OFFICETEAM 2 GROUP LIMITED

⚰️Wound downdissolved
03185023 · ltd · incorporated 1996-04-04
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
49/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Activities of head offices
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 49/100 (watch), bankability 42/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 14 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: asset disposal / carve-out (45/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

24 live charges · 14 lenders · oldest 29.9y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 29.9 years old — likely at or near maturity.
  • · 14 lenders named — inter-creditor friction likely.
  • · Legal-friction score 65/100 (specialist).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
24 charges (24/24 with lender, 24/24 with type)
90
Directors & officers
27 officers (3 active, 27 linked, 24 with DOB)
88
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
301 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
49/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
41
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (121 events)Click to expand
  1. 2023-12-12
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2023-12-12
    🏁
    Company dissolved
  3. 2023-09-12
    ⚠️
    liquidation-voluntary-creditors-return-of-final-meeting
    insolvency · LIQ14
  4. 2022-09-08
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  5. 2022-09-08
    ⚠️
    liquidation-voluntary-removal-of-liquidator-by-court
    insolvency · LIQ10
  6. 2022-09-08
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  7. 2021-09-08
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  8. 2020-08-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2020-07-27
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  10. 2020-07-27
    📄
    resolution
    resolution · RESOLUTIONS
  11. 2020-07-27
    ⚠️
    liquidation-voluntary-statement-of-affairs
    insolvency · LIQ02
  12. 2020-01-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2020-01-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2020-01-17
    OATES, Richard John appointed
    director
  15. 2020-01-17
    MOBBS, Andrew Graham resigned
    director
  16. 2019-09-12
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  17. 2019-09-12
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  18. 2019-07-11
    📄
    accounts-with-accounts-type-small
    accounts · AA
  19. 2019-04-15
    📄
    resolution
    resolution · RESOLUTIONS
  20. 2019-04-09
    📄
    mortgage-charge-part-release-with-charge-number
    mortgage · MR05
  21. 2019-04-09
    📄
    mortgage-charge-part-release-with-charge-number
    mortgage · MR05
  22. 2019-04-09
    📄
    mortgage-charge-part-release-with-charge-number
    mortgage · MR05
  23. 2019-03-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2019-03-04
    HORNE, Stephen James appointed
    director
  25. 2019-01-18
    WHITEWAY, Jeffrey Michael resigned
    director
  26. 2019-01-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2018-11-29
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  28. 2018-11-23
    🔒
    Charge registered #24
    Lender: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP
  29. 2018-10-02
    📄
    accounts-with-accounts-type-full
    accounts · AA
  30. 2018-01-24
    🔓
    Charge satisfied #19
  31. 2018-01-24
    🔓
    Charge satisfied #8
  32. 2015-07-28
    🔓
    Charge satisfied #22
  33. 2015-07-28
    🔓
    Charge satisfied #20
  34. 2015-07-17
    🔒
    Charge registered #23
    Lender: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")
  35. 2014-08-22
    🔓
    Charge satisfied #17
  36. 2014-08-14
    🔒
    Charge registered #22
    Lender: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP
  37. 2014-08-05
    🔓
    Charge satisfied #18
  38. 2014-07-24
    🔒
    Charge registered #21
    Lender: BECAP12 Gp Limited
  39. 2014-07-24
    🔒
    Charge registered #20
    Lender: BECAP12 Gp Limited
  40. 2013-06-12
    🔒
    Charge registered #19
    Lender: Rbs Invoice Finance Limited
  41. 2013-06-12
    🔒
    Charge registered #18
    Lender: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)
  42. 2013-03-31
    EWART-SMITH, Michael Charles resigned
    director
  43. 2013-03-31
    MOBBS, Andrew Graham appointed
    director
  44. 2009-02-23
    EWART-SMITH, Michael Charles appointed
    director
  45. 2009-02-23
    LAWSON, Philip Andrew resigned
    director
  46. 2008-09-29
    MCCALLUM, Alexander James resigned
    director
  47. 2007-07-31
    🔓
    Charge satisfied #16
  48. 2007-07-31
    🔓
    Charge satisfied #15
  49. 2007-07-31
    🔓
    Charge satisfied #14
  50. 2007-07-31
    🔓
    Charge satisfied #13
Showing most recent 50 of 121 events

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 63 — approaching natural succession window.

Succession & seller-readiness

66/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 63. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 30 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2023-12-12

8 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2023-12-12: gazette-dissolved-liquidation; 2023-09-12: liquidation-voluntary-creditors-return-of-final-meeting

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Officeteam Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Officeteam Limited
Corporate parent · holds 75-100% shares
ultimate parent
OFFICETEAM 2 GROUP LIMITED
This company · 03185023

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Officeteam Limited
Corporate entity
75100%
75-100% shares06/04/2016
1 historic (ceased) PSC
  • Mr Jonathan Paul Moultonceased 06/04/2016· 75-100% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · LS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
00988096
00988096 · est 1970 · no financials extracted
55y
1 STOP BID CONSULTANCY LTD
13971030 · est 2022 · no financials extracted
4y
10E9 LTD
16491021 · est 2025 · no financials extracted
1485 LTD
11797140 · est 2019 · no financials extracted
7y
1671 LTD
10818391 · est 2017 · no financials extracted
8y
19 SEVENTYSIX LTD
17053443 · est 2026 · no financials extracted
2 PLAN GROUP LIMITED
05865362 · est 2006 · no financials extracted
19y
25BEYOND LIMITED
16540439 · est 2025 · no financials extracted
2C ENGINEERS LIMITED
15565029 · est 2024 · no financials extracted
2y
2DIO ARCHITECTURE LTD
12699196 · est 2020 · no financials extracted
5y
35 ESP LTD
13992330 · est 2022 · no financials extracted
4y
360 RAYEL EVENTS LTD
16165978 · est 2025 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1996-04-04
Jurisdictionengland-wales
Primary SIC70100 — Activities of head offices

Registered office

1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR

Filing status

Accounts
Next due:
Last made up to: 2018-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 24 resigned)

MAYNARD, Philippa Anne
secretary · appointed 1997-09-01
View their other companies + combined net worth →
Active
HORNE, Stephen James
director · ~63y · appointed 2019-03-04
View their other companies + combined net worth →
Active
OATES, Richard John
director · ~54y · appointed 2020-01-17
View their other companies + combined net worth →
Active
DALE, Nicholas Robin
secretary · appointed 1996-12-07 · resigned 1997-09-01
Resigned
MANSUKHANI, Sunder
secretary · appointed 1996-03-04 · resigned 1996-12-07
Resigned
ALUN-JONES, Derek (John Derek), Sir
director · ~93y · appointed 1997-09-01 · resigned 2003-02-19
Resigned
BANKIER, Ian Patrick
director · ~74y · appointed 1996-07-01 · resigned 2004-06-23
Resigned
CAHILL, Peter Charles
director · ~83y · appointed 1999-06-25 · resigned 2003-03-31
Resigned
CAHILL, Peter Charles
director · ~83y · appointed 1996-04-04 · resigned 1998-06-30
Resigned
COX, David
director · ~78y · appointed 1996-04-04 · resigned 2000-02-17
Resigned
DALE, Nicholas Robin
director · ~69y · appointed 1996-04-04 · resigned 1998-08-27
Resigned
EADES, Lisa Anne
director · ~59y · appointed 1998-08-27 · resigned 2000-01-12
Resigned
EWART-SMITH, Michael Charles
director · ~64y · appointed 2009-02-23 · resigned 2013-03-31
Resigned
HAYHOE, Thomas Edward George
director · ~70y · appointed 1996-06-05 · resigned 1997-09-01
Resigned
HICKFORD, John
director · ~78y · appointed 1996-04-04 · resigned 1998-06-30
Resigned
KETTELEY, John Henry Beevor
director · ~87y · appointed 1998-07-22 · resigned 1999-01-31
Resigned
LAWSON, Philip Andrew
director · ~63y · appointed 2003-03-31 · resigned 2009-02-23
Resigned
LENNARD, Andrew Dacre
director · ~73y · appointed 2000-01-12 · resigned 2003-10-31
Resigned
MCCALLUM, Alexander James
director · ~66y · appointed 2003-10-31 · resigned 2008-09-29
Resigned
MOBBS, Andrew Graham
director · ~48y · appointed 2013-03-31 · resigned 2020-01-17
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

24
Total charges
3
Outstanding
3
Active lenders
Status:Lender:24 of 24 shown
TypeProperties
outstanding
BECAP12 Gp as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP
BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP
A registered charge23/11/2018
outstanding
Lloyds Banking Group
Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")
A registered charge1 property17/07/2015
satisfied
Becap 12 Gp Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP
Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP
A registered charge14/08/201428/07/2015
outstanding
BECAP12 Gp
BECAP12 Gp Limited
A registered charge24/07/2014
satisfied
BECAP12 Gp
BECAP12 Gp Limited
A registered charge24/07/201428/07/2015
satisfied
NatWest Group
Rbs Invoice Finance Limited
A registered charge1 property12/06/201324/01/2018
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)
A registered charge1 property12/06/201305/08/2014
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC in Its Capacity as Security Trustee
Deed of accession1 property20/06/200722/08/2014
satisfied
National Westminster Bank as Security Agent
National Westminster Bank PLC as Security Agent
Assignment of life policy1 property31/08/200431/07/2007
satisfied
National Westminster Bank as Security Agent
National Westminster Bank PLC as Security Agent
Assignment of life policy1 property31/08/200431/07/2007
satisfied
National Westminster Bank as Security Agent
National Westminster Bank PLC as Security Agent
Assignment of life policy1 property24/06/200431/07/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Assignment of life policy1 property07/01/200431/07/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Assignment of life policy1 property07/01/200431/07/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Assignment of life policy1 property07/01/200431/07/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Assignment of life policy1 property03/04/200331/07/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Assignment of life policy1 property03/04/200315/07/2004
satisfied
Lloyds Banking Group
The Royal Bank of Scotland Commercial Services Limited
Fixed and floating charge1 property03/04/200324/01/2018
satisfied
National Westminster Bank as Security Agent
National Westminster Bank PLC as Security Agent
Debenture1 property03/04/200331/07/2007
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Deed of assignment between the company and the bank of scotland (as "security agent and trustee")3 properties29/05/200105/04/2003
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Guarantee and debenture of even date made between oyezstraker group limited and certain of its subsidiaries (as charging companies) (as defined)1 property30/04/200105/04/2003
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Supplemental legal charge1 property16/03/199905/04/2003
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Bank of Scotland Treasury Services PLC
Guarantee and debenture1 property01/09/199705/04/2003
satisfied
Lloyds Banking Group
The Governor and the Company of the Bank of Scotland(As Security Trustee for Itself and the Bank Ofscotland Treasury Services PLC)
A guarantee and debenture1 property04/07/199605/04/2003
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland, as Security Trustee for Itself and Bank Ofscotland Treasury Services PLC
Guarantee and debenture1 property05/06/199605/04/2003
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (301 total)

gazette-dissolved-liquidation
gazette · GAZ2
2023-12-12
liquidation-voluntary-creditors-return-of-final-meeting
insolvency · LIQ14
2023-09-12
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2022-09-08
liquidation-voluntary-removal-of-liquidator-by-court
insolvency · LIQ10
2022-09-08
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2022-09-08
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2021-09-08
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2020-08-03
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2020-07-27
resolution
resolution · RESOLUTIONS
2020-07-27
liquidation-voluntary-statement-of-affairs
insolvency · LIQ02
2020-07-27
appoint-person-director-company-with-name-date
officers · AP01
2020-01-20
termination-director-company-with-name-termination-date
officers · TM01
2020-01-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-09-12
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2019-09-12
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2019-09-12