Company NameOfficeteam Trustees Limited
DirectorsStephen James Horne and Richard John Oates
Company StatusLiquidation
Company Number03021867
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Previous NameOyezstraker Trustees Limited

Business Activity

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

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusCurrent
Appointed25 July 1995(5 months, 1 week after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(24 years after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Richard John Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(24 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 C/O Officeteam Purley Way
Croydon
CR0 4NZ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameJonathan Straker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Campden Road
South Croydon
Surrey
CR2 7EQ
Secretary NameMs Julie Caroline Parnell
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address45 Hilldale Road
Cheam
Surrey
SM1 2JA
Secretary NameLisa Anne Blanchard
NationalityBritish
StatusResigned
Appointed02 June 1995(3 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 July 1995)
RoleCompany Director
Correspondence Address156 Casewick Road
West Norwood
London
SE27 0SZ
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(12 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMichael Ewart Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(18 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 17 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websiteofficeteam.co.uk
Telephone08448013740
Telephone regionUnknown

Location

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

Shareholders

2 at £1Office Zone LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 August 2019 (4 years, 7 months ago)
Next Return Due12 October 2020 (overdue)

Charges

23 November 2018Delivered on: 29 November 2018
Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP

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

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

Classification: A registered charge
Outstanding
3 April 2003Delivered on: 10 April 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 August 2014Delivered on: 18 August 2014
Satisfied on: 28 July 2015
Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP

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

Classification: A registered charge
Fully Satisfied
3 April 2003Delivered on: 10 April 2003
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to 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

Filing History

15 December 2020First Gazette notice for compulsory strike-off (1 page)
20 January 2020Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
12 September 2019Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
12 September 2019Notification of Officezone Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 March 2019Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages)
18 January 2019Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page)
29 November 2018Registration of charge 030218670007, created on 23 November 2018 (60 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
24 January 2018Satisfaction of charge 2 in full (1 page)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages)
27 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
28 July 2015Satisfaction of charge 030218670005 in full (4 pages)
28 July 2015Satisfaction of charge 030218670005 in full (4 pages)
28 July 2015Satisfaction of charge 030218670003 in full (4 pages)
28 July 2015Satisfaction of charge 030218670003 in full (4 pages)
20 July 2015Registration of charge 030218670006, created on 17 July 2015 (44 pages)
20 July 2015Registration of charge 030218670006, created on 17 July 2015 (44 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
18 August 2014Registration of charge 030218670005, created on 14 August 2014 (60 pages)
18 August 2014Registration of charge 030218670005, created on 14 August 2014 (60 pages)
8 August 2014Registration of charge 030218670003, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 030218670004, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 030218670004, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 030218670003, created on 24 July 2014 (59 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 June 2013Company name changed oyezstraker trustees LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2013Company name changed oyezstraker trustees LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director (2 pages)
10 April 2013Termination of appointment of Michael Ewart Smith as a director (1 page)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director (2 pages)
10 April 2013Termination of appointment of Michael Ewart Smith as a director (1 page)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 September 2010Secretary's details changed for Philippa Anne Maynard on 31 August 2010 (1 page)
1 September 2010Director's details changed for Jeffrey Michael Whiteway on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Michael Ewart Smith on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Michael Ewart Smith on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Jeffrey Michael Whiteway on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
1 September 2010Secretary's details changed for Philippa Anne Maynard on 31 August 2010 (1 page)
2 January 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
2 January 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 October 2008Director appointed michael charles ewart smith (3 pages)
8 October 2008Director appointed michael charles ewart smith (3 pages)
10 September 2008Return made up to 31/08/08; full list of members (3 pages)
10 September 2008Return made up to 31/08/08; full list of members (3 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 September 2007Return made up to 31/08/07; full list of members (2 pages)
14 September 2007Return made up to 31/08/07; full list of members (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007New director appointed (3 pages)
16 June 2007New director appointed (3 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2005Return made up to 31/08/05; full list of members (2 pages)
13 September 2005Return made up to 31/08/05; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
16 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
16 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
16 September 2004Return made up to 31/08/04; full list of members (7 pages)
16 September 2004Return made up to 31/08/04; full list of members (7 pages)
5 July 2004Full accounts made up to 31 August 2003 (11 pages)
5 July 2004Full accounts made up to 31 August 2003 (11 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
4 February 2003Full accounts made up to 31 August 2002 (11 pages)
4 February 2003Full accounts made up to 31 August 2002 (11 pages)
19 September 2002Return made up to 31/08/02; full list of members (7 pages)
19 September 2002Return made up to 31/08/02; full list of members (7 pages)
31 May 2002Full accounts made up to 31 August 2001 (11 pages)
31 May 2002Full accounts made up to 31 August 2001 (11 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2001Full accounts made up to 31 August 2000 (10 pages)
15 February 2001Full accounts made up to 31 August 2000 (10 pages)
21 September 2000Return made up to 31/08/00; full list of members (6 pages)
21 September 2000Return made up to 31/08/00; full list of members (6 pages)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
25 April 2000Full accounts made up to 31 August 1999 (10 pages)
25 April 2000Full accounts made up to 31 August 1999 (10 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
9 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1999Return made up to 15/02/99; no change of members (8 pages)
19 February 1999Return made up to 15/02/99; no change of members (8 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
21 December 1998Full accounts made up to 31 August 1998 (9 pages)
21 December 1998Full accounts made up to 31 August 1998 (9 pages)
21 October 1998Company name changed straker trustees LIMITED\certificate issued on 22/10/98 (2 pages)
21 October 1998Company name changed straker trustees LIMITED\certificate issued on 22/10/98 (2 pages)
19 February 1998Return made up to 15/02/98; no change of members (6 pages)
19 February 1998Return made up to 15/02/98; no change of members (6 pages)
2 January 1998Full accounts made up to 31 August 1997 (10 pages)
2 January 1998Full accounts made up to 31 August 1997 (10 pages)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
30 September 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
30 September 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
24 February 1997Return made up to 15/02/97; full list of members (7 pages)
24 February 1997Return made up to 15/02/97; full list of members (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
11 October 1996Registered office changed on 11/10/96 from: 310 commonside east mitcham surrey CR4 1HX (1 page)
11 October 1996Registered office changed on 11/10/96 from: 310 commonside east mitcham surrey CR4 1HX (1 page)
16 February 1996Return made up to 15/02/96; full list of members (8 pages)
16 February 1996Return made up to 15/02/96; full list of members (8 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995New secretary appointed (2 pages)
14 March 1995Accounting reference date notified as 31/12 (1 page)
14 March 1995Accounting reference date notified as 31/12 (1 page)
15 February 1995Incorporation (15 pages)
15 February 1995Incorporation (15 pages)