Company Information for ORS GROUP LIMITED
UNIT 2, TALLY CLOSE AGECROFT COMMERCE PARK, SWINTON, MANCHESTER, M27 8WJ,
|
Company Registration Number
02183669
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ORS GROUP LIMITED | ||
Legal Registered Office | ||
UNIT 2, TALLY CLOSE AGECROFT COMMERCE PARK SWINTON MANCHESTER M27 8WJ Other companies in SO53 | ||
Previous Names | ||
|
Company Number | 02183669 | |
---|---|---|
Company ID Number | 02183669 | |
Date formed | 1987-10-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 16:32:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORS GROUP CORPORATION | Delaware | Unknown | ||
ORS GROUP, LLC | 2480 Stirling Road Hollywood FL 33020 | Active | Company formed on the 2012-07-05 |
Officer | Role | Date Appointed |
---|---|---|
SARAH LESLEY WAUDBY |
||
ADAM THOMAS COUNCELL |
||
CHARLES ANTONY LAWRENCE SKINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON CHALLIS |
Director | ||
MARK THURLOW |
Director | ||
MARK GUY BARNETT |
Company Secretary | ||
MARK GUY BARNETT |
Director | ||
YVONNE JOAN BARNETT |
Director | ||
JOSEPH PETTIT |
Director | ||
BARRY DIMES YOUNG |
Director | ||
DAVID ALAN SAVAGE |
Director | ||
MARK THURLOW |
Director | ||
GERALD JAMES DONNELLY |
Director | ||
JANICE BARBARA DONNELLY |
Director | ||
GERALD JAMES DONNELLY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPTICAL RECORD SYSTEMS LIMITED | Director | 2018-06-21 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
ULTRAERASE LIMITED | Director | 2017-08-14 | CURRENT | 2012-03-12 | Active | |
ID SECURED LIMITED | Director | 2017-01-20 | CURRENT | 2002-05-27 | Active | |
RESTORE (SPUR) LIMITED | Director | 2015-12-08 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
A.A.R.M.S. LIMITED | Director | 2015-08-14 | CURRENT | 1999-08-02 | Dissolved 2017-12-12 | |
CRIMSON UK LTD | Director | 2015-08-14 | CURRENT | 2009-08-14 | Dissolved 2017-12-12 | |
ITP GROUP HOLDINGS LIMITED | Director | 2015-07-03 | CURRENT | 1999-05-20 | Active | |
INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED | Director | 2015-07-03 | CURRENT | 1997-02-18 | Active | |
OFFICE GREEN LIMITED | Director | 2015-07-03 | CURRENT | 1999-05-19 | Active | |
KEYMORR IMAGING SERVICES LIMITED | Director | 2014-10-07 | CURRENT | 1993-07-02 | Dissolved 2016-04-12 | |
PREVIEW SERVICES (UK) LTD | Director | 2014-10-07 | CURRENT | 2011-02-01 | Dissolved 2016-04-12 | |
RESTORE DIGITAL LIMITED | Director | 2014-10-07 | CURRENT | 2002-12-23 | Active | |
PAPERSAFE UK LIMITED | Director | 2014-06-23 | CURRENT | 2014-03-27 | Dissolved 2015-10-06 | |
FILEBASE LTD | Director | 2014-05-12 | CURRENT | 2009-07-10 | Dissolved 2016-12-06 | |
MAGNUM SECURE LIMITED | Director | 2014-04-17 | CURRENT | 2009-09-09 | Dissolved 2016-12-06 | |
MAGNUM DOCSTORE LIMITED | Director | 2014-04-17 | CURRENT | 1989-04-25 | Dissolved 2016-12-06 | |
RESTORE TECHNOLOGY LIMITED | Director | 2013-04-26 | CURRENT | 2001-04-17 | Active | |
ATIX LIMITED | Director | 2013-04-19 | CURRENT | 1997-03-26 | Dissolved 2014-06-24 | |
FILE AND DATA STORAGE LIMITED | Director | 2013-03-21 | CURRENT | 1996-11-07 | Dissolved 2016-12-06 | |
RESTORE SHRED LIMITED | Director | 2012-12-12 | CURRENT | 2011-07-04 | Active | |
DRAWLIN LIMITED | Director | 2012-10-01 | CURRENT | 2006-05-22 | Dissolved 2014-06-24 | |
CORPORATE PURCHASE AND FACILITIES LIMITED | Director | 2012-06-18 | CURRENT | 2007-03-29 | Dissolved 2014-03-18 | |
WANSDYKE 1 LIMITED | Director | 2012-06-18 | CURRENT | 2000-03-31 | Dissolved 2014-02-04 | |
INTERIOR CRAFTS LIMITED | Director | 2012-06-18 | CURRENT | 1991-02-08 | Dissolved 2014-03-18 | |
WANSDYKE 2 LIMITED | Director | 2012-06-18 | CURRENT | 1953-11-17 | Dissolved 2014-02-04 | |
RESTORE GROUP HOLDINGS LIMITED | Director | 2012-06-18 | CURRENT | 1992-04-13 | Dissolved 2014-01-28 | |
STAPLEDON HOLDINGS LIMITED | Director | 2012-06-18 | CURRENT | 2002-04-15 | Active - Proposal to Strike off | |
ANDERSON OFFICE MOVES LTD. | Director | 2012-06-18 | CURRENT | 2001-01-18 | Dissolved 2014-04-04 | |
DOCUMENT CONTROL SERVICES LIMITED | Director | 2012-06-18 | CURRENT | 1997-06-12 | Dissolved 2017-12-12 | |
RESTORE PLC | Director | 2012-06-18 | CURRENT | 2004-07-02 | Active | |
SARGENTS TRADING LIMITED | Director | 2012-06-18 | CURRENT | 2011-02-10 | Active - Proposal to Strike off | |
HARROW GREEN LIMITED | Director | 2012-06-18 | CURRENT | 1983-07-27 | Active | |
WANSDYKE SECURITY LIMITED | Director | 2012-06-18 | CURRENT | 2000-10-11 | Active | |
OPTICAL RECORD SYSTEMS LIMITED | Director | 2018-06-21 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
LOMBARD RECYCLING LIMITED | Director | 2017-09-08 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
DATA SHRED LIMITED | Director | 2017-09-08 | CURRENT | 2006-02-22 | Active | |
ULTRAERASE LIMITED | Director | 2017-08-14 | CURRENT | 2012-03-12 | Active | |
THE ITAD WORKS LIMITED | Director | 2017-02-17 | CURRENT | 2002-01-17 | Active - Proposal to Strike off | |
ID SECURED LIMITED | Director | 2017-01-20 | CURRENT | 2002-05-27 | Active | |
RESTORE DATASHRED LIMITED | Director | 2016-08-26 | CURRENT | 2016-01-26 | Active | |
MARLOWE PLC | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
DIAMOND RELOCATIONS LIMITED | Director | 2015-12-16 | CURRENT | 1990-07-23 | Active - Proposal to Strike off | |
RESTORE (SPUR) LIMITED | Director | 2015-12-08 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
A.A.R.M.S. LIMITED | Director | 2015-08-14 | CURRENT | 1999-08-02 | Dissolved 2017-12-12 | |
TAKEBACK LIMITED | Director | 2015-07-03 | CURRENT | 2000-07-03 | Active | |
ITP GROUP HOLDINGS LIMITED | Director | 2015-07-03 | CURRENT | 1999-05-20 | Active | |
INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED | Director | 2015-07-03 | CURRENT | 1997-02-18 | Active | |
OFFICE GREEN LIMITED | Director | 2015-07-03 | CURRENT | 1999-05-19 | Active | |
KEYMORR IMAGING SERVICES LIMITED | Director | 2014-10-07 | CURRENT | 1993-07-02 | Dissolved 2016-04-12 | |
PREVIEW SERVICES (UK) LTD | Director | 2014-10-07 | CURRENT | 2011-02-01 | Dissolved 2016-04-12 | |
RESTORE DIGITAL LIMITED | Director | 2014-10-07 | CURRENT | 2002-12-23 | Active | |
PAPERSAFE UK LIMITED | Director | 2014-06-23 | CURRENT | 2014-03-27 | Dissolved 2015-10-06 | |
FILEBASE LTD | Director | 2014-05-12 | CURRENT | 2009-07-10 | Dissolved 2016-12-06 | |
MAGNUM SECURE LIMITED | Director | 2014-04-17 | CURRENT | 2009-09-09 | Dissolved 2016-12-06 | |
MAGNUM DOCSTORE LIMITED | Director | 2014-04-17 | CURRENT | 1989-04-25 | Dissolved 2016-12-06 | |
RESTORE TECHNOLOGY LIMITED | Director | 2013-04-26 | CURRENT | 2001-04-17 | Active | |
ATIX LIMITED | Director | 2013-04-19 | CURRENT | 1997-03-26 | Dissolved 2014-06-24 | |
FILE AND DATA STORAGE LIMITED | Director | 2013-03-21 | CURRENT | 1996-11-07 | Dissolved 2016-12-06 | |
SOUTH COAST TOOL HIRE LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
DRAWLIN LIMITED | Director | 2012-10-01 | CURRENT | 2006-05-22 | Dissolved 2014-06-24 | |
CORPORATE PURCHASE AND FACILITIES LIMITED | Director | 2012-02-29 | CURRENT | 2007-03-29 | Dissolved 2014-03-18 | |
INTERIOR CRAFTS LIMITED | Director | 2012-02-29 | CURRENT | 1991-02-08 | Dissolved 2014-03-18 | |
ANDERSON OFFICE MOVES LTD. | Director | 2012-02-29 | CURRENT | 2001-01-18 | Dissolved 2014-04-04 | |
RELOCOM LIMITED | Director | 2012-02-29 | CURRENT | 1992-10-19 | Active - Proposal to Strike off | |
HARROW GREEN LIMITED | Director | 2012-02-29 | CURRENT | 1983-07-27 | Active | |
THOROUGHSHRED LIMITED | Director | 2011-10-10 | CURRENT | 2006-04-24 | Dissolved 2014-02-04 | |
RESTORE SHRED LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active | |
EDGE EQUIPMENT HIRE LIMITED | Director | 2011-03-22 | CURRENT | 2010-06-01 | Active | |
ALLIANCE TOOL HIRE LIMITED | Director | 2011-02-01 | CURRENT | 2010-11-17 | Active | |
WANSDYKE 1 LIMITED | Director | 2009-07-08 | CURRENT | 2000-03-31 | Dissolved 2014-02-04 | |
WANSDYKE 2 LIMITED | Director | 2009-07-08 | CURRENT | 1953-11-17 | Dissolved 2014-02-04 | |
RESTORE GROUP HOLDINGS LIMITED | Director | 2009-07-08 | CURRENT | 1992-04-13 | Dissolved 2014-01-28 | |
STAPLEDON HOLDINGS LIMITED | Director | 2009-07-08 | CURRENT | 2002-04-15 | Active - Proposal to Strike off | |
DOCUMENT CONTROL SERVICES LIMITED | Director | 2009-07-08 | CURRENT | 1997-06-12 | Dissolved 2017-12-12 | |
WANSDYKE SECURITY LIMITED | Director | 2009-07-08 | CURRENT | 2000-10-11 | Active | |
RESTORE PLC | Director | 2009-06-08 | CURRENT | 2004-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEIL JAMES RITCHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL | |
CH01 | Director's details changed for Mr Adam Thomas Councell on 2019-05-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2019-05-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed to 5th Floor 15 - 19 Cavendish Place London W1G 0QE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTONY LAWRENCE SKINNER | |
AP01 | DIRECTOR APPOINTED MR CHARLES BLIGH | |
CH01 | Director's details changed for Mr Adam Thomas Councell on 2018-10-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2018-10-26 | |
RES01 | ADOPT ARTICLES 10/07/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 22/04/2018 | |
ANNOTATION | Clarification | |
AP03 | Appointment of Ms Sarah Lesley Waudby as company secretary on 2018-06-21 | |
AA01 | Current accounting period shortened from 31/01/19 TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/18 FROM Image House Mayflower Close Chandlers Ford Hampshire SO53 4AR | |
AP01 | DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHALLIS | |
AP01 | DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK THURLOW | |
PSC02 | Notification of Optical Record Systems Limited as a person with significant control on 2017-07-13 | |
PSC07 | CESSATION OF ORS (UK) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021836690001 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BARNETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK BARNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE BARNETT | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETTIT | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 | |
RES15 | CHANGE OF NAME 20/05/2015 | |
CERTNM | COMPANY NAME CHANGED OPTICAL RECORD SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOSEPH PETTIT | |
AP01 | DIRECTOR APPOINTED MARK THURLOW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 | |
RES15 | CHANGE OF NAME 10/09/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021836690001 | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/04/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 | |
AR01 | 22/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY YOUNG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
AR01 | 22/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AR01 | 22/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GUY BARNETT / 11/04/2011 | |
AP01 | DIRECTOR APPOINTED BARRY DIMES YOUNG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHALLIS / 22/04/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SAVAGE | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHALLIS / 16/12/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK THURLOW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: IMAGE HOUSE 5 WARRIOR PARK EAGLE CLOSE EASTLEIGH HAMPSHIRE SO53 4NF | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/05/02 | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/01 | |
363s | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 15 WHITFIELD PARK RINGWOOD HAMPSHIRE BH24 2DX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 15 MALIBRES ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5DS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/06/95 | |
363s | RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
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 ORS GROUP LIMITED
ORS GROUP LIMITED owns 11 domain names.
coldsystems.co.uk documentarchive.co.uk documentarchivesystems.co.uk documentimageprocessing.co.uk imagingsolutions.co.uk microfilmsolutions.co.uk orsweb.co.uk opticalrecords.co.uk opticalrecordsystems.co.uk orsgroup.co.uk digitisingsystems.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Professional Fees |
London Borough of Redbridge | |
|
Professional Fees |
Poole Housing Partnership | |
|
Miscellaneous Fees |
Poole Housing Partnership | |
|
Miscellaneous Fees |
London Borough of Redbridge | |
|
Professional Fees |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |