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

OSI FOOD SOLUTIONS UK LIMITED

LUNEBERG WAY, SKIPPINGDALE, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8LP,
Company Registration Number
01372104
Private Limited Company
Active

Company Overview

About Osi Food Solutions Uk Ltd
OSI FOOD SOLUTIONS UK LIMITED was founded on 1978-06-06 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". Osi Food Solutions Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OSI FOOD SOLUTIONS UK LIMITED
 
Legal Registered Office
LUNEBERG WAY
SKIPPINGDALE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 8LP
Other companies in DN15
 
Previous Names
ESCA FOOD SOLUTIONS LIMITED29/11/2010
Filing Information
Company Number 01372104
Company ID Number 01372104
Date formed 1978-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB536536434  
Last Datalog update: 2024-07-05 20:44:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSI FOOD SOLUTIONS UK 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.
Companies with same name OSI FOOD SOLUTIONS UK LIMITED
The following companies were found which have the same name as OSI FOOD SOLUTIONS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OSI FOOD SOLUTIONS UK HOLDINGS LIMITED C/O OSI FOOD SOLUTIONS UK LTD LUNEBURG WAY SKIPPINGDALE SCUNTHORPE NORTH LINCOLNSHIRE DN15 8LP Active Company formed on the 1990-04-04

Company Officers of OSI FOOD SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
MARTIN HOWARD BACK
Company Secretary 1997-10-23
MARTIN HOWARD BACK
Director 2000-01-24
SHERRY ANNE DE MEULENAERE
Director 2014-03-27
DAVID GERARD MCDONALD
Director 2008-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN MARSDEN
Director 2009-05-27 2017-09-01
WILLIAM JACOB WEIMER JR
Director 2008-04-18 2014-03-27
MICHAEL EKKEHARD WINKLER
Director 2006-04-06 2009-10-01
DOUGLAS MARVIN GULLANG
Director 1993-03-15 2008-04-18
SHELDON LAVIN
Director 1993-03-15 2008-04-18
HELEN CATHERINE ALLUM
Director 2005-07-04 2006-03-09
RAWDON QUENTIN VEVERS
Director 2005-09-28 2005-10-17
GERALD ARTHUR KOLSCHOWSKY
Director 1993-03-15 2004-04-14
SIMON DAVID LEBUS
Director 2000-01-24 2001-12-13
MELVYN WILLIAM CLARK
Director 2000-01-24 2000-08-01
LOUIS DAVID WALKER
Director 1992-06-17 2000-01-13
VICTOR BURLES
Company Secretary 1992-06-17 1997-10-23
VICTOR BURLES
Director 1992-06-17 1997-10-23
ADRIAN JOHN DOWLING
Director 1992-06-17 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HOWARD BACK MOY PARK HOLDINGS LIMITED Company Secretary 2008-11-24 CURRENT 1992-09-11 Dissolved 2018-07-17
MARTIN HOWARD BACK DOVE VALLEY (ASHBOURNE) LTD. Company Secretary 2008-11-14 CURRENT 1961-03-13 Active
MARTIN HOWARD BACK FOODWORKS UK LIMITED Company Secretary 2008-04-14 CURRENT 2004-03-23 Active
MARTIN HOWARD BACK GANDS (U.K.) Company Secretary 2007-06-07 CURRENT 1993-02-04 Active
MARTIN HOWARD BACK OSI INTERNATIONAL HOLDINGS LIMITED Company Secretary 2007-06-07 CURRENT 1996-04-18 Active
MARTIN HOWARD BACK L & O INVESTMENTS (U.K.) Company Secretary 2007-06-07 CURRENT 1996-11-20 Active
MARTIN HOWARD BACK OSI FOOD SOLUTIONS UK HOLDINGS LIMITED Company Secretary 1997-10-23 CURRENT 1990-04-04 Active
MARTIN HOWARD BACK OSI FOOD SOLUTIONS UK HOLDINGS LIMITED Director 2000-01-24 CURRENT 1990-04-04 Active
SHERRY ANNE DE MEULENAERE FOODWORKS UK LIMITED Director 2014-03-27 CURRENT 2004-03-23 Active
SHERRY ANNE DE MEULENAERE MOY PARK HOLDINGS LIMITED Director 2014-03-27 CURRENT 1992-09-11 Dissolved 2018-07-17
SHERRY ANNE DE MEULENAERE OSI FOOD SOLUTIONS UK HOLDINGS LIMITED Director 2014-03-27 CURRENT 1990-04-04 Active
SHERRY ANNE DE MEULENAERE L & O INVESTMENTS (U.K.) Director 2014-03-27 CURRENT 1996-11-20 Active
SHERRY ANNE DE MEULENAERE OSI INVESTMENT UK LIMITED Director 2014-03-27 CURRENT 2010-09-23 Active
DAVID GERARD MCDONALD FOODWORKS UK LIMITED Director 2014-03-27 CURRENT 2004-03-23 Active
DAVID GERARD MCDONALD L & O INVESTMENTS (U.K.) Director 2014-03-27 CURRENT 1996-11-20 Active
DAVID GERARD MCDONALD GANDS (U.K.) Director 2008-07-15 CURRENT 1993-02-04 Active
DAVID GERARD MCDONALD OSI FOOD SOLUTIONS UK HOLDINGS LIMITED Director 2008-04-18 CURRENT 1990-04-04 Active
DAVID GERARD MCDONALD MOY PARK LIMITED Director 2004-10-20 CURRENT 1970-01-12 Converted / Closed
DAVID GERARD MCDONALD OSI INTERNATIONAL HOLDINGS LIMITED Director 2004-05-17 CURRENT 1996-04-18 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
2024-06-17CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES
2024-05-08APPOINTMENT TERMINATED, DIRECTOR SHERRY ANNE DE MEULENAERE
2024-05-08DIRECTOR APPOINTED MS LAURENCE UZUREAU
2023-12-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-24CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR SHELDON LAVIN
2023-05-28DIRECTOR APPOINTED MRS KATHARINE HAENELT
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/12/19
2020-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/12/19
2020-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/12/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/18
2019-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/18
2019-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-03-04AP01DIRECTOR APPOINTED MR SHELDON LAVIN
2018-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/17
2018-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/17
2018-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MARSDEN
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 50500
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 50500
2016-06-20AR0117/06/16 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 50500
2015-06-17AR0117/06/15 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-06-29LATEST SOC29/06/14 STATEMENT OF CAPITAL;GBP 50500
2014-06-29AR0117/06/14 ANNUAL RETURN FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MRS SHERRY ANNE DE MEULENAERE
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEIMER JR
2013-09-03AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-06-17AR0117/06/13 ANNUAL RETURN FULL LIST
2012-11-28MG01Particulars of a mortgage or charge / charge no: 8
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0117/06/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-06-27AR0117/06/11 FULL LIST
2010-11-29RES15CHANGE OF NAME 23/11/2010
2010-11-29CERTNMCOMPANY NAME CHANGED ESCA FOOD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/11/10
2010-11-29RES15CHANGE OF NAME 23/11/2010
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-02AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-06-23AR0117/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MARSDEN / 01/10/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WINKLER
2009-07-21363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-11288aDIRECTOR APPOINTED PHILIP JOHN MARSDEN
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-02AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-07-15363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-07-15190LOCATION OF DEBENTURE REGISTER
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM -, LUNEBURG WAY SKIPPINGDALE SCUNTHORPE NORTH LINCOLNSHIRE DN15 8LP
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2008-05-07288aDIRECTOR APPOINTED DAVID GERALD MCDONALD
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS GULLANG
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR SHELDON LAVIN
2008-04-28288aDIRECTOR APPOINTED WILLIAM JACOB WEIMER
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: NORTHFIELD DRIVE NORTHFIELD MILTON KEYNES MK15 0DQ
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-05-09288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2005-11-08AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-10-26288bDIRECTOR RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-06-27363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
2004-10-19AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-20MEM/ARTSARTICLES OF ASSOCIATION
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-09-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-04-26288bDIRECTOR RESIGNED
2003-10-21AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-06-30CERTNMCOMPANY NAME CHANGED MCKEY FOOD SERVICE LIMITED CERTIFICATE ISSUED ON 30/06/03
2003-06-25363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-02-19AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
We could not find any licences issued to OSI FOOD SOLUTIONS UK 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 OSI FOOD SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDED AND RESTATED COMPOSITE DEBENTURE 2012-11-28 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A., (AS ADMINISTRATIVE AGENT & TRUSTEE FOR ITSELF & SECURED PARTIES)
A DEED OF VARIATION IN RELATION TO A COMPOSITE DEBENTURE DATED 01/09/2004 2008-11-18 Outstanding BANK OF AMERICA, N.A.
COMPOSITE DEBENTURE 2004-09-13 Outstanding BANK OF AMERICA, N.A. (AS AGENT AND SECURITY TRUSTEE FOR THE LENDERS AS DEFINED IN THE CREDITAGREEMENT)
A COMPOSITE DEBENTURE 2004-09-01 Satisfied OSI-HOLLAND FINANCE B.V.
A SECURITY AGREEMENT BETWEEN THE COMPANY AND RABOBANK INTERNATIONAL (THE "SECURITY AGENT") 2001-11-01 Satisfied RABOBANK INTERNATIONAL (THE "SECURITY AGENT")
LEGAL CHARGE 1990-06-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-06-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-03
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02
Annual Accounts
2009-01-03
Annual Accounts
2007-12-29

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 OSI FOOD SOLUTIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of OSI FOOD SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names

OSI FOOD SOLUTIONS UK LIMITED owns 3 domain names.

osifoods.co.uk   atcqmcd.co.uk   combonation.co.uk  

Trademarks
We have not found any records of OSI FOOD SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSI FOOD SOLUTIONS UK 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 (10130 - Production of meat and poultry meat products) as OSI FOOD SOLUTIONS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OSI FOOD SOLUTIONS UK 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.
Import/Export of Goods
Goods imported/exported by OSI FOOD SOLUTIONS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2018-11-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2018-04-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2018-04-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2018-03-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2018-03-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2018-01-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2018-01-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2016-05-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2016-04-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2016-03-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2016-02-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2016-01-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2015-03-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2015-03-0084385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2013-01-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2011-11-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-10-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-09-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-08-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-06-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-05-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-04-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2011-03-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-01-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSI FOOD SOLUTIONS UK 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 OSI FOOD SOLUTIONS UK 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.