Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRMINGHAM OPTICAL GROUP LIMITED
Company Information for

BIRMINGHAM OPTICAL GROUP LIMITED

UNIT 4, GRAVELLY INDUSTRIAL ESTATE, BIRMINGHAM, B24 8HZ,
Company Registration Number
01038848
Private Limited Company
Active

Company Overview

About Birmingham Optical Group Ltd
BIRMINGHAM OPTICAL GROUP LIMITED was founded on 1972-01-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Birmingham Optical Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIRMINGHAM OPTICAL GROUP LIMITED
 
Legal Registered Office
UNIT 4
GRAVELLY INDUSTRIAL ESTATE
BIRMINGHAM
B24 8HZ
Other companies in B12
 
Telephone0121 442 2222
 
Filing Information
Company Number 01038848
Company ID Number 01038848
Date formed 1972-01-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRMINGHAM OPTICAL GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIRMINGHAM OPTICAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JOYCE DANSON
Director 2016-02-03
ARRAN PETER FEWKES
Director 2016-09-01
GARY KEVIN VICARY
Director 2016-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE FLEMING
Director 2016-09-01 2018-06-26
NEIL TOWNSEND
Director 2006-08-14 2016-10-31
CHRISTOPHER TYLER
Director 1999-11-05 2016-01-12
STUART WILLIAM JONES
Company Secretary 1999-11-05 2012-10-31
STUART WILLIAM JONES
Director 2006-08-14 2012-10-31
GARY KEVIN VICARY
Director 1992-09-11 2006-08-14
ARTHUR JOHN COOPER
Director 1999-11-05 2005-02-08
GARY KEVIN VICARY
Company Secretary 1992-09-11 1999-11-05
PETER LAWRENCE COWAN
Director 1992-09-11 1999-11-05
MARIA GABRIELLE HIGHAM
Director 1992-09-11 1997-04-01
WAYNE NIGEL COLEHAM
Director 1992-09-11 1995-08-03
ARTHUR JOHN COOPER
Director 1992-09-11 1995-08-03
CHARLES NIGHTINGALE
Director 1992-09-11 1995-08-03
NICHOLAS JOHN PALIN
Director 1992-10-26 1995-08-03
CHRISTOPHER TYLER
Director 1994-01-01 1995-08-03
DESMOND FRANCIS TAYLOR
Director 1994-02-21 1994-10-31
BERNARD NIGHTINGALE
Director 1992-09-11 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JOYCE DANSON OPTICAL SUPPLIERS ASSOCIATION LTD. Director 2017-04-10 CURRENT 2002-08-07 Active
AMANDA JOYCE DANSON SEEBECK 136 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
AMANDA JOYCE DANSON I-CARE CONSULTANCY LIMITED Director 2010-04-21 CURRENT 2010-04-08 Dissolved 2013-11-26
ARRAN PETER FEWKES UNITED OPTICAL INDUSTRIES LIMITED Director 2016-09-01 CURRENT 1995-05-02 Active - Proposal to Strike off
ARRAN PETER FEWKES SECKLOE 302 LIMITED Director 2016-09-01 CURRENT 2006-03-08 Active - Proposal to Strike off
ARRAN PETER FEWKES SEEBECK 136 LIMITED Director 2016-09-01 CURRENT 2015-11-27 Active
ARRAN PETER FEWKES E. BITTNER LIMITED Director 2016-09-01 CURRENT 1913-07-16 Active - Proposal to Strike off
ARRAN PETER FEWKES SECKLOE 270 LIMITED Director 2016-09-01 CURRENT 2005-06-23 Active
ARRAN PETER FEWKES SUPPORT SERVICES HUB LTD Director 2016-06-01 CURRENT 2016-06-01 Dissolved 2017-05-16
GARY KEVIN VICARY UNITED OPTICAL INDUSTRIES LIMITED Director 2016-01-12 CURRENT 1995-05-02 Active - Proposal to Strike off
GARY KEVIN VICARY SEEBECK 136 LIMITED Director 2016-01-11 CURRENT 2015-11-27 Active
GARY KEVIN VICARY GARY VICARY BUSINESS CONSULTANCY LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active - Proposal to Strike off
GARY KEVIN VICARY SECKLOE 270 LIMITED Director 2006-08-14 CURRENT 2005-06-23 Active
GARY KEVIN VICARY GV ENTERPRISES LTD Director 1999-12-06 CURRENT 1999-12-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-07-31FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010388480011
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 010388480013
2022-10-31AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-09-14CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GARY KEVIN VICARY
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY KEVIN VICARY
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 010388480012
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010388480011
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010388480010
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-01-22CH01Director's details changed for Ms Amanda Joyce Danson on 2020-01-22
2019-12-20PSC02Notification of Seckloe 270 Limited as a person with significant control on 2019-12-12
2019-12-20PSC07CESSATION OF SECKLOE 302 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-09-18CH01Director's details changed for Ms Amanda Joyce Danson on 2019-09-16
2019-07-19AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-06-21CH01Director's details changed for Mr Arran Peter Fewkes on 2019-06-21
2019-03-15CH01Director's details changed for Mr Arran Peter Fewkes on 2019-03-14
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 010388480010
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM 583 Moseley Road Birmingham West Midlands B12 9BL
2018-11-13PSC05Change of details for Seckloe 302 Limited as a person with significant control on 2018-10-01
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-09-11AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2018-08-13CH01Director's details changed for Ms Amanda Joyce Danson on 2018-08-13
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVE FLEMING
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN PETER FEWKES / 07/05/2018
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE FLEMING / 07/05/2018
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 1368460.41
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 010388480009
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010388480008
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TOWNSEND
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1368460.41
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-16AP01DIRECTOR APPOINTED STEVE FLEMING
2016-09-16AP01DIRECTOR APPOINTED MR ARRAN PETER FEWKES
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010388480007
2016-02-03AP01DIRECTOR APPOINTED AMANDA DANSON
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYLER
2016-01-21AP01DIRECTOR APPOINTED GARY KEVIN VICARY
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010388480006
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 1368460.41
2015-09-18AR0111/09/15 ANNUAL RETURN FULL LIST
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1368460.41
2014-10-06AR0111/09/14 FULL LIST
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 1368460.41
2013-09-16AR0111/09/13 FULL LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY STUART JONES
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART JONES
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-10-04AR0111/09/12 FULL LIST
2011-10-03AR0111/09/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-09-12AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-10-01AR0111/09/10 FULL LIST
2010-09-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-06AD02SAIL ADDRESS CREATED
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-08AR0111/09/09 FULL LIST AMEND
2010-07-08AR0111/09/08 NO CHANGES AMEND
2010-07-08AR0111/09/06 CHANGES AMEND
2009-12-16AR0111/09/09 FULL LIST
2009-12-02DISS40DISS40 (DISS40(SOAD))
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-12-01GAZ1FIRST GAZETTE
2009-03-21363aRETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-19363sRETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS
2007-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-09-28363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288bDIRECTOR RESIGNED
2006-08-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-18AAFULL ACCOUNTS MADE UP TO 31/10/03
2005-02-15288bDIRECTOR RESIGNED
2004-11-09363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-09-03244DELIVERY EXT'D 3 MTH 31/10/03
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-09-05244DELIVERY EXT'D 3 MTH 31/10/02
2002-11-07363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-08-30363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/01
2001-03-27363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 05/11/99
1999-12-05288aNEW DIRECTOR APPOINTED
1999-12-05288aNEW SECRETARY APPOINTED
1999-12-05288aNEW DIRECTOR APPOINTED
1999-11-21288bSECRETARY RESIGNED
1999-11-21288bDIRECTOR RESIGNED
1999-11-21287REGISTERED OFFICE CHANGED ON 21/11/99 FROM: 1 MANCHESTER ROAD HEATON NORRIS STOCKPORT CHESHIRE SK4 1TX
1999-09-24363sRETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS
1999-08-18AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-12-29WRES01ALTER MEM AND ARTS 18/12/98
1998-12-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-12-23395PARTICULARS OF MORTGAGE/CHARGE
1998-09-04363sRETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS
1998-08-26AAFULL ACCOUNTS MADE UP TO 31/10/97
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BIRMINGHAM OPTICAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-12-01
Fines / Sanctions
No fines or sanctions have been issued against BIRMINGHAM OPTICAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-18 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2016-11-25 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2016-07-27 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2016-01-12 Outstanding CLYDESDALE BANK PLC (TRADING AS CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2006-08-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
COMPOSITE GUARANTEE AND DEBENTURE 1998-12-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-08-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1995-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-01-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRMINGHAM OPTICAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BIRMINGHAM OPTICAL GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BIRMINGHAM OPTICAL GROUP LIMITED owns 3 domain names.

bog.co.uk   truvue.co.uk   nidekmedical.co.uk  

Trademarks
We have not found any records of BIRMINGHAM OPTICAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRMINGHAM OPTICAL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as BIRMINGHAM OPTICAL GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Ophthalmology equipment 2013/6/11

"Ophthalmic Surgical and Diagnostic Equipment and Furniture including any associated products accessories and software."

Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM OPTICAL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBIRMINGHAM OPTICAL GROUP LIMITEDEvent Date2009-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRMINGHAM OPTICAL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRMINGHAM OPTICAL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.