UKBizDB.co.uk

OFFICE ZONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Office Zone Limited. The company was founded 30 years ago and was given the registration number 02848787. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OFFICE ZONE LIMITED
Company Number:02848787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 August 1993
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary05 September 1995Active
C/0 Office Team Ltd, Unit 4, 500 Purley Way, Croydon, United Kingdom, CR0 4NZ

Director04 March 2019Active
Unit 4 C/O Officeteam, Purley Way, Croydon, England, CR0 4NZ

Director17 January 2020Active
58 High Road, Loughton,

Nominee Secretary27 August 1993Active
156 Casewick Road, West Norwood, London, SE27 0SZ

Secretary02 June 1995Active
28a Chaldon Common Road, Caterham, CR3 5DA

Secretary23 September 1993Active
45 Hilldale Road, Cheam, SM1 2JA

Secretary26 October 1993Active
The Willows, Effingham Common, KT24 5JE

Director23 September 1993Active
28 Bedford Avenue, Silsoe, Bedford, MK45 4ER

Director17 November 2005Active
Ilgars Manor Cottages, 2 Mosses Lane, South Woodham Ferrers, CM3 8RD

Director29 October 1998Active
Marloes, Comp Lane St Marys Platt, Sevenoaks, TN15 8NR

Director29 October 1998Active
1 Smith Barry Crescent, Upper Rissington, Cheltenham, GL54 2NG

Director28 September 1993Active
4 Moorland Road, Maidenbower, Crawley, RH10 7JB

Director01 April 1996Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director29 September 2008Active
The Long Cottage, High Street, Old Bursledon, Southampton, SO31 8DL

Director08 May 2006Active
28a Chaldon Common Road, Caterham, CR3 5DA

Director23 September 1993Active
Woodside House, 597 Wheatley Lane Road, Burnley, BB12 9EP

Director17 November 2005Active
Gartan House 9a East Ridgeway, Cuffley, Potters Bar, EN6 4AW

Director29 October 1998Active
34 Holland Road, Ampthill, MK45 2RS

Director17 November 2005Active
Ramsau 1 Ware Leys Close, Marsh Gibbon, Bicester, OX6 0EN

Director29 October 1998Active
1 Lower Common Road, London, SW15 1BP

Director23 September 1993Active
Clayton Cottages 65 High Street, Godstone, RH9 8DT

Director17 November 2005Active
Pheasant Hill House, Kemble, Cirencester, GL7 6AW

Director18 April 2000Active
28 Ouseley Road, London, SW12 8EF

Director20 February 2004Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director31 March 2013Active
19 The Hazels, Gillingham, ME8 0SE

Director17 November 2005Active
Parkfield 4 Somerville Road, Sutton Coldfield, B73 6JA

Director17 November 2005Active
52 Albany Drive, Herne Bay, CT6 8PX

Director17 November 2005Active
160 Shirehall Road, Hawley, DA2 7SN

Director01 April 1996Active
Highcroft, Chilworth Road, Chilworth, Southampton, SO16 7LP

Director17 November 2005Active
5 Crescent Road, London, SW20 8EY

Nominee Director27 August 1993Active
1 Lynwood Avenue, Epsom, KT17 4LQ

Director23 September 1993Active
The Old Vicarage Cottage, Atcham, Shrewsbury, SY5 6QE

Director24 July 1997Active
9 Campden Road, South Croydon, CR2 7EQ

Director23 September 1993Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director17 November 2005Active

People with Significant Control

Mr Jonathan Paul Moulton
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:10, Buckingham Street, London, England, WC2N 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Officeteam 2 Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4 C/O Officeteam, Purley Way, Croydon, England, CR0 4NZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved liquidation.

Download
2023-09-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-07-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-27Resolution

Resolution.

Download
2020-03-04Officers

Second filing of director appointment with name.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.