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

OPTIONCIVIL LIMITED

2 CHURCHILL COURT, 58 STATION ROAD, NORTH HARROW, MIDDLESEX, HA2 7SA,
Company Registration Number
02136498
Private Limited Company
Active

Company Overview

About Optioncivil Ltd
OPTIONCIVIL LIMITED was founded on 1987-06-02 and has its registered office in North Harrow. The organisation's status is listed as "Active". Optioncivil Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPTIONCIVIL LIMITED
 
Legal Registered Office
2 CHURCHILL COURT
58 STATION ROAD
NORTH HARROW
MIDDLESEX
HA2 7SA
Other companies in HA2
 
Filing Information
Company Number 02136498
Company ID Number 02136498
Date formed 1987-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB864058902  
Last Datalog update: 2024-06-05 12:30:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIONCIVIL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIAN LEWIS & CO LIMITED   CHAPMANS ASSOCIATES LIMITED   FINSOL TAX ADVISORS LIMITED   O'MEALLY SERVICES LIMITED   RCG10 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 OPTIONCIVIL LIMITED

Current Directors
Officer Role Date Appointed
RAJEN GOSRANI
Company Secretary 2004-03-31
AIJAZ AHMAD
Director 2006-03-02
AMIT KUMAR SHANTILAL DHAMECHA
Director 2017-05-25
RAJEN GOSRANI
Director 2004-03-31
CHIMANLAL GOVINDJI KANSAGRA
Director 2002-05-31
KAMALESH HIMATLAL KANTARIA
Director 2003-02-11
KAMAL PANKHANIA
Director 2014-05-20
HARMOHAN PURI
Director 2009-06-02
STEPHEN SIMMONS
Director 2009-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SIMMONS
Director 2006-05-12 2009-12-02
MURRAY ROBERT FAIRLIE SIMPSON
Director 1997-06-18 2009-12-02
ANTONY JAMES PICKARD
Director 2006-06-29 2009-06-02
SHILAN SHAH
Director 2002-07-01 2008-09-29
RAMESHCHANDRA BABULAL RADIA
Company Secretary 1991-06-05 2004-03-30
RAMESHCHANDRA BABULAL RADIA
Director 1991-06-05 2004-03-30
SIMON NISBET WHEELER
Director 1992-06-02 1999-04-08
SIMON RAWLINS
Director 1991-06-05 1997-06-18
BRIAN ANTHONY PAUL MITCHELL
Director 1991-06-05 1996-08-31
STEPHANIE CRAIG
Director 1991-06-05 1996-08-01
MICHAEL JOHN GREEN
Director 1992-06-02 1993-04-01
VICTOR LESLIE
Director 1991-06-05 1992-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJEN GOSRANI THE FOOD CLUB INTERNATIONAL Company Secretary 2005-02-14 CURRENT 2005-02-14 Active
RAJEN GOSRANI CHURCHILL FINANCIAL MANAGEMENT LIMITED Company Secretary 1992-05-29 CURRENT 1992-05-29 Active
AIJAZ AHMAD EMAR CARE SERVCIES LTD Director 2015-10-12 CURRENT 2015-10-12 Dissolved 2017-10-03
AIJAZ AHMAD MY EVERYTHING HALAL.COM LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-11-22
AIJAZ AHMAD 24 SEVEN FOSTERING SERVICES LIMITED Director 2013-10-31 CURRENT 2008-10-14 Active - Proposal to Strike off
AIJAZ AHMAD SOUTHEAST FOSTERING SERVICES LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2014-09-16
AIJAZ AHMAD HEALTH AND SOCIAL ECARE SOLUTIONS LTD Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
AMIT KUMAR SHANTILAL DHAMECHA WHARFEDALE CARE LIMITED Director 2011-10-01 CURRENT 1996-10-23 Active - Proposal to Strike off
AMIT KUMAR SHANTILAL DHAMECHA HOLLYBANK HOUSE (DERBY) LTD Director 2011-07-01 CURRENT 2011-07-01 Active
AMIT KUMAR SHANTILAL DHAMECHA ONLY INVESTMENTS LTD Director 2010-04-30 CURRENT 2010-04-30 Active
AMIT KUMAR SHANTILAL DHAMECHA ONLY CARE LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
AMIT KUMAR SHANTILAL DHAMECHA S K CARE HOMES LTD Director 2008-09-01 CURRENT 2006-05-23 Active
AMIT KUMAR SHANTILAL DHAMECHA EVERSHINE INVESTMENTS LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
AMIT KUMAR SHANTILAL DHAMECHA GOLDMOON PROPERTIES LIMITED Director 2003-10-22 CURRENT 2003-10-01 Active
AMIT KUMAR SHANTILAL DHAMECHA NOVAPLACE PROPERTIES LIMITED Director 2003-10-22 CURRENT 2003-10-01 Active
AMIT KUMAR SHANTILAL DHAMECHA ELITE MOBILE LIMITED Director 1996-01-01 CURRENT 1994-11-07 Active
RAJEN GOSRANI AUCTUS ACCOUNTANTS LTD Director 2013-01-25 CURRENT 2013-01-25 Active
RAJEN GOSRANI PIERIAN LIMITED Director 2008-09-01 CURRENT 2008-07-10 Dissolved 2015-02-24
RAJEN GOSRANI THE FOOD CLUB INTERNATIONAL Director 2005-02-14 CURRENT 2005-02-14 Active
RAJEN GOSRANI RCG10 LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
KAMALESH HIMATLAL KANTARIA CARATON LIMITED Director 2004-04-20 CURRENT 2003-11-14 Active
KAMALESH HIMATLAL KANTARIA SPACEBOND LIMITED Director 2000-12-06 CURRENT 1999-05-18 Active
KAMALESH HIMATLAL KANTARIA SHARPLINK LIMITED Director 1999-08-27 CURRENT 1994-02-01 Active
KAMAL PANKHANIA DHOLAK PARTNERSHIP HOMES LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
KAMAL PANKHANIA WESTCOMBE DEVELOPMENTS LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
KAMAL PANKHANIA ST BERNARD'S BALLROOM LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
KAMAL PANKHANIA WESTCOMBE CONSTRUCTION LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
KAMAL PANKHANIA ACRE CITY LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
KAMAL PANKHANIA DHOLAK PROPERTIES LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
KAMAL PANKHANIA DHOLAK LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
KAMAL PANKHANIA TRELLIS PROPERTY MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
KAMAL PANKHANIA DHOLAK ESTATES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
KAMAL PANKHANIA WESTCOMBE HOMES LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
KAMAL PANKHANIA ACRE MANCHESTER LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
KAMAL PANKHANIA WESTCOMBE ESTATES LIMITED Director 2015-07-16 CURRENT 2007-09-26 Active
KAMAL PANKHANIA HEATHROW POINT WEST LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2016-03-15
KAMAL PANKHANIA ACRE HOTELS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
KAMAL PANKHANIA BRACKENHILL DEVELOPMENTS LIMITED Director 2014-02-17 CURRENT 2011-06-24 Active
KAMAL PANKHANIA DHOLAK PARTNERSHIP HOLDINGS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
KAMAL PANKHANIA ACRE HEATHROW LIMITED Director 2013-12-12 CURRENT 2012-10-17 Active
KAMAL PANKHANIA HOLLYHEDGE LIMITED Director 2013-10-08 CURRENT 2003-04-13 Active
KAMAL PANKHANIA TRELLIS ESTATES LIMITED Director 2012-02-15 CURRENT 2006-05-15 Active - Proposal to Strike off
KAMAL PANKHANIA SQUIRE ESTATES LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
KAMAL PANKHANIA CONVENT MANAGEMENT 2005 LIMITED Director 2005-05-03 CURRENT 2005-05-03 Active - Proposal to Strike off
STEPHEN SIMMONS 54-57 SMS LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2017-03-14
STEPHEN SIMMONS REDFERNS LIMITED Director 2007-02-01 CURRENT 2007-01-29 Active
STEPHEN SIMMONS RITO LIMITED Director 2005-10-20 CURRENT 2005-04-04 Dissolved 2014-10-28

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
2024-05-27CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMMONS
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 11
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-06AA01Previous accounting period extended from 25/12/16 TO 31/12/16
2017-06-02AP01DIRECTOR APPOINTED MR AMIT KUMAR SHANTILAL DHAMECHA
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 11
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 11
2016-05-16AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-24CH01Director's details changed for Mr Kamalesh Himatlal Kantaria on 2016-03-03
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 11
2015-05-19AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALESH HIMATLAL KANTARIA / 27/01/2015
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALESH HIMATLAL KANTARIA / 27/01/2015
2015-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2014-06-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20AP01DIRECTOR APPOINTED MR KAMAL PANKHANIA
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 11
2014-05-20AR0116/05/14 ANNUAL RETURN FULL LIST
2013-05-21AR0116/05/13 ANNUAL RETURN FULL LIST
2013-03-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0116/05/12 ANNUAL RETURN FULL LIST
2012-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MR RAJEN GOSRANI on 2012-05-01
2012-06-13CH01Director's details changed for Mr Rajen Gosrani on 2012-05-01
2012-03-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0116/05/11 FULL LIST
2011-03-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-28AR0116/05/10 FULL LIST
2010-04-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-26AP01DIRECTOR APPOINTED MR STEPHEN SIMMONS
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY SIMPSON
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMMONS
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-04288aDIRECTOR APPOINTED MR HARMOHAN PURI
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR ANTONY PICKARD
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR SHILAN SHAH
2008-06-11363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / KAMALESH KANTARIA / 02/01/2008
2007-07-06363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-26288aNEW DIRECTOR APPOINTED
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-15288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2005-12-16363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-21363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-17288bSECRETARY RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288bSECRETARY RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-17288aNEW DIRECTOR APPOINTED
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/02
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-22363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/01
2002-10-15363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/02
2001-11-06363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/00
2000-08-11363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99
1999-12-03363sRETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS
1999-04-14288bDIRECTOR RESIGNED
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97
1998-09-23363sRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OPTIONCIVIL 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 OPTIONCIVIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPTIONCIVIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OPTIONCIVIL LIMITED

Financial Assets
Balance Sheet
Debtors 2011-12-31 £ 6,402

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPTIONCIVIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIONCIVIL LIMITED
Trademarks
We have not found any records of OPTIONCIVIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIONCIVIL 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 (98000 - Residents property management) as OPTIONCIVIL LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OPTIONCIVIL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIONCIVIL 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 OPTIONCIVIL 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.