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

BARLOWORLD OPTIMUS UK LTD

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
02656529
Private Limited Company
Liquidation

Company Overview

About Barloworld Optimus Uk Ltd
BARLOWORLD OPTIMUS UK LTD was founded on 1991-10-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Barloworld Optimus Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BARLOWORLD OPTIMUS UK LTD
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in B90
 
Telephone08704422352
 
Filing Information
Company Number 02656529
Company ID Number 02656529
Date formed 1991-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARLOWORLD OPTIMUS UK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 BARLOWORLD OPTIMUS UK LTD

Current Directors
Officer Role Date Appointed
ANDREW CHARLES BANNISTER
Director 2003-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ARTHUR LUMB
Director 2008-07-01 2017-04-20
STEVEN MICHAEL FORD
Director 2011-07-01 2017-03-01
KEVIN JOCK BOAKE
Director 2001-02-01 2015-12-31
RICHARD ROSE-INNES FORREST
Director 1998-05-01 2015-12-31
FRASER METHREN IRONSIDE
Director 2012-12-11 2015-12-31
PATRICIA FRANCES EMERY
Company Secretary 2007-11-05 2015-03-31
OUPA ISAAC SHONGWE
Director 2009-01-01 2011-07-01
MARK STEPHEN TARLTON
Director 2008-10-06 2011-07-01
JOHN WOLSELEY VAN WYK
Director 2008-10-06 2010-08-31
PAUL STUIVER
Director 2005-04-20 2008-12-31
ANDREW CHARLES BANNISTER
Company Secretary 2007-10-01 2007-11-05
MICHAEL JON FAHY
Company Secretary 2007-01-30 2007-09-28
CHRISTOPHER GEORGE MIDGLEY
Company Secretary 2001-03-27 2007-01-30
MARK STEPHEN TARLTON
Director 2003-04-14 2007-01-30
DEREK ROUX
Director 1997-09-01 2005-04-20
PETER EDWARD GOOCH
Director 1999-08-11 2003-04-14
WILLIAM GRAHAM ORR
Director 1997-01-13 2003-04-14
BRIAN JOHN READ
Director 1991-11-22 2002-02-28
CLIVE ANTHONY WRIGHT
Director 2001-03-27 2002-02-28
ELIZABETH ANN DENT
Company Secretary 1999-01-05 2001-03-27
SHEILA MAUREEN READ
Company Secretary 1991-11-22 2000-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-23 1991-11-22
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-23 1991-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES BANNISTER BHBW LIMITED Director 2017-04-25 CURRENT 2015-07-25 Liquidation
ANDREW CHARLES BANNISTER BHBW NOMINEE LIMITED Director 2017-04-25 CURRENT 2015-07-29 Active - Proposal to Strike off
ANDREW CHARLES BANNISTER THORPE HOUSE SCHOOL TRUST Director 2014-02-28 CURRENT 1985-09-12 Active
ANDREW CHARLES BANNISTER BARLOWORLD HANDLING LIMITED Director 2013-02-11 CURRENT 1956-04-13 Liquidation
ANDREW CHARLES BANNISTER BARLOWORLD PENSION TRUST LIMITED Director 2012-05-30 CURRENT 1973-02-28 Active
ANDREW CHARLES BANNISTER VOSTOCHNAYA TECHNICA UK LIMITED Director 2010-12-08 CURRENT 2004-07-30 Active
ANDREW CHARLES BANNISTER BARLOWORLD HANDLING PROPERTIES LIMITED Director 2006-09-27 CURRENT 1967-03-31 Liquidation
ANDREW CHARLES BANNISTER BARLOWORLD EQUIPMENT UK LIMITED Director 2000-09-01 CURRENT 1994-12-08 Active
ANDREW CHARLES BANNISTER BARLOWORLD UK NOMINEES LIMITED Director 1999-03-01 CURRENT 1974-03-08 Active
ANDREW CHARLES BANNISTER BARLOWORLD HOLDINGS LIMITED Director 1999-03-01 CURRENT 1984-01-20 Active
ANDREW CHARLES BANNISTER BARLOWORLD UK LIMITED Director 1999-01-22 CURRENT 1914-08-12 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
2024-04-30Register inspection address changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN
2024-02-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-29Appointment of a voluntary liquidator
2024-02-29Voluntary liquidation declaration of solvency
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM First Floor, Aurora Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB England
2024-02-01Director's details changed for Mr Dirk Jacobus Schreuder on 2024-01-31
2023-06-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-07CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-05-31Register inspection address changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-05-31Registers moved to registered inspection location of 5th Floor Halo Counterslip Bristol BS1 6AJ
2022-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-20CH01Director's details changed for Mr Dirk Jacobus Schreuder on 2020-10-10
2020-09-28AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTON LEONIDOVICH GLOBUS
2020-06-01AP01DIRECTOR APPOINTED MR DIRK JACOBUS SCHREUDER
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-05-23AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-23CH01Director's details changed for Mr Anton Leonidovich Globus on 2019-04-10
2019-01-10PSC05Change of details for Barloworld Uk Limited as a person with significant control on 2019-01-10
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM Statesman House Ground Floor Stafferton Way Maidenhead Berkshire SL6 1AD England
2019-01-08AP01DIRECTOR APPOINTED MR ANTON LEONIDOVICH GLOBUS
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BANNISTER
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 6201100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR LUMB
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL FORD
2016-07-01CH01Director's details changed for Mr Andrew Charles Bannister on 2016-06-27
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 6201100
2016-06-03AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BANNISTER / 12/01/2016
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BANNISTER / 12/01/2016
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL FORD / 12/01/2016
2016-06-03AD02SAIL ADDRESS CHANGED FROM: C/O BARLOWORLD HOLDINGS PLC GROUND FLOOR STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD
2016-06-03AD02SAIL ADDRESS CHANGED FROM: C/O BARLOWORLD HOLDINGS PLC GROUND FLOOR STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR LUMB / 12/01/2016
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR LUMB / 12/01/2016
2016-04-26AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-15CH01Director's details changed for Mr Steven Michael Ford on 2015-03-27
2016-01-12AD04Register(s) moved to registered office address Statesman House Ground Floor Stafferton Way Maidenhead Berkshire SL6 1AD
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRASER IRONSIDE
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FORREST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BOAKE
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM 2nd Floor, Wing B, Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 6201100
2015-07-29AR0117/07/15 ANNUAL RETURN FULL LIST
2015-04-02TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA EMERY
2015-04-02TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA EMERY
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 6201100
2014-07-18AR0117/07/14 FULL LIST
2014-01-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER METHREN IRONSIDE / 20/05/2013
2013-07-30AR0117/07/13 FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER METHVEN IRONSIDE / 20/05/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROSE-INNES FORREST / 05/02/2012
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL FORD / 08/02/2012
2013-07-18SH0104/07/13 STATEMENT OF CAPITAL GBP 6201100
2013-03-27SH0118/03/13 STATEMENT OF CAPITAL GBP 2201100
2013-02-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-13AP01DIRECTOR APPOINTED MR FRASER METHVEN IRONSIDE
2012-07-20AR0117/07/12 FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL FORD / 17/07/2012
2012-02-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-06SH0128/09/11 STATEMENT OF CAPITAL GBP 1201100
2011-09-30RES12VARYING SHARE RIGHTS AND NAMES
2011-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-30SH0127/09/11 STATEMENT OF CAPITAL GBP 1101100
2011-09-10AP01DIRECTOR APPOINTED MR STEVEN MICHAEL FORD
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK TARLTON
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR OUPA SHONGWE
2011-07-20AR0117/07/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAN WYK
2010-09-09AD02SAIL ADDRESS CHANGED FROM: C/O BARLOWORLD HOLDINGS PLC GROUND FLOOR STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD
2010-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-11RES01ADOPT ARTICLES 22/07/2010
2010-07-20AR0117/07/10 FULL LIST
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA FRANCES EMERY / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BANNISTER / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR LUMB / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSE-INNES FORREST / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WOLSELEY VAN WYK / 01/10/2009
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN TARLTON / 01/10/2009
2010-07-20AD02SAIL ADDRESS CREATED
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / OUPA ISAAC SHONGWE / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOCK BOAKE / 01/10/2009
2010-05-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 1 ROTTEN ROW BARNS 1957 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0DX
2009-08-12363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-08288aDIRECTOR APPOINTED OUPA ISAAC SHONGWE
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL STUIVER
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-04288aDIRECTOR APPOINTED MR MARK STEPHEN TARLTON
2008-11-04288aDIRECTOR APPOINTED MR JOHN WOLSELEY VAN WYK
2008-07-15288aDIRECTOR APPOINTED ROBERT ARTHUR LUMB
2008-06-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-11-19363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-06288bSECRETARY RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-07-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-12288bSECRETARY RESIGNED
2007-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-05363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2007-04-25288bDIRECTOR RESIGNED
2007-03-25288aNEW SECRETARY APPOINTED
2006-03-29AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-22363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BARLOWORLD OPTIMUS UK LTD 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 BARLOWORLD OPTIMUS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-27 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 BARLOWORLD OPTIMUS UK LTD

Intangible Assets
Patents
We have not found any records of BARLOWORLD OPTIMUS UK LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BARLOWORLD OPTIMUS UK LTD owns 1 domain names.

barloworldoptimus.co.uk  

Trademarks
We have not found any records of BARLOWORLD OPTIMUS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARLOWORLD OPTIMUS UK LTD. 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 (99999 - Dormant Company) as BARLOWORLD OPTIMUS UK LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BARLOWORLD OPTIMUS UK LTD 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 BARLOWORLD OPTIMUS UK LTD 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 BARLOWORLD OPTIMUS UK LTD 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.