Background WavePink WaveYellow Wave

OFFICE TEK SOLUTIONS LTD (10976115)

OFFICE TEK SOLUTIONS LTD (10976115) is an active UK company. incorporated on 22 September 2017. with registered office in Wakefield. The company operates in the Other Service Activities sector, engaged in repair of computers and peripheral equipment. OFFICE TEK SOLUTIONS LTD has been registered for 8 years. Current directors include TAYLOR, Neville Anthony.

Company Number
10976115
Status
active
Type
ltd
Incorporated
22 September 2017
Age
8 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Other Service Activities
Business Activity
Repair of computers and peripheral equipment
Directors
TAYLOR, Neville Anthony
SIC Codes
95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICE TEK SOLUTIONS LTD

OFFICE TEK SOLUTIONS LTD is an active company incorporated on 22 September 2017 with the registered office located in Wakefield. The company operates in the Other Service Activities sector, specifically engaged in repair of computers and peripheral equipment. OFFICE TEK SOLUTIONS LTD was registered 8 years ago.(SIC: 95110)

Status

active

Active since 8 years ago

Company No

10976115

LTD Company

Age

8 Years

Incorporated 22 September 2017

Size

N/A

Accounts

ARD: 30/9

Overdue

5 years overdue

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 31 August 2019 (6 years ago)
Period: 22 September 2017 - 30 September 2018(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2020
Period: 1 October 2018 - 30 September 2019

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 12 January 2023 (3 years ago)
Submitted on 16 January 2023 (3 years ago)

Next Due

Due by 26 January 2024
For period ending 12 January 2024
Contact
Address

85 Water Lane Middlestown Wakefield, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 16 January 2023To: 5 November 2024
Moseley Community Hub 496 Moseley Road Birmingham B12 9AH England
From: 4 February 2021To: 16 January 2023
60 Caroline Street Birmingham West Midlands B3 1UF
From: 8 November 2018To: 4 February 2021
10 Brooklands Court Kettering Venture Park Northants, Kettering NN15 6FD England
From: 22 September 2017To: 8 November 2018
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jan 23
Director Joined
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, Neville Anthony

Active
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 12 Jan 2023

HOWE, Andrew

Resigned
Kettering Venture Park, Northants, KetteringNN15 6FD
Born June 1969
Director
Appointed 22 Sept 2017
Resigned 12 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Water Lane, WakefieldWF4 4PY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2023

Mr Andrew Howe

Ceased
Kettering Venture Park, Northants, KetteringNN15 6FD
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2017
Ceased 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

22

Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Incorporation Company
22 September 2017
NEWINCIncorporation