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

O I E SERVICES LIMITED

361-366 BUCKINGHAM AVENUE, SLOUGH, SL1 4LU,
Company Registration Number
01418001
Private Limited Company
Active - Proposal to Strike off

Company Overview

About O I E Services Ltd
O I E SERVICES LIMITED was founded on 1979-05-08 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". O I E Services Limited is a Private Limited Company registered in ENGLAND 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
O I E SERVICES LIMITED
 
Legal Registered Office
361-366 BUCKINGHAM AVENUE
SLOUGH
SL1 4LU
Other companies in W14
 
 
Previous Names
OPTIMA INTEGRATED ENERGY SERVICES LIMITED07/11/2005
INTEGRATED ENERGY SERVICES LIMITED07/12/2001
DIETSMANN MORGAN MOORE LIMITED24/10/2001
Filing Information
Company Number 01418001
Company ID Number 01418001
Date formed 1979-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2019-06-04 15:11:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O I E SERVICES 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 O I E SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MURRAY JAMIESON CARNE
Company Secretary 2017-12-15
JOHN DONATIELLO
Director 2015-10-27
JOHN RITCHIE MORRISON
Director 2017-06-15
ADAM DAVID POWELL
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM POWELL
Company Secretary 2015-10-27 2017-12-15
FLORIN IANUL
Director 2017-03-31 2017-06-15
RICHARD JOHN PADDISON
Director 2015-10-27 2017-03-31
MARK JAMES CAVANAGH
Director 2011-10-31 2015-10-27
VICTORIA CAVANAGH
Director 2011-10-31 2015-10-27
PETERKINS SERVICES LIMITED
Company Secretary 2011-10-31 2014-03-16
GEORGE BUCHANAN
Director 2001-10-04 2011-10-31
ANTHONY ROBERT DAWSON
Director 2002-03-12 2011-10-31
ANTHONY ROBERT DAWSON
Company Secretary 2001-10-04 2009-07-20
MICHAEL ROBERT MAIN
Director 2001-10-04 2005-03-31
WALTER THAIN
Director 2001-10-04 2004-03-24
PAULL & WILLIAMSONS
Company Secretary 1993-01-04 2001-10-04
PIERRE DELPECH
Director 2001-09-11 2001-10-04
PETER RENHART GUNNAR KUTEMANN
Director 1992-01-12 2001-10-04
JOHAN HERMAN BERNHARD VAN DEN BERGE
Director 2001-01-01 2001-10-04
WILLEM JAN PETRUS VELTMAN
Director 1992-01-12 2001-09-05
ROBERT CAMPBELL CONNOR RICHMOND
Director 1992-01-12 2000-11-24
LEENDERT KROMBEEN
Company Secretary 1992-01-12 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DONATIELLO VENMAR LIMITED Director 2015-10-27 CURRENT 2010-02-23 Active - Proposal to Strike off
JOHN DONATIELLO SUBVENMAR LIMITED Director 2015-10-27 CURRENT 2010-04-26 Active - Proposal to Strike off
JOHN RITCHIE MORRISON JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED Director 2017-06-15 CURRENT 1997-08-01 Active
JOHN RITCHIE MORRISON VENMAR LIMITED Director 2017-06-15 CURRENT 2010-02-23 Active - Proposal to Strike off
JOHN RITCHIE MORRISON SUBVENMAR LIMITED Director 2017-06-15 CURRENT 2010-04-26 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE GROUP LIMITED Director 2017-04-02 CURRENT 2004-05-26 Active
ADAM DAVID POWELL SMITHS GROUP HOLDINGS NETHERLANDS B.V. Director 2017-04-01 CURRENT 2008-12-12 Active
ADAM DAVID POWELL FLEXIBOX INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-04-13 Active
ADAM DAVID POWELL FLEXIBOX LIMITED Director 2017-03-31 CURRENT 1951-12-04 Active - Proposal to Strike off
ADAM DAVID POWELL FLEXIBOX (NORTHERN IRELAND) LIMITED Director 2017-03-31 CURRENT 1959-01-07 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED Director 2017-03-31 CURRENT 1997-08-01 Active
ADAM DAVID POWELL VENMAR LIMITED Director 2017-03-31 CURRENT 2010-02-23 Active - Proposal to Strike off
ADAM DAVID POWELL SUBVENMAR LIMITED Director 2017-03-31 CURRENT 2010-04-26 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-09-28 Active - Proposal to Strike off
ADAM DAVID POWELL GLOBAL TI LIMITED Director 2017-03-31 CURRENT 1999-09-28 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE UK LIMITED Director 2017-03-31 CURRENT 1923-08-25 Active
ADAM DAVID POWELL PROJECT SUGAR LIMITED Director 2017-03-31 CURRENT 1890-11-29 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
2019-05-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-02DS01Application to strike the company off the register
2019-04-23SH20Statement by Directors
2019-04-23SH19Statement of capital on 2019-04-23 GBP 1
2019-04-23CAP-SSSolvency Statement dated 02/04/19
2019-04-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England
2017-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MR MURRAY JAMIESON CRANE on 2017-12-15
2017-12-15TM02Termination of appointment of Adam Powell on 2017-12-15
2017-12-15AP03Appointment of Mr Murray Jamieson Crane as company secretary on 2017-12-15
2017-08-04AP01DIRECTOR APPOINTED JOHN RITCHIE MORRISON
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR FLORIN IANUL
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-20AP01DIRECTOR APPOINTED FLORIN IANUL
2017-04-20AP01DIRECTOR APPOINTED FLORIN IANUL
2017-04-20AP01DIRECTOR APPOINTED ADAM DAVID POWELL
2017-04-20AP01DIRECTOR APPOINTED ADAM DAVID POWELL
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PADDISON
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PADDISON
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2500000
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2500000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-13AUDAUDITOR'S RESIGNATION
2016-12-13AUDAUDITOR'S RESIGNATION
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23RES01ADOPT ARTICLES 23/08/16
2016-08-23CC04Statement of company's objects
2016-08-15AA01Previous accounting period shortened from 31/12/16 TO 31/07/16
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2500000
2016-02-08AR0112/01/16 ANNUAL RETURN FULL LIST
2015-11-04AP01DIRECTOR APPOINTED JOHN DONATIELLO
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/15 FROM 210 Blythe Road London W14 0HH
2015-11-03AP03Appointment of Adam Powell as company secretary on 2015-10-27
2015-11-03AP01DIRECTOR APPOINTED RICHARD JOHN PADDISON
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CAVANAGH
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK CAVANAGH
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014180010009
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-05TM02APPOINTMENT TERMINATED, SECRETARY PETERKINS SERVICES LIMITED
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014180010009
2015-04-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2500000
2015-02-24AR0112/01/15 FULL LIST
2014-09-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2500000
2014-02-20AR0112/01/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-14AR0112/01/13 FULL LIST
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-09AR0112/01/12 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BUCHANAN
2011-12-01AP04CORPORATE SECRETARY APPOINTED PETERKINS SERVICES LIMITED
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAWSON
2011-12-01AP01DIRECTOR APPOINTED MARK JAMES CAVANAGH
2011-12-01AP01DIRECTOR APPOINTED VICTORIA CAVANAGH
2011-11-04AR0112/01/11 FULL LIST
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT DAWSON / 12/01/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BUCHANAN / 12/01/2011
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-151.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-07-09LIQ MISCINSOLVENCY:SUPERVISOR'S REPORT
2010-07-021.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2010
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-28AR0112/01/10 FULL LIST
2010-05-28AR0112/01/09 FULL LIST
2010-05-28AR0112/01/08 FULL LIST
2009-07-31288bAPPOINTMENT TERMINATED SECRETARY ANTHONY DAWSON
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ
2009-07-25225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-07-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2009
2009-06-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-18AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-041.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-01-24363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2008-01-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-10-30DISS6STRIKE-OFF ACTION SUSPENDED
2007-09-18GAZ1FIRST GAZETTE
2006-12-11AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-17363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-11-07CERTNMCOMPANY NAME CHANGED OPTIMA INTEGRATED ENERGY SERVICE S LIMITED CERTIFICATE ISSUED ON 07/11/05
2005-09-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-09-22288bDIRECTOR RESIGNED
2005-03-14363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2004-07-14363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-04-13288bDIRECTOR RESIGNED
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-07CERTNMCOMPANY NAME CHANGED INTEGRATED ENERGY SERVICES LIMIT ED CERTIFICATE ISSUED ON 07/12/01
2001-10-24CERTNMCOMPANY NAME CHANGED DIETSMANN MORGAN MOORE LIMITED CERTIFICATE ISSUED ON 24/10/01
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies



Licences & Regulatory approval
We could not find any licences issued to O I E SERVICES 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 Off2007-09-18
Fines / Sanctions
No fines or sanctions have been issued against O I E SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2004-12-22 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FLOATING CHARGE 2001-10-18 Satisfied DIETSMANN N.V.
FIXED CHARGE ON PURCHASE DEBTS AND FLOATING CHARGE ON BANK PROCEEDS OF DEBTS 2001-10-12 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LETTER OF OFFSET. 1992-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND .
ASSIGNATION OF CONTRACT MONIES 1990-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGE 1990-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF. OFFSET 1990-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF ASSIGNMENT 1983-09-28 Satisfied BANQUE INDOSUEZ.
Creditors
Creditors Due Within One Year 2012-12-31 £ 191,315
Creditors Due Within One Year 2011-12-31 £ 293,634

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 O I E SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,500,000
Called Up Share Capital 2011-12-31 £ 2,500,000
Cash Bank In Hand 2012-12-31 £ 78,398
Cash Bank In Hand 2011-12-31 £ 85,008
Current Assets 2012-12-31 £ 1,314,612
Current Assets 2011-12-31 £ 1,045,903
Debtors 2012-12-31 £ 1,236,214
Debtors 2011-12-31 £ 960,895
Shareholder Funds 2012-12-31 £ 1,142,158
Shareholder Funds 2011-12-31 £ 773,735
Tangible Fixed Assets 2012-12-31 £ 18,861
Tangible Fixed Assets 2011-12-31 £ 21,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of O I E SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of O I E SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O I E SERVICES 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 (71129 - Other engineering activities) as O I E SERVICES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where O I E SERVICES 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 partyO I E SERVICES LIMITEDEvent Date2007-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded O I E SERVICES 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 O I E SERVICES 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.