Company NameOfficeteam Group Limited
DirectorsStephen James Horne and Richard John Oates
Company StatusLiquidation
Company Number05063899
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)
Previous NamesDe Facto 1108 Limited and Oyezstraker Group Holdings Limited

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
StatusCurrent
Appointed07 April 2004(1 month after company formation)
Appointment Duration20 years
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(15 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(15 years, 10 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 NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(1 month after company formation)
Appointment Duration14 years, 9 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NamePhilip Andrew Lawson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(1 month after company formation)
Appointment Duration8 years, 12 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 2004(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameRoderick Alistair Selkirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crows Nest
11 Queens Road
Richmond
Surrey
TW10 6JW
Director NameJustin Paul Ward
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2007)
RoleCompany Director
Correspondence Address10 Larpent Avenue
London
SW15 6UP
Director NameRobert James Moore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Nicholas Robin Hodges
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameStephen Thomas Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Richard James Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr William John Appleton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameDerek Neil Pitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 2008)
RoleCompany Director
Correspondence Address52 Albany Drive
Herne Bay
Kent
CT6 8PX
Director NameMr David Michael Heys
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMichael Charles Ewart-Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (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(9 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
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteofficeteam.co.uk
Telephone01789 679341
Telephone regionStratford-upon-Avon

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

4.7m at £1Project Oliver Holdco LTD
93.69%
Ordinary
288.5k at £1Project Oliver Holdco LTD
5.79%
Ordinary A
26.3k at £1Project Oliver Holdco LTD
0.53%
Ordinary B

Financials

Year2014
Turnover£138,229,000
Gross Profit£50,182,000
Net Worth-£24,459,000
Cash£1,206,000
Current Liabilities£69,102,000

Accounts

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

Returns

Latest Return24 June 2019 (4 years, 10 months ago)
Next Return Due5 August 2020 (overdue)

Charges

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
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
24 June 2004Delivered on: 29 June 2004
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
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
24 June 2004Delivered on: 29 June 2004
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
(1 page)
29 July 2020Statement of affairs (8 pages)
29 July 2020Appointment of a voluntary liquidator (3 pages)
27 July 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 27 July 2020 (2 pages)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
20 January 2020Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages)
7 October 2019Termination of appointment of Robert James Moore as a director on 30 September 2019 (1 page)
12 July 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
24 June 2019Notification of Project Oliver Holdco Limited as a person with significant control on 6 April 2016 (2 pages)
24 June 2019Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2019 (1 page)
11 April 2019Termination of appointment of Nicholas Robin Hodges as a director on 29 March 2019 (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 050638990010, created on 23 November 2018 (60 pages)
18 July 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Stephen Thomas Brown as a director on 19 April 2018 (1 page)
24 January 2018Satisfaction of charge 050638990005 in full (1 page)
24 January 2018Satisfaction of charge 1 in full (1 page)
4 September 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
4 September 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
27 June 2017Notification of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (2 pages)
1 September 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
1 September 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4,984,779
(6 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4,984,779
(6 pages)
17 February 2016Termination of appointment of Richard James Morgan as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Richard James Morgan as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of William John Appleton as a director on 31 December 2015 (1 page)
17 February 2016Termination of appointment of William John Appleton as a director on 31 December 2015 (1 page)
8 September 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
8 September 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 July 2015Satisfaction of charge 050638990008 in full (4 pages)
28 July 2015Satisfaction of charge 050638990008 in full (4 pages)
28 July 2015Satisfaction of charge 050638990006 in full (4 pages)
28 July 2015Satisfaction of charge 050638990006 in full (4 pages)
20 July 2015Registration of charge 050638990009, created on 17 July 2015 (44 pages)
20 July 2015Registration of charge 050638990009, created on 17 July 2015 (44 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4,984,779
(7 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4,984,779
(7 pages)
22 August 2014Satisfaction of charge 3 in full (4 pages)
22 August 2014Satisfaction of charge 3 in full (4 pages)
18 August 2014Registration of charge 050638990008 (60 pages)
18 August 2014Registration of charge 050638990008 (60 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
8 August 2014Registration of charge 050638990006 (59 pages)
8 August 2014Registration of charge 050638990007 (59 pages)
8 August 2014Registration of charge 050638990006 (59 pages)
8 August 2014Registration of charge 050638990007 (59 pages)
5 August 2014Satisfaction of charge 050638990004 in full (4 pages)
5 August 2014Satisfaction of charge 050638990004 in full (4 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4,984,779
(7 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4,984,779
(7 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
4 April 2014Director's details changed for Mr Richard James Morgan on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Richard James Morgan on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Richard James Morgan on 4 April 2014 (2 pages)
30 August 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 4,984,779.00
(7 pages)
30 August 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 4,984,779.00
(7 pages)
11 July 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
11 July 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
22 June 2013Registration of charge 050638990005 (13 pages)
22 June 2013Registration of charge 050638990005 (13 pages)
20 June 2013Registration of charge 050638990004 (66 pages)
20 June 2013Registration of charge 050638990004 (66 pages)
10 April 2013Termination of appointment of Michael Charles Ewart-Smith as a director on 31 March 2013 (1 page)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director on 31 March 2013 (2 pages)
10 April 2013Termination of appointment of Philip Andrew Lawson as a director on 31 March 2013 (1 page)
10 April 2013Termination of appointment of Michael Charles Ewart-Smith as a director on 31 March 2013 (1 page)
10 April 2013Termination of appointment of Philip Andrew Lawson as a director on 31 March 2013 (1 page)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director on 31 March 2013 (2 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
4 March 2011Termination of appointment of David Heys as a director (1 page)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
4 March 2011Termination of appointment of David Heys as a director (1 page)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (9 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (9 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (9 pages)
4 March 2010Director's details changed for William John Appleton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Richard James Morgan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael Charles Ewart-Smith on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Jeffrey Michael Whiteway on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Nicholas Robin Hodges on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Jeffrey Michael Whiteway on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael Charles Ewart-Smith on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Nicholas Robin Hodges on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Heys on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert James Moore on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael Charles Ewart-Smith on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Philippa Anne Maynard on 4 March 2010 (1 page)
4 March 2010Director's details changed for Philip Andrew Lawson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert James Moore on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Richard James Morgan on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Philippa Anne Maynard on 4 March 2010 (1 page)
4 March 2010Director's details changed for Stephen Thomas Brown on 4 March 2010 (2 pages)
4 March 2010Director's details changed for William John Appleton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Stephen Thomas Brown on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Richard James Morgan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert James Moore on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Jeffrey Michael Whiteway on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Stephen Thomas Brown on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Nicholas Robin Hodges on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Heys on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Heys on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Philippa Anne Maynard on 4 March 2010 (1 page)
4 March 2010Director's details changed for William John Appleton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Philip Andrew Lawson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Philip Andrew Lawson on 4 March 2010 (2 pages)
4 September 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
4 September 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
21 April 2009Appointment terminated director hugh sear (1 page)
21 April 2009Appointment terminated director hugh sear (1 page)
17 March 2009Return made up to 04/03/09; full list of members (7 pages)
17 March 2009Return made up to 04/03/09; full list of members (7 pages)
4 March 2009Director's change of particulars / michael ewart smith / 04/03/2009 (2 pages)
4 March 2009Director's change of particulars / michael ewart smith / 04/03/2009 (2 pages)
9 January 2009Director appointed michael ewart smith (3 pages)
9 January 2009Director appointed michael ewart smith (3 pages)
6 January 2009Appointment terminated director derek pitt (1 page)
6 January 2009Appointment terminated director derek pitt (1 page)
2 November 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 July 2008Return made up to 04/03/08; full list of members (13 pages)
8 July 2008Return made up to 04/03/08; full list of members (13 pages)
3 July 2008Director appointed stephen thomas brown (2 pages)
3 July 2008Director appointed stephen thomas brown (2 pages)
26 June 2008Director appointed david heys (2 pages)
26 June 2008Director appointed nicholas hodges (3 pages)
26 June 2008Director appointed david heys (2 pages)
26 June 2008Director appointed nicholas hodges (3 pages)
25 June 2008Director appointed robert james moore (2 pages)
25 June 2008Director appointed derek neil pitt (2 pages)
25 June 2008Director appointed derek neil pitt (2 pages)
25 June 2008Director appointed william john appleton (2 pages)
25 June 2008Director appointed robert james moore (2 pages)
25 June 2008Director appointed richard morgan (2 pages)
25 June 2008Director appointed william john appleton (2 pages)
25 June 2008Director appointed richard morgan (2 pages)
13 May 2008Memorandum and Articles of Association (33 pages)
13 May 2008Memorandum and Articles of Association (33 pages)
1 May 2008Company name changed oyezstraker group holdings LIMITED\certificate issued on 06/05/08 (3 pages)
1 May 2008Company name changed oyezstraker group holdings LIMITED\certificate issued on 06/05/08 (3 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2007Conve 20/06/07 (2 pages)
14 July 2007Conve 20/06/07 (2 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 June 2007Particulars of mortgage/charge (20 pages)
22 June 2007Particulars of mortgage/charge (20 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
4 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
4 June 2007Director resigned (1 page)
14 May 2007Declaration of assistance for shares acquisition (11 pages)
14 May 2007Declaration of assistance for shares acquisition (11 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
14 May 2007Declaration of assistance for shares acquisition (11 pages)
14 May 2007Declaration of assistance for shares acquisition (11 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
6 March 2007Return made up to 04/03/07; full list of members (8 pages)
6 March 2007Return made up to 04/03/07; full list of members (8 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
23 May 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
23 May 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
29 March 2006Return made up to 04/03/06; full list of members (8 pages)
29 March 2006Return made up to 04/03/06; full list of members (8 pages)
2 September 2005Ad 01/07/05--------- £ si 12763@1=12763 £ ic 375756/388519 (2 pages)
2 September 2005Statement of affairs (15 pages)
2 September 2005Statement of affairs (15 pages)
2 September 2005Ad 01/07/05--------- £ si 12763@1=12763 £ ic 375756/388519 (2 pages)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 August 2005Nc inc already adjusted 30/06/05 (1 page)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 August 2005Nc inc already adjusted 30/06/05 (1 page)
14 June 2005Amended group of companies' accounts made up to 31 August 2004 (28 pages)
14 June 2005Amended group of companies' accounts made up to 31 August 2004 (28 pages)
24 May 2005Group of companies' accounts made up to 31 August 2004 (28 pages)
24 May 2005Group of companies' accounts made up to 31 August 2004 (28 pages)
1 April 2005Return made up to 04/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/04/05
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 April 2005Return made up to 04/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/04/05
  • 363(353) ‐ Location of register of members address changed
(10 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)
24 November 2004Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
24 November 2004Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
21 September 2004Statement of affairs (9 pages)
21 September 2004Ad 22/07/04-26/07/04 £ si 56610@1=56610 £ ic 319146/375756 (11 pages)
21 September 2004Ad 22/07/04-26/07/04 £ si 56610@1=56610 £ ic 319146/375756 (11 pages)
21 September 2004Statement of affairs (9 pages)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (3 pages)
28 July 2004Ad 24/06/04--------- £ si 319144@1=319144 £ ic 2/319146 (4 pages)
28 July 2004Ad 24/06/04--------- £ si 319144@1=319144 £ ic 2/319146 (4 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 July 2004Nc inc already adjusted 24/06/04 (1 page)
20 July 2004Nc inc already adjusted 24/06/04 (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
29 June 2004Particulars of mortgage/charge (5 pages)
29 June 2004Particulars of mortgage/charge (4 pages)
29 June 2004Particulars of mortgage/charge (4 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
22 June 2004Registered office changed on 22/06/04 from: unit 4 purley way croydon surry SR0 4NZ (1 page)
22 June 2004Registered office changed on 22/06/04 from: unit 4 purley way croydon surry SR0 4NZ (1 page)
11 June 2004Company name changed de facto 1108 LIMITED\certificate issued on 11/06/04 (2 pages)
11 June 2004Company name changed de facto 1108 LIMITED\certificate issued on 11/06/04 (2 pages)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: 10 snow hill london EC1A 2AL (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004Registered office changed on 06/05/04 from: 10 snow hill london EC1A 2AL (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (3 pages)
6 May 2004New director appointed (3 pages)
6 May 2004New director appointed (3 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (3 pages)
6 May 2004New director appointed (3 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004New director appointed (3 pages)
4 March 2004Incorporation (16 pages)
4 March 2004Incorporation (16 pages)