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

OPET INTERNATIONAL LIMITED

35 DOVER STREET, 3RD FLOOR, LONDON, W1S 4NQ,
Company Registration Number
03155798
Private Limited Company
Active

Company Overview

About Opet International Ltd
OPET INTERNATIONAL LIMITED was founded on 1996-02-06 and has its registered office in London. The organisation's status is listed as "Active". Opet International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPET INTERNATIONAL LIMITED
 
Legal Registered Office
35 DOVER STREET
3RD FLOOR
LONDON
W1S 4NQ
Other companies in SW1Y
 
Filing Information
Company Number 03155798
Company ID Number 03155798
Date formed 1996-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB664223935  
Last Datalog update: 2024-03-06 20:05:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPET INTERNATIONAL 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 OPET INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
TANER KOSE
Company Secretary 1996-02-06
TANER KOSE
Director 2003-07-07
UFUK OZTURK
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
YAVUZ EVRANDIR
Director 2003-07-07 2018-01-01
FIKRET OZTURK
Director 1996-02-06 2012-01-01
ISMAIL MUFIT ALPSU
Director 2003-07-07 2005-02-10
ELIZABETH MCELHINEY
Nominated Secretary 1996-02-06 1996-02-06
MICHAEL CHRISTOPHER BEATY-POWNALL
Nominated Director 1996-02-06 1996-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANER KOSE 11 THE COMMON MANAGEMENT COMPANY LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
TANER KOSE 8 KIRCHEN ROAD (FREEHOLD) LTD Director 2016-05-30 CURRENT 2011-08-03 Active
TANER KOSE 25 RANELAGH ROAD Director 2011-08-23 CURRENT 2011-08-23 Active
UFUK OZTURK SPINNINGFIELDS WEALTH PARTNERS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
UFUK OZTURK SCOTTSDALE CAPITAL LIMITED Director 2017-10-31 CURRENT 2010-07-22 Active
UFUK OZTURK SCOTTSDALE MONEYWISE LIMITED Director 2017-10-31 CURRENT 2013-12-24 Active
UFUK OZTURK LIFETIME WILLS & TRUSTS LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
UFUK OZTURK ZEOCORE LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
UFUK OZTURK TRINITY LIFETIME PARTNERS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
UFUK OZTURK LIFETIME FS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
UFUK OZTURK LIFETIME OPTIONS LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-09-09
UFUK OZTURK LIFETIME ASSURE LIMITED Director 2011-11-15 CURRENT 2011-03-24 Active
UFUK OZTURK LIFETIME WEALTH MANAGEMENT LIMITED Director 2011-07-26 CURRENT 2003-01-08 Active
UFUK OZTURK LIFETIME FINANCIAL MANAGEMENT LIMITED Director 2011-07-26 CURRENT 1998-10-20 Active
UFUK OZTURK 360 DOT NET LIMITED Director 2011-07-26 CURRENT 2003-01-08 Active
UFUK OZTURK FINK LIFETIME LIMITED Director 2011-07-26 CURRENT 2010-07-28 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
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM 4th Floor 180, Piccadilly London W1J 9ER England
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-16CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031557980023
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031557980027
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031557980026
2019-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031557980026
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031557980025
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031557980025
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR YAVUZ EVRANDIR
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 3750000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 3750000
2016-02-09AR0106/02/16 ANNUAL RETURN FULL LIST
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031557980023
2015-12-01MR05All of the property or undertaking has been released from charge for charge number 1
2015-11-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-11-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-25MR05All of the property or undertaking has been released from charge for charge number 11
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/15 FROM 4th Floor, 180 Piccadilly London W1J 9HF England
2015-03-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/15 FROM 3Rd Floor 112 Jermyn Street London SW1Y 6LS
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 3750000
2015-02-19AR0106/02/15 ANNUAL RETURN FULL LIST
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 3750000
2014-03-04AR0106/02/14 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0106/02/13 FULL LIST
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR UFUK OZTURK / 01/01/2013
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-02-28AR0106/02/12 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED MR UFUK OZTURK
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR FIKRET OZTURK
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-04-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-02-14AR0106/02/11 FULL LIST
2010-12-02RES01ADOPT ARTICLES 15/11/2010
2010-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0106/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FIKRET OZTURK / 01/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TANER KOSE / 01/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / YAVUZ EVRANDIR / 01/11/2009
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-02-24363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-27363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09288bDIRECTOR RESIGNED
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 3RD FLOOR 112 JERMYN STREET LONDON SW1Y 6LS
2005-02-08363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-02-01287REGISTERED OFFICE CHANGED ON 01/02/05 FROM: JAMES HOUSE 1 BABMAES STREET LONDON SW1Y 6HD
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-04AUDAUDITOR'S RESIGNATION
2004-10-02400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14AUDAUDITOR'S RESIGNATION
2004-02-16363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-02-13287REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 5 FIR CLOSE WALTON ON THAMES SURREY KT12 2SX
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-10-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-07-15363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-15363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2003-01-27395PARTICULARS OF MORTGAGE/CHARGE
2003-01-27395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08AAFULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPET INTERNATIONAL 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 OPET INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-16 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. TRADING AS RABOBANK
DEED OF PLEDGE AND ASSIGNMENT 2012-06-15 Outstanding ING BELGIUM, BRUSSELS, GENEVA BRANCH
SECURITY DEED 2011-06-07 Outstanding SOCIETE GENERALE
PLEDGE OF GOODS 2011-04-01 Outstanding BANQUE CANTONALE DE GENEVE
GENERAL PLEDGE AGREEMENT 2011-04-01 Outstanding BANQUE CANTONALE DE GENEVE
LETTER OF HYPOTHECATION 2011-04-01 Outstanding BANQUE CANTONALE DE GENEVE
LETTER OF PLEDGE 2011-04-01 Outstanding BANQUE CANTONALE DE GENEVE
DEED OF ASSIGNMENT OF RECEIVABLES 2011-04-01 Outstanding BANQUE CANTONALE DE GENEVE
GENERAL DEED OF PLEDGE OF GOODS AND ASSIGNMENT OF CLAIMS 2009-06-23 Outstanding CREDIT AGRICOLE (SUISSE) S.A.
GENERAL PLEDGE AGREEMENT AS SECURITY FOR THIRD PARTY COMMITMENTS 2009-06-23 Outstanding CREDIT AGRICOLE (SUISSE) S.A.
MASTER SECURITY AGREEMENT 2006-08-24 Outstanding NATEXIS BANQUES POPULAIRES
RENT DEPOSIT DEED 2004-12-22 Satisfied INDEPENDENT PETROLEUM GROUP OF KUWAIT LIMITED
SECURITY DEPOSIT DEED 2004-10-02 ALL of the property or undertaking has been released from charge WESTERN HERITABLE INVESTMENT COMPANY LIMITED
DEED OF PLEDGE AND ASSIGNMENT 2003-10-16 Outstanding ING BELGIUM,BRUSSELS
GENERAL DEED OF PLEDGE OF GOODS AND ASSIGNMENT OF CLAIMS 2003-10-06 Outstanding CREDIT AGRICOLE INDOSUEZ (SUISSE) SA
TRADE FINANCE SECURITY AGREEMENT 2003-09-11 Outstanding BNP PARIBAS (SUISSE) S.A.
DEED OF PLEDGE AND ASSIGNMENT 2003-02-04 Outstanding BANK BRUSSELS LAMBERT S.A.
DEED OF PLEDGE AND ASSIGNMENT 2003-01-27 Satisfied BANK BRUSSELS LAMBERT S.A.
ASSIGNMENT 2003-01-27 Outstanding BANK BRUSSELS LAMBERT S.A.
SECURITY DEPOSIT DEED 2001-03-16 Satisfied WESTERN HERITABLE INVESTMENTS LIMITED
TRADE FINANCE SECURITY AGREEMENT 2001-03-03 ALL of the property or undertaking has been released from charge UNITED EUROPEAN BANK
A GENERAL DEED OF PLEDGE OF GOODS AND ASSIGNMENT OF CLAIMS (AS DEFINED) 2001-01-23 ALL of the property or undertaking has been released from charge CREDIT AGRICOLE INDOSUEZ (SUISSE) SA
Intangible Assets
Patents
We have not found any records of OPET INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

OPET INTERNATIONAL LIMITED owns 1 domain names.

opet.co.uk  

Trademarks
We have not found any records of OPET INTERNATIONAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CD CAPITAL (UK) LIMITED 2009-10-01 Outstanding

We have found 1 mortgage charges which are owed to OPET INTERNATIONAL LIMITED

Income
Government Income
We have not found government income sources for OPET INTERNATIONAL 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 (96090 - Other service activities n.e.c.) as OPET INTERNATIONAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OPET INTERNATIONAL 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 OPET INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0197060000Antiques of > 100 years old
2013-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-04-0197020000Original engravings, prints and lithographs
2012-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-01-0197060000Antiques of > 100 years old

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 OPET INTERNATIONAL 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 OPET INTERNATIONAL 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.