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

OFFICETEAM SALES LIMITED

1 Bridgewater Place, Water Lane, Leeds, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
06659345
Private Limited Company
Liquidation

Company Overview

About Officeteam Sales Ltd
OFFICETEAM SALES LIMITED was founded on 2008-07-29 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Officeteam Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OFFICETEAM SALES LIMITED
 
Legal Registered Office
1 Bridgewater Place
Water Lane
Leeds
WEST YORKSHIRE
LS11 5QR
Other companies in CR0
 
Previous Names
OFFICETEAM FURNITURE LIMITED28/09/2009
Filing Information
Company Number 06659345
Company ID Number 06659345
Date formed 2008-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-12 12:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICETEAM SALES 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 SALES LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA ANNE MAYNARD
Company Secretary 2008-07-30
WILLIAM AITON
Director 2009-11-18
ELAINE COLLETT
Director 2011-06-01
KELLY DE SILVA
Director 2009-11-18
IAN PHILLIP FOSTER
Director 2009-11-18
DAVID ALAN GOODRIDGE
Director 2008-09-08
ANDREW GRAHAM MOBBS
Director 2008-07-30
RICHARD PEGG
Director 2018-01-22
WILLIAM SIMS
Director 2009-11-18
MARK SIVES
Director 2009-11-18
NICHOLAS WHITE
Director 2009-11-18
JEFFREY MICHAEL WHITEWAY
Director 2008-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE DE BLASI
Director 2011-06-01 2017-11-03
RICHARD JAMES MORGAN
Director 2009-11-18 2016-02-17
KIERAN PATRICK WALSH
Director 2009-11-18 2015-10-27
NEIL ANDREW BORRILL
Director 2009-11-18 2013-01-31
BENJAMIN WILLIAM RICHARDS
Director 2008-09-08 2012-08-03
BARRIE HOLLOWAY
Director 2008-09-08 2011-07-29
ARCHIE WATERSTON
Director 2009-11-18 2011-06-17
NICOLA PORTER
Director 2009-11-18 2010-05-27
C & M SECRETARIES LIMITED
Company Secretary 2008-07-29 2008-07-30
C & M REGISTRARS LIMITED
Director 2008-07-29 2008-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 OFFICETEAM GROUP LIMITED Company Secretary 2004-04-07 CURRENT 2004-03-04 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
ANDREW GRAHAM MOBBS OFFICETEAM LIMITED Director 2012-06-22 CURRENT 2004-04-06 Liquidation
ANDREW GRAHAM MOBBS OT OFFICE SUPPLIES LIMITED Director 2008-01-01 CURRENT 1900-05-09 Liquidation
ANDREW GRAHAM MOBBS OFFICE TEAM LOGISTICS LIMITED Director 2004-09-21 CURRENT 1956-11-22 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 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 GROUP LIMITED Director 2004-04-07 CURRENT 2004-03-04 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
2023-12-12Final Gazette dissolved via compulsory strike-off
2023-09-12Voluntary liquidation. Return of final meeting of creditors
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
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Unit 4 500 Purley Way Croydon CR0 4NZ
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Unit 4 500 Purley Way Croydon CR0 4NZ
2020-07-29LIQ02Voluntary liquidation Statement of affairs
2020-07-29LIQ02Voluntary liquidation Statement of affairs
2020-07-29600Appointment of a voluntary liquidator
2020-07-29600Appointment of a voluntary liquidator
2020-07-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-08
2020-07-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-08
2020-02-18RP04TM01Second filing for the termination of Mark Sives
2020-01-20AP01DIRECTOR APPOINTED MR RICHARD JOHN OATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MOBBS
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-07-29PSC02Notification of Officeteam 2 Group Limited as a person with significant control on 2016-04-06
2019-07-29PSC07CESSATION OF JONATHAN PAUL MOULTON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIVES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIP FOSTER
2019-03-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORNE
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL WHITEWAY
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 066593450006
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-01-22AP01DIRECTOR APPOINTED MR RICHARD PEGG
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DIANE DE BLASI
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-27PSC04Change of details for Mr Jonathan Paul Moulton as a person with significant control on 2017-06-09
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN WALSH
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-29AR0129/07/15 ANNUAL RETURN FULL LIST
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066593450004
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066593450002
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 066593450005
2014-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066593450004
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066593450003
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066593450002
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29AR0129/07/14 ANNUAL RETURN FULL LIST
2014-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-04CH01Director's details changed for Mr Richard James Morgan on 2014-04-04
2013-07-29AR0129/07/13 ANNUAL RETURN FULL LIST
2013-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BUSS / 26/03/2013
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BORRILL
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-03AR0129/07/12 FULL LIST
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARDS
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-29AR0129/07/11 FULL LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIE WATERSTON
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HOLLOWAY
2011-07-11AP01DIRECTOR APPOINTED ELAINE BUSS
2011-06-09AP01DIRECTOR APPOINTED DIANE DE BLASI
2011-01-18TM01TERMINATE DIR APPOINTMENT
2010-09-14AR0129/07/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL WHITEWAY / 29/07/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM RICHARDS / 29/07/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM MOBBS / 29/07/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE HOLLOWAY / 29/07/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN GOODRIDGE / 29/07/2010
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ANNE MAYNARD / 29/07/2010
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PORTER
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-25AA01PREVEXT FROM 31/07/2009 TO 31/12/2009
2009-12-20AP01DIRECTOR APPOINTED WILLIAM SIMS
2009-12-20AP01DIRECTOR APPOINTED ARCHIE WATERSTON
2009-12-20AP01DIRECTOR APPOINTED MARK SIVES
2009-12-20AP01DIRECTOR APPOINTED IAN PHILLIP FOSTER
2009-12-20AP01DIRECTOR APPOINTED KELLY DE SILVA
2009-12-12AP01DIRECTOR APPOINTED NICOLA PORTER
2009-12-08AP01DIRECTOR APPOINTED KIERAN PATRICK WALSH
2009-12-08AP01DIRECTOR APPOINTED NICHOLAS WHITE
2009-12-08AP01DIRECTOR APPOINTED MR RICHARD JAMES MORGAN
2009-12-08AP01DIRECTOR APPOINTED WILLIAM AITON
2009-12-08AP01DIRECTOR APPOINTED NEIL ANDREW BORRILL
2009-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-26CERTNMCOMPANY NAME CHANGED OFFICETEAM FURNITURE LIMITED CERTIFICATE ISSUED ON 28/09/09
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / BARRIE HOLLOWAY / 30/07/2009
2009-07-31363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / ABRRIE HOLLOWAY / 30/07/2009
2009-01-16MEM/ARTSARTICLES OF ASSOCIATION
2009-01-16RES01ALTER ARTICLES 02/12/2008
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-16288aDIRECTOR APPOINTED BENJAMIN WILLIAM RICHARDS
2008-09-10288aDIRECTOR APPOINTED DAVID ALAN GOODRIDGE
2008-09-10288aDIRECTOR APPOINTED ABRRIE HOLLOWAY
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED
2008-08-07288aDIRECTOR APPOINTED JEFFREY MICHAEL WHITEWAY
2008-08-07288aDIRECTOR APPOINTED ANDREW GRAHAM MOBBS
2008-08-07288aSECRETARY APPOINTED PHILIPPA MAYNARD
2008-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OFFICETEAM SALES 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 SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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
ACCESSION DEED 2008-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OFFICETEAM SALES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OFFICETEAM SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFICETEAM SALES LIMITED
Trademarks
We have not found any records of OFFICETEAM SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFICETEAM SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OFFICETEAM SALES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OFFICETEAM SALES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFICETEAM SALES 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 SALES 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.