UKBizDB.co.uk

OFFICETEAM 2 GROUP LIMITED

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

This company is commonly known as Officeteam 2 Group Limited. The company was founded 28 years ago and was given the registration number 03185023. 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:OFFICETEAM 2 GROUP LIMITED
Company Number:03185023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 April 1996
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

Secretary01 September 1997Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

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

Director17 January 2020Active
19 Roseacre Lane, Bearsted, Maidstone, ME14 4HZ

Secretary07 December 1996Active
25 Merewood Close, Bickley, Bromley, BR1 2AN

Secretary04 March 1996Active
The Willows, Effingham Common, KT24 5JE

Director01 September 1997Active
2/2 168 Crow Road, Glasgow, G11 7JS

Director01 July 1996Active
Poplar Cottage, Leighs Road, Little Waltham, CM3 3NH

Director25 June 1999Active
Ilgars Manor Cottages, 2 Mosses Lane, South Woodham Ferrers, CM3 8RD

Director04 April 1996Active
Marloes, Comp Lane St Marys Platt, Sevenoaks, TN15 8NR

Director04 April 1996Active
19 Roseacre Lane, Bearsted, Maidstone, ME14 4HZ

Director04 April 1996Active
4 Moorland Road, Maidenbower, Crawley, RH10 7JB

Director27 August 1998Active
Unit 4, 500 Purley Way, Croydon, CR0 4NZ

Director23 February 2009Active
21 Tabor Road, London, W6 0BN

Director05 June 1996Active
Gartan House 9a East Ridgeway, Cuffley, Potters Bar, EN6 4AW

Director04 April 1996Active
Keeway, Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL

Director22 July 1998Active
Clayton Cottages 65 High Street, Godstone, RH9 8DT

Director31 March 2003Active
Pheasant Hill House, Kemble, Cirencester, GL7 6AW

Director12 January 2000Active
28 Ouseley Road, London, SW12 8EF

Director31 October 2003Active
Unit 4, 500 Purley Way, Croydon, CR0 4NZ

Director31 March 2013Active
KT13

Director25 June 1999Active
160 Shirehall Road, Hawley, DA2 7SN

Director01 September 1997Active
1 Lynwood Avenue, Epsom, KT17 4LQ

Director01 September 1997Active
9 Campden Road, South Croydon, CR2 7EQ

Director01 September 1997Active
Unit 4, 500 Purley Way, Croydon, CR0 4NZ

Director31 March 2003Active
69 Ashley Road, Epsom, KT18 5BN

Director01 September 1997Active
Lions View, Butes Lane, Alderney, Guernsey, United Kingdom, GY9 3UW

Director28 February 2003Active

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 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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 appointment of liquidator.

Download
2022-09-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-09-08Insolvency

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

Download
2021-09-08Insolvency

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

Download
2020-08-03Address

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

Download
2020-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-27Insolvency

Liquidation voluntary statement of affairs.

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 small.

Download
2019-04-15Resolution

Resolution.

Download
2019-04-09Mortgage

Mortgage charge part release with charge number.

Download
2019-04-09Mortgage

Mortgage charge part release with charge number.

Download
2019-04-09Mortgage

Mortgage charge part release with charge number.

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
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.