About

Registered Number: 06659345
Date of Incorporation: 29/07/2008 (15 years and 9 months ago)
Company Status: Liquidation
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Having been setup in 2008, Officeteam Sales Ltd are based in West Yorkshire, it has a status of "Liquidation". The current directors of this organisation are listed as Aiton, William, Collett, Elaine, De Silva, Kelly, Goodridge, David Alan, Pegg, Richard, Sims, William, White, Nicholas, C & M Secretaries Limited, C & M Registrars Limited, De Blasi, Diane, Foster, Ian Phillip, Porter, Nicola, Richards, Benjamin William, Sives, Mark, Waterston, Archie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITON, William 18 November 2009 - 1
COLLETT, Elaine 01 June 2011 - 1
DE SILVA, Kelly 18 November 2009 - 1
GOODRIDGE, David Alan 08 September 2008 - 1
PEGG, Richard 22 January 2018 - 1
SIMS, William 18 November 2009 - 1
WHITE, Nicholas 18 November 2009 - 1
C & M REGISTRARS LIMITED 29 July 2008 30 July 2008 1
DE BLASI, Diane 01 June 2011 03 November 2017 1
FOSTER, Ian Phillip 18 November 2009 31 March 2019 1
PORTER, Nicola 18 November 2009 27 May 2010 1
RICHARDS, Benjamin William 08 September 2008 03 August 2012 1
SIVES, Mark 18 November 2009 23 January 2019 1
WATERSTON, Archie 18 November 2009 17 June 2011 1
Secretary Name Appointed Resigned Total Appointments
C & M SECRETARIES LIMITED 29 July 2008 30 July 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
RESOLUTIONS - N/A 29 July 2020
LIQ02 - N/A 29 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2020
RP04TM01 - N/A 18 February 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
CS01 - N/A 29 July 2019
PSC02 - N/A 29 July 2019
PSC07 - N/A 29 July 2019
AA - Annual Accounts 03 July 2019
TM01 - Termination of appointment of director 19 June 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 18 January 2019
MR01 - N/A 29 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 22 January 2018
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 24 August 2017
PSC04 - N/A 27 June 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 29 July 2015
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
MR01 - N/A 20 July 2015
MR04 - N/A 22 August 2014
MR01 - N/A 18 August 2014
MR01 - N/A 08 August 2014
MR01 - N/A 08 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 23 May 2014
CH01 - Change of particulars for director 04 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 02 July 2013
CH01 - Change of particulars for director 26 March 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
TM01 - Termination of appointment of director 02 June 2010
AA - Annual Accounts 26 April 2010
AA01 - Change of accounting reference date 25 March 2010
AP01 - Appointment of director 20 December 2009
AP01 - Appointment of director 20 December 2009
AP01 - Appointment of director 20 December 2009
AP01 - Appointment of director 20 December 2009
AP01 - Appointment of director 20 December 2009
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
MEM/ARTS - N/A 30 September 2009
CERTNM - Change of name certificate 26 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
RESOLUTIONS - N/A 16 January 2009
MEM/ARTS - N/A 16 January 2009
395 - Particulars of a mortgage or charge 19 December 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
NEWINC - New incorporation documents 29 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

A registered charge 17 July 2015 Outstanding

N/A

A registered charge 14 August 2014 Fully Satisfied

N/A

A registered charge 24 July 2014 Outstanding

N/A

A registered charge 24 July 2014 Fully Satisfied

N/A

Accession deed 17 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.