Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OWA (UK) LIMITED
Company Information for

OWA (UK) LIMITED

CASTLE HILL HOUSE, 12 CASTLE HILL, WINDSOR, BERKSHIRE, SL4 1PD,
Company Registration Number
01675130
Private Limited Company
Active

Company Overview

About Owa (uk) Ltd
OWA (UK) LIMITED was founded on 1982-11-02 and has its registered office in Windsor. The organisation's status is listed as "Active". Owa (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OWA (UK) LIMITED
 
Legal Registered Office
CASTLE HILL HOUSE
12 CASTLE HILL
WINDSOR
BERKSHIRE
SL4 1PD
Other companies in TW20
 
Filing Information
Company Number 01675130
Company ID Number 01675130
Date formed 1982-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 07:43:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OWA (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OWA (UK) LIMITED

Current Directors
Officer Role Date Appointed
MAXIMILIAN FRIEDRICH NICOLAI FREIHERR VON FUNCK
Director 2015-10-29
RICHARD WILLIAM FRETT
Director 2015-10-29
ROMAN AUGUST KLIS
Director 2015-10-29
ANDREW CHARLES SMITH
Director 2005-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
MATHIAS SCHAPER
Director 2005-09-05 2015-10-29
SIGURD KROIHS
Director 2012-11-23 2014-05-20
BERNARD DIRK ROGGE
Director 1992-08-10 2011-12-31
TOM LUDGATE MARTIN
Company Secretary 1994-04-20 2009-12-31
TOM LUDGATE MARTIN
Director 1992-08-10 2009-12-31
RAINER ALBERT WAGENMANN
Director 1992-08-10 2005-09-05
ROGER EDWARD COX
Director 1992-08-10 2005-06-30
HANS VOLLMER
Director 1992-08-10 1995-07-20
FRIEDRICH-KARL ROGGE
Director 1992-08-10 1995-04-29
HANS VOLLMER
Company Secretary 1992-08-10 1994-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09DIRECTOR APPOINTED ROBERT WIRICHS
2024-05-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-06-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-06-04CH01Director's details changed for Mr Andrew Charles Smith on 2021-06-04
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-01CH01Director's details changed for Mr Andrew Charles Smith on 2020-11-01
2020-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/20 FROM First Floor, Cavendish House 5 the Avenue Egham Surrey TW20 9AB
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-06-29CH01Director's details changed for Mr Andrew Charles Smith on 2020-04-01
2020-06-26CH01Director's details changed for Mr Andrew Charles Smith on 2019-10-18
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM FRETT
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ACHIM JOSEF CLEMENS KIRCHMANN
2019-06-12AP01DIRECTOR APPOINTED MR ACHIM JOSEF CLEMENS KIRCHMANN
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN AUGUST KLIS
2018-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SMITH / 25/07/2018
2018-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SMITH / 25/07/2018
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 100000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-01AR0128/05/16 ANNUAL RETURN FULL LIST
2016-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-24AP01DIRECTOR APPOINTED RICHARD WILLIAM FRETT
2015-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MATHIAS SCHAPER
2015-12-12AP01DIRECTOR APPOINTED ROMAN AUGUST KLIS
2015-12-12AP01DIRECTOR APPOINTED MAXIMILIAN FRIEDRICH NICOLAI FREIHERR VON FUNCK
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-01AR0128/05/15 ANNUAL RETURN FULL LIST
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-16MISCSection 519
2014-12-08AUDAUDITOR'S RESIGNATION
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIGURD KROIHS
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-30AR0128/05/14 ANNUAL RETURN FULL LIST
2014-05-29CH01Director's details changed for Mr Andrew Charles Smith on 2014-05-28
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/14 FROM Unit 10 Perth Trading Estate Slough Berkshire SL1 4XX
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0128/05/13 FULL LIST
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SMITH / 28/05/2013
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIGURD KROIHS / 28/05/2013
2013-01-11AP01DIRECTOR APPOINTED SIGURD KROIHS
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0128/05/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHIAS SCHAPER / 28/05/2012
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ROGGE
2011-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-11AR0110/08/11 FULL LIST
2011-01-07MISCSECTION 519
2010-08-12AR0110/08/10 FULL LIST
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY TOM MARTIN
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TOM MARTIN
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM LUDGATE MARTIN / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM LUDGATE MARTIN / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR TOM LUDGATE MARTIN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SMITH / 01/10/2009
2009-08-10363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 07/08/2009
2009-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-08363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-15363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-11363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: OWA UK 23/25 ELMSHOTT LANE CIPPENHAM SLOUGH BERKSHIRE SL1 5QS
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288bDIRECTOR RESIGNED
2005-08-31288bDIRECTOR RESIGNED
2005-08-31363(288)DIRECTOR RESIGNED
2005-08-31363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-20363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-26363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-05-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-09AUDAUDITOR'S RESIGNATION
2002-08-23363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-21363sRETURN MADE UP TO 10/08/01; NO CHANGE OF MEMBERS
2001-05-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-05363sRETURN MADE UP TO 10/08/00; NO CHANGE OF MEMBERS
2000-08-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-05363sRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1999-07-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-25AUDAUDITOR'S RESIGNATION
1998-08-18363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-01363sRETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS
1997-06-18AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OWA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OWA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OWA (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OWA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of OWA (UK) LIMITED registering or being granted any patents
Domain Names

OWA (UK) LIMITED owns 1 domain names.

owa-ceilings.co.uk  

Trademarks
We have not found any records of OWA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OWA (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as OWA (UK) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where OWA (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OWA (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OWA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1