About

Registered Number: 03256245
Date of Incorporation: 27/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 34a Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, RH7 6HN

 

Based in Surrey, Oxted Window Systems Ltd was established in 1996, it's status at Companies House is "Active". This organisation has only one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTER, Samuel John 01 May 2018 04 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 October 2019
AAMD - Amended Accounts 04 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2019
SH08 - Notice of name or other designation of class of shares 03 July 2019
RESOLUTIONS - N/A 27 June 2019
RP04CS01 - N/A 14 June 2019
RP04CS01 - N/A 14 June 2019
AA - Annual Accounts 05 March 2019
TM01 - Termination of appointment of director 04 January 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 11 October 2018
AP01 - Appointment of director 03 May 2018
RESOLUTIONS - N/A 08 December 2017
CS01 - N/A 05 October 2017
SH01 - Return of Allotment of shares 21 September 2017
CH01 - Change of particulars for director 22 June 2017
AA - Annual Accounts 31 May 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 October 2014
AR01 - Annual Return 09 October 2013
CH03 - Change of particulars for secretary 09 October 2013
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 30 April 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 07 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
225 - Change of Accounting Reference Date 16 March 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 01 August 2001
395 - Particulars of a mortgage or charge 30 January 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 22 July 1998
287 - Change in situation or address of Registered Office 12 November 1997
363s - Annual Return 28 October 1997
288 - N/A 03 October 1996
NEWINC - New incorporation documents 27 September 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 March 2013 Outstanding

N/A

Mortgage debenture 17 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.