ABOUT OXTED WINDOW SYSTEMS LTD
Oxted Window Systems are approved manufacturers for a number of different System Companies, offering a full range of products which are manufactured in-house by our trained and experienced fabricating team.
OWS Ltd are able to offer a complete design, manufacture and installation service for fire rated products from our factory in Surrey where we have been producing high quality windows
Products
Oxted Windows have been manufacturing and installing high quality, affordable windows and related products for many years.
KEY FINANCE
Year
2017
Assets
£2129.98k
▲ £1313.53k (160.88 %)
Cash
£687.02k
▲ £664.05k (2,891.46 %)
Liabilities
£56.02k
▼ £-459.38k (-89.13 %)
Net Worth
£2073.95k
▲ £1772.91k (588.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tandridge
- Company name
- OXTED WINDOW SYSTEMS LTD
- Company number
- 03256245
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Sep 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.oxtedwindows.co.uk
- Phones
-
+44 (0)1342 836 630
+44 (0)1342 836 631
01342 836 630
01342 836 631
- Registered Address
- 34A HOBBS INDUSTRIAL ESTATE,
NEWCHAPEL,
LINGFIELD,
SURREY,
RH7 6HN
ECONOMIC ACTIVITIES
- 25120
- Manufacture of doors and windows of metal
LAST EVENTS
- 11 Oct 2016
- Total exemption small company accounts made up to 31 March 2016
- 06 Oct 2016
- Confirmation statement made on 27 September 2016 with updates
- 05 Nov 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
4 March 2013
- Status
- Outstanding
- Delivered
- 14 March 2013
-
Persons entitled
- Clive Woodley Jacques and Gordon Barry Jacques
- Description
- Interest in the amount of the rent deposit.
-
17 January 2001
- Status
- Outstanding
- Delivered
- 30 January 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
OXTED WINDOW SYSTEMS LTD DIRECTORS
Matthew David Potter
Acting
- Appointed
- 27 September 1996
- Role
- Secretary
- Address
- 34a, Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, England, RH7 6HN
- Name
- POTTER, Matthew David
Matthew David Potter
Acting
PSC
- Appointed
- 27 September 1996
- Occupation
- Quantity Surveyor
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 34a, Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, England, RH7 6HN
- Country Of Residence
- England
- Name
- POTTER, Matthew David
- Notified On
- 27 September 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Alan Williams
Acting
PSC
- Appointed
- 27 September 1996
- Occupation
- Glazier & Window Installer
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 34a, Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, England, RH7 6HN
- Country Of Residence
- England
- Name
- WILLIAMS, Alan
- Notified On
- 27 September 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
FIRST SECRETARIES LIMITED
Resigned
- Appointed
- 27 September 1996
- Resigned
- 27 September 1996
- Role
- Nominee Secretary
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST SECRETARIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.