Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 December 2023) |
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 | Closed |
Appointed | 17 January 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 December 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 C/O Officeteam Purley Way Croydon CR0 4NZ |
Director Name | Stephen George Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Commercial Stationer |
Country of Residence | United Kingdom |
Correspondence Address | Homestalls Farm House Much Hadham Hertfordshire SG10 6JD |
Secretary Name | Peter Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Thatchers House The Street Stoke By Clare Sudbury Suffolk CO10 8HP |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(9 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 2008) |
Role | Finance Director |
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 | 02 April 2008(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 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 | 26 June 2009(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 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(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | officeteam.co.uk |
---|---|
Telephone | 020 87743415 |
Telephone region | London |
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 |
100k at £1 | Oyezstraker Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP Classification: A registered charge Outstanding |
---|---|
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds") Classification: A registered charge Particulars: Not applicable. Outstanding |
24 July 2014 | Delivered on: 8 August 2014 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Outstanding |
12 June 2013 | Delivered on: 22 June 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. 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 |
12 June 2013 | Delivered on: 27 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 |
17 December 2008 | Delivered on: 19 December 2008 Satisfied on: 22 August 2014 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Accession deed 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 September 2023 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
---|---|
8 September 2022 | Liquidators' statement of receipts and payments to 7 July 2022 (10 pages) |
18 July 2022 | Removal of liquidator by court order (13 pages) |
18 July 2022 | Appointment of a voluntary liquidator (3 pages) |
8 September 2021 | Liquidators' statement of receipts and payments to 7 July 2021 (11 pages) |
14 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
3 August 2020 | Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 August 2020 (2 pages) |
27 July 2020 | Appointment of a voluntary liquidator (3 pages) |
27 July 2020 | Statement of affairs (8 pages) |
27 July 2020 | Resolutions
|
20 January 2020 | Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages) |
19 November 2019 | Notification of Officeteam 2 Group Limited as a person with significant control on 6 April 2016 (2 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
19 November 2019 | Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page) |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 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 036708110008, created on 23 November 2018 (60 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 January 2018 | Satisfaction of charge 036708110002 in full (1 page) |
24 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 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) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 July 2015 | Satisfaction of charge 036708110006 in full (4 pages) |
28 July 2015 | Satisfaction of charge 036708110004 in full (4 pages) |
28 July 2015 | Satisfaction of charge 036708110004 in full (4 pages) |
28 July 2015 | Satisfaction of charge 036708110006 in full (4 pages) |
20 July 2015 | Registration of charge 036708110007, created on 17 July 2015 (44 pages) |
20 July 2015 | Registration of charge 036708110007, created on 17 July 2015 (44 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
22 August 2014 | Satisfaction of charge 1 in full (4 pages) |
22 August 2014 | Satisfaction of charge 1 in full (4 pages) |
18 August 2014 | Registration of charge 036708110006, created on 14 August 2014 (60 pages) |
18 August 2014 | Registration of charge 036708110006, created on 14 August 2014 (60 pages) |
8 August 2014 | Registration of charge 036708110004, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 036708110004, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 036708110005, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 036708110005, created on 24 July 2014 (59 pages) |
5 August 2014 | Satisfaction of charge 036708110003 in full (4 pages) |
5 August 2014 | Satisfaction of charge 036708110003 in full (4 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 June 2013 | Registration of charge 036708110003 (66 pages) |
27 June 2013 | Registration of charge 036708110003 (66 pages) |
22 June 2013 | Registration of charge 036708110002 (13 pages) |
22 June 2013 | Registration of charge 036708110002 (13 pages) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
10 April 2013 | Termination of appointment of Michael Ewart Smith as a director (1 page) |
10 April 2013 | Termination of appointment of Michael Ewart Smith as a director (1 page) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
22 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 November 2010 | Secretary's details changed for Philippa Anne Maynard on 19 November 2010 (1 page) |
22 November 2010 | Secretary's details changed for Philippa Anne Maynard on 19 November 2010 (1 page) |
22 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (2 pages) |
6 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (2 pages) |
23 November 2009 | Director's details changed for Jeffrey Michael Whiteway on 19 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Jeffrey Michael Whiteway on 19 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Michael Ewart Smith on 19 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Michael Ewart Smith on 19 November 2009 (2 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
8 July 2009 | Director appointed michael ewart-smith logged form (3 pages) |
8 July 2009 | Director appointed michael ewart-smith logged form (3 pages) |
16 January 2009 | Memorandum and Articles of Association (7 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Memorandum and Articles of Association (7 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 135/137 station road chingford london E4 6AG (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 135/137 station road chingford london E4 6AG (1 page) |
9 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
9 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (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) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
16 April 2008 | Auditor's resignation (1 page) |
16 April 2008 | Auditor's resignation (1 page) |
16 April 2008 | Auditor's resignation (1 page) |
16 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Director appointed jeffrey michael whiteway (4 pages) |
10 April 2008 | Director appointed jeffrey michael whiteway (4 pages) |
8 April 2008 | Appointment terminated secretary peter deane (1 page) |
8 April 2008 | Director appointed alexander james mccallum (5 pages) |
8 April 2008 | Appointment terminated secretary peter deane (1 page) |
8 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
8 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
8 April 2008 | Secretary appointed phillippa anne maynard (2 pages) |
8 April 2008 | Secretary appointed phillippa anne maynard (2 pages) |
8 April 2008 | Director appointed alexander james mccallum (5 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
30 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
10 February 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
10 February 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
5 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
13 December 2005 | Return made up to 19/11/05; full list of members (6 pages) |
13 December 2005 | Return made up to 19/11/05; full list of members (6 pages) |
14 February 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
14 February 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
10 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
10 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
19 February 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
19 February 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
28 November 2003 | Return made up to 19/11/03; full list of members (6 pages) |
28 November 2003 | Return made up to 19/11/03; full list of members (6 pages) |
14 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
14 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
10 December 2002 | Return made up to 19/11/02; full list of members (6 pages) |
10 December 2002 | Return made up to 19/11/02; full list of members (6 pages) |
1 May 2002 | Ad 03/03/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
1 May 2002 | Ad 03/03/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
18 April 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
18 April 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
7 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
22 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 November 1999 (6 pages) |
26 July 2000 | Full accounts made up to 30 November 1999 (6 pages) |
2 February 2000 | Return made up to 19/11/99; full list of members (6 pages) |
2 February 2000 | Return made up to 19/11/99; full list of members (6 pages) |
25 November 1999 | Ad 12/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 November 1999 | Ad 12/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
19 November 1998 | Incorporation (16 pages) |
19 November 1998 | Incorporation (16 pages) |