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

THE ORIGINAL BOOK WORKS LIMITED

NO 1 PARK FARM, OAKSEY, MALMESBURY, SN16 9SD,
Company Registration Number
02678730
Private Limited Company
Active

Company Overview

About The Original Book Works Ltd
THE ORIGINAL BOOK WORKS LIMITED was founded on 1992-01-17 and has its registered office in Malmesbury. The organisation's status is listed as "Active". The Original Book Works Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ORIGINAL BOOK WORKS LIMITED
 
Legal Registered Office
NO 1 PARK FARM
OAKSEY
MALMESBURY
SN16 9SD
Other companies in GL7
 
Filing Information
Company Number 02678730
Company ID Number 02678730
Date formed 1992-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB576388389  
Last Datalog update: 2024-02-05 07:30:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ORIGINAL BOOK WORKS 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 THE ORIGINAL BOOK WORKS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW IAN MOLYNEUX
Company Secretary 2015-12-01
CANDIDA FRANCES MOLYNEUX
Director 2015-12-01
MATTHEW IAN MOLYNEUX
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA SUSAN ATKINSON
Director 2015-12-01 2016-11-01
PHILIP VICTOR MASTERS
Company Secretary 2003-04-25 2015-12-01
PHILIP VICTOR MASTERS
Director 1993-11-19 2015-12-01
MAXWELL HUGH THOMAS
Director 1992-01-17 2015-12-01
MICHAEL JOHN ARCHER
Company Secretary 1992-01-17 2003-04-25
MICHAEL JOHN ARCHER
Director 1992-01-18 2003-04-25
JOHN SAVILL
Director 1993-11-19 2003-04-25
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-01-17 1992-01-17
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1992-01-17 1992-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CANDIDA FRANCES MOLYNEUX OBW INVESTMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
CANDIDA FRANCES MOLYNEUX SAVANNAH HOME LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
MATTHEW IAN MOLYNEUX WESTONBIRT MANAGEMENT LIMITED Director 2017-08-08 CURRENT 2004-08-24 Active
MATTHEW IAN MOLYNEUX OBW INVESTMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-11-12 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
2024-01-08CONFIRMATION STATEMENT MADE ON 16/12/23, WITH UPDATES
2023-12-1430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-03-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16DIRECTOR APPOINTED MR DANIEL TIMOTHY RAMON RAJAN
2021-12-16DIRECTOR APPOINTED MR DANIEL TIMOTHY RAMON RAJAN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR CANDIDA FRANCES MOLYNEUX
2021-12-16APPOINTMENT TERMINATED, DIRECTOR CANDIDA FRANCES MOLYNEUX
2021-12-16Termination of appointment of Candida Francis Molyneux on 2021-12-06
2021-12-16Termination of appointment of Candida Francis Molyneux on 2021-12-06
2021-12-16CESSATION OF CANDIDA FRANCES MOLYNEUX AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF CANDIDA FRANCES MOLYNEUX AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF MATTHEW IAN MOLYNEUX AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF MATTHEW IAN MOLYNEUX AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL TIMOTHY RAMON RAJAN
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL TIMOTHY RAMON RAJAN
2021-12-16PSC07CESSATION OF CANDIDA FRANCES MOLYNEUX AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16TM02Termination of appointment of Candida Francis Molyneux on 2021-12-06
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CANDIDA FRANCES MOLYNEUX
2021-12-16AP01DIRECTOR APPOINTED MR DANIEL TIMOTHY RAMON RAJAN
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN MOLYNEUX
2021-11-17AP03Appointment of Mrs Candida Francis Molyneux as company secretary on 2021-09-23
2021-11-17TM02Termination of appointment of Matthew Ian Molyneux on 2021-09-23
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-10-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 1 Wilkinson Road Cirencester Gloucestershire GL7 1YT
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 153.9
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SUSAN ATKINSON
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 153.9
2016-01-20AR0117/01/16 ANNUAL RETURN FULL LIST
2015-12-23AP01DIRECTOR APPOINTED MRS CANDIDA FRANCES MOLYNEUX
2015-12-23AP01DIRECTOR APPOINTED MR MATTHEW IAN MOLYNEUX
2015-12-23AP01DIRECTOR APPOINTED MS NICOLA SUSAN ATKINSON
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL THOMAS
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MASTERS
2015-12-22TM02Termination of appointment of Philip Victor Masters on 2015-12-01
2015-12-22AP03Appointment of Mr Matthew Ian Molyneux as company secretary on 2015-12-01
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 153.9
2015-02-11AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-23SH20Statement by Directors
2014-12-23SH19Statement of capital on 2014-12-23 GBP 153.90
2014-12-23CAP-SSSolvency Statement dated 08/12/14
2014-12-23RES13SHARE PREMIUM ACCOUNT CANCELLED 08/12/2014
2014-12-19SH20STATEMENT BY DIRECTORS
2014-12-19CAP-SSSOLVENCY STATEMENT DATED 08/12/14
2014-12-19RES13CANCEL SHARE PREM A/C 08/12/2014
2014-02-04AA30/04/13 TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 153.9
2014-02-03AR0117/01/14 FULL LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL HUGH THOMAS / 10/03/2013
2013-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-02-05AR0117/01/13 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL HUGH THOMAS / 01/05/2012
2012-02-09AR0117/01/12 FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL HUGH THOMAS / 01/10/2011
2012-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-02-11AR0117/01/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-02-25AR0117/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP VICTOR MASTERS / 17/01/2010
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-20363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-23363sRETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS
2007-03-19363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-02363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-24363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-17363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-08-05288aNEW SECRETARY APPOINTED
2003-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-26288bDIRECTOR RESIGNED
2003-05-27225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03
2003-01-25363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: C/O MUNSLOW MESSIAS 138 PARK LANE LONDON W1K 7AS
2002-02-15363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: MUNSLOW MESSIAS 1ST FLOOR 143/149 GREAT PORTLAND STREET LONDON W1N 5FB
2001-03-01363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-24363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-21288cDIRECTOR'S PARTICULARS CHANGED
1999-01-21363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-2688(2)RAD 23/12/97--------- £ SI 20@.1
1998-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-22395PARTICULARS OF MORTGAGE/CHARGE
1998-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-11363sRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-19363sRETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS
1996-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-15363sRETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS
1995-09-01287REGISTERED OFFICE CHANGED ON 01/09/95 FROM: 1 WILKINSON ROAD CIRENCESTER GLOUCESTERSHIRE GL7 2YQ
1995-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-24363sRETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS
1995-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/95
1994-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-16363sRETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS
1994-02-02225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1993-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-03288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ORIGINAL BOOK WORKS 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 THE ORIGINAL BOOK WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-11-19 Satisfied LANDACRE INVESTMENTS LIMITED
DEBENTURE 1993-11-19 Satisfied INTERMARKET LIMITED
DEBENTURE 1992-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 THE ORIGINAL BOOK WORKS LIMITED

Intangible Assets
Patents
We have not found any records of THE ORIGINAL BOOK WORKS LIMITED registering or being granted any patents
Domain Names

THE ORIGINAL BOOK WORKS LIMITED owns 2 domain names.

originalbooks.co.uk   fauxbooks.co.uk  

Trademarks
We have not found any records of THE ORIGINAL BOOK WORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ORIGINAL BOOK WORKS 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 (32990 - Other manufacturing n.e.c.) as THE ORIGINAL BOOK WORKS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where THE ORIGINAL BOOK WORKS 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 THE ORIGINAL BOOK WORKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0174199930Copper springs (excl. clock and watch springs, spring washers and other lock washers)
2015-04-0174199990Articles of copper, n.e.s.
2015-01-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2014-10-0174199910Cloth "incl. endless bands", grill and netting, of copper wire of which the largest cross-sectional dimension <= 6  mm, and expanded metal, of copper (excl. cloth of metal fibres for clothing, lining and similar uses, flux-coated copper fabric for brazing, cloth, grill and netting made into hand sieves or machine parts)
2014-09-0173269098Articles of iron or steel, n.e.s.
2014-08-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2013-12-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2013-11-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2013-08-0174199990Articles of copper, n.e.s.
2013-04-0174199990Articles of copper, n.e.s.
2013-04-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2013-01-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2012-10-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2012-06-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-05-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2011-10-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2011-04-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2011-04-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2010-09-0183062990
2010-03-0174199990Articles of copper, 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 THE ORIGINAL BOOK WORKS 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 THE ORIGINAL BOOK WORKS 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.