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(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 December 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/0 Office Team Ltd Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Richard John Oates |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2020(26 years, 4 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 | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | Richard Edgar Charles Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 High Road Loughton Essex |
Director Name | Kenneth William Landsberg |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 5 days (resigned 28 September 1993) |
Role | Chartered Accountant/Investmen |
Correspondence Address | 1 Lower Common Road London SW15 1BP |
Director Name | Jonathan Straker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 June 2000) |
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 | 23 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 May 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | David Peter Gray |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1997) |
Role | Salesman |
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 | 23 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | The Willows Effingham Common Surrey KT24 5JE |
Secretary Name | David Peter Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 26 October 1993) |
Role | Salesman |
Correspondence Address | 28a Chaldon Common Road Caterham Surrey CR3 5DA |
Director Name | Sidney Milne Donald |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1997) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Smith Barry Crescent Upper Rissington Cheltenham Gloucestershire GL54 2NG Wales |
Secretary Name | Ms Julie Caroline Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 45 Hilldale Road Cheam Surrey SM1 2JA |
Secretary Name | Lisa Anne Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 156 Casewick Road West Norwood London SE27 0SZ |
Director Name | Mrs Lisa Anne Eades |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorland Road Maidenbower Crawley West Sussex RH10 7JB |
Director Name | Derek Neil Pitt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2000) |
Role | Sales Director |
Correspondence Address | 160 Shirehall Road Hawley Kent DA2 7SN |
Director Name | Graham Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Cottage Atcham Shrewsbury SY5 6QE Wales |
Director Name | Mr Peter Charles Cahill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | Ilgars Manor Cottages 2 Mosses Lane South Woodham Ferrers Essex CM3 8RD |
Director Name | Nicholas Robin Hodges |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | Ramsau 1 Ware Leys Close Marsh Gibbon Bicester Oxfordshire OX6 0EN |
Director Name | John Hickford |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | Gartan House 9a East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AW |
Director Name | Mr David Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 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 | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Robert James Moore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Hazels Gillingham Kent ME8 0SE |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 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 | Mr William John Appleton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bedford Avenue Silsoe Bedford Bedfordshire MK45 4ER |
Director Name | Mr Benjamin William Richards |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highcroft Chilworth Road, Chilworth Southampton Hampshire SO16 7LP |
Director Name | Derek Neil Pitt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2008) |
Role | Sales Director |
Correspondence Address | 52 Albany Drive Herne Bay Kent CT6 8PX |
Director Name | Mr Richard James Morgan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Parkfield 4 Somerville Road Sutton Coldfield West Midlands B73 6JA |
Director Name | Philip Andrew Lawson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Cottages 65 High Street Godstone Surrey RH9 8DT |
Director Name | Mr Nicholas Robin Hodges |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Holland Road Ampthill Bedfordshire MK45 2RS |
Director Name | Mr David Michael Heys |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House 597 Wheatley Lane Road Burnley Lancashire BB12 9EP |
Director Name | Michael Ewart Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long Cottage High Street, Old Bursledon Southampton Hampshire SO31 8DL |
Director Name | Mr Andrew Graham Mobbs |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Website | www.officefleet.co.uk |
---|
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, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 |
---|---|
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: 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 |
20 June 2007 | Delivered on: 22 June 2007 Satisfied on: 22 August 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Deed of accession 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: The acceding company assigns, with full title guarantee by way of absolute legal assignment the contracts, intellectual property rights, plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 April 2003 | Delivered on: 23 April 2003 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland PLC 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. 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 |
1 September 1997 | Delivered on: 11 September 1997 Satisfied on: 5 April 2003 Persons entitled: The Governor and Company of the Bank of Scotlandand Its Successors and Assigns Classification: Deed of assignment of life policies Secured details: All monies due or to become due from any group company as defined therein to the chargee on any account whatsoever. Particulars: The policies and all monies including bonuses accrued re : the life policy no. 3522175, life assured hugh sear, sum assured £500,000, cover life, insurer scottish equitable. 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 |
21 March 1995 | Delivered on: 31 March 1995 Satisfied on: 4 September 1997 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 |
27 July 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
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 | Resolutions
|
4 March 2020 | Second filing for the appointment of Stephen James Horne as a director (6 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 | Notification of Officeteam 2 Group Limited as a person with significant control on 6 April 2016 (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) |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 March 2019 | Appointment of Mr Stephen James Horne as a director on 4 March 2019
|
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 028487870014, created on 23 November 2018 (60 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
24 January 2018 | Satisfaction of charge 028487870009 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) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
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 (9 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (11 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 028487870010 in full (4 pages) |
28 July 2015 | Satisfaction of charge 028487870012 in full (4 pages) |
28 July 2015 | Satisfaction of charge 028487870010 in full (4 pages) |
28 July 2015 | Satisfaction of charge 028487870012 in full (4 pages) |
20 July 2015 | Registration of charge 028487870013, created on 17 July 2015 (44 pages) |
20 July 2015 | Registration of charge 028487870013, 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 7 in full (4 pages) |
22 August 2014 | Satisfaction of charge 7 in full (4 pages) |
18 August 2014 | Registration of charge 028487870012, created on 14 August 2014 (60 pages) |
18 August 2014 | Registration of charge 028487870012, created on 14 August 2014 (60 pages) |
8 August 2014 | Registration of charge 028487870011, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 028487870010, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 028487870010, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 028487870011, created on 24 July 2014 (59 pages) |
5 August 2014 | Satisfaction of charge 028487870008 in full (4 pages) |
5 August 2014 | Satisfaction of charge 028487870008 in full (4 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 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 (8 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
22 June 2013 | Registration of charge 028487870009 (13 pages) |
22 June 2013 | Registration of charge 028487870009 (13 pages) |
20 June 2013 | Registration of charge 028487870008 (66 pages) |
20 June 2013 | Registration of charge 028487870008 (66 pages) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
10 April 2013 | Termination of appointment of Michael Ewart Smith as a director (1 page) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
10 April 2013 | Termination of appointment of Michael Ewart Smith as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
2 September 2010 | Director's details changed for Michael Ewart Smith on 30 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 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 (4 pages) |
2 September 2010 | Director's details changed for Michael Ewart Smith 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 | Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page) |
2 September 2010 | Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages) |
11 December 2009 | Company name changed osg trading LIMITED\certificate issued on 11/12/09
|
11 December 2009 | Change of name notice (2 pages) |
11 December 2009 | Company name changed osg trading LIMITED\certificate issued on 11/12/09
|
11 December 2009 | Change of name notice (2 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
15 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
8 October 2008 | Director appointed michael charles ewart smith (3 pages) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
8 October 2008 | Director appointed michael charles ewart smith (3 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
25 June 2008 | Appointment terminated director richard morgan (1 page) |
25 June 2008 | Appointment terminated director robert moore (1 page) |
25 June 2008 | Appointment terminated director william appleton (1 page) |
25 June 2008 | Appointment terminated director nicholas hodges (1 page) |
25 June 2008 | Appointment terminated director richard morgan (1 page) |
25 June 2008 | Appointment terminated director robert moore (1 page) |
25 June 2008 | Appointment terminated director derek pitt (1 page) |
25 June 2008 | Appointment terminated director david heys (1 page) |
25 June 2008 | Appointment terminated director nicholas hodges (1 page) |
25 June 2008 | Appointment terminated director david heys (1 page) |
25 June 2008 | Appointment terminated director derek pitt (1 page) |
25 June 2008 | Appointment terminated director william appleton (1 page) |
25 June 2008 | Appointment terminated director philip lawson (1 page) |
25 June 2008 | Appointment terminated director philip lawson (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
14 September 2007 | Location of debenture register (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: unit 4 500 purley way croydon surrey cro 4NZ (1 page) |
14 September 2007 | Location of register of members (1 page) |
14 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
14 September 2007 | Location of register of members (1 page) |
14 September 2007 | Location of debenture register (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: unit 4 500 purley way croydon surrey cro 4NZ (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Particulars of mortgage/charge (20 pages) |
22 June 2007 | Particulars of mortgage/charge (20 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
14 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (15 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (15 pages) |
15 April 2007 | Director's particulars changed (1 page) |
15 April 2007 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 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) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
13 October 2005 | Memorandum and Articles of Association (13 pages) |
13 October 2005 | Memorandum and Articles of Association (13 pages) |
11 October 2005 | Company name changed oyezstraker holdings LIMITED\certificate issued on 11/10/05 (2 pages) |
11 October 2005 | Company name changed oyezstraker holdings LIMITED\certificate issued on 11/10/05 (2 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: unit 4 500 purley way croydon surrey CR0 4NZ (1 page) |
13 September 2005 | Location of debenture register (1 page) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: unit 4 500 purley way croydon surrey CR0 4NZ (1 page) |
13 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
13 September 2005 | Location of debenture register (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
31 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
31 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
5 February 2005 | Full accounts made up to 31 August 2003 (11 pages) |
5 February 2005 | Full accounts made up to 31 August 2003 (11 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Particulars of mortgage/charge (7 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) |
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 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Resolutions
|
4 February 2003 | Full accounts made up to 31 August 2002 (11 pages) |
4 February 2003 | Full accounts made up to 31 August 2002 (11 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
31 May 2002 | Full accounts made up to 31 August 2001 (13 pages) |
31 May 2002 | Full accounts made up to 31 August 2001 (13 pages) |
6 November 2001 | Return made up to 31/08/01; full list of members
|
6 November 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
|
15 February 2001 | Full accounts made up to 31 August 2000 (13 pages) |
15 February 2001 | Full accounts made up to 31 August 2000 (13 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (3 pages) |
26 May 2000 | New director appointed (3 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
22 February 2000 | Full accounts made up to 31 August 1999 (16 pages) |
22 February 2000 | Full accounts made up to 31 August 1999 (16 pages) |
24 September 1999 | Return made up to 31/08/99; no change of members (15 pages) |
24 September 1999 | Return made up to 31/08/99; no change of members (15 pages) |
7 January 1999 | Full accounts made up to 31 August 1998 (16 pages) |
7 January 1999 | Full accounts made up to 31 August 1998 (16 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
22 October 1998 | Company name changed straker (holdings) LIMITED\certificate issued on 23/10/98 (2 pages) |
22 October 1998 | Company name changed straker (holdings) LIMITED\certificate issued on 23/10/98 (2 pages) |
18 September 1998 | Return made up to 27/08/98; full list of members
|
18 September 1998 | Return made up to 27/08/98; full list of members
|
14 August 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Memorandum and Articles of Association (23 pages) |
21 January 1998 | Memorandum and Articles of Association (23 pages) |
21 January 1998 | Resolutions
|
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
2 January 1998 | Full group accounts made up to 31 August 1997 (30 pages) |
2 January 1998 | Full group accounts made up to 31 August 1997 (30 pages) |
20 October 1997 | Return made up to 27/08/97; full list of members
|
20 October 1997 | Return made up to 27/08/97; full list of members
|
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
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) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1997 | Ad 30/06/97--------- £ si [email protected]=12000 £ ic 774125/786125 (2 pages) |
29 August 1997 | Ad 27/06/97--------- £ si [email protected]=3700 £ ic 770425/774125 (2 pages) |
29 August 1997 | Ad 27/06/97--------- £ si [email protected]=3700 £ ic 770425/774125 (2 pages) |
29 August 1997 | Ad 30/06/97--------- £ si [email protected]=12000 £ ic 774125/786125 (2 pages) |
29 August 1997 | Ad 30/06/97--------- £ si [email protected]=2843 £ ic 786125/788968 (2 pages) |
29 August 1997 | Ad 30/06/97--------- £ si [email protected]=2843 £ ic 786125/788968 (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
11 August 1997 | Memorandum and Articles of Association (25 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Memorandum and Articles of Association (11 pages) |
11 August 1997 | Memorandum and Articles of Association (25 pages) |
11 August 1997 | Memorandum and Articles of Association (11 pages) |
11 August 1997 | Resolutions
|
25 July 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
25 July 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
17 July 1997 | Application for reregistration from PLC to private (1 page) |
17 July 1997 | Re-registration of Memorandum and Articles (36 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Re-registration of Memorandum and Articles (36 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 July 1997 | Application for reregistration from PLC to private (1 page) |
17 July 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Memorandum and Articles of Association (11 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Memorandum and Articles of Association (11 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Memorandum and Articles of Association (25 pages) |
5 June 1997 | £ nc 1135073/1157788 19/05/97 (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | £ nc 1135073/1157788 19/05/97 (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | Memorandum and Articles of Association (25 pages) |
5 June 1997 | Resolutions
|
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) |
13 September 1996 | Return made up to 27/08/96; full list of members (8 pages) |
13 September 1996 | Return made up to 27/08/96; full list of members (8 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 | Director's particulars changed (1 page) |
24 May 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
24 May 1996 | Full group accounts made up to 31 December 1995 (33 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) |
8 September 1995 | Return made up to 27/08/95; full list of members
|
8 September 1995 | Return made up to 27/08/95; full list of members
|
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
8 August 1995 | Ad 09/05/95--------- £ si [email protected] £ si 112000@1 (2 pages) |
8 August 1995 | Ad 09/05/95--------- £ si [email protected] £ si 112000@1 (2 pages) |
8 August 1995 | Statement of affairs (76 pages) |
8 August 1995 | Statement of affairs (76 pages) |
27 July 1995 | Ad 09/05/95--------- £ si [email protected]=8000 £ si 112000@1=112000 £ ic 72121/192121 (2 pages) |
27 July 1995 | Ad 09/05/95--------- £ si [email protected]=8000 £ si 112000@1=112000 £ ic 72121/192121 (2 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
21 July 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 July 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 July 1995 | Balance Sheet (62 pages) |
19 July 1995 | Application for reregistration from private to PLC (1 page) |
19 July 1995 | Balance Sheet (62 pages) |
19 July 1995 | Declaration on reregistration from private to PLC (1 page) |
19 July 1995 | Application for reregistration from private to PLC (1 page) |
19 July 1995 | Auditor's statement (2 pages) |
19 July 1995 | Re-registration of Memorandum and Articles (88 pages) |
19 July 1995 | Re-registration of Memorandum and Articles (88 pages) |
19 July 1995 | Auditor's statement (2 pages) |
19 July 1995 | Declaration on reregistration from private to PLC (1 page) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Memorandum and Articles of Association (68 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Memorandum and Articles of Association (68 pages) |
14 June 1995 | Resolutions
|
23 May 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
23 May 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
22 March 1995 | Memorandum and Articles of Association (22 pages) |
22 March 1995 | Memorandum and Articles of Association (68 pages) |
22 March 1995 | Nc inc already adjusted 29/09/94 (1 page) |
22 March 1995 | Nc inc already adjusted 29/09/94 (1 page) |
22 March 1995 | Resolutions
|
22 March 1995 | Memorandum and Articles of Association (22 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Memorandum and Articles of Association (68 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 September 1993 | Company name changed refal 397 LIMITED\certificate issued on 29/09/93 (3 pages) |
29 September 1993 | Company name changed refal 397 LIMITED\certificate issued on 29/09/93 (3 pages) |
27 August 1993 | Incorporation (16 pages) |
27 August 1993 | Incorporation (16 pages) |