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

DIGTEC INTERNATIONAL LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
01175567
Private Limited Company
Liquidation

Company Overview

About Digtec International Ltd
DIGTEC INTERNATIONAL LIMITED was founded on 1974-06-28 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Digtec International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIGTEC INTERNATIONAL LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in DE56
 
Filing Information
Company Number 01175567
Company ID Number 01175567
Date formed 1974-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 31/08/2022
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGTEC INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 DIGTEC INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN NIGEL KIRKLAND
Director 1991-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN STUART SHELDON
Company Secretary 1991-06-06 2012-08-31
MELVIN STUART SHELDON
Director 1991-06-06 2012-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NIGEL KIRKLAND DC REALISATIONS 1 LIMITED Director 2017-05-30 CURRENT 1896-08-14 In Administration
JOHN NIGEL KIRKLAND FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
JOHN NIGEL KIRKLAND CAVENDISH QUARTER PROPERTIES LIMITED Director 2012-03-21 CURRENT 2010-11-17 Dissolved 2016-04-12
JOHN NIGEL KIRKLAND SONCELL INTERNATIONAL LIMITED Director 2006-05-17 CURRENT 2005-12-15 Active
JOHN NIGEL KIRKLAND ABSTRACT SECURITIES LIMITED Director 2002-09-17 CURRENT 2000-03-14 Active
JOHN NIGEL KIRKLAND DERBY CITY HOMES REGENERATION LIMITED Director 1997-06-23 CURRENT 1996-10-22 Liquidation
JOHN NIGEL KIRKLAND SYSTEMAGE LIMITED Director 1993-11-10 CURRENT 1993-10-06 Active
JOHN NIGEL KIRKLAND BOWMER & KIRKLAND (LONDON) LIMITED Director 1992-06-06 CURRENT 1988-10-03 Active
JOHN NIGEL KIRKLAND BOLTERCOURT LIMITED Director 1992-05-10 CURRENT 1974-09-26 Active
JOHN NIGEL KIRKLAND SONAROSE LIMITED Director 1992-05-10 CURRENT 1974-11-12 Active
JOHN NIGEL KIRKLAND ABSTRACT INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1987-04-01 Active
JOHN NIGEL KIRKLAND KEY SAFETY SYSTEMS LIMITED Director 1991-06-06 CURRENT 1983-01-19 Liquidation
JOHN NIGEL KIRKLAND B & K STRUCTURES LIMITED Director 1991-06-06 CURRENT 1974-07-01 Active
JOHN NIGEL KIRKLAND PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
JOHN NIGEL KIRKLAND JOHNSONS (CHOPWELL) LIMITED Director 1991-06-06 CURRENT 1941-03-26 Active
JOHN NIGEL KIRKLAND LINDLEY PLANT LIMITED Director 1991-06-06 CURRENT 1963-10-09 Active
JOHN NIGEL KIRKLAND PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 Active
JOHN NIGEL KIRKLAND BOWMER AND KIRKLAND LIMITED Director 1991-06-06 CURRENT 1961-08-30 Active
JOHN NIGEL KIRKLAND GENERAL COMMERCIAL AGENCIES LIMITED Director 1991-05-08 CURRENT 1954-11-13 Active
JOHN NIGEL KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 1991-02-06 CURRENT 1981-11-18 Active

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
2023-12-01Final Gazette dissolved via compulsory strike-off
2023-09-01Voluntary liquidation. Notice of members return of final meeting
2022-09-07Register inspection address changed to High Edge Court Church Street Heage Belper Derbyshire DE56 2BW
2022-09-07AD02Register inspection address changed to High Edge Court Church Street Heage Belper Derbyshire DE56 2BW
2022-09-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-06Appointment of a voluntary liquidator
2022-09-06Voluntary liquidation declaration of solvency
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM High Edge Court Heage Belper Derbyshire DE56 2BW
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM High Edge Court Heage Belper Derbyshire DE56 2BW
2022-09-06LIQ01Voluntary liquidation declaration of solvency
2022-09-06600Appointment of a voluntary liquidator
2022-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-18
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MALCOLM KIRKLAND
2022-04-12AP01DIRECTOR APPOINTED MR ROBERT MALCOLM KIRKLAND
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL KIRKLAND
2022-04-12PSC07CESSATION OF JOHN NIGEL KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANN MUCKLESTONE
2021-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NIGEL KIRKLAND
2021-08-31PSC07CESSATION OF MICHELLE ANN MUCKLESTONE AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31AP01DIRECTOR APPOINTED MR JOHN NIGEL KIRKLAND
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-06-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03PSC04Change of details for Mrs Michelle Ann Mucklestone as a person with significant control on 2019-06-26
2020-08-03CH01Director's details changed for Mrs Michelle Ann Mucklestone on 2019-06-24
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-05-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-01-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08AP01DIRECTOR APPOINTED MRS MICHELLE ANN MUCKLESTONE
2019-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANN MUCKLESTONE
2019-01-08PSC07CESSATION OF JOHN NIGEL KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL KIRKLAND
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-23AR0106/06/14 ANNUAL RETURN FULL LIST
2014-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-06-07AR0106/06/13 ANNUAL RETURN FULL LIST
2013-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY MELVIN SHELDON
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON
2012-06-11AR0106/06/12 ANNUAL RETURN FULL LIST
2012-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-06-07AR0106/06/11 ANNUAL RETURN FULL LIST
2011-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-06-09AR0106/06/10 ANNUAL RETURN FULL LIST
2010-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL KIRKLAND / 16/10/2009
2009-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-06-10363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-06-12363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-06-07363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-06-20AUDAUDITOR'S RESIGNATION
2006-06-08363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-06-08363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-06-14363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-06-16363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-06-14363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-06-14363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-12363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-14363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/98
1998-06-18363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-03-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-17363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1997-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-13363sRETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
1996-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-06-09363sRETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS
1995-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-06-16363sRETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS
1994-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/93
1993-06-22363sRETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS
1993-04-06AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-07-29363sRETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS
1992-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-06AAFULL ACCOUNTS MADE UP TO 31/08/91
1992-04-07AAFULL ACCOUNTS MADE UP TO 31/08/90
1992-03-24AUDAUDITOR'S RESIGNATION
1992-01-14288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/91
1991-07-08363bRETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS
1991-04-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DIGTEC INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGTEC INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INTER COMPANY LETTER OF SET OFF 1986-07-09 Outstanding LLOYDS BANK PLC
LETTER OF SETOFF 1982-12-30 Outstanding LLOYDS BANK PLC
INTER COMPANY LETTER OF SET-OFF. 1980-12-30 Outstanding LLOYDS BANK LTD
LETTER OF SETOFF 1979-03-16 Outstanding LLOYDS BANK LTD
SINGLE DEBENTURE 1978-02-16 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31

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 DIGTEC INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of DIGTEC INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGTEC INTERNATIONAL LIMITED
Trademarks
We have not found any records of DIGTEC INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGTEC INTERNATIONAL 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 (74990 - Non-trading company) as DIGTEC INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DIGTEC INTERNATIONAL 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 Type
Defending partyDIGTEC INTERNATIONAL LIMITEDEvent Date2022-08-18
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolutions were passed by the members of the Companies on 18 August 2022 as Special and Ordinary Written Resolutions: "That the Companies be wound up voluntarily and that Louise Freestone (IP No. 20170 ) and Gareth David Wilcox (IP No. 21052 ) both of Opus Restructuring LLP , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ be and are hereby appointed Joint Liquidators of the Companies and they be empowered to act jointly or severally in matters relating to the winding-ups." Further details contact: Louise Freestone, Tel: 0115 666 8230 , Email: louise.freestone@opusllp.com Ag TH52861
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGTEC INTERNATIONAL 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 DIGTEC INTERNATIONAL 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.