Company NameOfficeteam Limited
Company StatusLiquidation
Company Number05095978
CategoryPrivate Limited Company
Incorporation Date6 April 2004(19 years, 12 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusCurrent
Appointed14 April 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Director NameMr David John Harvell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(14 years, 11 months after company formation)
Appointment Duration5 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Director NameMr Richard John Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Director NamePhilip Andrew Lawson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Cottages 65 High Street
Godstone
Surrey
RH9 8DT
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(1 week, 1 day 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
Appointed14 April 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(1 week, 1 day after company formation)
Appointment Duration14 years, 9 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 C/O Oyezstraker
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMichael Charles Ewart-Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 C/O Oyezstraker
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameRobert Matson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 C/O Oyezstraker
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameRobert James Moore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(5 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 C/O Oyezstraker
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Nicholas Robin Hodges
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(5 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 C/O Oyezstraker
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameDavid Heys
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(5 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 C/O Oyezstraker
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr William John Appleton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 C/O Oyezstraker
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Richard James Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 C/O Oyezstraker
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameStephen Thomas Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 C/O Oyezstraker
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 C/O Oyezstraker
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteofficeteam.co.uk
Telephone020 87743405
Telephone regionLondon

Location

Registered AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

349.5k at £1Officeteam Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£133,441,000
Gross Profit£39,977,000
Net Worth£484,000
Cash£6,000
Current Liabilities£100,860,000

Accounts

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

Returns

Latest Return23 June 2019 (4 years, 9 months ago)
Next Return Due4 August 2020 (overdue)

Charges

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 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
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
6 November 2009Delivered 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 2020Delivered on: 5 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered 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
23 July 2015Delivered 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 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 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

Filing History

17 December 2020Administrator's progress report (19 pages)
16 October 2020Statement of affairs with form AM02SOA/AM02SOC (26 pages)
18 June 2020Result of meeting of creditors (7 pages)
2 June 2020Statement of administrator's proposal (54 pages)
2 June 2020Registered 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 2020Appointment of an administrator (3 pages)
5 February 2020Registration of charge 050959780013, created on 5 February 2020 (15 pages)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
22 October 2019Appointment of Mr Richard John Oates as a director on 22 October 2019 (2 pages)
7 October 2019Termination of appointment of Robert James Moore as a director on 30 September 2019 (1 page)
11 July 2019Full accounts made up to 31 December 2018 (37 pages)
24 June 2019Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
24 June 2019Notification of Officeteam Group Limited as a person with significant control on 6 April 2016 (2 pages)
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 050959780012, created on 23 November 2018 (60 pages)
17 July 2018Full accounts made up to 31 December 2017 (37 pages)
25 June 2018Confirmation statement made on 23 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 1 in full (1 page)
24 January 2018Satisfaction of charge 050959780006 in full (1 page)
24 January 2018Satisfaction of charge 4 in full (2 pages)
5 September 2017Full accounts made up to 31 December 2016 (34 pages)
5 September 2017Full accounts made up to 31 December 2016 (34 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (35 pages)
1 September 2016Full accounts made up to 31 December 2015 (35 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 349,504
(6 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 349,504
(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 William John Appleton as a director on 31 December 2015 (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)
8 September 2015Full accounts made up to 31 December 2014 (31 pages)
8 September 2015Full accounts made up to 31 December 2014 (31 pages)
28 July 2015Satisfaction of charge 050959780007 in full (4 pages)
28 July 2015Satisfaction of charge 050959780009 in full (4 pages)
28 July 2015Registration of charge 050959780011, created on 23 July 2015 (55 pages)
28 July 2015Registration of charge 050959780011, created on 23 July 2015 (55 pages)
28 July 2015Satisfaction of charge 050959780009 in full (4 pages)
28 July 2015Satisfaction of charge 050959780007 in full (4 pages)
20 July 2015Registration of charge 050959780010, created on 17 July 2015 (42 pages)
20 July 2015Registration of charge 050959780010, created on 17 July 2015 (42 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 349,504
(7 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 349,504
(7 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 349,504
(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 050959780009, created on 14 August 2014 (60 pages)
18 August 2014Registration of charge 050959780009, created on 14 August 2014 (60 pages)
8 August 2014Registration of charge 050959780007, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 050959780007, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 050959780008, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 050959780008, created on 24 July 2014 (59 pages)
5 August 2014Satisfaction of charge 050959780005 in full (4 pages)
5 August 2014Satisfaction of charge 050959780005 in full (4 pages)
21 May 2014Full accounts made up to 31 December 2013 (28 pages)
21 May 2014Full accounts made up to 31 December 2013 (28 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 349,504
(7 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 349,504
(7 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 349,504
(7 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)
11 July 2013Full accounts made up to 31 December 2012 (28 pages)
11 July 2013Full accounts made up to 31 December 2012 (28 pages)
22 June 2013Registration of charge 050959780006 (13 pages)
22 June 2013Registration of charge 050959780006 (13 pages)
20 June 2013Registration of charge 050959780005 (66 pages)
20 June 2013Registration of charge 050959780005 (66 pages)
10 April 2013Termination of appointment of Michael Ewart-Smith as a director (1 page)
10 April 2013Termination of appointment of Michael Ewart-Smith as a director (1 page)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (29 pages)
2 October 2012Full accounts made up to 31 December 2011 (29 pages)
22 June 2012Appointment of Mr David Harvell as a director (2 pages)
22 June 2012Appointment of Mr Andrew Graham Mobbs as a director (2 pages)
22 June 2012Appointment of Mr Andrew Graham Mobbs as a director (2 pages)
22 June 2012Appointment of Mr David Harvell as a director (2 pages)
25 May 2012Termination of appointment of Robert Matson as a director (1 page)
25 May 2012Termination of appointment of Robert Matson as a director (1 page)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
11 August 2011Amended full accounts made up to 31 December 2010 (29 pages)
11 August 2011Amended full accounts made up to 31 December 2010 (29 pages)
12 July 2011Full accounts made up to 31 December 2010 (27 pages)
12 July 2011Full accounts made up to 31 December 2010 (27 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
21 January 2011Termination of appointment of David Heys as a director (1 page)
21 January 2011Termination of appointment of David Heys as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (22 pages)
4 October 2010Full accounts made up to 31 December 2009 (22 pages)
7 April 2010Director's details changed for Dr William Appleton on 6 April 2010 (2 pages)
7 April 2010Secretary's details changed for Philippa Anne Maynard on 6 April 2010 (1 page)
7 April 2010Secretary's details changed for Philippa Anne Maynard on 6 April 2010 (1 page)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
7 April 2010Director's details changed for Dr William Appleton on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
7 April 2010Director's details changed for Michael Charles Ewart-Smith on 6 April 2010 (2 pages)
7 April 2010Secretary's details changed for Philippa Anne Maynard on 6 April 2010 (1 page)
7 April 2010Director's details changed for Michael Charles Ewart-Smith on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Jeffrey Michael Whiteway on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Jeffrey Michael Whiteway on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
7 April 2010Director's details changed for Dr William Appleton on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Michael Charles Ewart-Smith on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Jeffrey Michael Whiteway on 6 April 2010 (2 pages)
6 February 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (2 pages)
6 February 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (2 pages)
26 January 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (2 pages)
26 January 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (2 pages)
26 January 2010Full accounts made up to 30 September 2009 (15 pages)
26 January 2010Full accounts made up to 30 September 2009 (15 pages)
6 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (2 pages)
6 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (2 pages)
26 November 2009Appointment of David Heys as a director (3 pages)
26 November 2009Appointment of Nicholas Robin Hodges as a director (3 pages)
26 November 2009Appointment of Robert Matson as a director (3 pages)
26 November 2009Appointment of David Heys as a director (3 pages)
26 November 2009Appointment of Mr Richard James Morgan as a director (3 pages)
26 November 2009Appointment of Nicholas Robin Hodges as a director (3 pages)
26 November 2009Appointment of Robert James Moore as a director (3 pages)
26 November 2009Appointment of Stephen Thomas Brown as a director (3 pages)
26 November 2009Appointment of Mr Richard James Morgan as a director (3 pages)
26 November 2009Appointment of Stephen Thomas Brown as a director (3 pages)
26 November 2009Appointment of Robert Matson as a director (3 pages)
26 November 2009Appointment of Dr William Appleton as a director (3 pages)
26 November 2009Appointment of Dr William Appleton as a director (3 pages)
26 November 2009Appointment of Robert James Moore as a director (3 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 November 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (2 pages)
7 November 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (2 pages)
14 July 2009Company name changed osgh LIMITED\certificate issued on 15/07/09 (2 pages)
14 July 2009Company name changed osgh LIMITED\certificate issued on 15/07/09 (2 pages)
22 June 2009Full accounts made up to 31 December 2008 (12 pages)
22 June 2009Full accounts made up to 31 December 2008 (12 pages)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
8 April 2009Registered office changed on 08/04/2009 from unit 4 500 purley way croydon surrey CR0 4NZ (1 page)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
8 April 2009Registered office changed on 08/04/2009 from unit 4 500 purley way croydon surrey CR0 4NZ (1 page)
2 March 2009Appointment terminated director philip lawson (1 page)
2 March 2009Director appointed michael ewart-smith (3 pages)
2 March 2009Appointment terminated director philip lawson (1 page)
2 March 2009Director appointed michael ewart-smith (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 October 2008Appointment terminated director alexander mccallum (1 page)
7 April 2008Return made up to 06/04/08; full list of members (4 pages)
7 April 2008Return made up to 06/04/08; full list of members (4 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Full accounts made up to 31 December 2006 (11 pages)
3 July 2007Company name changed osg holdings LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed osg holdings LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Full accounts made up to 31 December 2006 (11 pages)
22 June 2007Particulars of mortgage/charge (20 pages)
22 June 2007Particulars of mortgage/charge (20 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Declaration of assistance for shares acquisition (11 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Declaration of assistance for shares acquisition (11 pages)
12 April 2007Return made up to 06/04/07; full list of members (3 pages)
12 April 2007Return made up to 06/04/07; full list of members (3 pages)
21 September 2006Full accounts made up to 31 December 2005 (12 pages)
21 September 2006Full accounts made up to 31 December 2005 (12 pages)
3 May 2006Return made up to 06/04/06; full list of members (3 pages)
3 May 2006Return made up to 06/04/06; full list of members (3 pages)
7 July 2005Full accounts made up to 31 August 2004 (11 pages)
7 July 2005Full accounts made up to 31 August 2004 (11 pages)
19 April 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 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)
21 December 2004Accounting reference date shortened from 30/04/05 to 31/08/04 (1 page)
21 December 2004Accounting reference date shortened from 30/04/05 to 31/08/04 (1 page)
21 September 2004Ad 26/07/04--------- £ si 30358@1=30358 £ ic 319146/349504 (5 pages)
21 September 2004Statement of affairs (64 pages)
21 September 2004Ad 26/07/04--------- £ si 30358@1=30358 £ ic 319146/349504 (5 pages)
21 September 2004Statement of affairs (64 pages)
28 July 2004Memorandum and Articles of Association (22 pages)
28 July 2004Nc inc already adjusted 24/06/04 (2 pages)
28 July 2004Ad 24/06/04--------- £ si 319144@1=319144 £ ic 2/319146 (2 pages)
28 July 2004Memorandum and Articles of Association (22 pages)
28 July 2004Ad 24/06/04--------- £ si 319144@1=319144 £ ic 2/319146 (2 pages)
28 July 2004Nc inc already adjusted 24/06/04 (2 pages)
20 July 2004Memorandum and Articles of Association (23 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2004Memorandum and Articles of Association (23 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
29 June 2004Particulars of mortgage/charge (4 pages)
29 June 2004Particulars of mortgage/charge (4 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
22 June 2004Registered office changed on 22/06/04 from: unit 4 purley way croydon surrey CR0 4NZ (1 page)
22 June 2004Registered office changed on 22/06/04 from: unit 4 purley way croydon surrey CR0 4NZ (1 page)
11 June 2004Company name changed de facto 1115 LIMITED\certificate issued on 11/06/04 (3 pages)
11 June 2004Company name changed de facto 1115 LIMITED\certificate issued on 11/06/04 (3 pages)
6 May 2004Registered office changed on 06/05/04 from: 10 snow hill london EC1A 2AL (1 page)
6 May 2004Registered office changed on 06/05/04 from: 10 snow hill london EC1A 2AL (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (3 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (4 pages)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004New director appointed (4 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (3 pages)
6 May 2004New director appointed (3 pages)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (3 pages)
6 May 2004Secretary resigned;director resigned (1 page)
6 April 2004Incorporation (31 pages)
6 April 2004Incorporation (31 pages)