Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OFFICE 1 LIMITED
Company Information for

OFFICE 1 LIMITED

Aishalton, Church Path, Ash Vale, Aldershot, GU12 5BG,
Company Registration Number
02846160
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Office 1 Ltd
OFFICE 1 LIMITED was founded on 1993-08-19 and has its registered office in Aldershot. The organisation's status is listed as "Active - Proposal to Strike off". Office 1 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
OFFICE 1 LIMITED
 
Legal Registered Office
Aishalton, Church Path
Ash Vale
Aldershot
GU12 5BG
Other companies in LE4
 
Filing Information
Company Number 02846160
Company ID Number 02846160
Date formed 1993-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 06:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICE 1 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.
Companies with same name OFFICE 1 LIMITED
The following companies were found which have the same name as OFFICE 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFFICE 1 (1995) LIMITED AISHALTON, CHURCH PATH ASH VALE ALDERSHOT GU12 5BG Active - Proposal to Strike off Company formed on the 1995-04-06
Office 1 Cleaning LLC Maryland Unknown
OFFICE 1 FRANCHISES LIMITED UNIT G1 BALLYMOUNT DRIVE BALLYMOUNT ROAD LOWER WALKINSTOWN DUBLIN 12 Dissolved Company formed on the 2004-03-30
OFFICE 1 PTE. LTD. Singapore Dissolved Company formed on the 2008-09-12
OFFICE 1 SUPERSTORE EAST COAST ROAD Singapore 428802 Dissolved Company formed on the 2008-09-10
OFFICE 1 SUPERSTORES INTERNATIONAL, INC. 701 SO. OLIVE AVE WEST PALM BEACH FL 33401 Inactive Company formed on the 2012-02-14
OFFICE 1 SUPERSTORES LLC 701 SO OLIVE AVE WEST PALM BEACH FL 33401 Inactive Company formed on the 2015-01-12
OFFICE 1 SUPERSTORES INTERNATIONAL INC Delaware Unknown
OFFICE 1 SUPERSTORES LIMITED PARTNERSHIP Michigan UNKNOWN
OFFICE 1 SUPERSTORES L P Tennessee Unknown
OFFICE 1 WEB LIMITED UNIT 3 BLOCK 6 BROOMHALL BUSINESS PARK RATHNEW CO. WICKLOW A67N620 Dissolved Company formed on the 2008-11-13
OFFICE 100 KAKI BUKIT ROAD 3 Singapore 417819 Dissolved Company formed on the 2008-09-11
OFFICE 100 KAKI BUKIT ROAD 3 Singapore 417819 Active Company formed on the 2008-09-13
OFFICE 1003 LLC 1500 SAN REMO AVENUE CORAL GABLES FL 33146 Inactive Company formed on the 2007-07-17
OFFICE 100 INVESTORS INC North Carolina Unknown
OFFICE 101 LLC 1816 EAGLES GLEN CV AUSTIN TX 78732 Active Company formed on the 2022-01-28
OFFICE 105 LTD 18 BRITANNIA GARDENS WESTCLIFF-ON-SEA SS0 8BN Active Company formed on the 2022-07-05
OFFICE 106 LIMITED ACCOUNTING ANGELS LTD, THE HATTERSLEY BUILDINGS, WHITE LEE ROAD SWINTON MEXBOROUGH S64 8BH Active Company formed on the 2022-03-22
OFFICE 10TH ST LLC 1606 PINE RIDGE CT CORALVILLE IA 52241 Active Company formed on the 2017-08-18
OFFICE 11 LLC California Unknown

Company Officers of OFFICE 1 LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE SUSAN HILLS
Company Secretary 2007-10-31
NEIL DAVID MASLEN
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LESLIE HORN
Director 2006-11-02 2018-04-13
ELIZABETH VIOLET MOSELEY
Director 2015-01-06 2016-10-25
JOHN MOORE
Director 2006-11-02 2015-01-06
ERNST WESSEL
Director 2003-06-02 2008-06-27
JOHN ARTHUR DAVIES
Company Secretary 2000-02-01 2007-10-31
PETER GEOFFREY BIRKS
Director 2003-06-02 2006-11-02
RUDOLPH VAN KALDEKERKEN
Director 2003-06-02 2006-07-10
ROBERT CURTIS HENRY VALE
Director 2003-06-02 2005-05-04
CHRISTOPHER TERENCE MAHONEY
Director 2001-03-12 2004-09-21
DENIS BESSE
Director 2001-05-31 2003-06-02
PASCAL GUY MARTIN
Director 2002-11-18 2003-06-02
BART RENTMEESTERS
Director 2000-09-15 2003-05-30
JEAN CHARLES PAUZE
Director 1998-12-10 2002-10-18
SALVATORE PERRI
Director 1999-03-18 2002-10-18
NIALL FRASER MELLORS
Director 1999-03-18 2001-05-31
LOIC MAHE
Director 1999-03-18 2001-04-03
ROY DAVID COWAN
Director 1999-03-18 2000-12-31
CHRISTOPHER JOHN RALPH LEE
Director 1999-03-18 2000-09-15
JEREMY MARTIN ROBERT YOUNG
Company Secretary 1996-05-21 2000-01-31
BERNARD CHANTRAINE
Director 1995-11-23 1999-03-18
YVES DELAHOUSSE
Director 1993-10-04 1999-03-18
ANDRE GUILBERT
Director 1993-09-17 1998-12-01
GRAHAM NEIL CALDWELL
Director 1993-10-04 1997-05-20
RAYMOND CHARLES PECK
Company Secretary 1993-09-17 1996-05-21
JEAN FRANCOIS MAURICE USUNIER
Director 1993-10-04 1995-11-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-08-19 1993-09-17
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1993-08-19 1993-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE SUSAN HILLS NICEDAY DISTRIBUTION CENTRE LIMITED Company Secretary 2007-10-31 CURRENT 1992-09-18 Active - Proposal to Strike off
JACQUELINE SUSAN HILLS HETEYO R LIMITED Company Secretary 2007-10-31 CURRENT 1995-11-02 Active
JACQUELINE SUSAN HILLS OFFICE DEPOT EUROPE HOLDINGS LIMITED Company Secretary 2007-10-31 CURRENT 2006-09-28 Active
JACQUELINE SUSAN HILLS OFFICE DEPOT (HOLDINGS) LIMITED Company Secretary 2007-10-31 CURRENT 2006-09-28 Active
JACQUELINE SUSAN HILLS DS REMCO UK LIMITED Company Secretary 2007-10-31 CURRENT 1991-10-16 Liquidation
JACQUELINE SUSAN HILLS VIKING OFFICE UK LIMITED Company Secretary 2007-10-31 CURRENT 1990-02-21 Active
JACQUELINE SUSAN HILLS DS REMCO G UK LIMITED Company Secretary 2007-10-31 CURRENT 1994-02-16 Liquidation
JACQUELINE SUSAN HILLS OFFICE 1 (1995) LIMITED Company Secretary 2007-10-31 CURRENT 1995-04-06 Active - Proposal to Strike off
JACQUELINE SUSAN HILLS VIKING DIRECT (HOLDINGS) LIMITED Company Secretary 2007-10-31 CURRENT 1992-02-27 Active
NEIL DAVID MASLEN NICEDAY DISTRIBUTION CENTRE LIMITED Director 2016-10-25 CURRENT 1992-09-18 Active - Proposal to Strike off
NEIL DAVID MASLEN HETEYO R LIMITED Director 2016-10-25 CURRENT 1995-11-02 Active
NEIL DAVID MASLEN OFFICE DEPOT EUROPE HOLDINGS LIMITED Director 2016-10-25 CURRENT 2006-09-28 Active
NEIL DAVID MASLEN OFFICE DEPOT (HOLDINGS) LIMITED Director 2016-10-25 CURRENT 2006-09-28 Active
NEIL DAVID MASLEN VIKING FINANCE (IRELAND) LIMITED Director 2016-10-25 CURRENT 2007-09-01 Active
NEIL DAVID MASLEN DS REMCO UK LIMITED Director 2016-10-25 CURRENT 1991-10-16 Liquidation
NEIL DAVID MASLEN VIKING OFFICE UK LIMITED Director 2016-10-25 CURRENT 1990-02-21 Active
NEIL DAVID MASLEN DS REMCO G UK LIMITED Director 2016-10-25 CURRENT 1994-02-16 Liquidation
NEIL DAVID MASLEN OFFICE 1 (1995) LIMITED Director 2016-10-25 CURRENT 1995-04-06 Active - Proposal to Strike off
NEIL DAVID MASLEN VIKING DIRECT (HOLDINGS) LIMITED Director 2016-10-25 CURRENT 1992-02-27 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
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-04-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-07-12SOAS(A)Voluntary dissolution strike-off suspended
2022-06-16SOAS(A)Voluntary dissolution strike-off suspended
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-18DS01Application to strike the company off the register
2022-05-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-29AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WISEMAN
2021-01-13AP01DIRECTOR APPOINTED MR STEWART ROLAND HUSSEY
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 501 Beaumont Leys Lane Leicester Leics LE4 2BN
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-11-12TM02Termination of appointment of Jacqueline Susan Hills on 2019-11-12
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM WALBY
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-11AP01DIRECTOR APPOINTED MR GRAHAM WISEMAN
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID MASLEN
2018-11-06AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-10-09AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM WALBY
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE HORN
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-30SH19Statement of capital on 2017-11-30 GBP 1
2017-11-30SH20Statement by Directors
2017-11-30CAP-SSSolvency Statement dated 29/11/17
2017-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-11-03AP01DIRECTOR APPOINTED MR NEIL DAVID MASLEN
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VIOLET MOSELEY
2016-10-03AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1750000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1750000
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2015-01-08AP01DIRECTOR APPOINTED MRS ELIZABETH VIOLET MOSELEY
2014-08-28AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1750000
2014-08-05AR0131/07/14 ANNUAL RETURN FULL LIST
2013-08-02AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-08-06AR0131/07/12 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-16AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-08-04AR0131/07/11 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-08-10AR0131/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOORE / 31/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE HORN / 31/07/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE SUSAN HILLS / 09/07/2010
2009-09-15AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-08-12363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-12353LOCATION OF REGISTER OF MEMBERS
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 501 BEAUMONT LEYS LANE LEICESTER LEICESTERSHIRE LE4 2BN
2008-08-12190LOCATION OF DEBENTURE REGISTER
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR ERNST WESSEL
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM GUILBERT NICEDAY GUILBERT HOUSE, GREENWICH WAY ANDOVER HAMPSHIRE SP10 4JZ
2007-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-11-05288bSECRETARY RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-18363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288bDIRECTOR RESIGNED
2006-08-16363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-14288bDIRECTOR RESIGNED
2006-07-11AAFULL ACCOUNTS MADE UP TO 25/12/04
2005-10-28244DELIVERY EXT'D 3 MTH 25/12/04
2005-09-01363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-17288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-12363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-09-08363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-11288bDIRECTOR RESIGNED
2003-06-11288bDIRECTOR RESIGNED
2003-06-11288bDIRECTOR RESIGNED
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-04288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27288cDIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-30363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13288bDIRECTOR RESIGNED
2001-04-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OFFICE 1 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 OFFICE 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OFFICE 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of OFFICE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFICE 1 LIMITED
Trademarks
We have not found any records of OFFICE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFICE 1 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 (70100 - Activities of head offices) as OFFICE 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OFFICE 1 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 OFFICE 1 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 OFFICE 1 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.