Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(24 years after company formation) |
Appointment Duration | 5 years, 1 month |
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 | Current |
Appointed | 17 January 2020(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 C/O Officeteam Purley Way Croydon CR0 4NZ |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Jonathan Straker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Campden Road South Croydon Surrey CR2 7EQ |
Secretary Name | Ms Julie Caroline Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
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(3 months, 2 weeks 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 | Mr David Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year (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(5 years, 2 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(9 years 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 | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 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 | Michael Ewart Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Andrew Graham Mobbs |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(18 years, 1 month 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 |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Website | 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 |
2 at £1 | Office Zone LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 12 October 2020 (overdue) |
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 |
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 |
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 |
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 the chargee on any account whatsoever 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 |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 January 2020 | Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page) |
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) |
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 030218670007, created on 23 November 2018 (60 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
24 January 2018 | Satisfaction of charge 2 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) |
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) |
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 030218670005 in full (4 pages) |
28 July 2015 | Satisfaction of charge 030218670005 in full (4 pages) |
28 July 2015 | Satisfaction of charge 030218670003 in full (4 pages) |
28 July 2015 | Satisfaction of charge 030218670003 in full (4 pages) |
20 July 2015 | Registration of charge 030218670006, created on 17 July 2015 (44 pages) |
20 July 2015 | Registration of charge 030218670006, 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
|
18 August 2014 | Registration of charge 030218670005, created on 14 August 2014 (60 pages) |
18 August 2014 | Registration of charge 030218670005, created on 14 August 2014 (60 pages) |
8 August 2014 | Registration of charge 030218670003, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 030218670004, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 030218670004, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 030218670003, created on 24 July 2014 (59 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 (7 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 June 2013 | Company name changed oyezstraker trustees LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Company name changed oyezstraker trustees LIMITED\certificate issued on 14/06/13
|
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) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 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) |
1 September 2010 | Secretary's details changed for Philippa Anne Maynard on 31 August 2010 (1 page) |
1 September 2010 | Director's details changed for Jeffrey Michael Whiteway on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Michael Ewart Smith on 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Michael Ewart Smith on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Jeffrey Michael Whiteway on 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Secretary's details changed for Philippa Anne Maynard on 31 August 2010 (1 page) |
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) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 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) |
8 October 2008 | Director appointed michael charles ewart smith (3 pages) |
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 (3 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
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 (2 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | New director appointed (3 pages) |
16 June 2007 | New director appointed (3 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (6 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) |
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) |
5 July 2004 | Full accounts made up to 31 August 2003 (11 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (11 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
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) |
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) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
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 (11 pages) |
31 May 2002 | Full accounts made up to 31 August 2001 (11 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 February 2001 | Full accounts made up to 31 August 2000 (10 pages) |
15 February 2001 | Full accounts made up to 31 August 2000 (10 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) |
26 May 2000 | New director appointed (3 pages) |
26 May 2000 | New director appointed (3 pages) |
25 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
25 April 2000 | Full accounts made up to 31 August 1999 (10 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
|
19 February 1999 | Return made up to 15/02/99; no change of members (8 pages) |
19 February 1999 | Return made up to 15/02/99; no change of members (8 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
21 December 1998 | Full accounts made up to 31 August 1998 (9 pages) |
21 December 1998 | Full accounts made up to 31 August 1998 (9 pages) |
21 October 1998 | Company name changed straker trustees LIMITED\certificate issued on 22/10/98 (2 pages) |
21 October 1998 | Company name changed straker trustees LIMITED\certificate issued on 22/10/98 (2 pages) |
19 February 1998 | Return made up to 15/02/98; no change of members (6 pages) |
19 February 1998 | Return made up to 15/02/98; no change of members (6 pages) |
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) |
5 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (11 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) |
24 February 1997 | Return made up to 15/02/97; full list of members (7 pages) |
24 February 1997 | Return made up to 15/02/97; full list of members (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
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) |
16 February 1996 | Return made up to 15/02/96; full list of members (8 pages) |
16 February 1996 | Return made up to 15/02/96; full list of members (8 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |
14 March 1995 | Accounting reference date notified as 31/12 (1 page) |
14 March 1995 | Accounting reference date notified as 31/12 (1 page) |
15 February 1995 | Incorporation (15 pages) |
15 February 1995 | Incorporation (15 pages) |