UKBizDB.co.uk

OFFICETEAM LIMITED

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

This company is commonly known as Officeteam Limited. The company was founded 20 years ago and was given the registration number 05095978. The firm's registered office is in LEEDS. You can find them at Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:OFFICETEAM LIMITED
Company Number:05095978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:06 April 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary14 April 2004Active
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director22 June 2012Active
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director04 March 2019Active
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director22 October 2019Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary06 April 2004Active
Unit 4, C/O Oyezstraker, 500 Purley Way, Croydon, CR0 4NZ

Director18 November 2009Active
Unit 4, C/O Oyezstraker, 500 Purley Way, Croydon, CR0 4NZ

Director18 November 2009Active
Unit 4, C/O Oyezstraker, 500 Purley Way, Croydon, CR0 4NZ

Director23 February 2009Active
Unit 4, C/O Oyezstraker, 500 Purley Way, Croydon, CR0 4NZ

Director18 November 2009Active
Unit 4, C/O Oyezstraker, 500 Purley Way, Croydon, CR0 4NZ

Director18 November 2009Active
Clayton Cottages 65 High Street, Godstone, RH9 8DT

Director14 April 2004Active
Unit 4, C/O Oyezstraker, 500 Purley Way, Croydon, CR0 4NZ

Director18 November 2009Active
28 Ouseley Road, London, SW12 8EF

Director14 April 2004Active
Unit 4, C/O Oyezstraker, 500 Purley Way, Croydon, CR0 4NZ

Director22 June 2012Active
Unit 4, C/O Oyezstraker, 500 Purley Way, Croydon, CR0 4NZ

Director18 November 2009Active
Unit 4, C/O Oyezstraker, 500 Purley Way, Croydon, CR0 4NZ

Director18 November 2009Active
1 Lynwood Avenue, Epsom, KT17 4LQ

Director14 April 2004Active
Unit 4, C/O Oyezstraker, 500 Purley Way, Croydon, CR0 4NZ

Director14 April 2004Active
10 Snow Hill, London, EC1A 2AL

Corporate Director06 April 2004Active
10 Snow Hill, London, EC1A 2AL

Corporate Director06 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
Officeteam Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address: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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-06-05Insolvency

Liquidation in administration progress report.

Download
2023-05-01Insolvency

Liquidation in administration extension of period.

Download
2022-12-16Insolvency

Liquidation in administration progress report.

Download
2022-07-29Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-07-14Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-06-10Insolvency

Liquidation in administration progress report.

Download
2022-05-03Insolvency

Liquidation in administration extension of period.

Download
2021-12-14Insolvency

Liquidation in administration progress report.

Download
2021-06-17Insolvency

Liquidation in administration progress report.

Download
2021-04-22Insolvency

Liquidation in administration extension of period.

Download
2020-12-17Insolvency

Liquidation in administration progress report.

Download
2020-10-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-18Insolvency

Liquidation in administration result creditors meeting.

Download
2020-06-02Address

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

Download
2020-06-02Insolvency

Liquidation in administration proposals.

Download
2020-05-27Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-07-11Accounts

Accounts with accounts type full.

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

Copyright © 2024. All rights reserved.