Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Office Tek Solutions Ltd
Office Tek Solutions Ltd is an active company incorporated on 22 September 2017 with the registered office located in Wakefield, West Yorkshire. Office Tek Solutions Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10976115
Private limited company
Age
8 years
Incorporated
22 September 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
727 days
Dated
12 January 2023
(3 years ago)
Next confirmation dated
12 January 2024
Was due on
26 January 2024
(1 year 12 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1940 days
For period
22 Sep
⟶
30 Sep 2018
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2019
Was due on
30 September 2020
(5 years ago)
Learn more about Office Tek Solutions Ltd
Contact
Update Details
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on
5 Nov 2024
(1 year 2 months ago)
Previous address was
61 Bridge Street Kington HR5 3DJ England
Companies in WF4 4PY
Telephone
01252627398
Email
Unreported
Website
Problempc.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Neville Taylor
PSC • Director • British • Lives in England • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Your Spinal Health Ltd
Neville Anthony Taylor is a mutual person.
Active
Sigmacrest Communications Limited
Neville Anthony Taylor is a mutual person.
Active
Hambling Utility Services Limited
Neville Anthony Taylor is a mutual person.
Active
HM Landcare Limited
Neville Anthony Taylor is a mutual person.
Active
Betiben Limited
Neville Anthony Taylor is a mutual person.
Active
Kings Gap Trading Limited
Neville Anthony Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2018)
Period Ended
30 Sep 2018
For period
30 Sep
⟶
30 Sep 2018
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£48.72K
Total Liabilities
-£35.13K
Net Assets
£13.59K
Debt Ratio (%)
72%
See 10 Year Full Financials
Latest Activity
Mr Neville Anthony Taylor Details Changed
1 Year 2 Months Ago on 5 Nov 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 2 Months Ago on 5 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 12 Apr 2023
Compulsory Gazette Notice
2 Years 10 Months Ago on 28 Mar 2023
Compulsory Strike-Off Discontinued
3 Years Ago on 17 Jan 2023
Confirmation Submitted
3 Years Ago on 16 Jan 2023
Andrew Howe (PSC) Resigned
3 Years Ago on 12 Jan 2023
Andrew Howe Resigned
3 Years Ago on 12 Jan 2023
Neville Taylor (PSC) Appointed
3 Years Ago on 12 Jan 2023
Get Alerts
Get Credit Report
Discover Office Tek Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
Submitted on 5 Nov 2024
Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 12 Apr 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Mar 2023
Compulsory strike-off action has been discontinued
Submitted on 17 Jan 2023
Cessation of Andrew Howe as a person with significant control on 12 January 2023
Submitted on 16 Jan 2023
Termination of appointment of Andrew Howe as a director on 12 January 2023
Submitted on 16 Jan 2023
Notification of Neville Taylor as a person with significant control on 12 January 2023
Submitted on 16 Jan 2023
Confirmation statement made on 4 February 2022 with no updates
Submitted on 16 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs