Company NameRDT Office Solutions Group Ltd
DirectorsSharon Elizabeth Yavuz and Michelle Norris
Company StatusActive
Company Number06256042
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 10 months ago)
Previous NamesXDT Services Ltd and RDT Print Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMrs Sharon Elizabeth Yavuz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(10 years after company formation)
Appointment Duration6 years, 9 months
RoleService Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMrs Michelle Norris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(16 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Keith Mirams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pump House Marsh Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HL
Director NameMr Derek Russell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Dawn Karen Brooks
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grove Road
Ware
Hertfordshire
SG12 7HS
Director NameMr Christopher James Roll
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Elaine Russell
StatusResigned
Appointed23 May 2015(8 years after company formation)
Appointment Duration2 years (resigned 12 June 2017)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Kiren Narshi Shah
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(10 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 07 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Paul Charles Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Barry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT

Contact

Websitewww.rdt-osg.com/
Telephone08442640791
Telephone regionUnknown

Location

Registered Address72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£248,648
Cash£161,718
Current Liabilities£1,375,792

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due16 May 2024 (1 month, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 May

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

12 June 2017Delivered on: 13 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 July 2012Delivered on: 24 July 2012
Satisfied on: 18 April 2013
Persons entitled: Working Capital Partners LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

11 December 2020Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages)
11 September 2020Satisfaction of charge 062560420002 in full (1 page)
28 May 2020Unaudited abridged accounts made up to 26 May 2019 (11 pages)
27 May 2020Audit exemption statement of guarantee by parent company for period ending 26/05/19 (3 pages)
27 May 2020Notice of agreement to exemption from audit of accounts for period ending 26/05/19 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with updates (6 pages)
22 May 2020Notification of Ethos Group Holdings Limited as a person with significant control on 21 September 2019 (2 pages)
20 February 2020Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page)
14 October 2019Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page)
1 July 2019Director's details changed for Mr Paul Charles Norris on 28 June 2019 (2 pages)
1 July 2019Director's details changed for Mr Barry Matthews on 28 June 2019 (2 pages)
29 May 2019Notice of agreement to exemption from audit of accounts for period ending 27/11/17 (1 page)
29 May 2019Audit exemption statement of guarantee by parent company for period ending 27/11/17 (3 pages)
28 May 2019Previous accounting period extended from 27 November 2018 to 27 May 2019 (1 page)
24 May 2019Unaudited abridged accounts made up to 27 November 2017 (9 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (7 pages)
25 February 2019Current accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
11 January 2019Current accounting period extended from 28 November 2018 to 26 May 2019 (1 page)
27 November 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
27 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
25 January 2018Notification of Paul Norris as a person with significant control on 12 June 2017 (2 pages)
7 December 2017Termination of appointment of Kiren Narshi Shah as a director on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Kiren Narshi Shah as a director on 7 December 2017 (1 page)
6 October 2017Appointment of Mr Kiren Narshi Shah as a director on 12 June 2017 (2 pages)
6 October 2017Appointment of Mr Kiren Narshi Shah as a director on 12 June 2017 (2 pages)
8 September 2017Appointment of Ms Sharon Elizabeth Yavuz as a director on 12 June 2017 (2 pages)
8 September 2017Appointment of Ms Sharon Elizabeth Yavuz as a director on 12 June 2017 (2 pages)
30 August 2017Cessation of Derek Russell as a person with significant control on 12 June 2017 (1 page)
30 August 2017Termination of appointment of Christopher James Roll as a director on 12 June 2017 (1 page)
30 August 2017Termination of appointment of Christopher James Roll as a director on 12 June 2017 (1 page)
30 August 2017Cessation of Elaine Russell as a person with significant control on 12 June 2017 (1 page)
30 August 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 72 Leadenhall Market London EC3V 1LT on 30 August 2017 (1 page)
30 August 2017Appointment of Mr Barry Matthews as a director on 12 June 2017 (2 pages)
30 August 2017Termination of appointment of Elaine Russell as a secretary on 12 June 2017 (1 page)
30 August 2017Termination of appointment of Derek Russell as a director on 12 June 2017 (1 page)
30 August 2017Cessation of Derek Russell as a person with significant control on 12 June 2017 (1 page)
30 August 2017Appointment of Mr Paul Charles Norris as a director on 12 June 2017 (2 pages)
30 August 2017Termination of appointment of Derek Russell as a director on 12 June 2017 (1 page)
30 August 2017Appointment of Mr Paul Charles Norris as a director on 12 June 2017 (2 pages)
30 August 2017Cessation of Derek Russell as a person with significant control on 30 August 2017 (1 page)
30 August 2017Cessation of Elaine Russell as a person with significant control on 30 August 2017 (1 page)
30 August 2017Appointment of Mr Barry Matthews as a director on 12 June 2017 (2 pages)
30 August 2017Termination of appointment of Elaine Russell as a secretary on 12 June 2017 (1 page)
30 August 2017Cessation of Elaine Russell as a person with significant control on 12 June 2017 (1 page)
30 August 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 72 Leadenhall Market London EC3V 1LT on 30 August 2017 (1 page)
8 August 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (3 pages)
8 August 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (3 pages)
13 June 2017Registration of charge 062560420002, created on 12 June 2017 (8 pages)
13 June 2017Registration of charge 062560420002, created on 12 June 2017 (8 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 May 2016Director's details changed for Mr Derek Russell on 15 February 2016 (2 pages)
24 May 2016Director's details changed for Mr Derek Russell on 15 February 2016 (2 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 190
(7 pages)
23 May 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 May 2016 (1 page)
23 May 2016Director's details changed for Mr Christopher James Roll on 15 February 2016 (2 pages)
23 May 2016Director's details changed for Mr Christopher James Roll on 15 February 2016 (2 pages)
23 May 2016Secretary's details changed for Mrs Elaine Russell on 15 February 2016 (1 page)
23 May 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 May 2016 (1 page)
23 May 2016Secretary's details changed for Mrs Elaine Russell on 15 February 2016 (1 page)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 190
(7 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 November 2015Appointment of Mrs Elaine Russell as a secretary on 23 May 2015 (2 pages)
4 November 2015Appointment of Mrs Elaine Russell as a secretary on 23 May 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 190
(6 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 190
(6 pages)
15 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 190
(6 pages)
15 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 190
(6 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 June 2014Appointment of Mr Christopher James Roll as a director (2 pages)
6 June 2014Appointment of Mr Christopher James Roll as a director (2 pages)
17 February 2014Registered office address changed from Station House 191 - 195 Windmill Lane Cheshunt Hertfordshire EN8 9AW United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Station House 191 - 195 Windmill Lane Cheshunt Hertfordshire EN8 9AW United Kingdom on 17 February 2014 (1 page)
15 October 2013Company name changed rdt print services LTD\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
15 October 2013Company name changed rdt print services LTD\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
14 October 2013Change of name notice (2 pages)
14 October 2013Change of name notice (2 pages)
4 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
(1 page)
4 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
(1 page)
26 June 2013Resolutions
  • RES13 ‐ That the authorised share vcapital of the company be and it is increased by £7,900 to £8,000 by the creation of an additional 7,900 ordinary shares of £1.00 21/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
26 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 8,000.00
(6 pages)
26 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 8,000.00
(6 pages)
26 June 2013Resolutions
  • RES13 ‐ That the authorised share vcapital of the company be and it is increased by £7,900 to £8,000 by the creation of an additional 7,900 ordinary shares of £1.00 21/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
12 June 2013Director's details changed for Mr Derek Russell on 20 May 2013 (2 pages)
12 June 2013Director's details changed for Mr Derek Russell on 20 May 2013 (2 pages)
18 April 2013Satisfaction of charge 1 in full (3 pages)
18 April 2013Satisfaction of charge 1 in full (3 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 January 2013Termination of appointment of Keith Mirams as a director (1 page)
23 January 2013Termination of appointment of Keith Mirams as a director (1 page)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
10 July 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 June 2012Registered office address changed from C/O Ashford Secreterial Services Ltd 74a High Street Wanstead London E11 2RJ England on 12 June 2012 (1 page)
12 June 2012Register inspection address has been changed from Xdt House Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AW England (1 page)
12 June 2012Termination of appointment of Keith Mirams as a director (1 page)
12 June 2012Register inspection address has been changed from Xdt House Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AW England (1 page)
12 June 2012Register(s) moved to registered office address (1 page)
12 June 2012Register(s) moved to registered office address (1 page)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from C/O Ashford Secreterial Services Ltd 74a High Street Wanstead London E11 2RJ England on 12 June 2012 (1 page)
12 June 2012Termination of appointment of Keith Mirams as a director (1 page)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Company name changed xdt services LTD\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
18 October 2010Change of name notice (2 pages)
18 October 2010Change of name notice (2 pages)
18 October 2010Company name changed xdt services LTD\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
11 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(1 page)
11 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(1 page)
2 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(1 page)
2 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(1 page)
2 October 2010Change of name notice (2 pages)
2 October 2010Change of name notice (2 pages)
24 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
24 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
24 September 2010Change of name notice (2 pages)
24 September 2010Change of name notice (2 pages)
4 August 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
4 August 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 June 2010Registered office address changed from Xdt House 191-195 Windmill Lane Cheshunt Hertfordshire EN8 9AW on 16 June 2010 (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 June 2010Registered office address changed from Xdt House 191-195 Windmill Lane Cheshunt Hertfordshire EN8 9AW on 16 June 2010 (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Termination of appointment of Dawn Brooks as a secretary (1 page)
15 June 2010Director's details changed for Keith Mirams on 1 May 2010 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Keith Mirams on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Keith Mirams on 1 May 2010 (2 pages)
15 June 2010Termination of appointment of Dawn Brooks as a secretary (1 page)
31 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
(1 page)
31 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
(1 page)
7 July 2009Return made up to 22/05/09; full list of members (4 pages)
7 July 2009Return made up to 22/05/09; full list of members (4 pages)
9 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
9 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 June 2008Return made up to 22/05/08; full list of members (4 pages)
19 June 2008Return made up to 22/05/08; full list of members (4 pages)
24 September 2007Registered office changed on 24/09/07 from: 74A high street wanstead london E11 2RJ (1 page)
24 September 2007Registered office changed on 24/09/07 from: 74A high street wanstead london E11 2RJ (1 page)
22 May 2007Incorporation (11 pages)
22 May 2007Incorporation (11 pages)