CompanyTrack
T

TOTAL OFFICE TECHNOLOGIES LTD.

Dissolved Bristol

Installation of industrial machinery and equipment

Installation of industrial machinery and equipment
T

TOTAL OFFICE TECHNOLOGIES LTD.

Installation of industrial machinery and equipment

Founded 24 Feb 2009 Dissolved Bristol, England
Installation of industrial machinery and equipment
Accounts Submitted 12 Oct 2018
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Itec House Hawkfield Way Bristol BS14 0BL England

Credit Report

Discover TOTAL OFFICE TECHNOLOGIES LTD.'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 1 resigned
Status
Ian David StewartSecretaryBritishUnknown24 Feb 2009Active
Martin Robert HargreavesDirectorBritishEngland4712 Jun 2018Active
Nicholas Luke OrmeDirectorBritishEngland5526 Apr 2018Active
Philip James FordDirectorBritishEngland6224 Feb 2009Active

Shareholders

Shareholders (2)

Telecom 2000 Ltd
50.0%
50023 Mar 2016
Copyrite Business Solutions Ltd
50.0%
50023 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Copyrite Business Solutions Limited

United Kingdom

Active
Notified 24 Feb 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Telecom 2000 Limited

Ceased 26 Apr 2018

Ceased

Philip James Ford

Ceased 26 Apr 2018

Ceased

Ian David Stewart

Ceased 26 Apr 2018

Ceased

Group Structure

Group Structure

COPYRITE BUSINESS SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ITEC CONNECT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARENA GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent
XEROX (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
XEROX CAPITAL (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
XEROX LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
XEROX OVERSEAS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control as firm
XEROX UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
XEROX INVESTMENTS EUROPE BV netherlands
TOTAL OFFICE TECHNOLOGIES LTD. Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2018GazetteGazette Dissolved VoluntaryView(1 page)
12 Oct 2018AccountsAnnual accounts made up to 2018-09-30View(1 page)
21 Aug 2018GazetteGazette Notice VoluntaryView(1 page)
9 Aug 2018DissolutionDissolution Application Strike Off CompanyView(1 page)
19 Jul 2018OfficersTermination of Brett Kenneth Alan Spencer as director on 2018-04-26View(1 page)
6 Nov 2018 Gazette

Gazette Dissolved Voluntary

12 Oct 2018 Accounts

Annual accounts made up to 2018-09-30

21 Aug 2018 Gazette

Gazette Notice Voluntary

9 Aug 2018 Dissolution

Dissolution Application Strike Off Company

19 Jul 2018 Officers

Termination of Brett Kenneth Alan Spencer as director on 2018-04-26

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 years ago on 6 Nov 2018

Annual accounts made up to 2018-09-30

7 years ago on 12 Oct 2018

Gazette Notice Voluntary

7 years ago on 21 Aug 2018

Dissolution Application Strike Off Company

7 years ago on 9 Aug 2018

Termination of Brett Kenneth Alan Spencer as director on 2018-04-26

7 years ago on 19 Jul 2018