Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(15 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Richard John Oates |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4, C/O Officeteam Purley Way Croydon CR0 4NZ |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(1 month after company formation) |
Appointment Duration | 14 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 | Philip Andrew Lawson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 2004(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Roderick Alistair Selkirk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crows Nest 11 Queens Road Richmond Surrey TW10 6JW |
Director Name | Justin Paul Ward |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | 10 Larpent Avenue London SW15 6UP |
Director Name | Robert James Moore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Nicholas Robin Hodges |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Stephen Thomas Brown |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Richard James Morgan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr William John Appleton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Derek Neil Pitt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 52 Albany Drive Herne Bay Kent CT6 8PX |
Director Name | Mr David Michael Heys |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Michael Charles Ewart-Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
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(9 years 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 | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | officeteam.co.uk |
---|---|
Telephone | 01789 679341 |
Telephone region | Stratford-upon-Avon |
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 |
4.7m at £1 | Project Oliver Holdco LTD 93.69% Ordinary |
---|---|
288.5k at £1 | Project Oliver Holdco LTD 5.79% Ordinary A |
26.3k at £1 | Project Oliver Holdco LTD 0.53% Ordinary B |
Year | 2014 |
---|---|
Turnover | £138,229,000 |
Gross Profit | £50,182,000 |
Net Worth | -£24,459,000 |
Cash | £1,206,000 |
Current Liabilities | £69,102,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 5 August 2020 (overdue) |
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 |
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 |
24 June 2004 | Delivered 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 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: 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 2007 | Delivered 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 2004 | Delivered 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 |
29 July 2020 | Resolutions
|
---|---|
29 July 2020 | Statement of affairs (8 pages) |
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
27 July 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 27 July 2020 (2 pages) |
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) |
7 October 2019 | Termination of appointment of Robert James Moore as a director on 30 September 2019 (1 page) |
12 July 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
24 June 2019 | Notification of Project Oliver Holdco Limited as a person with significant control on 6 April 2016 (2 pages) |
24 June 2019 | Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2019 (1 page) |
11 April 2019 | Termination of appointment of Nicholas Robin Hodges as a director on 29 March 2019 (1 page) |
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 050638990010, created on 23 November 2018 (60 pages) |
18 July 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of Stephen Thomas Brown as a director on 19 April 2018 (1 page) |
24 January 2018 | Satisfaction of charge 050638990005 in full (1 page) |
24 January 2018 | Satisfaction of charge 1 in full (1 page) |
4 September 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
4 September 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
27 June 2017 | Notification of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (2 pages) |
1 September 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
1 September 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 February 2016 | Termination of appointment of Richard James Morgan as a director on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Richard James Morgan as a director on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of William John Appleton as a director on 31 December 2015 (1 page) |
17 February 2016 | Termination of appointment of William John Appleton as a director on 31 December 2015 (1 page) |
8 September 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
8 September 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Resolutions
|
28 July 2015 | Satisfaction of charge 050638990008 in full (4 pages) |
28 July 2015 | Satisfaction of charge 050638990008 in full (4 pages) |
28 July 2015 | Satisfaction of charge 050638990006 in full (4 pages) |
28 July 2015 | Satisfaction of charge 050638990006 in full (4 pages) |
20 July 2015 | Registration of charge 050638990009, created on 17 July 2015 (44 pages) |
20 July 2015 | Registration of charge 050638990009, created on 17 July 2015 (44 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
22 August 2014 | Satisfaction of charge 3 in full (4 pages) |
22 August 2014 | Satisfaction of charge 3 in full (4 pages) |
18 August 2014 | Registration of charge 050638990008 (60 pages) |
18 August 2014 | Registration of charge 050638990008 (60 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Resolutions
|
12 August 2014 | Resolutions
|
8 August 2014 | Registration of charge 050638990006 (59 pages) |
8 August 2014 | Registration of charge 050638990007 (59 pages) |
8 August 2014 | Registration of charge 050638990006 (59 pages) |
8 August 2014 | Registration of charge 050638990007 (59 pages) |
5 August 2014 | Satisfaction of charge 050638990004 in full (4 pages) |
5 August 2014 | Satisfaction of charge 050638990004 in full (4 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
4 April 2014 | Director's details changed for Mr Richard James Morgan on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Richard James Morgan on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Richard James Morgan on 4 April 2014 (2 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
11 July 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
11 July 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
22 June 2013 | Registration of charge 050638990005 (13 pages) |
22 June 2013 | Registration of charge 050638990005 (13 pages) |
20 June 2013 | Registration of charge 050638990004 (66 pages) |
20 June 2013 | Registration of charge 050638990004 (66 pages) |
10 April 2013 | Termination of appointment of Michael Charles Ewart-Smith as a director on 31 March 2013 (1 page) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director on 31 March 2013 (2 pages) |
10 April 2013 | Termination of appointment of Philip Andrew Lawson as a director on 31 March 2013 (1 page) |
10 April 2013 | Termination of appointment of Michael Charles Ewart-Smith as a director on 31 March 2013 (1 page) |
10 April 2013 | Termination of appointment of Philip Andrew Lawson as a director on 31 March 2013 (1 page) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director on 31 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
4 March 2011 | Termination of appointment of David Heys as a director (1 page) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Termination of appointment of David Heys as a director (1 page) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (9 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (9 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (9 pages) |
4 March 2010 | Director's details changed for William John Appleton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard James Morgan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael Charles Ewart-Smith on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jeffrey Michael Whiteway on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Nicholas Robin Hodges on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jeffrey Michael Whiteway on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael Charles Ewart-Smith on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Nicholas Robin Hodges on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Heys on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert James Moore on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael Charles Ewart-Smith on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Philippa Anne Maynard on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Philip Andrew Lawson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert James Moore on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard James Morgan on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Philippa Anne Maynard on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Stephen Thomas Brown on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for William John Appleton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Stephen Thomas Brown on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard James Morgan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert James Moore on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jeffrey Michael Whiteway on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Stephen Thomas Brown on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Nicholas Robin Hodges on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Heys on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Heys on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Philippa Anne Maynard on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for William John Appleton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Philip Andrew Lawson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Philip Andrew Lawson on 4 March 2010 (2 pages) |
4 September 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
4 September 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
21 April 2009 | Appointment terminated director hugh sear (1 page) |
21 April 2009 | Appointment terminated director hugh sear (1 page) |
17 March 2009 | Return made up to 04/03/09; full list of members (7 pages) |
17 March 2009 | Return made up to 04/03/09; full list of members (7 pages) |
4 March 2009 | Director's change of particulars / michael ewart smith / 04/03/2009 (2 pages) |
4 March 2009 | Director's change of particulars / michael ewart smith / 04/03/2009 (2 pages) |
9 January 2009 | Director appointed michael ewart smith (3 pages) |
9 January 2009 | Director appointed michael ewart smith (3 pages) |
6 January 2009 | Appointment terminated director derek pitt (1 page) |
6 January 2009 | Appointment terminated director derek pitt (1 page) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
8 July 2008 | Return made up to 04/03/08; full list of members (13 pages) |
8 July 2008 | Return made up to 04/03/08; full list of members (13 pages) |
3 July 2008 | Director appointed stephen thomas brown (2 pages) |
3 July 2008 | Director appointed stephen thomas brown (2 pages) |
26 June 2008 | Director appointed david heys (2 pages) |
26 June 2008 | Director appointed nicholas hodges (3 pages) |
26 June 2008 | Director appointed david heys (2 pages) |
26 June 2008 | Director appointed nicholas hodges (3 pages) |
25 June 2008 | Director appointed robert james moore (2 pages) |
25 June 2008 | Director appointed derek neil pitt (2 pages) |
25 June 2008 | Director appointed derek neil pitt (2 pages) |
25 June 2008 | Director appointed william john appleton (2 pages) |
25 June 2008 | Director appointed robert james moore (2 pages) |
25 June 2008 | Director appointed richard morgan (2 pages) |
25 June 2008 | Director appointed william john appleton (2 pages) |
25 June 2008 | Director appointed richard morgan (2 pages) |
13 May 2008 | Memorandum and Articles of Association (33 pages) |
13 May 2008 | Memorandum and Articles of Association (33 pages) |
1 May 2008 | Company name changed oyezstraker group holdings LIMITED\certificate issued on 06/05/08 (3 pages) |
1 May 2008 | Company name changed oyezstraker group holdings LIMITED\certificate issued on 06/05/08 (3 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2007 | Conve 20/06/07 (2 pages) |
14 July 2007 | Conve 20/06/07 (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
22 June 2007 | Particulars of mortgage/charge (20 pages) |
22 June 2007 | Particulars of mortgage/charge (20 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
4 June 2007 | Director resigned (1 page) |
14 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (16 pages) |
14 May 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (16 pages) |
14 May 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (8 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (8 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
23 May 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
23 May 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
29 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
29 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
2 September 2005 | Ad 01/07/05--------- £ si 12763@1=12763 £ ic 375756/388519 (2 pages) |
2 September 2005 | Statement of affairs (15 pages) |
2 September 2005 | Statement of affairs (15 pages) |
2 September 2005 | Ad 01/07/05--------- £ si 12763@1=12763 £ ic 375756/388519 (2 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Nc inc already adjusted 30/06/05 (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | Nc inc already adjusted 30/06/05 (1 page) |
14 June 2005 | Amended group of companies' accounts made up to 31 August 2004 (28 pages) |
14 June 2005 | Amended group of companies' accounts made up to 31 August 2004 (28 pages) |
24 May 2005 | Group of companies' accounts made up to 31 August 2004 (28 pages) |
24 May 2005 | Group of companies' accounts made up to 31 August 2004 (28 pages) |
1 April 2005 | Return made up to 04/03/05; full list of members
|
1 April 2005 | Return made up to 04/03/05; full list of members
|
16 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
16 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
24 November 2004 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
24 November 2004 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
21 September 2004 | Statement of affairs (9 pages) |
21 September 2004 | Ad 22/07/04-26/07/04 £ si 56610@1=56610 £ ic 319146/375756 (11 pages) |
21 September 2004 | Ad 22/07/04-26/07/04 £ si 56610@1=56610 £ ic 319146/375756 (11 pages) |
21 September 2004 | Statement of affairs (9 pages) |
23 August 2004 | New director appointed (3 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (3 pages) |
28 July 2004 | Ad 24/06/04--------- £ si 319144@1=319144 £ ic 2/319146 (4 pages) |
28 July 2004 | Ad 24/06/04--------- £ si 319144@1=319144 £ ic 2/319146 (4 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
20 July 2004 | Nc inc already adjusted 24/06/04 (1 page) |
20 July 2004 | Nc inc already adjusted 24/06/04 (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
29 June 2004 | Particulars of mortgage/charge (5 pages) |
29 June 2004 | Particulars of mortgage/charge (4 pages) |
29 June 2004 | Particulars of mortgage/charge (4 pages) |
29 June 2004 | Particulars of mortgage/charge (5 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: unit 4 purley way croydon surry SR0 4NZ (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: unit 4 purley way croydon surry SR0 4NZ (1 page) |
11 June 2004 | Company name changed de facto 1108 LIMITED\certificate issued on 11/06/04 (2 pages) |
11 June 2004 | Company name changed de facto 1108 LIMITED\certificate issued on 11/06/04 (2 pages) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 10 snow hill london EC1A 2AL (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 10 snow hill london EC1A 2AL (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | New director appointed (3 pages) |
4 March 2004 | Incorporation (16 pages) |
4 March 2004 | Incorporation (16 pages) |