Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 December 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Richard John Oates |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 December 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 C/O Officeteam 500 Purley Way Croydon CR0 4NZ |
Director Name | Alan Cyril Attwood |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 January 2007) |
Role | Ors Manager |
Correspondence Address | 48 River Leys Swindon Village Cheltenham Glos GL51 9RY Wales |
Director Name | Anthony Shaun Lisle Croft |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuck Mill Brotheridge Green Hanley Castle Worcester Worcestershire WR8 0BB |
Director Name | Mr Nicholas Robin Hodges |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Victor Geoffrey Flavell Matts |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2008) |
Role | Solicitor |
Correspondence Address | Chilcroft Front Street Ilmington Shipston On Stour Warwickshire CV36 4LN |
Director Name | Michael John Pullan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Paddocks Lane Cheltenham Gloucestershire GL50 4NU Wales |
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Michael Ewart Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 January 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Andrew Graham Mobbs |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(7 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 | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.officeteam.co.uk |
---|
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 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP Classification: A registered charge Outstanding |
---|---|
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds") Classification: A registered charge Particulars: Not applicable. Outstanding |
24 July 2014 | Delivered on: 8 August 2014 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Outstanding |
12 June 2013 | Delivered on: 22 June 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 August 2014 | Delivered on: 18 August 2014 Satisfied on: 28 July 2015 Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP Classification: A registered charge Fully Satisfied |
24 July 2014 | Delivered on: 8 August 2014 Satisfied on: 28 July 2015 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Fully Satisfied |
12 June 2013 | Delivered on: 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 |
17 December 2008 | Delivered on: 19 December 2008 Satisfied on: 24 July 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Accession deed Secured details: All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 May 2006 | Delivered on: 1 June 2006 Satisfied on: 24 July 2015 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. Fully Satisfied |
3 August 2020 | Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 August 2020 (2 pages) |
---|---|
29 July 2020 | Resolutions
|
28 July 2020 | Appointment of a voluntary liquidator (3 pages) |
28 July 2020 | Statement of affairs (8 pages) |
20 January 2020 | Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page) |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (3 pages) |
8 April 2019 | Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page) |
8 April 2019 | Notification of Oyezstraker Group Limited as a person with significant control on 6 April 2016 (2 pages) |
14 March 2019 | Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages) |
18 January 2019 | Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page) |
29 November 2018 | Registration of charge 057401770009, created on 23 November 2018 (60 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
24 January 2018 | Satisfaction of charge 057401770004 in full (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
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) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Resolutions
|
28 July 2015 | Satisfaction of charge 057401770007 in full (4 pages) |
28 July 2015 | Satisfaction of charge 057401770007 in full (4 pages) |
28 July 2015 | Satisfaction of charge 057401770005 in full (4 pages) |
28 July 2015 | Satisfaction of charge 057401770005 in full (4 pages) |
24 July 2015 | Satisfaction of charge 2 in full (4 pages) |
24 July 2015 | Satisfaction of charge 1 in full (4 pages) |
24 July 2015 | Satisfaction of charge 2 in full (4 pages) |
24 July 2015 | Satisfaction of charge 1 in full (4 pages) |
20 July 2015 | Registration of charge 057401770008, created on 17 July 2015 (44 pages) |
20 July 2015 | Registration of charge 057401770008, created on 17 July 2015 (44 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
18 August 2014 | Registration of charge 057401770007, created on 14 August 2014 (60 pages) |
18 August 2014 | Registration of charge 057401770007, created on 14 August 2014 (60 pages) |
8 August 2014 | Registration of charge 057401770005, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 057401770005, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 057401770006, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 057401770006, created on 24 July 2014 (59 pages) |
5 August 2014 | Satisfaction of charge 057401770003 in full (4 pages) |
5 August 2014 | Satisfaction of charge 057401770003 in full (4 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
22 June 2013 | Registration of charge 057401770004 (13 pages) |
22 June 2013 | Registration of charge 057401770004 (13 pages) |
20 June 2013 | Registration of charge 057401770003 (66 pages) |
20 June 2013 | Registration of charge 057401770003 (66 pages) |
12 April 2013 | Appointment of Mr Jeffrey Michael Whiteway as a director (2 pages) |
12 April 2013 | Appointment of Mr Jeffrey Michael Whiteway as a director (2 pages) |
10 April 2013 | Termination of appointment of Nicholas Hodges as a director (1 page) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Termination of appointment of Michael Ewart Smith as a director (1 page) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
10 April 2013 | Termination of appointment of Michael Ewart Smith as a director (1 page) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Termination of appointment of Nicholas Hodges as a director (1 page) |
26 March 2013 | Company name changed file and data storage holdings LIMITED\certificate issued on 26/03/13
|
26 March 2013 | Company name changed file and data storage holdings LIMITED\certificate issued on 26/03/13
|
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 March 2010 | Secretary's details changed for Philippa Anne Maynard on 13 March 2010 (1 page) |
15 March 2010 | Director's details changed for Nicholas Robin Hodges on 13 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Nicholas Robin Hodges on 13 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael Ewart Smith on 13 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael Ewart Smith on 13 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Philippa Anne Maynard on 13 March 2010 (1 page) |
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) |
13 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 January 2009 | Memorandum and Articles of Association (15 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Memorandum and Articles of Association (15 pages) |
16 January 2009 | Resolutions
|
9 January 2009 | Director appointed michael ewart smith (3 pages) |
9 January 2009 | Director appointed michael ewart smith (3 pages) |
8 January 2009 | Appointment terminated director hugh sear (1 page) |
8 January 2009 | Appointment terminated director hugh sear (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
3 April 2008 | Return made up to 13/03/08; full list of members (7 pages) |
3 April 2008 | Return made up to 13/03/08; full list of members (7 pages) |
4 February 2008 | New director appointed (4 pages) |
4 February 2008 | New director appointed (4 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Resolutions
|
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Conso s-div 22/01/08 (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Conso s-div 22/01/08 (1 page) |
24 January 2008 | Director resigned (1 page) |
3 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
3 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
13 December 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 December 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 March 2007 | Return made up to 13/03/07; full list of members (5 pages) |
16 March 2007 | Return made up to 13/03/07; full list of members (5 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Particulars of contract relating to shares (2 pages) |
27 June 2006 | Particulars of contract relating to shares (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Ad 26/05/06--------- £ si 197999@1=197999 £ ic 1/198000 (3 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Ad 26/05/06--------- £ si 197999@1=197999 £ ic 1/198000 (3 pages) |
27 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Nc inc already adjusted 26/05/06 (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Nc inc already adjusted 26/05/06 (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 1 park row leeds LS1 5AB (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | Registered office changed on 19/06/06 from: 1 park row leeds LS1 5AB (1 page) |
1 June 2006 | Particulars of mortgage/charge (4 pages) |
1 June 2006 | Particulars of mortgage/charge (4 pages) |
6 April 2006 | Company name changed pimco 2454 LIMITED\certificate issued on 06/04/06 (2 pages) |
6 April 2006 | Company name changed pimco 2454 LIMITED\certificate issued on 06/04/06 (2 pages) |
13 March 2006 | Incorporation (34 pages) |
13 March 2006 | Incorporation (34 pages) |