Company NameOffice Team Logistics Limited
Company StatusDissolved
Company Number00574598
CategoryPrivate Limited Company
Incorporation Date22 November 1956(67 years, 4 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed25 July 1995(38 years, 8 months after company formation)
Appointment Duration28 years, 4 months (closed 12 December 2023)
RoleSecretary
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameIan Keith Robbins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(45 years, 1 month after company formation)
Appointment Duration21 years, 11 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameNigel Hindmarch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(46 years, 7 months after company formation)
Appointment Duration20 years, 5 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr David John Harvell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(49 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameSally Anne Russell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(53 years after company formation)
Appointment Duration14 years (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2019(62 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 12 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Richard John Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2020(63 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 12 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 C/O Officeteam Purley Way
Croydon
CR0 4NZ
Director NameJonathan Straker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(34 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address9 Campden Road
South Croydon
Surrey
CR2 7EQ
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 1991(34 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameMr John Nigel Littlewood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(34 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 1991)
RoleCompany Director
Correspondence AddressMavins Court Greenhill Road
Farnham
Surrey
GU9 8JN
Director NameKenneth William Landsberg
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(34 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 1994)
RoleChartered Accountant
Correspondence Address1 Lower Common Road
London
SW15 1BP
Director NameDavid Peter Gray
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(34 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address28a Chaldon Common Road
Caterham
Surrey
CR3 5DA
Secretary NameDavid Peter Gray
NationalityBritish
StatusResigned
Appointed03 July 1991(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address28a Chaldon Common Road
Caterham
Surrey
CR3 5DA
Director NameSir Derek (John Derek) Alun-Jones
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(34 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressThe Willows
Effingham Common
Surrey
KT24 5JE
Secretary NameMs Julie Caroline Parnell
NationalityBritish
StatusResigned
Appointed24 March 1994(37 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1995)
RoleSecretary
Correspondence Address45 Hilldale Road
Cheam
Surrey
SM1 2JA
Secretary NameLisa Anne Blanchard
NationalityBritish
StatusResigned
Appointed02 June 1995(38 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 July 1995)
RoleCompany Director
Correspondence Address156 Casewick Road
West Norwood
London
SE27 0SZ
Director NameLisa Anne Eades
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(39 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1997)
RoleAccountant
Correspondence Address156 Casewick Road
West Norwood
London
SE27 0SZ
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(39 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMrs Susanna Patricia Parbury
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(39 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 November 1996)
RoleManaging Director
Correspondence Address5 Earlsdon Avenue South
Earlsdon
Coventry
West Midlands
CV5 6DU
Director NameDerek Neil Pitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(39 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1997)
RoleSales Director
Correspondence Address160 Shirehall Road
Hawley
Kent
DA2 7SN
Director NameTimothy Clifton Seward
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(39 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1997)
RoleCompany Director
Correspondence AddressWhiteposts 2 The Netherlands
Coulsdon
Surrey
CR5 1ND
Director NameDavid John Spear
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(39 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address12 Chatfield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5BB
Director NameKaren Musgrave Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(39 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 January 1997)
RoleCompany Director
Correspondence AddressAbbey Farm
Mitford
Morpeth
Northumberland
NE61 2YN
Director NameTerence Arthur Grainger
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(40 years, 12 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr William John Appleton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(40 years, 12 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NamePaul Cossey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(40 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address35 Somerville Road
London
SE20 7NA
Director NameNicholas Robin Dale
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(40 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4HZ
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(40 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Director NameIlse Leenders
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(43 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 July 2008)
RoleIT Director
Correspondence Address30 Baccara Grove
Bletchley
Milton Keynes
Buckinghamshire
MK2 3AT
Director NameMr David Michael Heys
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(43 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 October 2010)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameChristopher Michael Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(46 years, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 19 June 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(47 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(47 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 17 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameGarry Ritchie
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(53 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ

Contact

Websitewww.officeteam.co.uk/
Telephone08448013740
Telephone regionUnknown

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 December 2008Delivered on: 19 December 2008
Satisfied on: 22 August 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 April 2003Delivered on: 10 April 2003
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to national westminster bank PLC acting in its capacity as security agent for itself and those other lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 2001Delivered on: 15 May 2001
Satisfied on: 5 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture of even date made between oyezstraker group limited and certain of its subsidiaries (as charging companies) (as defined)
Secured details: All money and liabilities at the time by the security agent due , owing or incurred to each beneficiary by (a) the charging company under or pursuant to the senior finance documents; or (b) by each other company (except for sums owed by such company in its capacity as a guarantor for the charging company) under or pursuant to the senior finance documents (all terms defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 September 1997Delivered on: 11 September 1997
Satisfied on: 5 April 2003
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Bank of Scotland Treasury Services PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company or by any other group company as defined therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 January 1988Delivered on: 12 January 1988
Satisfied on: 27 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 September 1985Delivered on: 15 October 1985
Satisfied on: 9 May 1992
Persons entitled: Standard Property Investment P.L.C.

Classification: Standard security presented for registration in scotland on 4/10/85
Secured details: £18,750 and all other moneys due or to become due from the company to the chargee.
Particulars: All & whole that dwellinghouse known as no 3 with courtyard attached in the development by holm farm homes limited being the southwestmost of 3 dwelling houses, formed or to be formed from part of northmost part of the range of buildings k/a mount melville steading mount melville, holmsfarm saint andrews, fife.
Fully Satisfied
10 July 1985Delivered on: 18 July 1985
Satisfied on: 9 May 1992
Persons entitled: Abbey National Building Society.

Classification: Standard security registered at sasines on 16/7/85
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Dwelling house k/a number three with courtyard attached in the development by holm farm homes limited at mount melville, st. Andrews, fife being the southwestmost of 3 dwelling houses formed or to be formed from part of the northmostpart of a range of buildings k/a mount melville steading mount melville holm farm, st. Andrews for details see doc M82.
Fully Satisfied
14 August 2014Delivered on: 18 August 2014
Satisfied on: 28 July 2015
Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP

Classification: A registered charge
Fully Satisfied
24 July 2014Delivered on: 8 August 2014
Satisfied on: 28 July 2015
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Fully Satisfied
12 June 2013Delivered on: 20 June 2013
Satisfied on: 5 August 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 November 1988Delivered on: 14 December 1984
Persons entitled: Halifax Building Society

Classification: Mortgage deed
Secured details: £29,600 and all monies due or to become due from the company to the chargee.
Particulars: F/H 3 the boulevard balham high road london title nos sgl 24069 sgl 304952.
Fully Satisfied
3 April 2003Delivered on: 10 April 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 November 2018Delivered on: 29 November 2018
Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 July 2014Delivered on: 8 August 2014
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Outstanding
12 June 2013Delivered on: 22 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
(1 page)
27 July 2020Statement of affairs (8 pages)
27 July 2020Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 27 July 2020 (2 pages)
27 July 2020Appointment of a voluntary liquidator (3 pages)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
20 January 2020Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages)
12 September 2019Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
12 September 2019Notification of Officezone Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
19 June 2019Termination of appointment of Christopher Michael Jones as a director on 19 June 2019 (1 page)
14 March 2019Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages)
18 January 2019Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page)
29 November 2018Registration of charge 005745980016, created on 23 November 2018 (60 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
24 January 2018Satisfaction of charge 005745980011 in full (1 page)
24 January 2018Satisfaction of charge 7 in full (1 page)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 August 2017Termination of appointment of Garry Ritchie as a director on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Garry Ritchie as a director on 30 August 2017 (1 page)
27 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages)
27 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
17 February 2016Termination of appointment of William John Appleton as a director on 31 December 2015 (1 page)
17 February 2016Termination of appointment of Terence Arthur Grainger as a director on 31 December 2015 (1 page)
17 February 2016Termination of appointment of William John Appleton as a director on 31 December 2015 (1 page)
17 February 2016Termination of appointment of Terence Arthur Grainger as a director on 31 December 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 898,404
(9 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 898,404
(9 pages)
28 July 2015Satisfaction of charge 005745980014 in full (4 pages)
28 July 2015Satisfaction of charge 005745980012 in full (4 pages)
28 July 2015Satisfaction of charge 005745980012 in full (4 pages)
28 July 2015Satisfaction of charge 005745980014 in full (4 pages)
20 July 2015Registration of charge 005745980015, created on 17 July 2015 (44 pages)
20 July 2015Registration of charge 005745980015, created on 17 July 2015 (44 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 898,404
(9 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 898,404
(9 pages)
22 August 2014Satisfaction of charge 9 in full (4 pages)
22 August 2014Satisfaction of charge 9 in full (4 pages)
18 August 2014Registration of charge 005745980014, created on 14 August 2014 (60 pages)
18 August 2014Registration of charge 005745980014, created on 14 August 2014 (60 pages)
8 August 2014Registration of charge 005745980012, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 005745980013, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 005745980013, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 005745980012, created on 24 July 2014 (59 pages)
5 August 2014Satisfaction of charge 005745980010 in full (4 pages)
5 August 2014Satisfaction of charge 005745980010 in full (4 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 898,404
(9 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 898,404
(9 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 June 2013Registration of charge 005745980011 (13 pages)
22 June 2013Registration of charge 005745980011 (13 pages)
20 June 2013Registration of charge 005745980010 (66 pages)
20 June 2013Registration of charge 005745980010 (66 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
18 January 2011Termination of appointment of David Heys as a director (2 pages)
18 January 2011Termination of appointment of David Heys as a director (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
2 September 2010Director's details changed for Terence Arthur Grainger on 30 August 2010 (2 pages)
2 September 2010Director's details changed for Mr William John Appleton on 20 August 2010 (2 pages)
2 September 2010Director's details changed for Terence Arthur Grainger on 30 August 2010 (2 pages)
2 September 2010Director's details changed for Nigel Hindmarch on 30 August 2010 (2 pages)
2 September 2010Director's details changed for David Harvell on 30 August 2010 (2 pages)
2 September 2010Director's details changed for Christopher Michael Jones on 30 August 2010 (2 pages)
2 September 2010Director's details changed for David Heys on 30 August 2010 (2 pages)
2 September 2010Director's details changed for Andrew Graham Mobbs on 30 August 2010 (2 pages)
2 September 2010Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages)
2 September 2010Director's details changed for Mr William John Appleton on 20 August 2010 (2 pages)
2 September 2010Director's details changed for Ian Keith Robbins on 30 August 2010 (2 pages)
2 September 2010Director's details changed for Christopher Michael Jones on 30 August 2010 (2 pages)
2 September 2010Director's details changed for David Heys on 30 August 2010 (2 pages)
2 September 2010Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
2 September 2010Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages)
2 September 2010Director's details changed for Nigel Hindmarch on 30 August 2010 (2 pages)
2 September 2010Director's details changed for Ian Keith Robbins on 30 August 2010 (2 pages)
2 September 2010Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page)
2 September 2010Director's details changed for Andrew Graham Mobbs on 30 August 2010 (2 pages)
2 September 2010Director's details changed for David Harvell on 30 August 2010 (2 pages)
2 January 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
2 January 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
12 December 2009Appointment of Sally Anne Russell as a director (3 pages)
12 December 2009Appointment of Sally Anne Russell as a director (3 pages)
8 December 2009Appointment of Garry Ritchie as a director (3 pages)
8 December 2009Appointment of Garry Ritchie as a director (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (6 pages)
1 September 2009Return made up to 31/08/09; full list of members (6 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2009Memorandum and Articles of Association (3 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2009Memorandum and Articles of Association (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 9 (16 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 9 (16 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 October 2008Appointment terminated director alexander mccallum (1 page)
10 September 2008Return made up to 31/08/08; full list of members (6 pages)
10 September 2008Return made up to 31/08/08; full list of members (6 pages)
8 September 2008Appointment terminated director ilse leenders (1 page)
8 September 2008Appointment terminated director ilse leenders (1 page)
4 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 September 2007Return made up to 31/08/07; full list of members (4 pages)
14 September 2007Return made up to 31/08/07; full list of members (4 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Memorandum and Articles of Association (3 pages)
15 November 2006Memorandum and Articles of Association (9 pages)
15 November 2006Memorandum and Articles of Association (9 pages)
15 November 2006Memorandum and Articles of Association (3 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
7 November 2006Company name changed oyezstraker logistics LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Company name changed oyezstraker logistics LIMITED\certificate issued on 07/11/06 (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
29 September 2006Return made up to 31/08/06; full list of members (4 pages)
29 September 2006Return made up to 31/08/06; full list of members (4 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
13 September 2005Return made up to 31/08/05; full list of members (4 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 31/08/05; full list of members (4 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
7 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
16 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
16 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
15 September 2004Return made up to 31/08/04; full list of members (11 pages)
15 September 2004Return made up to 31/08/04; full list of members (11 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
5 July 2004Full accounts made up to 31 August 2003 (10 pages)
5 July 2004Full accounts made up to 31 August 2003 (10 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
29 September 2003Return made up to 31/08/03; full list of members (10 pages)
29 September 2003Return made up to 31/08/03; full list of members (10 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
30 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
30 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 May 2001Particulars of mortgage/charge (11 pages)
15 May 2001Particulars of mortgage/charge (11 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 February 2001Full accounts made up to 31 August 2000 (8 pages)
26 February 2001Full accounts made up to 31 August 2000 (8 pages)
21 September 2000Return made up to 31/08/00; full list of members (8 pages)
21 September 2000Return made up to 31/08/00; full list of members (8 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
25 April 2000Full accounts made up to 31 August 1999 (8 pages)
25 April 2000Full accounts made up to 31 August 1999 (8 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
9 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 June 1999Return made up to 15/06/99; no change of members (9 pages)
25 June 1999Return made up to 15/06/99; no change of members (9 pages)
21 December 1998Full accounts made up to 31 August 1998 (8 pages)
21 December 1998Full accounts made up to 31 August 1998 (8 pages)
21 October 1998Company name changed oyez straker logistics LIMITED\certificate issued on 22/10/98 (2 pages)
21 October 1998Company name changed oyez straker logistics LIMITED\certificate issued on 22/10/98 (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
22 June 1998Return made up to 15/06/98; no change of members (10 pages)
22 June 1998Return made up to 15/06/98; no change of members (10 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
2 January 1998Full accounts made up to 31 August 1997 (10 pages)
2 January 1998Full accounts made up to 31 August 1997 (10 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
3 December 1997Company name changed straker (group) LIMITED\certificate issued on 04/12/97 (2 pages)
3 December 1997Company name changed straker (group) LIMITED\certificate issued on 04/12/97 (2 pages)
28 November 1997New director appointed (3 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (3 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1997Memorandum and Articles of Association (31 pages)
12 October 1997Memorandum and Articles of Association (31 pages)
30 September 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
30 September 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
11 September 1997Particulars of mortgage/charge (23 pages)
11 September 1997Particulars of mortgage/charge (23 pages)
10 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 May 1997Full accounts made up to 31 December 1996 (13 pages)
6 May 1997Full accounts made up to 31 December 1996 (13 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
11 October 1996Registered office changed on 11/10/96 from: 310 commonside east mitcham surrey CR4 1HX (1 page)
11 October 1996Registered office changed on 11/10/96 from: 310 commonside east mitcham surrey CR4 1HX (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
16 July 1996Director's particulars changed (1 page)
16 July 1996Director's particulars changed (1 page)
16 July 1996Director's particulars changed (1 page)
16 July 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 1996Director's particulars changed (1 page)
16 July 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 1996Full accounts made up to 31 December 1995 (14 pages)
24 May 1996Full accounts made up to 31 December 1995 (14 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996New director appointed (2 pages)
21 June 1995Return made up to 15/06/95; no change of members (4 pages)
21 June 1995Return made up to 15/06/95; no change of members (4 pages)
11 May 1995Full accounts made up to 31 December 1994 (15 pages)
11 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
29 September 1993Company name changed straker (holdings) LIMITED\certificate issued on 29/09/93 (2 pages)
29 September 1993Company name changed straker (holdings) LIMITED\certificate issued on 29/09/93 (2 pages)
18 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
18 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
8 February 1989Memorandum and Articles of Association (33 pages)
8 February 1989Memorandum and Articles of Association (33 pages)
10 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1988Memorandum and Articles of Association (10 pages)
28 March 1988Memorandum and Articles of Association (10 pages)
24 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
24 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
23 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1980Company name changed\certificate issued on 17/09/80 (2 pages)
17 September 1980Company name changed\certificate issued on 17/09/80 (2 pages)
18 May 1979Company name changed\certificate issued on 18/05/79 (2 pages)
18 May 1979Company name changed\certificate issued on 18/05/79 (2 pages)
22 November 1956Certificate of incorporation (1 page)
22 November 1956Certificate of incorporation (1 page)