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.
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 | : |
|
Registered Address | : | 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Secretary | 07 April 2004 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 04 March 2019 | Active |
Unit 4, C/O Officeteam, Purley Way, Croydon, England, CR0 4NZ | Director | 17 January 2020 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 04 March 2004 | Active |
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ | Director | 06 June 2008 | Active |
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ | Director | 06 June 2008 | Active |
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ | Director | 01 January 2009 | Active |
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ | Director | 06 June 2008 | Active |
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ | Director | 06 June 2008 | Active |
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ | Director | 07 April 2004 | Active |
28 Ouseley Road, London, SW12 8EF | Director | 07 April 2004 | Active |
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ | Director | 31 March 2013 | Active |
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ | Director | 06 June 2008 | Active |
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ | Director | 06 June 2008 | Active |
52 Albany Drive, Herne Bay, CT6 8PX | Director | 06 June 2008 | Active |
1 Lynwood Avenue, Epsom, KT17 4LQ | Director | 07 April 2004 | Active |
The Crows Nest, 11 Queens Road, Richmond, TW10 6JW | Director | 03 August 2004 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 04 March 2004 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 04 March 2004 | Active |
10 Larpent Avenue, London, SW15 6UP | Director | 03 August 2004 | Active |
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ | Director | 07 April 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-29 | Resolution | Resolution. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Accounts | Accounts with accounts type group. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-18 | Accounts | Accounts with accounts type group. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.