Leeds
West Yorkshire
LS11 5QR
Director Name | Ian Keith Robbins |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(45 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Nigel Hindmarch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(46 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr David John Harvell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2006(49 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Sally Anne Russell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(53 years after company formation) |
Appointment Duration | 14 years (closed 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2019(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 December 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Richard John Oates |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2020(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 December 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 C/O Officeteam Purley Way Croydon CR0 4NZ |
Director Name | Jonathan Straker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 9 Campden Road South Croydon Surrey CR2 7EQ |
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 1991(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Mr John Nigel Littlewood |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(34 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | Mavins Court Greenhill Road Farnham Surrey GU9 8JN |
Director Name | Kenneth William Landsberg |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 1 Lower Common Road London SW15 1BP |
Director Name | David Peter Gray |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 28a Chaldon Common Road Caterham Surrey CR3 5DA |
Secretary Name | David Peter Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 28a Chaldon Common Road Caterham Surrey CR3 5DA |
Director Name | Sir Derek (John Derek) Alun-Jones |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | The Willows Effingham Common Surrey KT24 5JE |
Secretary Name | Ms Julie Caroline Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 1995) |
Role | Secretary |
Correspondence Address | 45 Hilldale Road Cheam Surrey SM1 2JA |
Secretary Name | Lisa Anne Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(38 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 156 Casewick Road West Norwood London SE27 0SZ |
Director Name | Lisa Anne Eades |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 1997) |
Role | Accountant |
Correspondence Address | 156 Casewick Road West Norwood London SE27 0SZ |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(39 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mrs Susanna Patricia Parbury |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(39 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 1996) |
Role | Managing Director |
Correspondence Address | 5 Earlsdon Avenue South Earlsdon Coventry West Midlands CV5 6DU |
Director Name | Derek Neil Pitt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 1997) |
Role | Sales Director |
Correspondence Address | 160 Shirehall Road Hawley Kent DA2 7SN |
Director Name | Timothy Clifton Seward |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | Whiteposts 2 The Netherlands Coulsdon Surrey CR5 1ND |
Director Name | David John Spear |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 12 Chatfield Road Cuckfield Haywards Heath West Sussex RH17 5BB |
Director Name | Karen Musgrave Hill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(39 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | Abbey Farm Mitford Morpeth Northumberland NE61 2YN |
Director Name | Terence Arthur Grainger |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(40 years, 12 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr William John Appleton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(40 years, 12 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Paul Cossey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(40 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 35 Somerville Road London SE20 7NA |
Director Name | Nicholas Robin Dale |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(40 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roseacre Lane Bearsted Maidstone Kent ME14 4HZ |
Director Name | Mr David Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(40 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marloes Comp Lane St Marys Platt Sevenoaks Kent TN15 8NR |
Director Name | Ilse Leenders |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 July 2008) |
Role | IT Director |
Correspondence Address | 30 Baccara Grove Bletchley Milton Keynes Buckinghamshire MK2 3AT |
Director Name | Mr David Michael Heys |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(43 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 October 2010) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Christopher Michael Jones |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(46 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 19 June 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Mr Andrew Graham Mobbs |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(47 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Garry Ritchie |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(53 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Website | www.officeteam.co.uk/ |
---|---|
Telephone | 08448013740 |
Telephone region | Unknown |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2008 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 8 August 2014 Satisfied on: 28 July 2015 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Fully Satisfied |
12 June 2013 | Delivered 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 1988 | Delivered 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 2003 | Delivered 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 2018 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 8 August 2014 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Outstanding |
12 June 2013 | Delivered on: 22 June 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 July 2020 | Resolutions
|
---|---|
27 July 2020 | Statement of affairs (8 pages) |
27 July 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (3 pages) |
20 January 2020 | Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages) |
12 September 2019 | Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
12 September 2019 | Notification of Officezone Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
19 June 2019 | Termination of appointment of Christopher Michael Jones as a director on 19 June 2019 (1 page) |
14 March 2019 | Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages) |
18 January 2019 | Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page) |
29 November 2018 | Registration of charge 005745980016, created on 23 November 2018 (60 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
24 January 2018 | Satisfaction of charge 005745980011 in full (1 page) |
24 January 2018 | Satisfaction of charge 7 in full (1 page) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 August 2017 | Termination of appointment of Garry Ritchie as a director on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Garry Ritchie as a director on 30 August 2017 (1 page) |
27 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages) |
27 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
17 February 2016 | Termination of appointment of William John Appleton as a director on 31 December 2015 (1 page) |
17 February 2016 | Termination of appointment of Terence Arthur Grainger as a director on 31 December 2015 (1 page) |
17 February 2016 | Termination of appointment of William John Appleton as a director on 31 December 2015 (1 page) |
17 February 2016 | Termination of appointment of Terence Arthur Grainger as a director on 31 December 2015 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 July 2015 | Satisfaction of charge 005745980014 in full (4 pages) |
28 July 2015 | Satisfaction of charge 005745980012 in full (4 pages) |
28 July 2015 | Satisfaction of charge 005745980012 in full (4 pages) |
28 July 2015 | Satisfaction of charge 005745980014 in full (4 pages) |
20 July 2015 | Registration of charge 005745980015, created on 17 July 2015 (44 pages) |
20 July 2015 | Registration of charge 005745980015, created on 17 July 2015 (44 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
22 August 2014 | Satisfaction of charge 9 in full (4 pages) |
22 August 2014 | Satisfaction of charge 9 in full (4 pages) |
18 August 2014 | Registration of charge 005745980014, created on 14 August 2014 (60 pages) |
18 August 2014 | Registration of charge 005745980014, created on 14 August 2014 (60 pages) |
8 August 2014 | Registration of charge 005745980012, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 005745980013, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 005745980013, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 005745980012, created on 24 July 2014 (59 pages) |
5 August 2014 | Satisfaction of charge 005745980010 in full (4 pages) |
5 August 2014 | Satisfaction of charge 005745980010 in full (4 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 June 2013 | Registration of charge 005745980011 (13 pages) |
22 June 2013 | Registration of charge 005745980011 (13 pages) |
20 June 2013 | Registration of charge 005745980010 (66 pages) |
20 June 2013 | Registration of charge 005745980010 (66 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Termination of appointment of David Heys as a director (2 pages) |
18 January 2011 | Termination of appointment of David Heys as a director (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Director's details changed for Terence Arthur Grainger on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr William John Appleton on 20 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Terence Arthur Grainger on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Nigel Hindmarch on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Harvell on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Christopher Michael Jones on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Heys on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Andrew Graham Mobbs on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr William John Appleton on 20 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ian Keith Robbins on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Christopher Michael Jones on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Heys on 30 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Nigel Hindmarch on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ian Keith Robbins on 30 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page) |
2 September 2010 | Director's details changed for Andrew Graham Mobbs on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Harvell on 30 August 2010 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 January 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
12 December 2009 | Appointment of Sally Anne Russell as a director (3 pages) |
12 December 2009 | Appointment of Sally Anne Russell as a director (3 pages) |
8 December 2009 | Appointment of Garry Ritchie as a director (3 pages) |
8 December 2009 | Appointment of Garry Ritchie as a director (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Memorandum and Articles of Association (3 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Memorandum and Articles of Association (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
10 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
8 September 2008 | Appointment terminated director ilse leenders (1 page) |
8 September 2008 | Appointment terminated director ilse leenders (1 page) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2006 | Memorandum and Articles of Association (3 pages) |
15 November 2006 | Memorandum and Articles of Association (9 pages) |
15 November 2006 | Memorandum and Articles of Association (9 pages) |
15 November 2006 | Memorandum and Articles of Association (3 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
7 November 2006 | Company name changed oyezstraker logistics LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Company name changed oyezstraker logistics LIMITED\certificate issued on 07/11/06 (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
29 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
29 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
16 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
16 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (11 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (11 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
5 July 2004 | Full accounts made up to 31 August 2003 (10 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (10 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (10 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (10 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
30 December 2002 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
30 December 2002 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members
|
19 September 2002 | Return made up to 31/08/02; full list of members
|
15 May 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
15 May 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members
|
28 September 2001 | Return made up to 31/08/01; full list of members
|
15 May 2001 | Particulars of mortgage/charge (11 pages) |
15 May 2001 | Particulars of mortgage/charge (11 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
26 February 2001 | Full accounts made up to 31 August 2000 (8 pages) |
26 February 2001 | Full accounts made up to 31 August 2000 (8 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 31 August 1999 (8 pages) |
25 April 2000 | Full accounts made up to 31 August 1999 (8 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
9 September 1999 | Return made up to 31/08/99; full list of members
|
9 September 1999 | Return made up to 31/08/99; full list of members
|
25 June 1999 | Return made up to 15/06/99; no change of members (9 pages) |
25 June 1999 | Return made up to 15/06/99; no change of members (9 pages) |
21 December 1998 | Full accounts made up to 31 August 1998 (8 pages) |
21 December 1998 | Full accounts made up to 31 August 1998 (8 pages) |
21 October 1998 | Company name changed oyez straker logistics LIMITED\certificate issued on 22/10/98 (2 pages) |
21 October 1998 | Company name changed oyez straker logistics LIMITED\certificate issued on 22/10/98 (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
22 June 1998 | Return made up to 15/06/98; no change of members (10 pages) |
22 June 1998 | Return made up to 15/06/98; no change of members (10 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
3 December 1997 | Company name changed straker (group) LIMITED\certificate issued on 04/12/97 (2 pages) |
3 December 1997 | Company name changed straker (group) LIMITED\certificate issued on 04/12/97 (2 pages) |
28 November 1997 | New director appointed (3 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (3 pages) |
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Memorandum and Articles of Association (31 pages) |
12 October 1997 | Memorandum and Articles of Association (31 pages) |
30 September 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
30 September 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
11 September 1997 | Particulars of mortgage/charge (23 pages) |
11 September 1997 | Particulars of mortgage/charge (23 pages) |
10 July 1997 | Return made up to 15/06/97; full list of members
|
10 July 1997 | Return made up to 15/06/97; full list of members
|
6 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 310 commonside east mitcham surrey CR4 1HX (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 310 commonside east mitcham surrey CR4 1HX (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Return made up to 15/06/96; no change of members
|
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Return made up to 15/06/96; no change of members
|
24 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
29 September 1993 | Company name changed straker (holdings) LIMITED\certificate issued on 29/09/93 (2 pages) |
29 September 1993 | Company name changed straker (holdings) LIMITED\certificate issued on 29/09/93 (2 pages) |
18 May 1989 | Resolutions
|
18 May 1989 | Resolutions
|
8 February 1989 | Memorandum and Articles of Association (33 pages) |
8 February 1989 | Memorandum and Articles of Association (33 pages) |
10 November 1988 | Resolutions
|
10 November 1988 | Resolutions
|
28 March 1988 | Memorandum and Articles of Association (10 pages) |
28 March 1988 | Memorandum and Articles of Association (10 pages) |
24 February 1988 | Resolutions
|
24 February 1988 | Resolutions
|
23 February 1988 | Resolutions
|
23 February 1988 | Resolutions
|
17 February 1988 | Resolutions
|
17 February 1988 | Resolutions
|
17 September 1980 | Company name changed\certificate issued on 17/09/80 (2 pages) |
17 September 1980 | Company name changed\certificate issued on 17/09/80 (2 pages) |
18 May 1979 | Company name changed\certificate issued on 18/05/79 (2 pages) |
18 May 1979 | Company name changed\certificate issued on 18/05/79 (2 pages) |
22 November 1956 | Certificate of incorporation (1 page) |
22 November 1956 | Certificate of incorporation (1 page) |