Officeserve Technologies Ltd

DataGardener
in liquidation
Micro

Officeserve Technologies Ltd

07782952Private Limited With Share Capital

St James Court St James Parade, Bristol, BS13LH
Incorporated

22/09/2011

Company Age

14 years

Directors

3

Employees

SIC Code

56290

Risk

not scored

Company Overview

Registration, classification & business activity

Officeserve Technologies Ltd (07782952) is a private limited with share capital incorporated on 22/09/2011 (14 years old) and registered in bristol, BS13LH. The company operates under SIC code 56290 - other food services.

Private Limited With Share Capital
SIC: 56290
Micro
Incorporated 22/09/2011
BS13LH

Financial Overview

Total Assets

£129.3K

Liabilities

£936.3K

Net Assets

£-807.0K

Cash

£1.0K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

2

Part Satisfied

1

Satisfied

Filed Documents

87
Liquidation Compulsory Defer Dissolution
Category:Insolvency
Date:08-06-2021
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:01-05-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-04-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:03-05-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-04-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-04-2017
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:26-04-2017
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:24-04-2017
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:15-03-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:15-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2017
Liquidation Appointment Of Provisional Liquidator
Category:Insolvency
Date:27-02-2017
Capital Allotment Shares
Category:Capital
Date:22-02-2017
Capital Allotment Shares
Category:Capital
Date:22-02-2017
Capital Allotment Shares
Category:Capital
Date:02-02-2017
Capital Allotment Shares
Category:Capital
Date:02-02-2017
Capital Allotment Shares
Category:Capital
Date:02-02-2017
Capital Allotment Shares
Category:Capital
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2017
Capital Allotment Shares
Category:Capital
Date:25-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Capital Allotment Shares
Category:Capital
Date:09-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2016
Capital Allotment Shares
Category:Capital
Date:16-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2016
Resolution
Category:Resolution
Date:08-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2016
Capital Allotment Shares
Category:Capital
Date:28-04-2016
Capital Allotment Shares
Category:Capital
Date:28-04-2016
Capital Allotment Shares
Category:Capital
Date:21-04-2016
Accounts With Accounts Type Small
Category:Accounts
Date:13-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Capital Allotment Shares
Category:Capital
Date:17-03-2016
Capital Allotment Shares
Category:Capital
Date:25-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2016
Capital Allotment Shares
Category:Capital
Date:27-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2015
Capital Allotment Shares
Category:Capital
Date:22-12-2015
Capital Allotment Shares
Category:Capital
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2015
Legacy
Category:Miscellaneous
Date:02-12-2015
Legacy
Category:Miscellaneous
Date:02-12-2015
Legacy
Category:Miscellaneous
Date:02-12-2015
Legacy
Category:Miscellaneous
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Capital Alter Shares Subdivision
Category:Capital
Date:15-10-2015
Resolution
Category:Resolution
Date:12-10-2015
Capital Allotment Shares
Category:Capital
Date:05-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-09-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:24-09-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:23-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-11-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-11-2011
Incorporation Company
Category:Incorporation
Date:22-09-2011

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/04/2017
Filing Date01/04/2016
Latest Accounts31/07/2015

Trading Addresses

5 Cheapside, Octagon Point, 5 Cheapside, London, EC2V6AA
St James Court St James Parade, Bristol, Bs1 3Lh, BS13LHRegistered

Contact

development@officeserve.com
officeserve.com
St James Court St James Parade, Bristol, BS13LH