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(6 years, 7 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 Purley Way Croydon CR0 4NZ |
Director Name | Mr Richard James Morgan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
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 | 24 May 2013(same day as company formation) |
Role | Company Director |
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 | 24 May 2013(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Peter Wodehouse Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Ronald Charles Series |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(2 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 14 The Oaks 84-86 Wimbledon Hill Road London SW19 7PB |
Director Name | Mr Gregory Patrick Lockton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 July 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
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 |
Year | 2013 |
---|---|
Turnover | £77,440,000 |
Gross Profit | £27,515,000 |
Net Worth | -£29,319,000 |
Cash | £730,000 |
Current Liabilities | £31,055,000 |
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 |
3 August 2020 | Registered 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 2020 | Statement of affairs (8 pages) |
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
29 July 2020 | Resolutions
|
20 January 2020 | Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 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 The Spicers-Officeteam 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 085441070007, created on 23 November 2018 (60 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
24 January 2018 | Satisfaction of charge 085441070002 in full (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 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) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
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 Richard James Morgan as a director on 17 February 2016 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 July 2015 | Satisfaction of charge 085441070005 in full (4 pages) |
28 July 2015 | Satisfaction of charge 085441070003 in full (4 pages) |
28 July 2015 | Satisfaction of charge 085441070005 in full (4 pages) |
28 July 2015 | Satisfaction of charge 085441070003 in full (4 pages) |
20 July 2015 | Registration of charge 085441070006, created on 17 July 2015 (44 pages) |
20 July 2015 | Registration of charge 085441070006, created on 17 July 2015 (44 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
18 August 2014 | Registration of charge 085441070005 (60 pages) |
18 August 2014 | Registration of charge 085441070005 (60 pages) |
12 August 2014 | Termination of appointment of Ronald Charles Series as a director on 24 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Peter Williams as a director on 24 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Ronald Charles Series as a director on 24 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Peter Williams as a director on 24 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Gregory Patrick Lockton as a director on 24 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Gregory Patrick Lockton as a director on 24 July 2014 (2 pages) |
8 August 2014 | Registration of charge 085441070003 (59 pages) |
8 August 2014 | Registration of charge 085441070004 (59 pages) |
8 August 2014 | Registration of charge 085441070004 (59 pages) |
8 August 2014 | Registration of charge 085441070003 (59 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
5 August 2014 | Satisfaction of charge 085441070001 in full (4 pages) |
5 August 2014 | Satisfaction of charge 085441070001 in full (4 pages) |
29 July 2014 | Termination of appointment of Gregory Patrick Lockton as a director on 24 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Ronald Charles Series as a director on 24 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Ronald Charles Series as a director on 24 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Peter Williams as a director on 24 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Peter Williams as a director on 24 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Gregory Patrick Lockton as a director on 24 July 2014 (1 page) |
9 July 2014 | Memorandum and Articles of Association (58 pages) |
9 July 2014 | Memorandum and Articles of Association (58 pages) |
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
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) |
27 March 2014 | Appointment of Mr Richard James Morgan as a director on 24 May 2013 (2 pages) |
27 March 2014 | Appointment of Mr Richard James Morgan as a director on 24 May 2013 (2 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
16 October 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
16 October 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
4 October 2013 | Appointment of Mr Gregory Patrick Lockton as a director on 1 October 2013 (2 pages) |
4 October 2013 | Appointment of Mr Gregory Patrick Lockton as a director on 1 October 2013 (2 pages) |
4 October 2013 | Appointment of Mr Gregory Patrick Lockton as a director on 1 October 2013 (2 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Change of share class name or designation (2 pages) |
30 August 2013 | Appointment of Mr Peter Williams as a director on 11 June 2013 (3 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Appointment of Mr Peter Williams as a director on 11 June 2013 (3 pages) |
30 August 2013 | Sub-division of shares on 12 June 2013 (5 pages) |
30 August 2013 | Sub-division of shares on 12 June 2013 (5 pages) |
30 August 2013 | Change of share class name or designation (2 pages) |
23 July 2013 | Appointment of Mr Ronald Charles Series as a director on 23 July 2013 (2 pages) |
23 July 2013 | Appointment of Mr Ronald Charles Series as a director on 23 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ United Kingdom on 18 July 2013 (1 page) |
22 June 2013 | Registration of charge 085441070002 (13 pages) |
22 June 2013 | Registration of charge 085441070002 (13 pages) |
20 June 2013 | Registration of charge 085441070001 (32 pages) |
20 June 2013 | Registration of charge 085441070001 (32 pages) |
24 May 2013 | Incorporation (25 pages) |
24 May 2013 | Incorporation (25 pages) |