UKBizDB.co.uk

OFFICETEAM GROUP LIMITED

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

This company is commonly known as Officeteam Group Limited. The company was founded 20 years ago and was given the registration number 05063899. 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 GROUP LIMITED
Company Number:05063899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 March 2004
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

Secretary07 April 2004Active
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
10 Snow Hill, London, EC1A 2AL

Nominee Secretary04 March 2004Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director06 June 2008Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director06 June 2008Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director01 January 2009Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director06 June 2008Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director06 June 2008Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director07 April 2004Active
28 Ouseley Road, London, SW12 8EF

Director07 April 2004Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director31 March 2013Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director06 June 2008Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director06 June 2008Active
52 Albany Drive, Herne Bay, CT6 8PX

Director06 June 2008Active
1 Lynwood Avenue, Epsom, KT17 4LQ

Director07 April 2004Active
The Crows Nest, 11 Queens Road, Richmond, TW10 6JW

Director03 August 2004Active
10 Snow Hill, London, EC1A 2AL

Nominee Director04 March 2004Active
10 Snow Hill, London, EC1A 2AL

Nominee Director04 March 2004Active
10 Larpent Avenue, London, SW15 6UP

Director03 August 2004Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director07 April 2004Active

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
Project Oliver Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Officeteam, Unit 4, 500 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 (7 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
2023-09-15Insolvency

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

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
2020-07-29Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-29Resolution

Resolution.

Download
2020-07-27Address

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

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-07-12Accounts

Accounts with accounts type group.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Officers

Termination director company with name termination date.

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
2018-07-18Accounts

Accounts with accounts type group.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.