OXTED SPARE LIMITED

Active South Nutfield

Activities of mortgage finance companies

Activities of mortgage finance companies
O

OXTED SPARE LIMITED

Activities of mortgage finance companies

Founded 13 May 2025 Active South Nutfield, United Kingdom website.com
Activities of mortgage finance companies

Previous Company Names

OXTED FINANCE COMPANY LIMITED 13 May 2025 — 13 May 2025
Accounts Due 13 Feb 2027 9 months remaining
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

The Old Mill, Kings Mill Kings Mill Lane South Nutfield Surrey RH1 5NB United Kingdom

Full company profile for OXTED SPARE LIMITED (16446426), an active company based in South Nutfield, United Kingdom. Incorporated 13 May 2025. Activities of mortgage finance companies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Awaiting first accounts
For period ending 31 May 2026
Due by 13 February 2027 9 months remaining

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Bailey, Colin FrederickDirectorBritishEngland6613 May 2025Active

Shareholders

Shareholders (7)

Colin Frederick Bailey
100.0%
66,000
David Roderick Rapoport
0.0%
0

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Mr Colin Frederick Bailey

British

Active
Notified 13 May 2025
Residence England
DOB January 1960
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David Roderick Rapoport

British

Active
Notified 13 May 2025
Residence United Kingdom
DOB July 1949
Nature of Control
  • Significant Influence Or Control

Jason Derek Moore

British

Active
Notified 13 May 2025
Residence United Kingdom
DOB May 1969
Nature of Control
  • Significant Influence Or Control

Philip Martin Wilkes

British

Active
Notified 13 May 2025
Residence United Kingdom
DOB July 1953
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
28 Apr 2026GazetteGazette Notice Voluntary
18 Apr 2026DissolutionDissolution Application Strike Off Company
1 Oct 2025OfficersTermination of Edward Geoffrey Annesley Tory as director on 13 May 2025
1 Oct 2025OfficersTermination of David Roderick Rapoport as director on 13 May 2025
1 Oct 2025OfficersAppointment of Mr Colin Frederick Bailey as director on 13 May 2025
28 Apr 2026 Gazette

Gazette Notice Voluntary

18 Apr 2026 Dissolution

Dissolution Application Strike Off Company

1 Oct 2025 Officers

Termination of Edward Geoffrey Annesley Tory as director on 13 May 2025

1 Oct 2025 Officers

Termination of David Roderick Rapoport as director on 13 May 2025

1 Oct 2025 Officers

Appointment of Mr Colin Frederick Bailey as director on 13 May 2025

Recent Activity

Latest Activity

Gazette Notice Voluntary

6 days ago on 28 Apr 2026

Dissolution Application Strike Off Company

2 weeks ago on 18 Apr 2026

Termination of Edward Geoffrey Annesley Tory as director on 13 May 2025

7 months ago on 1 Oct 2025

Termination of David Roderick Rapoport as director on 13 May 2025

7 months ago on 1 Oct 2025

Appointment of Mr Colin Frederick Bailey as director on 13 May 2025

7 months ago on 1 Oct 2025