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

OFFICE TEAM LOGISTICS LIMITED

1 Bridgewater Place, Water Lane, Leeds, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
00574598
Private Limited Company
Liquidation

Company Overview

About Office Team Logistics Ltd
OFFICE TEAM LOGISTICS LIMITED was founded on 1956-11-22 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Office Team Logistics 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
OFFICE TEAM LOGISTICS LIMITED
 
Legal Registered Office
1 Bridgewater Place
Water Lane
Leeds
WEST YORKSHIRE
LS11 5QR
Other companies in CR0
 
Previous Names
OYEZSTRAKER LOGISTICS LIMITED07/11/2006
Filing Information
Company Number 00574598
Company ID Number 00574598
Date formed 1956-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-12 13:03:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICE TEAM LOGISTICS 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 OFFICE TEAM LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA ANNE MAYNARD
Company Secretary 1995-07-25
DAVID JOHN HARVELL
Director 2006-09-19
NIGEL HINDMARCH
Director 2003-06-25
CHRISTOPHER MICHAEL JONES
Director 2003-06-25
ANDREW GRAHAM MOBBS
Director 2004-09-21
IAN KEITH ROBBINS
Director 2002-01-01
SALLY ANNE RUSSELL
Director 2009-11-18
JEFFREY MICHAEL WHITEWAY
Director 1996-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY RITCHIE
Director 2009-11-18 2017-08-30
WILLIAM JOHN APPLETON
Director 1997-11-11 2015-12-31
TERENCE ARTHUR GRAINGER
Director 1997-11-11 2015-12-31
DAVID MICHAEL HEYS
Director 2000-04-18 2010-10-13
ALEXANDER JAMES MCCALLUM
Director 2004-03-16 2008-09-29
ILSE LEENDERS
Director 2000-04-18 2008-07-25
HUGH EDWARD SEAR
Director 1991-07-03 2004-07-31
PAUL COSSEY
Director 1997-11-11 2000-04-18
DAVID COX
Director 1997-11-11 2000-02-17
NICHOLAS ROBIN DALE
Director 1997-11-11 1998-08-27
LISA ANNE EADES
Director 1996-04-01 1997-11-10
DEREK NEIL PITT
Director 1996-04-01 1997-11-10
TIMOTHY CLIFTON SEWARD
Director 1996-04-01 1997-11-10
DAVID JOHN SPEAR
Director 1996-04-01 1997-11-10
JONATHAN STRAKER
Director 1991-07-03 1997-11-10
KAREN MUSGRAVE HILL
Director 1996-07-01 1997-01-29
SUSANNA PATRICIA PARBURY
Director 1996-04-01 1996-11-01
DEREK (JOHN DEREK) ALUN-JONES
Director 1991-10-24 1996-04-01
DAVID PETER GRAY
Director 1991-07-03 1996-04-01
LISA ANNE BLANCHARD
Company Secretary 1995-06-02 1995-07-25
JULIE CAROLINE PARNELL
Company Secretary 1994-03-24 1995-06-02
KENNETH WILLIAM LANDSBERG
Director 1991-07-03 1994-04-05
DAVID PETER GRAY
Company Secretary 1991-07-03 1994-03-24
JOHN NIGEL LITTLEWOOD
Director 1991-07-03 1991-12-17

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 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
DAVID JOHN HARVELL VENTURE CONNECT LIMITED Director 2015-01-21 CURRENT 2011-12-01 Liquidation
DAVID JOHN HARVELL OFFICETEAM LIMITED Director 2012-06-22 CURRENT 2004-04-06 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM LIMITED Director 2012-06-22 CURRENT 2004-04-06 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM SALES LIMITED Director 2008-07-30 CURRENT 2008-07-29 Liquidation
ANDREW GRAHAM MOBBS OT OFFICE SUPPLIES LIMITED Director 2008-01-01 CURRENT 1900-05-09 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 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 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
2023-12-12GAZ2Final Gazette dissolved via compulsory strike-off
2023-09-12Voluntary liquidation. Return of final meeting of creditors
2023-09-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-09-08Voluntary liquidation Statement of receipts and payments to 2022-07-07
2022-09-08LIQ03Voluntary 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
2020-07-27600Appointment of a voluntary liquidator
2020-07-27600Appointment of a voluntary liquidator
2020-07-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-08
2020-07-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-08
2020-07-27LIQ02Voluntary liquidation Statement of affairs
2020-07-27LIQ02Voluntary liquidation Statement of affairs
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM Unit 4 500 Purley Way Croydon Surrey CR0 4NZ
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
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-12PSC07CESSATION OF JONATHAN PAUL MOULTON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-12PSC02Notification of Officezone Limited as a person with significant control on 2016-04-06
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL JONES
2019-03-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORNE
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL WHITEWAY
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005745980016
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005745980011
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GARRY RITCHIE
2017-06-27PSC04Change of details for Mr Jonathan Paul Moulton as a person with significant control on 2017-06-09
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 898404
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GRAINGER
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM APPLETON
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 898404
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005745980014
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005745980012
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005745980015
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 898404
2014-09-01AR0131/08/14 ANNUAL RETURN FULL LIST
2014-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005745980014
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 005745980012
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 005745980013
2014-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005745980010
2014-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-02AR0131/08/13 FULL LIST
2013-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005745980011
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005745980010
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-04AR0131/08/12 FULL LIST
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-31AR0131/08/11 FULL LIST
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEYS
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-02AR0131/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL WHITEWAY / 30/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH ROBBINS / 30/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM MOBBS / 30/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JONES / 30/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HINDMARCH / 30/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEYS / 30/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVELL / 30/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ARTHUR GRAINGER / 30/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN APPLETON / 20/08/2010
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ANNE MAYNARD / 30/08/2010
2010-01-02AA31/12/08 TOTAL EXEMPTION FULL
2009-12-12AP01DIRECTOR APPOINTED SALLY ANNE RUSSELL
2009-12-08AP01DIRECTOR APPOINTED GARRY RITCHIE
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-01-16RES01ALTER ARTICLES 02/12/2008
2009-01-16MEM/ARTSARTICLES OF ASSOCIATION
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MCCALLUM
2008-09-10363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR ILSE LEENDERS
2007-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-15MEM/ARTSARTICLES OF ASSOCIATION
2006-11-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-07CERTNMCOMPANY NAME CHANGED OYEZSTRAKER LOGISTICS LIMITED CERTIFICATE ISSUED ON 07/11/06
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-09-13288cDIRECTOR'S PARTICULARS CHANGED
2005-09-13363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-03-16225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-15363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-13288bDIRECTOR RESIGNED
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-22288aNEW DIRECTOR APPOINTED
2003-09-29363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
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 OFFICE TEAM LOGISTICS 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 OFFICE TEAM LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
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)
ACCESSION DEED 2008-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
FIXED AND FLOATING CHARGE 2003-04-10 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC AS SECURITY AGENT
GUARANTEE AND DEBENTURE OF EVEN DATE MADE BETWEEN OYEZSTRAKER GROUP LIMITED AND CERTAIN OF ITS SUBSIDIARIES (AS CHARGING COMPANIES) (AS DEFINED) 2001-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1997-09-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE FOR ITSELF AND BANK OF SCOTLAND TREASURY SERVICES PLC
MORTGAGE DEED 1988-11-26 Satisfied HALIFAX BUILDING SOCIETY
MORTGAGE DEBENTURE 1988-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 4/10/85 1985-09-13 Satisfied STANDARD PROPERTY INVESTMENT P.L.C.
STANDARD SECURITY REGISTERED AT SASINES ON 16/7/85 1985-07-10 Satisfied ABBEY NATIONAL BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 OFFICE TEAM LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of OFFICE TEAM LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFICE TEAM LOGISTICS LIMITED
Trademarks
We have not found any records of OFFICE TEAM LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFICE TEAM LOGISTICS 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 OFFICE TEAM LOGISTICS 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 OFFICE TEAM LOGISTICS 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 OFFICE TEAM LOGISTICS 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 OFFICE TEAM LOGISTICS 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.