OYEZSTRAKER OFFICE ENVIRONMENTS LIMITED

OYEZSTRAKER OFFICE ENVIRONMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOYEZSTRAKER OFFICE ENVIRONMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03124170
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OYEZSTRAKER OFFICE ENVIRONMENTS LIMITED?

    • (7487) /

    Where is OYEZSTRAKER OFFICE ENVIRONMENTS LIMITED located?

    Registered Office Address
    Unit 4 500 Purley Way
    Croydon
    CR0 4NZ Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of OYEZSTRAKER OFFICE ENVIRONMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OYEZ STRAKER OFFICE ENVIRONMENTS LIMITEDJan 01, 1998Jan 01, 1998
    STRAKER OFFICE ENVIRONMENTS LIMITEDMar 12, 1996Mar 12, 1996
    RAYSTAR SERVICES LTDNov 09, 1995Nov 09, 1995

    What are the latest accounts for OYEZSTRAKER OFFICE ENVIRONMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for OYEZSTRAKER OFFICE ENVIRONMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2009

    • Capital: GBP 0.50
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages403a

    legacy

    1 pages288c

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    15 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages190

    Who are the officers of OYEZSTRAKER OFFICE ENVIRONMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYNARD, Philippa Anne
    7 Gilhams Avenue
    SM7 1QL Banstead
    Surrey
    Secretary
    7 Gilhams Avenue
    SM7 1QL Banstead
    Surrey
    British44140850002
    EWART SMITH, Michael
    The Long Cottage
    High Street, Old Bursledon
    SO31 8DL Southampton
    Hampshire
    Director
    The Long Cottage
    High Street, Old Bursledon
    SO31 8DL Southampton
    Hampshire
    EnglandBritish73942450001
    WHITEWAY, Jeffrey Michael
    69 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    69 Ashley Road
    KT18 5BN Epsom
    Surrey
    EnglandBritish14385570002
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    COX, David
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    Director
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    United KingdomBritish70818680001
    EADES, Lisa Anne
    4 Moorland Road
    Maidenbower
    RH10 7JB Crawley
    West Sussex
    Director
    4 Moorland Road
    Maidenbower
    RH10 7JB Crawley
    West Sussex
    United KingdomBritish40576530004
    GOODRIDGE, David Alan
    91 College Road
    ME15 6TF Maidstone
    Kent
    Director
    91 College Road
    ME15 6TF Maidstone
    Kent
    British25206720001
    HODGES, Nicholas Robin
    Ramsau 1 Ware Leys Close
    Marsh Gibbon
    OX6 0EN Bicester
    Oxfordshire
    Director
    Ramsau 1 Ware Leys Close
    Marsh Gibbon
    OX6 0EN Bicester
    Oxfordshire
    British48585350002
    LENNARD, Andrew Dacre
    Pheasant Hill House
    Kemble
    GL7 6AW Cirencester
    Gloucestershire
    Director
    Pheasant Hill House
    Kemble
    GL7 6AW Cirencester
    Gloucestershire
    EnglandBritish68152930001
    MCCALLUM, Alexander James
    28 Ouseley Road
    SW12 8EF London
    Director
    28 Ouseley Road
    SW12 8EF London
    United KingdomBritish93679470001
    PITT, Derek Neil
    52 Albany Drive
    CT6 8PX Herne Bay
    Kent
    Director
    52 Albany Drive
    CT6 8PX Herne Bay
    Kent
    British14385530005
    RIDLEY, Henry Thomas
    86 Keston Avenue
    CR5 1HN Coulsdon
    Surrey
    Director
    86 Keston Avenue
    CR5 1HN Coulsdon
    Surrey
    English18257270001
    SEAR, Hugh Edward
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    Director
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    EnglandEnglish47246600001
    SPEAR, David John
    8 Blunden Drive
    RH17 5HU Cuckfield
    Sussex
    Director
    8 Blunden Drive
    RH17 5HU Cuckfield
    Sussex
    EnglandBritish147074890001
    STRAKER, Jonathan
    9 Campden Road
    CR2 7EQ South Croydon
    Surrey
    Director
    9 Campden Road
    CR2 7EQ South Croydon
    Surrey
    British10770260001
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Does OYEZSTRAKER OFFICE ENVIRONMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 03, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to national westminster bank PLC acting in its capacity as security agent for itself and those other lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 03, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture of even date made between oyezstraker group limited and certain of its subsidiaries (as charging companies) (as defined)
    Created On Apr 30, 2001
    Delivered On May 15, 2001
    Satisfied
    Amount secured
    All money and liabilities at the time by the security agent due , owing or incurred to each beneficiary by (a) the charging company under or pursuant to the senior finance documents; or (b) by each other company (except for sums owed by such company in its capacity as a guarantor for the charging company) under or pursuant to the senior finance documents (all terms defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 2001Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 01, 1997
    Delivered On Sep 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company or by any other group company as defined therein to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Bank of Scotland Treasury Services PLC
    Transactions
    • Sep 11, 1997Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0