Company NameOfficeteam 2 Group Limited
Company StatusDissolved
Company Number03185023
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed01 September 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 3 months (closed 12 December 2023)
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
StatusClosed
Appointed04 March 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 12 December 2023)
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
StatusClosed
Appointed17 January 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 12 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 C/O Officeteam Purley Way
Croydon
CR0 4NZ
Secretary NameSunder Mansukhani
NationalityBritish
StatusResigned
Appointed04 March 1996
Appointment Duration9 months, 1 week (resigned 07 December 1996)
RoleCompany Director
Correspondence Address25 Merewood Close
Bickley
Bromley
Kent
BR1 2AN
Director NameJohn Hickford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGartan House 9a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AW
Director NameMr Peter Charles Cahill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressIlgars Manor Cottages
2 Mosses Lane
South Woodham Ferrers
Essex
CM3 8RD
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Director NameNicholas Robin Dale
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4HZ
Director NameMr Thomas Edward George Hayhoe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Tabor Road
London
W6 0BN
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 23 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/2 168 Crow Road
Glasgow
G11 7JS
Scotland
Secretary NameNicholas Robin Dale
NationalityBritish
StatusResigned
Appointed07 December 1996(8 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4HZ
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameSir Derek (John Derek) Alun-Jones
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 February 2003)
RoleCompany Director
Correspondence AddressThe Willows
Effingham Common
Surrey
KT24 5JE
Director NameJonathan Straker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address9 Campden Road
South Croydon
Surrey
CR2 7EQ
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1997(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameDerek Neil Pitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address160 Shirehall Road
Hawley
Kent
DA2 7SN
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL
Director NameMrs Lisa Anne Eades
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorland Road
Maidenbower
Crawley
West Sussex
RH10 7JB
Director NameMr Christopher Graham Oldroyd
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKt13
Director NamePeter Charles Cahill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressPoplar Cottage
Leighs Road
Little Waltham
Essex
CM3 3NH
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales
Director NameMr Mark Gregory Wordsworth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2004)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLions View Butes Lane
Alderney
Guernsey
Channel Isles
GY9 3UW
Director NamePhilip Andrew Lawson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(6 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Cottages 65 High Street
Godstone
Surrey
RH9 8DT
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMichael Charles Ewart-Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(17 years 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

Contact

Websiteoyezstraker.co.uk
Telephone020 87743401
Telephone regionLondon

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

1.1m at £0.1Officeteam LTD
68.01%
Preferred Ordinary
504.7k at £0.1Officeteam LTD
30.21%
Ordinary
29.7k at £0.1Officeteam LTD
1.78%
Deferred

Financials

Year2014
Net Worth£12,392,000
Cash£168,000
Current Liabilities£51,119,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

3 April 2003Delivered on: 16 April 2003
Satisfied on: 15 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy with the policy number 4772465 taken out by the company with scottish equitable over the life of hugh sear.
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
29 May 2001Delivered on: 7 June 2001
Satisfied on: 5 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment between the company and the bank of scotland (as "security agent and trustee")
Secured details: All monies and liabilities due or to become due from the company to each beneficiary under or pursuant to the senior finance documents.
Particulars: All right title and interest in and to the policies of life assurance being: policy number 4128643 on the life of hugh e sear; policy number RNF00092047A on the life of andrew dacre; policy number RNF00024729A on the life of jeffrey michael whiteway (for full details of further policies charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
30 April 2001Delivered 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
16 March 1999Delivered on: 25 March 1999
Satisfied on: 5 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture dated 1ST september 1997.
Particulars: L/Hold property - hawthorns business centre,smethwick,west midlands.
Fully Satisfied
1 September 1997Delivered 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 (formerly known as slss (holdings) limited or 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
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
4 July 1996Delivered on: 5 July 1996
Satisfied on: 5 April 2003
Persons entitled: The Governor and the Company of the Bank of Scotland(As Security Trustee for Itself and the Bank Ofscotland Treasury Services PLC)

Classification: A guarantee and debenture
Secured details: All monies due or to become due from the company and/or any other group company (as defined) including any other charging company (as defined in the facilities agreement) to the chargee (as security trustee for itself and the bank of scotland treasury services PLC) 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
12 June 2013Delivered 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 2007Delivered on: 22 June 2007
Satisfied on: 22 August 2014
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity 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
31 August 2004Delivered on: 1 September 2004
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being the life policy with the policy number LO197879452 taken out by the company with scottish equitable over the life of philippa anne maynard and all money that may become payable under the policy subject to re-assignment on redemption.. See the mortgage charge document for full details.
Fully Satisfied
31 August 2004Delivered on: 1 September 2004
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being the life policy with the policy number 6014467EW taken out by the company with norwich union over the life of alexander james mccallum and all money that may become payable under the policy subject to re-assignment on redemption.. See the mortgage charge document for full details.
Fully Satisfied
24 June 2004Delivered on: 29 June 2004
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being the life policy with the policy no LO198939942 taken out by the company with scottish equitable over the life of hugh sear.. See the mortgage charge document for full details.
Fully Satisfied
7 January 2004Delivered on: 16 January 2004
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company covenants to discharge on demand from the bank the company's obligations and as a continuing security and with full title guarantee assigns to the bank the policy being the life policy number L0196639642 taken out by the company with scottish equitable over the life of philip lawson. See the mortgage charge document for full details.
Fully Satisfied
7 January 2004Delivered on: 16 January 2004
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company covenants to discharge on demand from the bank the company's obligations and as a conitinuing security with full title guarantee assigns the policy being the life policy number L0199048042 taken out by the company with scottish equitable over the life of jeffrey whiteway, and all money that may become payable under the policy. See the mortgage charge document for full details.
Fully Satisfied
7 January 2004Delivered on: 16 January 2004
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scottish equitable policy number L0191305042 (nicholas hodges) and all poney that may become payable under the policy.
Fully Satisfied
3 April 2003Delivered on: 16 April 2003
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy with the policy number RNF00092047A taken out by the company with royal & sun alliance over the life of andrew lennard.
Fully Satisfied
5 June 1996Delivered on: 21 June 1996
Satisfied on: 5 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for Itself and Bank Ofscotland Treasury Services PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or from any other group company (as defined) including any other charging company (as defined in the facilities agreement) 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
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.
Outstanding
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
12 June 2013Delivered on: 22 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 December 2023Final Gazette dissolved following liquidation (1 page)
12 September 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
8 September 2022Appointment of a voluntary liquidator (3 pages)
8 September 2022Removal of liquidator by court order (13 pages)
8 September 2022Liquidators' statement of receipts and payments to 7 July 2022 (10 pages)
8 September 2021Liquidators' statement of receipts and payments to 7 July 2021 (11 pages)
3 August 2020Registered 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 3 August 2020 (2 pages)
27 July 2020Appointment of a voluntary liquidator (3 pages)
27 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
(1 page)
27 July 2020Statement of affairs (8 pages)
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 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
12 September 2019Notification of Officeteam Limited as a person with significant control on 6 April 2016 (2 pages)
12 September 2019Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page)
11 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
15 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
(3 pages)
9 April 2019Part of the property or undertaking has been released from charge 031850230021 (1 page)
9 April 2019Part of the property or undertaking has been released from charge 031850230024 (1 page)
9 April 2019Part of the property or undertaking has been released from charge 031850230023 (1 page)
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 031850230024, created on 23 November 2018 (60 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 January 2018Satisfaction of charge 031850230019 in full (1 page)
24 January 2018Satisfaction of charge 8 in full (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
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)
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 2016Full accounts made up to 31 December 2015 (16 pages)
10 October 2016Full accounts made up to 31 December 2015 (16 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)
8 September 2015Full accounts made up to 31 December 2014 (14 pages)
8 September 2015Full accounts made up to 31 December 2014 (14 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 167,057.8
(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 167,057.8
(5 pages)
28 July 2015Satisfaction of charge 031850230020 in full (4 pages)
28 July 2015Satisfaction of charge 031850230022 in full (4 pages)
28 July 2015Satisfaction of charge 031850230022 in full (4 pages)
28 July 2015Satisfaction of charge 031850230020 in full (4 pages)
20 July 2015Registration of charge 031850230023, created on 17 July 2015 (44 pages)
20 July 2015Registration of charge 031850230023, 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 167,057.8
(5 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 167,057.8
(5 pages)
22 August 2014Satisfaction of charge 17 in full (4 pages)
22 August 2014Satisfaction of charge 17 in full (4 pages)
18 August 2014Registration of charge 031850230022, created on 14 August 2014 (60 pages)
18 August 2014Registration of charge 031850230022, created on 14 August 2014 (60 pages)
8 August 2014Registration of charge 031850230020, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 031850230021, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 031850230021, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 031850230020, created on 24 July 2014 (59 pages)
5 August 2014Satisfaction of charge 031850230018 in full (4 pages)
5 August 2014Satisfaction of charge 031850230018 in full (4 pages)
21 May 2014Full accounts made up to 31 December 2013 (13 pages)
21 May 2014Full accounts made up to 31 December 2013 (13 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 167,057.8
(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 167,057.8
(5 pages)
11 July 2013Full accounts made up to 31 December 2012 (14 pages)
11 July 2013Full accounts made up to 31 December 2012 (14 pages)
22 June 2013Registration of charge 031850230019 (12 pages)
22 June 2013Registration of charge 031850230019 (12 pages)
20 June 2013Registration of charge 031850230018 (66 pages)
20 June 2013Registration of charge 031850230018 (66 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)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 September 2010Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages)
2 September 2010Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page)
2 September 2010Director's details changed for Michael Charles Ewart-Smith on 30 August 2010 (2 pages)
2 September 2010Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page)
2 September 2010Director's details changed for Michael Charles Ewart-Smith on 30 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 July 2009Full accounts made up to 31 December 2008 (17 pages)
16 July 2009Full accounts made up to 31 December 2008 (17 pages)
2 March 2009Director appointed michael ewart-smith (3 pages)
2 March 2009Appointment terminated director philip lawson (1 page)
2 March 2009Appointment terminated director philip lawson (1 page)
2 March 2009Director appointed michael ewart-smith (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 October 2008Appointment terminated director alexander mccallum (1 page)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
14 September 2007Return made up to 31/08/07; full list of members (3 pages)
14 September 2007Return made up to 31/08/07; full list of members (3 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
22 June 2007Particulars of mortgage/charge (20 pages)
22 June 2007Particulars of mortgage/charge (20 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
14 May 2007Declaration of assistance for shares acquisition (15 pages)
14 May 2007Declaration of assistance for shares acquisition (14 pages)
14 May 2007Declaration of assistance for shares acquisition (15 pages)
14 May 2007Declaration of assistance for shares acquisition (14 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 September 2006Return made up to 31/08/06; full list of members (3 pages)
28 September 2006Return made up to 31/08/06; full list of members (3 pages)
21 September 2006Full accounts made up to 31 December 2005 (16 pages)
21 September 2006Full accounts made up to 31 December 2005 (16 pages)
13 September 2005Return made up to 31/08/05; full list of members (3 pages)
13 September 2005Return made up to 31/08/05; full list of members (3 pages)
7 July 2005Full accounts made up to 31 August 2004 (17 pages)
7 July 2005Full accounts made up to 31 August 2004 (17 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)
15 September 2004Return made up to 31/08/04; full list of members (8 pages)
15 September 2004Return made up to 31/08/04; full list of members (8 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
3 August 2004Resolutions
  • RES13 ‐ Ord sh csh div pos 10P 23/06/04
(5 pages)
3 August 2004Resolutions
  • RES13 ‐ Csh div pref ord 10P 23/06/04
(5 pages)
3 August 2004Resolutions
  • RES13 ‐ Com csh divpref ord 10P 23/06/04
(5 pages)
3 August 2004Resolutions
  • RES13 ‐ Com csh divpref ord 10P 23/06/04
(5 pages)
3 August 2004Resolutions
  • RES13 ‐ Ord sh csh div pos 10P 23/06/04
(5 pages)
3 August 2004Resolutions
  • RES13 ‐ Csh div pref ord 10P 23/06/04
(5 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
2 July 2004Declaration of assistance for shares acquisition (16 pages)
2 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
2 July 2004Declaration of assistance for shares acquisition (16 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Declaration of mortgage charge released/ceased (1 page)
14 January 2004Declaration of mortgage charge released/ceased (1 page)
14 January 2004Declaration of mortgage charge released/ceased (1 page)
14 January 2004Declaration of mortgage charge released/ceased (1 page)
23 December 2003Group of companies' accounts made up to 31 August 2003 (32 pages)
23 December 2003Group of companies' accounts made up to 31 August 2003 (32 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
29 September 2003Return made up to 31/08/03; full list of members (14 pages)
29 September 2003Return made up to 31/08/03; full list of members (14 pages)
28 April 2003£ ic 187914/167058 07/04/03 £ sr [email protected]=20856 (1 page)
28 April 2003£ ic 187914/167058 07/04/03 £ sr [email protected]=20856 (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 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)
8 April 2003New director appointed (3 pages)
8 April 2003New director appointed (3 pages)
8 April 2003New director appointed (3 pages)
8 April 2003New director appointed (3 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (11 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (11 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Resolutions
  • RES13 ‐ Proposed contracts 04/03/03
(1 page)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (9 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (9 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
12 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2003Memorandum and Articles of Association (60 pages)
12 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2003Memorandum and Articles of Association (60 pages)
12 March 2003Resolutions
  • RES13 ‐ To enter contract 04/03/03
(4 pages)
12 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2003Resolutions
  • RES13 ‐ To enter contract 04/03/03
(4 pages)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (3 pages)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (3 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 February 2003Group of companies' accounts made up to 31 August 2002 (35 pages)
4 February 2003Group of companies' accounts made up to 31 August 2002 (35 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/02
(15 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/02
(15 pages)
10 September 2002£ ic 1961895/187908 29/08/02 £ sr [email protected]=1773987 (1 page)
10 September 2002£ ic 1961895/187908 29/08/02 £ sr [email protected]=1773987 (1 page)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2002Memorandum and Articles of Association (62 pages)
10 September 2002Memorandum and Articles of Association (62 pages)
24 June 2002Resolutions
  • RES13 ‐ Adopt acc dir fees reap 11/06/02
(1 page)
24 June 2002Resolutions
  • RES13 ‐ Adopt acc dir fees reap 11/06/02
(1 page)
14 February 2002Group of companies' accounts made up to 31 August 2001 (33 pages)
14 February 2002Group of companies' accounts made up to 31 August 2001 (33 pages)
6 December 2001Memorandum and Articles of Association (61 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2001Memorandum and Articles of Association (61 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
15 June 2001Ad 05/02/01--------- £ si 300@10=3000 £ ic 1958895/1961895 (2 pages)
15 June 2001Ad 05/02/01--------- £ si 300@10=3000 £ ic 1958895/1961895 (2 pages)
7 June 2001Particulars of mortgage/charge (10 pages)
7 June 2001Particulars of mortgage/charge (10 pages)
15 May 2001Particulars of mortgage/charge (11 pages)
15 May 2001Particulars of mortgage/charge (11 pages)
26 February 2001Full group accounts made up to 31 August 2000 (29 pages)
26 February 2001Full group accounts made up to 31 August 2000 (29 pages)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
15 February 2001Memorandum and Articles of Association (58 pages)
15 February 2001Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 February 2001Memorandum and Articles of Association (58 pages)
15 February 2001Nc inc already adjusted 05/02/01 (1 page)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
15 February 2001Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 February 2001Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 February 2001Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 February 2001Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 February 2001Nc inc already adjusted 05/02/01 (1 page)
15 February 2001Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
28 December 2000Ad 18/12/00--------- £ si [email protected]=4776 £ ic 1954119/1958895 (2 pages)
28 December 2000Ad 18/12/00--------- £ si [email protected]=4776 £ ic 1954119/1958895 (2 pages)
14 December 2000Ad 21/11/00--------- £ si [email protected]=7164 £ ic 1946955/1954119 (2 pages)
14 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 December 2000Ad 21/11/00--------- £ si [email protected]=7164 £ ic 1946955/1954119 (2 pages)
14 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
13 November 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
13 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 November 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
13 November 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
13 November 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
13 November 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
13 November 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
13 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 September 2000Return made up to 31/08/00; full list of members (14 pages)
22 September 2000Return made up to 31/08/00; full list of members (14 pages)
8 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
9 February 2000Full group accounts made up to 31 August 1999 (28 pages)
9 February 2000Full group accounts made up to 31 August 1999 (28 pages)
8 February 2000Ad 07/01/00--------- £ si [email protected]=702 £ ic 1973616/1974318 (2 pages)
8 February 2000Ad 07/01/00--------- £ si [email protected]=702 £ ic 1973616/1974318 (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
9 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 09/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
9 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 09/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
26 July 1999New director appointed (3 pages)
26 July 1999New director appointed (3 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed
  • ANNOTATION Other The address of christopher graham oldroyd, former director of officeteam 2 group LIMITED, was partially-suppressed on 04/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
16 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 April 1999Return made up to 04/04/99; change of members (13 pages)
14 April 1999Return made up to 04/04/99; change of members (13 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Ad 23/02/99--------- £ si [email protected]=15 £ ic 1973601/1973616 (2 pages)
5 March 1999Ad 23/02/99--------- £ si [email protected]=15 £ ic 1973601/1973616 (2 pages)
18 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
1 December 1998Full group accounts made up to 31 August 1998 (29 pages)
1 December 1998Full group accounts made up to 31 August 1998 (29 pages)
22 October 1998Company name changed oyez straker group LIMITED\certificate issued on 23/10/98 (2 pages)
22 October 1998Company name changed oyez straker group LIMITED\certificate issued on 23/10/98 (2 pages)
18 September 1998Ad 31/08/98--------- £ si [email protected]=50 £ ic 1973551/1973601 (2 pages)
18 September 1998Ad 31/08/98--------- £ si [email protected]=50 £ ic 1973551/1973601 (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
12 August 1998New director appointed (4 pages)
12 August 1998New director appointed (4 pages)
29 May 1998Return made up to 04/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(26 pages)
29 May 1998Return made up to 04/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(26 pages)
24 April 1998Full group accounts made up to 1 September 1997 (27 pages)
24 April 1998Full group accounts made up to 1 September 1997 (27 pages)
24 April 1998Full group accounts made up to 1 September 1997 (27 pages)
20 April 1998Memorandum and Articles of Association (53 pages)
20 April 1998Memorandum and Articles of Association (53 pages)
25 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 March 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(5 pages)
25 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 March 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(5 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1998Ad 09/02/98--------- £ si [email protected]=1265 £ ic 1594289/1595554 (2 pages)
3 March 1998Ad 09/02/98--------- £ si [email protected]=1265 £ ic 1594289/1595554 (2 pages)
5 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1998Memorandum and Articles of Association (52 pages)
21 January 1998Memorandum and Articles of Association (52 pages)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1997Ad 01/09/97--------- £ si [email protected]=945000 £ si 444289@1=444289 £ ic 205000/1594289 (6 pages)
17 October 1997Ad 01/09/97--------- £ si [email protected]=945000 £ si 444289@1=444289 £ ic 205000/1594289 (6 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: oyez house, po box 55, 7 spa road, london SE16 3QQ (1 page)
1 October 1997Registered office changed on 01/10/97 from: oyez house, po box 55, 7 spa road, london SE16 3QQ (1 page)
29 September 1997Nc inc already adjusted 01/09/97 (1 page)
29 September 1997Nc inc already adjusted 01/09/97 (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
9 September 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
9 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
9 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
9 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
9 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
9 September 1997Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
9 September 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
9 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
9 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
9 September 1997Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
3 September 1997Company name changed slss (holdings) LIMITED\certificate issued on 03/09/97 (6 pages)
3 September 1997Company name changed slss (holdings) LIMITED\certificate issued on 03/09/97 (6 pages)
31 May 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 1997Full group accounts made up to 31 August 1996 (23 pages)
7 April 1997Full group accounts made up to 31 August 1996 (23 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
20 October 1996Ad 31/07/96--------- £ si [email protected]=31938 £ ic 173060/204998 (3 pages)
20 October 1996Ad 31/07/96--------- £ si [email protected]=31938 £ ic 173060/204998 (3 pages)
21 July 1996Particulars of contract relating to shares (4 pages)
21 July 1996Ad 05/06/96--------- £ si [email protected] (4 pages)
21 July 1996Ad 05/06/96--------- £ si [email protected] (4 pages)
21 July 1996Particulars of contract relating to shares (4 pages)
9 July 1996Ad 05/06/96--------- £ si [email protected]=100742 £ ic 72318/173060 (2 pages)
9 July 1996Ad 05/06/96--------- £ si [email protected]=65000 £ ic 7318/72318 (2 pages)
9 July 1996Ad 05/06/96--------- £ si [email protected]=100742 £ ic 72318/173060 (2 pages)
9 July 1996Ad 05/06/96--------- £ si [email protected]=65000 £ ic 7318/72318 (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (3 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (3 pages)
5 July 1996Particulars of mortgage/charge (17 pages)
5 July 1996Particulars of mortgage/charge (17 pages)
21 June 1996Particulars of mortgage/charge (17 pages)
21 June 1996Particulars of mortgage/charge (17 pages)
17 June 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
17 June 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
20 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 May 1996£ nc 100/205000 09/05/96 (1 page)
20 May 1996S-div 09/05/96 (1 page)
20 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 May 1996Ad 09/05/96--------- £ si [email protected]=7317 £ ic 1/7318 (2 pages)
20 May 1996S-div 09/05/96 (1 page)
20 May 1996£ nc 100/205000 09/05/96 (1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
20 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
20 May 1996Ad 09/05/96--------- £ si [email protected]=7317 £ ic 1/7318 (2 pages)
20 May 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
20 May 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
20 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 May 1996Accounting reference date shortened from 30/04/97 to 31/08/96 (1 page)
14 May 1996Accounting reference date shortened from 30/04/97 to 31/08/96 (1 page)
4 April 1996Incorporation (24 pages)
4 April 1996Incorporation (24 pages)