Water Lane
Leeds
LS11 5QR
Director Name | Mr David John Harvell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds 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(14 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Director Name | Mr Richard John Oates |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Director Name | Philip Andrew Lawson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Cottages 65 High Street Godstone Surrey RH9 8DT |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 week, 1 day 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 | 14 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 C/O Oyezstraker 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 | 23 February 2009(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 C/O Oyezstraker 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Robert Matson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 C/O Oyezstraker 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Robert James Moore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 C/O Oyezstraker 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 | 18 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 C/O Oyezstraker 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | David Heys |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 C/O Oyezstraker 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 | 18 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 C/O Oyezstraker 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 | 18 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 C/O Oyezstraker 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 | 18 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 C/O Oyezstraker 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 | 22 June 2012(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 C/O Oyezstraker 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | officeteam.co.uk |
---|---|
Telephone | 020 87743405 |
Telephone region | London |
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
349.5k at £1 | Officeteam Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £133,441,000 |
Gross Profit | £39,977,000 |
Net Worth | £484,000 |
Cash | £6,000 |
Current Liabilities | £100,860,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 4 August 2020 (overdue) |
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 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 |
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 |
6 November 2009 | Delivered on: 18 November 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge 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: With the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
5 February 2020 | Delivered on: 5 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered 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 |
23 July 2015 | Delivered on: 28 July 2015 Persons entitled: Becap Gp Limited as General Partner of Becap Gp LP as General Partner of Becap 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 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 |
17 December 2020 | Administrator's progress report (19 pages) |
---|---|
16 October 2020 | Statement of affairs with form AM02SOA/AM02SOC (26 pages) |
18 June 2020 | Result of meeting of creditors (7 pages) |
2 June 2020 | Statement of administrator's proposal (54 pages) |
2 June 2020 | Registered office address changed from Unit 4 C/O Oyezstraker 500 Purley Way Croydon Surrey CR0 4NZ to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2 June 2020 (2 pages) |
27 May 2020 | Appointment of an administrator (3 pages) |
5 February 2020 | Registration of charge 050959780013, created on 5 February 2020 (15 pages) |
20 January 2020 | Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page) |
22 October 2019 | Appointment of Mr Richard John Oates as a director on 22 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Robert James Moore as a director on 30 September 2019 (1 page) |
11 July 2019 | Full accounts made up to 31 December 2018 (37 pages) |
24 June 2019 | Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
24 June 2019 | Notification of Officeteam Group Limited as a person with significant control on 6 April 2016 (2 pages) |
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 050959780012, created on 23 November 2018 (60 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (37 pages) |
25 June 2018 | Confirmation statement made on 23 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 1 in full (1 page) |
24 January 2018 | Satisfaction of charge 050959780006 in full (1 page) |
24 January 2018 | Satisfaction of charge 4 in full (2 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
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 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) |
8 September 2015 | Full accounts made up to 31 December 2014 (31 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (31 pages) |
28 July 2015 | Satisfaction of charge 050959780007 in full (4 pages) |
28 July 2015 | Satisfaction of charge 050959780009 in full (4 pages) |
28 July 2015 | Registration of charge 050959780011, created on 23 July 2015 (55 pages) |
28 July 2015 | Registration of charge 050959780011, created on 23 July 2015 (55 pages) |
28 July 2015 | Satisfaction of charge 050959780009 in full (4 pages) |
28 July 2015 | Satisfaction of charge 050959780007 in full (4 pages) |
20 July 2015 | Registration of charge 050959780010, created on 17 July 2015 (42 pages) |
20 July 2015 | Registration of charge 050959780010, created on 17 July 2015 (42 pages) |
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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 050959780009, created on 14 August 2014 (60 pages) |
18 August 2014 | Registration of charge 050959780009, created on 14 August 2014 (60 pages) |
8 August 2014 | Registration of charge 050959780007, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 050959780007, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 050959780008, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 050959780008, created on 24 July 2014 (59 pages) |
5 August 2014 | Satisfaction of charge 050959780005 in full (4 pages) |
5 August 2014 | Satisfaction of charge 050959780005 in full (4 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (28 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (28 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
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) |
11 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
22 June 2013 | Registration of charge 050959780006 (13 pages) |
22 June 2013 | Registration of charge 050959780006 (13 pages) |
20 June 2013 | Registration of charge 050959780005 (66 pages) |
20 June 2013 | Registration of charge 050959780005 (66 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) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
22 June 2012 | Appointment of Mr David Harvell as a director (2 pages) |
22 June 2012 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
22 June 2012 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
22 June 2012 | Appointment of Mr David Harvell as a director (2 pages) |
25 May 2012 | Termination of appointment of Robert Matson as a director (1 page) |
25 May 2012 | Termination of appointment of Robert Matson as a director (1 page) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Amended full accounts made up to 31 December 2010 (29 pages) |
11 August 2011 | Amended full accounts made up to 31 December 2010 (29 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Termination of appointment of David Heys as a director (1 page) |
21 January 2011 | Termination of appointment of David Heys as a director (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 April 2010 | Director's details changed for Dr William Appleton on 6 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Philippa Anne Maynard on 6 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Philippa Anne Maynard on 6 April 2010 (1 page) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Director's details changed for Dr William Appleton on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Director's details changed for Michael Charles Ewart-Smith on 6 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Philippa Anne Maynard on 6 April 2010 (1 page) |
7 April 2010 | Director's details changed for Michael Charles Ewart-Smith on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Jeffrey Michael Whiteway on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Jeffrey Michael Whiteway on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Director's details changed for Dr William Appleton on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael Charles Ewart-Smith on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Jeffrey Michael Whiteway on 6 April 2010 (2 pages) |
6 February 2010 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 (2 pages) |
6 February 2010 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 (2 pages) |
26 January 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (2 pages) |
26 January 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (2 pages) |
26 January 2010 | Full accounts made up to 30 September 2009 (15 pages) |
26 January 2010 | Full accounts made up to 30 September 2009 (15 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) |
26 November 2009 | Appointment of David Heys as a director (3 pages) |
26 November 2009 | Appointment of Nicholas Robin Hodges as a director (3 pages) |
26 November 2009 | Appointment of Robert Matson as a director (3 pages) |
26 November 2009 | Appointment of David Heys as a director (3 pages) |
26 November 2009 | Appointment of Mr Richard James Morgan as a director (3 pages) |
26 November 2009 | Appointment of Nicholas Robin Hodges as a director (3 pages) |
26 November 2009 | Appointment of Robert James Moore as a director (3 pages) |
26 November 2009 | Appointment of Stephen Thomas Brown as a director (3 pages) |
26 November 2009 | Appointment of Mr Richard James Morgan as a director (3 pages) |
26 November 2009 | Appointment of Stephen Thomas Brown as a director (3 pages) |
26 November 2009 | Appointment of Robert Matson as a director (3 pages) |
26 November 2009 | Appointment of Dr William Appleton as a director (3 pages) |
26 November 2009 | Appointment of Dr William Appleton as a director (3 pages) |
26 November 2009 | Appointment of Robert James Moore as a director (3 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 November 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (2 pages) |
7 November 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (2 pages) |
14 July 2009 | Company name changed osgh LIMITED\certificate issued on 15/07/09 (2 pages) |
14 July 2009 | Company name changed osgh LIMITED\certificate issued on 15/07/09 (2 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from unit 4 500 purley way croydon surrey CR0 4NZ (1 page) |
8 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from unit 4 500 purley way croydon surrey CR0 4NZ (1 page) |
2 March 2009 | Appointment terminated director philip lawson (1 page) |
2 March 2009 | Director appointed michael ewart-smith (3 pages) |
2 March 2009 | Appointment terminated director philip lawson (1 page) |
2 March 2009 | Director appointed michael ewart-smith (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
7 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 July 2007 | Company name changed osg holdings LIMITED\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed osg holdings LIMITED\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 June 2007 | Particulars of mortgage/charge (20 pages) |
22 June 2007 | Particulars of mortgage/charge (20 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
14 May 2007 | Declaration of assistance for shares acquisition (16 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 | Declaration of assistance for shares acquisition (11 pages) |
12 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (11 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (11 pages) |
19 April 2005 | Return made up to 06/04/05; full list of members
|
19 April 2005 | Return made up to 06/04/05; 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) |
21 December 2004 | Accounting reference date shortened from 30/04/05 to 31/08/04 (1 page) |
21 December 2004 | Accounting reference date shortened from 30/04/05 to 31/08/04 (1 page) |
21 September 2004 | Ad 26/07/04--------- £ si 30358@1=30358 £ ic 319146/349504 (5 pages) |
21 September 2004 | Statement of affairs (64 pages) |
21 September 2004 | Ad 26/07/04--------- £ si 30358@1=30358 £ ic 319146/349504 (5 pages) |
21 September 2004 | Statement of affairs (64 pages) |
28 July 2004 | Memorandum and Articles of Association (22 pages) |
28 July 2004 | Nc inc already adjusted 24/06/04 (2 pages) |
28 July 2004 | Ad 24/06/04--------- £ si 319144@1=319144 £ ic 2/319146 (2 pages) |
28 July 2004 | Memorandum and Articles of Association (22 pages) |
28 July 2004 | Ad 24/06/04--------- £ si 319144@1=319144 £ ic 2/319146 (2 pages) |
28 July 2004 | Nc inc already adjusted 24/06/04 (2 pages) |
20 July 2004 | Memorandum and Articles of Association (23 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
20 July 2004 | Memorandum and Articles of Association (23 pages) |
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 (4 pages) |
29 June 2004 | Particulars of mortgage/charge (4 pages) |
29 June 2004 | Particulars of mortgage/charge (5 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 surrey CR0 4NZ (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: unit 4 purley way croydon surrey CR0 4NZ (1 page) |
11 June 2004 | Company name changed de facto 1115 LIMITED\certificate issued on 11/06/04 (3 pages) |
11 June 2004 | Company name changed de facto 1115 LIMITED\certificate issued on 11/06/04 (3 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 10 snow hill london EC1A 2AL (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 10 snow hill london EC1A 2AL (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (4 pages) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | New director appointed (4 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | Incorporation (31 pages) |
6 April 2004 | Incorporation (31 pages) |