Company NameOrganisation Of Professional Sales Agents Limited(The)
Company StatusDissolved
Company Number01908638
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Norman Richardson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(7 years, 2 months after company formation)
Appointment Duration25 years, 1 month (closed 08 August 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 Fishergate
York
YO10 4UA
Secretary NameMr John Norman Richardson
NationalityBritish
StatusClosed
Appointed26 June 1992(7 years, 2 months after company formation)
Appointment Duration25 years, 1 month (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 Fishergate
York
YO10 4UA
Director NameMr Piers Cauthery
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 2 months after company formation)
Appointment Duration21 years (resigned 26 June 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 Fishergate
York
YO10 4UA
Director NameMr John Richard Jeffery
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 September 2003)
RoleEngineer
Correspondence Address9 Easthorpe Drive
Nether Poppleton
York
North Yorkshire
YO2 6NS
Director NameMr Iain Wood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(11 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 September 2008)
RoleSales
Correspondence AddressGreenlands Farm
Angram
Richmond
North Yorkshire
DL11 6DE

Contact

Websitewww.beaveremployment.co.uk

Location

Registered AddressSuite 14 Fishergate
York
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork

Financials

Year2013
Net Worth-£6,384
Current Liabilities£7,384

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

21 September 1987Delivered on: 1 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H O.P.S.A. house 5A high ousegate york, YO1 2RZ. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
10 May 2017Application to strike the company off the register (3 pages)
10 May 2017Application to strike the company off the register (3 pages)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Satisfaction of charge 1 in full (1 page)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 13,250
(6 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 13,250
(6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 13,250
(4 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 13,250
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 13,250
(4 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 13,250
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
26 June 2013Termination of appointment of Piers Cauthery as a director (1 page)
26 June 2013Termination of appointment of Piers Cauthery as a director (1 page)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Secretary's details changed for Mr John Norman Richardson on 1 April 2011 (1 page)
13 July 2011Secretary's details changed for Mr John Norman Richardson on 1 April 2011 (1 page)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
13 July 2011Secretary's details changed for Mr John Norman Richardson on 1 April 2011 (1 page)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
14 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
6 July 2010Director's details changed for Mr John Norman Richardson on 1 April 2010 (2 pages)
6 July 2010Director's details changed for Mr Piers Cauthery on 1 April 2010 (2 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Mr Piers Cauthery on 1 April 2010 (2 pages)
6 July 2010Director's details changed for Mr John Norman Richardson on 1 April 2010 (2 pages)
6 July 2010Director's details changed for Mr John Norman Richardson on 1 April 2010 (2 pages)
6 July 2010Director's details changed for Mr Piers Cauthery on 1 April 2010 (2 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
26 October 2009Registered office address changed from Opsa House 5a High Ousegate York YO1 8ZZ on 26 October 2009 (1 page)
26 October 2009Registered office address changed from Opsa House 5a High Ousegate York YO1 8ZZ on 26 October 2009 (1 page)
16 July 2009Appointment terminated director iain wood (1 page)
16 July 2009Return made up to 26/06/09; full list of members (5 pages)
16 July 2009Appointment terminated director iain wood (1 page)
16 July 2009Return made up to 26/06/09; full list of members (5 pages)
24 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
24 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
15 July 2008Return made up to 26/06/08; full list of members (5 pages)
15 July 2008Return made up to 26/06/08; full list of members (5 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
16 July 2007Return made up to 26/06/07; no change of members (7 pages)
16 July 2007Return made up to 26/06/07; no change of members (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
14 July 2006Return made up to 26/06/06; full list of members (8 pages)
14 July 2006Return made up to 26/06/06; full list of members (8 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
28 July 2005Return made up to 26/06/05; full list of members (8 pages)
28 July 2005Return made up to 26/06/05; full list of members (8 pages)
19 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
19 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
28 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
15 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
28 July 2003Return made up to 26/06/03; full list of members (9 pages)
28 July 2003Return made up to 26/06/03; full list of members (9 pages)
14 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
14 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
2 July 2002Return made up to 26/06/02; full list of members (9 pages)
2 July 2002Return made up to 26/06/02; full list of members (9 pages)
24 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
24 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
4 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(8 pages)
4 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(8 pages)
21 May 2001Full accounts made up to 31 July 2000 (10 pages)
21 May 2001Full accounts made up to 31 July 2000 (10 pages)
13 July 2000Return made up to 26/06/00; full list of members (8 pages)
13 July 2000Return made up to 26/06/00; full list of members (8 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
28 July 1999Return made up to 26/06/99; no change of members (4 pages)
28 July 1999Return made up to 26/06/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
26 July 1998Return made up to 26/06/98; no change of members (4 pages)
26 July 1998Return made up to 26/06/98; no change of members (4 pages)
29 July 1997Return made up to 26/06/97; full list of members (6 pages)
29 July 1997Return made up to 26/06/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
5 August 1996Return made up to 26/06/96; no change of members (4 pages)
5 August 1996Return made up to 26/06/96; no change of members (4 pages)
17 May 1996Full accounts made up to 31 July 1995 (10 pages)
17 May 1996Full accounts made up to 31 July 1995 (10 pages)
26 July 1995Return made up to 26/06/95; no change of members (4 pages)
26 July 1995Return made up to 26/06/95; no change of members (4 pages)
26 May 1995Full accounts made up to 31 July 1994 (10 pages)
26 May 1995Full accounts made up to 31 July 1994 (10 pages)