OT OFFICE SUPPLIES LIMITED - LEEDS


Company Profile Company Filings

Overview

OT OFFICE SUPPLIES LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
OT OFFICE SUPPLIES LIMITED was incorporated 124 years ago on 09/05/1900 and has the registered number: 00065882. The accounts status is DORMANT.

OT OFFICE SUPPLIES LIMITED - LEEDS

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

1 BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5QR

This Company Originates in : United Kingdom
Previous trading names include:
OYEZSTRAKER OFFICE SUPPLIES LIMITED (until 15/04/2019)

Confirmation Statements

Last Statement Next Statement Due
31/08/2019 12/10/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN JAMES HORNE Sep 1963 British Director 2019-03-04 CURRENT
PHILIPPA ANNE MAYNARD Mar 1962 British Secretary 1995-07-25 CURRENT
MR RICHARD JOHN OATES Aug 1972 British Director 2020-01-17 CURRENT
MR RICHARD JAMES MORGAN Oct 1963 British Director 2000-01-07 UNTIL 2009-11-18 RESIGNED
DAVID JOHN SPEAR Nov 1956 British Director 1994-02-21 UNTIL 1996-04-01 RESIGNED
MR DAVID JOHN SPEAR Nov 1956 British Director 1998-10-22 UNTIL 2008-09-08 RESIGNED
COLIN JOHN MARROW British Director RESIGNED
TIMOTHY CLIFTON SEWARD Dec 1955 British Director RESIGNED
TIMOTHY CLIFTON SEWARD Dec 1955 British Director 1997-02-19 UNTIL 1997-02-19 RESIGNED
GRAHAM CARR SMITH Nov 1954 Director 1997-09-23 UNTIL 2000-01-10 RESIGNED
MR HUGH EDWARD SEAR Jun 1944 English Director RESIGNED
DUNCAN PURVES Jan 1953 British Director 2000-06-01 UNTIL 2001-01-12 RESIGNED
DEREK NEIL PITT Jun 1951 British Director RESIGNED
CHARLES JONATHAN PAUL STRAKER Jul 1936 British Director 2003-04-25 UNTIL 2004-06-30 RESIGNED
MR ANDREW GRAHAM MOBBS Apr 1978 British Director 2008-01-01 UNTIL 2020-01-17 RESIGNED
MR ALEXANDER JAMES MCCALLUM Dec 1960 British Director 2004-02-20 UNTIL 2008-09-29 RESIGNED
TIMOTHY CLIFTON SEWARD Dec 1955 British Director 1997-09-23 UNTIL 2010-01-15 RESIGNED
MR HUGH EDWARD SEAR Jun 1944 English Secretary RESIGNED
MS JULIE CAROLINE PARNELL Mar 1961 Secretary 1993-09-28 UNTIL 1995-06-02 RESIGNED
DAVID PETER GRAY Aug 1936 British Secretary 1993-05-01 UNTIL 1993-09-28 RESIGNED
MRS LISA ANNE EADES Oct 1967 British Secretary 1995-06-02 UNTIL 1995-06-02 RESIGNED
MR JEFFREY MICHAEL WHITEWAY Sep 1960 British Director RESIGNED
MR WILLIAM JOHN APPLETON Aug 1951 British Director 2001-01-24 UNTIL 2009-11-18 RESIGNED
DAVID PETER GRAY Aug 1936 British Director RESIGNED
TERENCE ARTHUR GRAINGER Aug 1948 British Director 1996-04-01 UNTIL 1997-09-23 RESIGNED
MR PAUL JOHN EALES Apr 1953 British Director RESIGNED
MRS LISA ANNE EADES Oct 1967 British Director 1994-09-27 UNTIL 2000-04-18 RESIGNED
PHILIP ANDREW LAWSON Jan 1963 British Director 2000-12-18 UNTIL 2009-02-23 RESIGNED
WILLIAM DAVIS Nov 1946 British Director RESIGNED
MR DAVID COX Aug 1948 British Director 1997-09-23 UNTIL 2000-02-17 RESIGNED
PETER CHARLES CAHILL Aug 1943 British Director 1998-10-22 UNTIL 2003-02-24 RESIGNED
STEPHEN THOMAS BROWN Jun 1959 British Director 2005-09-21 UNTIL 2009-11-18 RESIGNED
MR DAVID MICHAEL HEYS Aug 1963 British Director 2002-03-26 UNTIL 2009-11-18 RESIGNED
PAUL ADAMS Feb 1946 British Director 1994-02-21 UNTIL 1997-09-23 RESIGNED
JOHN HICKFORD Mar 1948 British Director 1998-10-22 UNTIL 2008-12-31 RESIGNED
NICHOLAS ROBIN DALE Mar 1957 British Director 1997-09-23 UNTIL 1998-08-27 RESIGNED
MR ANDREW DACRE LENNARD Aug 1953 British Director 2000-04-18 UNTIL 2004-02-20 RESIGNED
NICHOLAS ROBIN HODGES Jul 1959 British Director 1997-09-23 UNTIL 2009-11-18 RESIGNED
REGINALD FRANCIS MCATEE Jul 1949 British Director 1998-10-22 UNTIL 2009-03-31 RESIGNED
ANDREW ISON GRAY WATSON Feb 1942 British Director 1998-10-22 UNTIL 2000-08-31 RESIGNED
JONATHAN STRAKER Jul 1936 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jonathan Paul Moulton 2016-04-06 - 2016-04-06 10/1950 London   Ownership of shares 75 to 100 percent
Officezone Limited 2016-04-06 Croydon   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPICERS LIMITED LEEDS ... FULL 46650 - Wholesale of office furniture
STAT-PLUS GROUP LIMITED LEEDS Dissolved... DORMANT 70100 - Activities of head offices
WATERLOW BUSINESS SUPPLIES LIMITED BIRMINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
C & M REGISTRARS LIMITED LEEDS Dissolved... DORMANT 74990 - Non-trading company
OFFICE ZONE LIMITED LEEDS Dissolved... DORMANT 70100 - Activities of head offices
OFFICETEAM TRUSTEES LIMITED LEEDS ... DORMANT 74990 - Non-trading company
OFFICETEAM 2 GROUP LIMITED LEEDS Dissolved... SMALL 70100 - Activities of head offices
FILE AND DATA STORAGE LIMITED REDHILL Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
OFFICE ZONE BUSINESS SOLUTIONS LTD LEEDS Dissolved... DORMANT 74990 - Non-trading company
THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED COVENTRY Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
WHITEGROVE GROUP LIMITED LEEDS ... DORMANT 74990 - Non-trading company
TEWKESBURY LIMITED LEEDS Dissolved... DORMANT 74990 - Non-trading company
PEARL FINANCE BOND LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
OSG HOLDINGS LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
PEARL FINANCE BOND 2 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
PROJECT OLIVER MANAGEMENT LIMITED CROYDON Dissolved... NO ACCOUNTS FILED 70100 - Activities of head offices
PROJECT OLIVER TOPCO LIMITED LEEDS Dissolved... DORMANT 70100 - Activities of head offices
PROJECT OLIVER HOLDCO LIMITED LEEDS Dissolved... DORMANT 70100 - Activities of head offices
THE SPICERS-OFFICETEAM GROUP LIMITED LEEDS ... GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RSL REALISATIONS LIMITED WATER LANE LEEDS Active FULL 2861 - Manufacture of cutlery
C.BRAND & COMPANY(ESTD 1868)LIMITED WATER LANE Active FULL 2651 - Manufacture of cement
00968401 LIMITED WATER LANE Active ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
YORKSHIRE MARINE CONTAINERS LIMITED LEEDS Active FULL 2821 - Manufacture tanks, etc. & metal containers
CBR (KILLINGHOLME) LIMITED WATER LANE Active ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
FRUDD CONSTRUCTION LIMITED WATER LANE Active MEDIUM 4521 - Gen construction & civil engineer
ROTHERHAM GROUP REALISATIONS LIMITED LEEDS Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
03972676 LIMITED LEEDS Active FULL 7487 - Other business activities