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

OFFICETEAM TRUSTEES LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
03021867
Private Limited Company
Liquidation

Company Overview

About Officeteam Trustees Ltd
OFFICETEAM TRUSTEES LIMITED was founded on 1995-02-15 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Officeteam Trustees 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 TRUSTEES LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in CR0
 
Previous Names
OYEZSTRAKER TRUSTEES LIMITED14/06/2013
Filing Information
Company Number 03021867
Company ID Number 03021867
Date formed 1995-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-04-19 05:25:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICETEAM TRUSTEES 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 TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA ANNE MAYNARD
Company Secretary 1995-07-25
ANDREW GRAHAM MOBBS
Director 2013-03-31
JEFFREY MICHAEL WHITEWAY
Director 2007-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EWART SMITH
Director 2008-09-29 2013-03-31
ALEXANDER JAMES MCCALLUM
Director 2004-02-20 2008-09-29
HUGH EDWARD SEAR
Director 1995-02-15 2007-05-16
ANDREW DACRE LENNARD
Director 2000-04-18 2004-02-20
DAVID COX
Director 1999-01-22 2000-02-17
JONATHAN STRAKER
Director 1995-02-15 1999-01-22
LISA ANNE BLANCHARD
Company Secretary 1995-06-02 1995-07-25
JULIE CAROLINE PARNELL
Company Secretary 1995-02-15 1995-06-02
SECRETAIRE LIMITED
Nominated Secretary 1995-02-15 1995-02-15
KEVIN THOMAS BROWN
Nominated Director 1995-02-15 1995-02-15

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 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 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 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 OFFICETEAM GROUP LIMITED Director 2013-03-31 CURRENT 2004-03-04 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
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 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
2023-04-14Voluntary liquidation Statement of receipts and payments to 2023-02-11
2022-07-18600Appointment of a voluntary liquidator
2022-07-18LIQ10Removal of liquidator by court order
2022-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-11
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Unit 4 500 Purley Way Croydon Surrey CR0 4NZ
2021-02-19LIQ02Voluntary liquidation Statement of affairs
2021-02-19600Appointment of a voluntary liquidator
2021-02-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-02-12
2021-02-10DISS40Compulsory strike-off action has been discontinued
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
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
2019-03-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORNE
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL WHITEWAY
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 030218670007
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-27PSC04Change 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 2
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030218670005
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030218670003
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030218670006
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-01AR0131/08/14 ANNUAL RETURN FULL LIST
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030218670005
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030218670004
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030218670003
2014-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-02AR0131/08/13 ANNUAL RETURN FULL LIST
2013-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-14RES15CHANGE OF NAME 13/06/2013
2013-06-14CERTNMCompany name changed oyezstraker trustees LIMITED\certificate issued on 14/06/13
2013-04-10AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MOBBS
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EWART SMITH
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-04AR0131/08/12 FULL LIST
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-31AR0131/08/11 FULL LIST
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-01AR0131/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL WHITEWAY / 31/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EWART SMITH / 31/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ANNE MAYNARD / 31/08/2010
2010-01-02AA31/12/08 TOTAL EXEMPTION FULL
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MCCALLUM
2008-10-08288aDIRECTOR APPOINTED MICHAEL CHARLES EWART SMITH
2008-09-10363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
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
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288bDIRECTOR RESIGNED
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-09-13363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
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
2004-09-16363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04288bDIRECTOR RESIGNED
2003-09-29363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-19363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-05-31AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-09-28363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-28363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-21363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-05-26288aNEW DIRECTOR APPOINTED
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-29288bDIRECTOR RESIGNED
1999-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-09363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-02-19363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1999-02-04288aNEW DIRECTOR APPOINTED
1999-02-04288bDIRECTOR RESIGNED
1998-12-21AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-10-21CERTNMCOMPANY NAME CHANGED STRAKER TRUSTEES LIMITED CERTIFICATE ISSUED ON 22/10/98
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 TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-07-02
Appointmen2021-02-22
Notices to2021-02-22
Meetings of Creditors2021-02-09
Fines / Sanctions
No fines or sanctions have been issued against OFFICETEAM TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
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
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
Intangible Assets
Patents
We have not found any records of OFFICETEAM TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFICETEAM TRUSTEES LIMITED
Trademarks
We have not found any records of OFFICETEAM TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFICETEAM TRUSTEES 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 TRUSTEES 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 TRUSTEES 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyOFFICETEAM TRUSTEES LIMITEDEvent Date2021-07-02
 
Initiating party Event TypeAppointmen
Defending partyOFFICETEAM TRUSTEES LIMITEDEvent Date2021-02-22
Name of Company: OFFICETEAM TRUSTEES LIMITED Company Number: 03021867 Nature of Business: Non-Trading Company Registered office: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Type of Liquidation: C…
 
Initiating party Event TypeNotices to
Defending partyOFFICETEAM TRUSTEES LIMITEDEvent Date2021-02-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFICETEAM TRUSTEES 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 TRUSTEES 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.