Company NameProject Oliver Topco Limited
Company StatusDissolved
Company Number08544107
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 12 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Richard John Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 12 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 C/O Officeteam Purley Way
Croydon
CR0 4NZ
Director NameMr Richard James Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Ronald Charles Series
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(2 months after company formation)
Appointment Duration1 year (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 14 The Oaks
84-86 Wimbledon Hill Road
London
SW19 7PB
Director NameMr Gregory Patrick Lockton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(4 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 July 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ

Contact

Websitewww.officeteam.co.uk/

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£77,440,000
Gross Profit£27,515,000
Net Worth-£29,319,000
Cash£730,000
Current Liabilities£31,055,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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
17 July 2015Delivered on: 20 July 2015
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 July 2014Delivered on: 8 August 2014
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Outstanding
12 June 2013Delivered on: 22 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
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

Filing History

3 August 2020Registered office address changed from C/O C/O Officeteam Limited 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 2020Statement of affairs (8 pages)
29 July 2020Appointment of a voluntary liquidator (3 pages)
29 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
(1 page)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
20 January 2020Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (8 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 The Spicers-Officeteam Group Limited as a person with significant control on 6 April 2016 (2 pages)
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 085441070007, created on 23 November 2018 (60 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
24 January 2018Satisfaction of charge 085441070002 in full (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (8 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)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
17 February 2016Termination of appointment of Richard James Morgan as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Richard James Morgan as a director on 17 February 2016 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 July 2015Satisfaction of charge 085441070005 in full (4 pages)
28 July 2015Satisfaction of charge 085441070003 in full (4 pages)
28 July 2015Satisfaction of charge 085441070005 in full (4 pages)
28 July 2015Satisfaction of charge 085441070003 in full (4 pages)
20 July 2015Registration of charge 085441070006, created on 17 July 2015 (44 pages)
20 July 2015Registration of charge 085441070006, created on 17 July 2015 (44 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 99.95
(6 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 99.95
(6 pages)
18 August 2014Registration of charge 085441070005 (60 pages)
18 August 2014Registration of charge 085441070005 (60 pages)
12 August 2014Termination of appointment of Ronald Charles Series as a director on 24 July 2014 (2 pages)
12 August 2014Termination of appointment of Peter Williams as a director on 24 July 2014 (2 pages)
12 August 2014Termination of appointment of Ronald Charles Series as a director on 24 July 2014 (2 pages)
12 August 2014Termination of appointment of Peter Williams as a director on 24 July 2014 (2 pages)
12 August 2014Termination of appointment of Gregory Patrick Lockton as a director on 24 July 2014 (2 pages)
12 August 2014Termination of appointment of Gregory Patrick Lockton as a director on 24 July 2014 (2 pages)
8 August 2014Registration of charge 085441070003 (59 pages)
8 August 2014Registration of charge 085441070004 (59 pages)
8 August 2014Registration of charge 085441070004 (59 pages)
8 August 2014Registration of charge 085441070003 (59 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 August 2014Satisfaction of charge 085441070001 in full (4 pages)
5 August 2014Satisfaction of charge 085441070001 in full (4 pages)
29 July 2014Termination of appointment of Gregory Patrick Lockton as a director on 24 July 2014 (1 page)
29 July 2014Termination of appointment of Ronald Charles Series as a director on 24 July 2014 (1 page)
29 July 2014Termination of appointment of Ronald Charles Series as a director on 24 July 2014 (1 page)
29 July 2014Termination of appointment of Peter Williams as a director on 24 July 2014 (1 page)
29 July 2014Termination of appointment of Peter Williams as a director on 24 July 2014 (1 page)
29 July 2014Termination of appointment of Gregory Patrick Lockton as a director on 24 July 2014 (1 page)
9 July 2014Memorandum and Articles of Association (58 pages)
9 July 2014Memorandum and Articles of Association (58 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(7 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(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)
27 March 2014Appointment of Mr Richard James Morgan as a director on 24 May 2013 (2 pages)
27 March 2014Appointment of Mr Richard James Morgan as a director on 24 May 2013 (2 pages)
6 November 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
(3 pages)
16 October 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
16 October 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
4 October 2013Appointment of Mr Gregory Patrick Lockton as a director on 1 October 2013 (2 pages)
4 October 2013Appointment of Mr Gregory Patrick Lockton as a director on 1 October 2013 (2 pages)
4 October 2013Appointment of Mr Gregory Patrick Lockton as a director on 1 October 2013 (2 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 11/06/2013
  • RES12 ‐ Resolution of varying share rights or name
(58 pages)
30 August 2013Change of share class name or designation (2 pages)
30 August 2013Appointment of Mr Peter Williams as a director on 11 June 2013 (3 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 11/06/2013
  • RES12 ‐ Resolution of varying share rights or name
(58 pages)
30 August 2013Appointment of Mr Peter Williams as a director on 11 June 2013 (3 pages)
30 August 2013Sub-division of shares on 12 June 2013 (5 pages)
30 August 2013Sub-division of shares on 12 June 2013 (5 pages)
30 August 2013Change of share class name or designation (2 pages)
23 July 2013Appointment of Mr Ronald Charles Series as a director on 23 July 2013 (2 pages)
23 July 2013Appointment of Mr Ronald Charles Series as a director on 23 July 2013 (2 pages)
18 July 2013Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ United Kingdom on 18 July 2013 (1 page)
22 June 2013Registration of charge 085441070002 (13 pages)
22 June 2013Registration of charge 085441070002 (13 pages)
20 June 2013Registration of charge 085441070001 (32 pages)
20 June 2013Registration of charge 085441070001 (32 pages)
24 May 2013Incorporation (25 pages)
24 May 2013Incorporation (25 pages)