OLSEN DOORS AND WINDOWS LIMITED
SUTTON IN ASHFIELD NORSCAN WINDOWS LIMITED

Hellopages » Nottinghamshire » Ashfield » NG17 4FS

Company number 06839765
Status Active
Incorporation Date 6 March 2009
Company Type Private Limited Company
Address 64-66 OUTRAM STREET, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 4FS
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of OLSEN DOORS AND WINDOWS LIMITED are www.olsendoorsandwindows.co.uk, and www.olsen-doors-and-windows.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixteen years and eight months. The distance to to Mansfield Woodhouse Rail Station is 3.3 miles; to Hucknall Rail Station is 6.7 miles; to Langley Mill Rail Station is 8.2 miles; to Bulwell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Olsen Doors and Windows Limited is a Private Limited Company. The company registration number is 06839765. Olsen Doors and Windows Limited has been working since 06 March 2009. The present status of the company is Active. The registered address of Olsen Doors and Windows Limited is 64 66 Outram Street Sutton in Ashfield Nottinghamshire Ng17 4fs. The company`s financial liabilities are £185.13k. It is £93.81k against last year. And the total assets are £1215.94k, which is £270.55k against last year. SIMPSON, Matthew John is a Director of the company. Secretary MTM SECRETARY LIMITED has been resigned. Director SIMPSON, John Stephen has been resigned. The company operates in "Other retail sale in non-specialised stores".


olsen doors and windows Key Finiance

LIABILITIES £185.13k
+102%
CASH n/a
TOTAL ASSETS £1215.94k
+28%
All Financial Figures

Current Directors

Director
SIMPSON, Matthew John
Appointed Date: 06 March 2009
47 years old

Resigned Directors

Secretary
MTM SECRETARY LIMITED
Resigned: 06 March 2009
Appointed Date: 06 March 2009

Director
SIMPSON, John Stephen
Resigned: 18 June 2009
Appointed Date: 06 March 2009
78 years old

Persons With Significant Control

Mntl Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OLSEN DOORS AND WINDOWS LIMITED Events

03 Apr 2017
Confirmation statement made on 6 March 2017 with updates
11 Oct 2016
Total exemption full accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Registration of charge 068397650005, created on 30 April 2015
...
... and 23 more events
19 Mar 2009
Nc inc already adjusted 11/03/09
19 Mar 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

16 Mar 2009
Appointment terminated secretary mtm secretary LIMITED
10 Mar 2009
Company name changed norscan windows LIMITED\certificate issued on 11/03/09
06 Mar 2009
Incorporation

OLSEN DOORS AND WINDOWS LIMITED Charges

30 April 2015
Charge code 0683 9765 0005
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Denmark Square LTD T/as Money&Co.
Description: A fixed charge over the following property of the borrower…
30 April 2015
Charge code 0683 9765 0004
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Denmark Square LTD T/as Money&Co.
Description: A fixed charge over the following property of the borrower…
20 May 2013
Charge code 0683 9765 0003
Delivered: 20 May 2013
Status: Outstanding
Persons entitled: Synergy in Trade Limited
Description: All estates or interests in any freehold and leasehold…
15 December 2010
Deposit agreement to secure own liabilities
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
24 November 2010
Debenture
Delivered: 26 November 2010
Status: Satisfied on 28 April 2015
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…