Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OFFICETEAM GROUP LIMITED
Company Information for

OFFICETEAM GROUP LIMITED

12 Wellington Place, WATER LANE, Leeds, WEST YORKSHIRE, LS1 4AP,
Company Registration Number
05063899
Private Limited Company
Liquidation

Company Overview

About Officeteam Group Ltd
OFFICETEAM GROUP LIMITED was founded on 2004-03-04 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Officeteam Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OFFICETEAM GROUP LIMITED
 
Legal Registered Office
12 Wellington Place
WATER LANE
Leeds
WEST YORKSHIRE
LS1 4AP
Other companies in CR0
 
Previous Names
OYEZSTRAKER GROUP HOLDINGS LIMITED06/05/2008
Filing Information
Company Number 05063899
Company ID Number 05063899
Date formed 2004-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 2020-12-31
Latest return 2019-06-24
Return next due 2020-08-05
Type of accounts GROUP
Last Datalog update: 2024-09-09 12:13:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICETEAM GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OFFICETEAM GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA ANNE MAYNARD
Company Secretary 2004-04-07
NICHOLAS ROBIN HODGES
Director 2008-06-06
ANDREW GRAHAM MOBBS
Director 2013-03-31
ROBERT JAMES MOORE
Director 2008-06-06
JEFFREY MICHAEL WHITEWAY
Director 2004-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN THOMAS BROWN
Director 2008-06-06 2018-04-19
RICHARD JAMES MORGAN
Director 2008-06-06 2016-02-17
WILLIAM JOHN APPLETON
Director 2008-06-06 2015-12-31
MICHAEL CHARLES EWART-SMITH
Director 2009-01-01 2013-03-31
PHILIP ANDREW LAWSON
Director 2004-04-07 2013-03-31
DAVID MICHAEL HEYS
Director 2008-06-06 2010-10-13
HUGH EDWARD SEAR
Director 2004-04-07 2009-03-31
DEREK NEIL PITT
Director 2008-06-06 2008-12-31
ALEXANDER JAMES MCCALLUM
Director 2004-04-07 2008-09-29
RODERICK ALISTAIR SELKIRK
Director 2004-08-03 2007-04-26
JUSTIN PAUL WARD
Director 2004-08-03 2007-04-26
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2004-03-04 2004-04-07
TRAVERS SMITH LIMITED
Nominated Director 2004-03-04 2004-04-07
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2004-03-04 2004-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPA ANNE MAYNARD OFFICETEAM SALES LIMITED Company Secretary 2008-07-30 CURRENT 2008-07-29 Liquidation
PHILIPPA ANNE MAYNARD PADS PRINTING & COMMERCIAL STATIONERY LIMITED Company Secretary 2008-04-02 CURRENT 1998-11-19 Liquidation
PHILIPPA ANNE MAYNARD PEARL MEZZANINE LIMITED Company Secretary 2007-04-24 CURRENT 2007-02-13 Dissolved 2014-09-18
PHILIPPA ANNE MAYNARD PEARL FINANCE BOND LIMITED Company Secretary 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
PHILIPPA ANNE MAYNARD OSG HOLDINGS LIMITED Company Secretary 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
PHILIPPA ANNE MAYNARD PEARL FINANCE BOND 2 LIMITED Company Secretary 2007-04-24 CURRENT 2007-03-05 Dissolved 2015-10-17
PHILIPPA ANNE MAYNARD TEWKESBURY LIMITED Company Secretary 2006-05-26 CURRENT 2006-03-13 Liquidation
PHILIPPA ANNE MAYNARD WHITEGROVE GROUP LIMITED Company Secretary 2005-07-01 CURRENT 2003-02-26 Liquidation
PHILIPPA ANNE MAYNARD LYNCH MCQUEEN LIMITED Company Secretary 2004-09-02 CURRENT 1994-01-24 Liquidation
PHILIPPA ANNE MAYNARD OFFICETEAM LIMITED Company Secretary 2004-04-14 CURRENT 2004-04-06 Liquidation
PHILIPPA ANNE MAYNARD STAT-PLUS GROUP LIMITED Company Secretary 2003-07-16 CURRENT 1972-09-13 Liquidation
PHILIPPA ANNE MAYNARD STAT-PLUS LIMITED Company Secretary 2003-07-16 CURRENT 1991-03-26 Liquidation
PHILIPPA ANNE MAYNARD C & M REGISTRARS LIMITED Company Secretary 2003-04-07 CURRENT 1991-05-08 Liquidation
PHILIPPA ANNE MAYNARD OFFICE ZONE BUSINESS SOLUTIONS LTD Company Secretary 2001-01-12 CURRENT 2000-12-20 Liquidation
PHILIPPA ANNE MAYNARD OFFICETEAM 2 GROUP LIMITED Company Secretary 1997-09-01 CURRENT 1996-04-04 Liquidation
PHILIPPA ANNE MAYNARD WATERLOW BUSINESS SUPPLIES LIMITED Company Secretary 1997-09-01 CURRENT 1989-05-15 Active
PHILIPPA ANNE MAYNARD OYEZ PROFESSIONAL SERVICES LIMITED Company Secretary 1997-09-01 CURRENT 1976-12-21 Active
PHILIPPA ANNE MAYNARD OFFICE ZONE LIMITED Company Secretary 1995-09-05 CURRENT 1993-08-27 Liquidation
PHILIPPA ANNE MAYNARD OFFICETEAM TRUSTEES LIMITED Company Secretary 1995-07-25 CURRENT 1995-02-15 Liquidation
PHILIPPA ANNE MAYNARD OT OFFICE SUPPLIES LIMITED Company Secretary 1995-07-25 CURRENT 1900-05-09 Liquidation
PHILIPPA ANNE MAYNARD OFFICE TEAM LOGISTICS LIMITED Company Secretary 1995-07-25 CURRENT 1956-11-22 Liquidation
NICHOLAS ROBIN HODGES THE CHASE (BOWLAND BRIDGE) MANAGEMENT COMPANY LIMITED Director 2016-05-21 CURRENT 2004-07-13 Active
NICHOLAS ROBIN HODGES OFFICETEAM LIMITED Director 2009-11-18 CURRENT 2004-04-06 Liquidation
NICHOLAS ROBIN HODGES C & M REGISTRARS LIMITED Director 2003-04-07 CURRENT 1991-05-08 Liquidation
NICHOLAS ROBIN HODGES OYEZ PROFESSIONAL SERVICES LIMITED Director 1999-01-22 CURRENT 1976-12-21 Active
NICHOLAS ROBIN HODGES WATERLOW BUSINESS SUPPLIES LIMITED Director 1996-07-05 CURRENT 1989-05-15 Active
ANDREW GRAHAM MOBBS BECAP SPICERS (UK) LIMITED Director 2014-09-16 CURRENT 2011-04-07 Liquidation
ANDREW GRAHAM MOBBS SPICERS LIMITED Director 2014-09-16 CURRENT 1946-12-16 Liquidation
ANDREW GRAHAM MOBBS THE SPICERS-OFFICETEAM GROUP LIMITED Director 2014-09-02 CURRENT 2014-06-05 Liquidation
ANDREW GRAHAM MOBBS PROJECT OLIVER MANAGEMENT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-09
ANDREW GRAHAM MOBBS PROJECT OLIVER TOPCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
ANDREW GRAHAM MOBBS PROJECT OLIVER HOLDCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
ANDREW GRAHAM MOBBS PEARL MEZZANINE LIMITED Director 2013-03-31 CURRENT 2007-02-13 Dissolved 2014-09-18
ANDREW GRAHAM MOBBS PEARL FINANCE BOND LIMITED Director 2013-03-31 CURRENT 2007-02-13 Dissolved 2015-10-17
ANDREW GRAHAM MOBBS PEARL FINANCE BOND 2 LIMITED Director 2013-03-31 CURRENT 2007-03-05 Dissolved 2015-10-17
ANDREW GRAHAM MOBBS WHITEGROVE GROUP LIMITED Director 2013-03-31 CURRENT 2003-02-26 Liquidation
ANDREW GRAHAM MOBBS C & M REGISTRARS LIMITED Director 2013-03-31 CURRENT 1991-05-08 Liquidation
ANDREW GRAHAM MOBBS OFFICE ZONE LIMITED Director 2013-03-31 CURRENT 1993-08-27 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM TRUSTEES LIMITED Director 2013-03-31 CURRENT 1995-02-15 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM 2 GROUP LIMITED Director 2013-03-31 CURRENT 1996-04-04 Liquidation
ANDREW GRAHAM MOBBS PADS PRINTING & COMMERCIAL STATIONERY LIMITED Director 2013-03-31 CURRENT 1998-11-19 Liquidation
ANDREW GRAHAM MOBBS OFFICE ZONE BUSINESS SOLUTIONS LTD Director 2013-03-31 CURRENT 2000-12-20 Liquidation
ANDREW GRAHAM MOBBS LYNCH MCQUEEN LIMITED Director 2013-03-31 CURRENT 1994-01-24 Liquidation
ANDREW GRAHAM MOBBS STAT-PLUS GROUP LIMITED Director 2013-03-31 CURRENT 1972-09-13 Liquidation
ANDREW GRAHAM MOBBS WATERLOW BUSINESS SUPPLIES LIMITED Director 2013-03-31 CURRENT 1989-05-15 Active
ANDREW GRAHAM MOBBS STAT-PLUS LIMITED Director 2013-03-31 CURRENT 1991-03-26 Liquidation
ANDREW GRAHAM MOBBS OYEZ PROFESSIONAL SERVICES LIMITED Director 2013-03-31 CURRENT 1976-12-21 Active
ANDREW GRAHAM MOBBS TEWKESBURY LIMITED Director 2013-03-31 CURRENT 2006-03-13 Liquidation
ANDREW GRAHAM MOBBS OSG HOLDINGS LIMITED Director 2013-01-01 CURRENT 2007-02-13 Dissolved 2015-10-17
ROBERT JAMES MOORE OFFICETEAM LIMITED Director 2009-11-18 CURRENT 2004-04-06 Liquidation
JEFFREY MICHAEL WHITEWAY STAT COMPANY LIMITED Director 2018-04-11 CURRENT 1999-11-02 Active
JEFFREY MICHAEL WHITEWAY ZENOFFICE LIMITED Director 2018-04-11 CURRENT 1974-10-31 Active
JEFFREY MICHAEL WHITEWAY THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2015-06-02 CURRENT 2002-12-02 Active
JEFFREY MICHAEL WHITEWAY VENTURE CONNECT LIMITED Director 2015-01-21 CURRENT 2011-12-01 Liquidation
JEFFREY MICHAEL WHITEWAY BECAP SPICERS (UK) LIMITED Director 2014-09-16 CURRENT 2011-04-07 Liquidation
JEFFREY MICHAEL WHITEWAY SPICERS LIMITED Director 2014-09-16 CURRENT 1946-12-16 Liquidation
JEFFREY MICHAEL WHITEWAY THE SPICERS-OFFICETEAM GROUP LIMITED Director 2014-09-02 CURRENT 2014-06-05 Liquidation
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER MANAGEMENT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-09
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER TOPCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER HOLDCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
JEFFREY MICHAEL WHITEWAY C & M REGISTRARS LIMITED Director 2013-03-31 CURRENT 1991-05-08 Liquidation
JEFFREY MICHAEL WHITEWAY WATERLOW BUSINESS SUPPLIES LIMITED Director 2013-03-31 CURRENT 1989-05-15 Active
JEFFREY MICHAEL WHITEWAY OYEZ PROFESSIONAL SERVICES LIMITED Director 2013-03-31 CURRENT 1976-12-21 Active
JEFFREY MICHAEL WHITEWAY TEWKESBURY LIMITED Director 2013-03-31 CURRENT 2006-03-13 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM SALES LIMITED Director 2008-07-30 CURRENT 2008-07-29 Liquidation
JEFFREY MICHAEL WHITEWAY PADS PRINTING & COMMERCIAL STATIONERY LIMITED Director 2008-04-02 CURRENT 1998-11-19 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM TRUSTEES LIMITED Director 2007-05-16 CURRENT 1995-02-15 Liquidation
JEFFREY MICHAEL WHITEWAY STAT-PLUS GROUP LIMITED Director 2007-05-16 CURRENT 1972-09-13 Liquidation
JEFFREY MICHAEL WHITEWAY STAT-PLUS LIMITED Director 2007-05-16 CURRENT 1991-03-26 Liquidation
JEFFREY MICHAEL WHITEWAY PEARL MEZZANINE LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2014-09-18
JEFFREY MICHAEL WHITEWAY PEARL FINANCE BOND LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY OSG HOLDINGS LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY PEARL FINANCE BOND 2 LIMITED Director 2007-04-24 CURRENT 2007-03-05 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY OFFICE ZONE BUSINESS SOLUTIONS LTD Director 2006-01-19 CURRENT 2000-12-20 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICE ZONE LIMITED Director 2005-11-17 CURRENT 1993-08-27 Liquidation
JEFFREY MICHAEL WHITEWAY WHITEGROVE GROUP LIMITED Director 2005-07-01 CURRENT 2003-02-26 Liquidation
JEFFREY MICHAEL WHITEWAY LYNCH MCQUEEN LIMITED Director 2004-09-02 CURRENT 1994-01-24 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM LIMITED Director 2004-04-14 CURRENT 2004-04-06 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM 2 GROUP LIMITED Director 2003-03-31 CURRENT 1996-04-04 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICE TEAM LOGISTICS LIMITED Director 1996-04-01 CURRENT 1956-11-22 Liquidation
JEFFREY MICHAEL WHITEWAY OT OFFICE SUPPLIES LIMITED Director 1991-07-12 CURRENT 1900-05-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-10Voluntary liquidation Statement of receipts and payments to 2024-07-07
2024-09-09REGISTERED OFFICE CHANGED ON 09/09/24 FROM 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR
2023-09-15Voluntary liquidation Statement of receipts and payments to 2023-07-07
2022-09-08Voluntary liquidation Statement of receipts and payments to 2022-07-07
2022-07-18600Appointment of a voluntary liquidator
2022-07-18LIQ10Removal of liquidator by court order
2021-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-07
2020-07-29LIQ02Voluntary liquidation Statement of affairs
2020-07-29600Appointment of a voluntary liquidator
2020-07-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-08
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM Unit 4 500 Purley Way Croydon Surrey CR0 4NZ
2020-01-20AP01DIRECTOR APPOINTED MR RICHARD JOHN OATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MOBBS
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MOORE
2019-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-24PSC07CESSATION OF JONATHAN PAUL MOULTON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-24PSC02Notification of Project Oliver Holdco Limited as a person with significant control on 2016-04-06
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBIN HODGES
2019-03-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORNE
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL WHITEWAY
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050638990010
2018-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS BROWN
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050638990005
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 4984779
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL MOULTON
2016-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 4984779
2016-06-28AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM APPLETON
2015-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-05RES01ADOPT ARTICLES 05/08/15
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050638990008
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050638990006
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050638990009
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 4984779
2015-06-25AR0124/06/15 ANNUAL RETURN FULL LIST
2014-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050638990008
2014-08-12RES12VARYING SHARE RIGHTS AND NAMES
2014-08-12RES01ADOPT ARTICLES 12/08/14
2014-08-12SH08Change of share class name or designation
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050638990007
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050638990006
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050638990004
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 4984779
2014-06-26AR0124/06/14 FULL LIST
2014-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MORGAN / 04/04/2014
2013-08-30SH0112/06/13 STATEMENT OF CAPITAL GBP 4984779.00
2013-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0124/06/13 FULL LIST
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050638990005
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050638990004
2013-04-10AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MOBBS
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWSON
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EWART-SMITH
2013-03-05AR0104/03/13 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-15AR0104/03/12 FULL LIST
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0104/03/11 FULL LIST
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEYS
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0104/03/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL WHITEWAY / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MORGAN / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MOORE / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW LAWSON / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBIN HODGES / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEYS / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES EWART-SMITH / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS BROWN / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN APPLETON / 04/03/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ANNE MAYNARD / 04/03/2010
2009-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR HUGH SEAR
2009-03-17363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EWART SMITH / 04/03/2009
2009-01-09288aDIRECTOR APPOINTED MICHAEL EWART SMITH
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR DEREK PITT
2008-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MCCALLUM
2008-07-08363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-07-03288aDIRECTOR APPOINTED STEPHEN THOMAS BROWN
2008-06-26288aDIRECTOR APPOINTED NICHOLAS HODGES
2008-06-26288aDIRECTOR APPOINTED DAVID HEYS
2008-06-25288aDIRECTOR APPOINTED DEREK NEIL PITT
2008-06-25288aDIRECTOR APPOINTED WILLIAM JOHN APPLETON
2008-06-25288aDIRECTOR APPOINTED RICHARD MORGAN
2008-06-25288aDIRECTOR APPOINTED ROBERT JAMES MOORE
2008-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-01CERTNMCOMPANY NAME CHANGED OYEZSTRAKER GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/05/08
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14122CONVE 20/06/07
2007-07-11RES12VARYING SHARE RIGHTS AND NAMES
2007-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05288bDIRECTOR RESIGNED
2007-06-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-04288bDIRECTOR RESIGNED
2007-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OFFICETEAM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OFFICETEAM GROUP LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='05063899' OR DefendantCompanyNumber='05063899' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-17 Outstanding LLOYDS BANK PLC AS RECEIVABLES PURCHASER, INVENTORY LENDER AND PROPERTY LENDER AND LLOYDS BANK COMMERCIAL FINANCE LIMITED AS AGENT (TOGETHER "LLOYDS")
2014-08-18 Satisfied BECAP 12 GP LIMITED ACTING IN ITS CAPACIY AS GENERAL PARTNER OF BECAP12 GP LP, ACTING IN ITS CAPACITY AS GENERAL PARTNER OF BECAP12 FUND LP
2014-08-08 Satisfied BECAP12 GP LIMITED
2014-08-08 Outstanding BECAP12 GP LIMITED
2013-06-22 Outstanding RBS INVOICE FINANCE LIMITED
2013-06-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
DEED OF ACCESSION 2007-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY TRUSTEE
FIXED AND FLOATING CHARGE 2004-06-29 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of OFFICETEAM GROUP LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for OFFICETEAM GROUP LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='05063899' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='05063899' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of OFFICETEAM GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OFFICETEAM GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2011-07-20 GBP £3,894 Communications and computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='05063899' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='05063899' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where OFFICETEAM GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OFFICETEAM GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0048025620Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rectangular sheets with one side measuring 297 mm and the other side 210 mm "A4-format", not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2014-11-0148025620Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rectangular sheets with one side measuring 297 mm and the other side 210 mm "A4-format", not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2014-10-0148025620Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rectangular sheets with one side measuring 297 mm and the other side 210 mm "A4-format", not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2014-09-0148025620Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rectangular sheets with one side measuring 297 mm and the other side 210 mm "A4-format", not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2014-08-0148025620Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rectangular sheets with one side measuring 297 mm and the other side 210 mm "A4-format", not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2014-08-0148025890Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets of any size, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, weighing > 150 g/m², n.e.s.
2014-07-0148025620Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rectangular sheets with one side measuring 297 mm and the other side 210 mm "A4-format", not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2014-06-0148025620Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rectangular sheets with one side measuring 297 mm and the other side 210 mm "A4-format", not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2012-06-0185229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2012-05-0148201090Writing pads and the like, of paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFICETEAM GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OFFICETEAM GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.