010-09-27
dot icon19/10/2010
Director's details changed for Alan Williams on 2010-09-27
dot icon19/10/2010
Secretary's details changed for Mathew David Potter on 2010-09-27
dot icon12/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Return made up to 27/09/09; full list of members
dot icon29/09/2009
Director and secretary's change of particulars / mathew potter / 01/09/2009
dot icon16/03/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon30/09/2008
Return made up to 27/09/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/11/2007
Return made up to 27/09/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 27/09/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 27/09/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/11/2004
Return made up to 27/09/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/09/2003
Return made up to 27/09/03; full list of members
dot icon07/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/09/2002
Return made up to 27/09/02; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/10/2001
Return made up to 27/09/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon30/01/2001
Particulars of mortgage/charge
dot icon03/10/2000
Return made up to 27/09/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-09-30
dot icon23/11/1999
Return made up to 27/09/99; no change of members
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon01/10/1998
Return made up to 27/09/98; no change of members
dot icon22/07/1998
Full accounts made up to 1997-09-30
dot icon12/11/1997
Registered office changed on 12/11/97 from: 35 silkham road oxted surrey RH8 0NS
dot icon28/10/1997
Return made up to 27/09/97; full list of members
dot icon03/10/1996
Secretary resigned
dot icon27/09/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/03/2025
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
27/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
547.67K
-
0.00
99.00
-
2022
35
105.28K
-
0.00
49.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Matthew David
Director
27/09/1996 - Present
5
Potter, Matthew David
Secretary
27/09/1996 - Present
-
Williams, Alan
Director
27/09/1996 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXTED WINDOW SYSTEMS LTD

OXTED WINDOW SYSTEMS LTD is an(a) Liquidation company incorporated on 27/09/1996 with the registered office located at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXTED WINDOW SYSTEMS LTD?

toggle

OXTED WINDOW SYSTEMS LTD is currently Liquidation. It was registered on 27/09/1996 .

Where is OXTED WINDOW SYSTEMS LTD located?

toggle

OXTED WINDOW SYSTEMS LTD is registered at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does OXTED WINDOW SYSTEMS LTD do?

toggle

OXTED WINDOW SYSTEMS LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for OXTED WINDOW SYSTEMS LTD?

toggle

The latest filing was on 16/04/2026: Return of final meeting in a members' voluntary winding up.