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

OPTITECH LIMITED

222 GRAY'S INN ROAD, LONDON, WC1X 8HB,
Company Registration Number
03482221
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Optitech Ltd
OPTITECH LIMITED was founded on 1997-12-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Optitech Limited is a Private Limited Company registered in ENGLAND 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
OPTITECH LIMITED
 
Legal Registered Office
222 GRAY'S INN ROAD
LONDON
WC1X 8HB
Other companies in W5
 
Filing Information
Company Number 03482221
Company ID Number 03482221
Date formed 1997-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-10-04 13:37:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTITECH 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 OPTITECH LIMITED
The following companies were found which have the same name as OPTITECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTITECH (S) PTE. LTD. COMMONWEALTH DRIVE Singapore 149596 Active Company formed on the 2008-09-13
Optitech Advanced Media Development, Inc. 4289 Mt. Putman Avenue San Diego CA FTB Suspended Company formed on the 1989-02-03
OPTITECH ASSET MANAGEMENT LLC 111 EASTHILL DR SAN ANTONIO TX 78201 Active Company formed on the 2023-10-01
OptiTech Advantage Services, LLC 9180 Flora St Arvada CO 80005 Good Standing Company formed on the 2023-12-29
OPTITECH COMMUNICATIONS LTD British Columbia Active Company formed on the 2014-03-05
OPTITECH CONVEYORS PRIVATE LIMITED E-23 S.M.A INDUSTRIAL ESTATE G.T. KARNAL ROAD DELHI Delhi 110033 ACTIVE Company formed on the 2007-02-12
Optitech Corporation 40540 Las Palmas Ave Fremont CA 94539 FTB Suspended Company formed on the 2004-06-30
OPTITECH CONSULTANCY LIMITED 1 DERBY ROAD EASTWOOD NOTTINGHAM NOTTINGHAMSHIRE NG16 3PA Active Company formed on the 2023-08-22
Optitech Engineering Solutions 2163 S Parfet Crt Lakewood CO 80227 Good Standing Company formed on the 2004-02-27
OPTITECH GROUP, LLC 50 HIGH TECH DRIVE Monroe RUSH NY 14543 Active Company formed on the 2005-12-27
OPTITECH INC. 3249 du Harfang SUITE 400 Québec Quebec G1C 7W9 Dissolved Company formed on the 1995-10-13
OPTITECH INC. FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-03-02
OPTITECH INTERNATIONAL PTY LTD NSW 2210 Active Company formed on the 2012-01-13
OPTITECH INTERNATIONAL LTD Delaware Unknown
OPTITECH INC Delaware Unknown
OPTITECH INCORPORATION 3400 MEYER WOODS LANE FAIRFAX VA 22033 TERMINATED (VOLUNTARY) (CORP) Company formed on the 1998-12-01
OPTITECH INC Georgia Unknown
OPTITECH INC Georgia Unknown
Optitech Investments Limited Unknown Company formed on the 2020-03-25
OPTITECH INVESTMENTS LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-04-22

Company Officers of OPTITECH LIMITED

Current Directors
Officer Role Date Appointed
KANTAR MEDIA UK LTD
Company Secretary 2001-11-30
GILES HARVEY ROBERTS RICHARDSON
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES BROWN
Director 2001-06-25 2018-07-24
MARK ASHLEY WILD
Director 2009-02-12 2017-04-30
ANDREW ROBERTSON PAYNE
Director 2001-11-30 2009-02-12
DAVID KINGSLEY HOLLISS
Company Secretary 1998-03-31 2001-11-30
DAVID KINGSLEY HOLLISS
Director 1998-03-31 2001-11-30
RICHARD SPENCER PAUL SILMAN
Director 1998-03-31 2001-06-25
ELAINE ELIZABETH BARNETT
Company Secretary 1997-12-17 1998-03-31
ELAINE ELIZABETH BARNETT
Director 1997-12-17 1998-03-31
TERENCE JOHN BARNETT
Director 1997-12-17 1998-03-31
ANGELA CLARE SKINNER
Director 1997-12-17 1998-03-31
BRIAN GEORGE SKINNER
Director 1997-12-17 1998-03-31
IRENE LESLEY HARRISON
Nominated Secretary 1997-12-17 1997-12-17
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1997-12-17 1997-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KANTAR MEDIA UK LTD MASS-OBSERVATION (UK) LIMITED Company Secretary 1991-05-31 CURRENT 1986-11-07 Active - Proposal to Strike off
KANTAR MEDIA UK LTD MARKET RESEARCH BUREAU LIMITED Company Secretary 1991-03-16 CURRENT 1989-03-16 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON TNS ASIA HOLDINGS LIMITED Director 2018-05-11 CURRENT 2005-03-04 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON KANTAR MEDIA INTELLIGENCE LTD. Director 2017-06-20 CURRENT 1954-11-05 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON ENERGY DATA SERVICES LIMITED Director 2017-06-16 CURRENT 1992-09-03 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON KBBI GROUP LIMITED Director 2017-06-16 CURRENT 2004-10-25 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON PRECISE MEDIA GROUP HOLDINGS LIMITED Director 2017-06-16 CURRENT 2006-12-06 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON ADVANCE MEDIA INFORMATION LIMITED Director 2017-06-16 CURRENT 1998-03-16 Active
GILES HARVEY ROBERTS RICHARDSON KNIGHT-BANNER INFORMATION LIMITED Director 2017-06-16 CURRENT 2001-02-02 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON KNIGHT BANNER BUSINESS INFORMATION LIMITED Director 2017-06-16 CURRENT 2004-11-26 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON PRECISE MEDIA ACQUISITIONS LIMITED Director 2017-06-16 CURRENT 2006-11-23 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON PRECISE MEDIA MONITORING LTD Director 2017-06-16 CURRENT 1996-09-10 Active
GILES HARVEY ROBERTS RICHARDSON MEDIAGEN LIMITED Director 2017-06-16 CURRENT 2004-04-01 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON KBI TRUSTEES LIMITED Director 2017-06-16 CURRENT 2005-03-21 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON MRB INTERNATIONAL LIMITED Director 2017-04-24 CURRENT 1969-06-20 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON MEDIA RESEARCH CONSULTANCY LIMITED(THE) Director 2017-04-24 CURRENT 1980-01-23 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON TELEPHONE MARKET RESEARCH BUREAU LIMITED Director 2017-04-24 CURRENT 1983-07-21 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON MRB RESEARCH LIMITED Director 2017-04-24 CURRENT 1985-12-02 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON INTERNATIONAL MARKET RESEARCH BUREAU LIMITED Director 2017-04-24 CURRENT 1985-12-04 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON MRB RESEARCH GROUP LIMITED Director 2017-04-24 CURRENT 1985-12-04 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON EUROPEAN MARKET RESEARCH BUREAU LIMITED Director 2017-04-24 CURRENT 1986-02-07 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON PILER LIMITED Director 2017-04-24 CURRENT 1986-05-16 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON THE QUALITATIVE WORKSHOP LIMITED Director 2017-04-24 CURRENT 1987-12-04 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON BMRB CUSTOMER SATISFACTION LIMITED Director 2017-04-24 CURRENT 1991-05-21 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON MARKET RESEARCH BUREAU GROUP LIMITED Director 2017-04-24 CURRENT 1991-12-24 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON BMRB CUSTOMER SATISFACTION MEASUREMENTS LIMITED Director 2017-04-24 CURRENT 1992-09-29 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON KANTAR MEDIA RESEARCH GROUP LIMITED Director 2017-04-24 CURRENT 1999-06-04 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON BMRB UK LTD. Director 2017-04-24 CURRENT 2005-10-28 Active
GILES HARVEY ROBERTS RICHARDSON BRITISH MARKET RESEARCH BUREAU LIMITED Director 2017-04-24 CURRENT 1992-06-23 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON MASS-OBSERVATION (UK) LIMITED Director 2017-04-24 CURRENT 1986-11-07 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON MARKET RESEARCH BUREAU LIMITED Director 2017-04-24 CURRENT 1989-03-16 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON MRB GROUP LIMITED Director 2017-04-24 CURRENT 1979-10-02 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON MASS-OBSERVATION LIMITED Director 2017-04-24 CURRENT 1970-10-13 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON LILYPRESS LIMITED Director 2017-02-10 CURRENT 1996-05-20 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON ENTERTAINMENT PRESS CUTTINGS AGENCY LIMITED Director 2017-02-10 CURRENT 1996-07-16 Active
GILES HARVEY ROBERTS RICHARDSON CLIPABILITY LIMITED Director 2017-02-10 CURRENT 1999-09-03 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON ADVANCE LTD Director 2017-02-10 CURRENT 2005-12-20 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON KANTAR MEDIA UK LTD Director 2017-02-08 CURRENT 1933-04-25 Active
GILES HARVEY ROBERTS RICHARDSON PRESS SELECT LIMITED Director 2017-01-27 CURRENT 1996-04-03 Active - Proposal to Strike off
GILES HARVEY ROBERTS RICHARDSON MEDIA REPORT EDITORIAL LIMITED Director 2017-01-27 CURRENT 2000-06-26 Active - Proposal to Strike off

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
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2018-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILD
2017-05-05AP01DIRECTOR APPOINTED MR GILES HARVEY ROBERTS RICHARDSON
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 800
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM EALING GATEWAY 26-30 UXBRIDGE ROAD EALING LONDON ENGLAND W5 2AU
2016-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 800
2016-01-11AR0126/11/15 FULL LIST
2015-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 800
2015-01-07AR0126/11/14 FULL LIST
2015-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KANTAR MEDIA UK LTD / 24/12/2014
2014-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 800
2013-11-26AR0126/11/13 FULL LIST
2013-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-25AR0111/01/13 FULL LIST
2012-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-11AR0111/01/12 FULL LIST
2011-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-25AR0117/12/10 FULL LIST
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM EALING GATEWAY, 26-30 UXBRIDGE ROAD, EALING LONDON W5 2BP
2010-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KANTAR MEDIA UK LTD / 06/07/2010
2010-01-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMRB LTD / 14/01/2010
2010-01-13AR0117/12/09 FULL LIST
2009-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-13288aDIRECTOR APPOINTED MARK ASHLEY WILD
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PAYNE
2009-01-08363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-14363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-06363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-02-06353LOCATION OF REGISTER OF MEMBERS
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: EALING GATEWAY 26-30 UXBRIDGE ROAD EALING LONDON W5 2BP
2006-02-06190LOCATION OF DEBENTURE REGISTER
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-13288cSECRETARY'S PARTICULARS CHANGED
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: HADLEY HOUSE 79-81 UXBRIDGE ROAD EALING LONDON W5 5SU
2005-01-13363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-13363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-26288bSECRETARY RESIGNED
2002-03-26363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-26288aNEW SECRETARY APPOINTED
2001-12-05288bDIRECTOR RESIGNED
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-29288aNEW DIRECTOR APPOINTED
2001-06-29288bDIRECTOR RESIGNED
2001-01-19363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-17363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-14288aNEW DIRECTOR APPOINTED
1999-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/99
1999-01-29363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-03-1088(2)RAD 01/01/98--------- £ SI 400@1=400 £ IC 401/801
1998-01-12287REGISTERED OFFICE CHANGED ON 12/01/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1998-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-12288aNEW DIRECTOR APPOINTED
1998-01-12288bDIRECTOR RESIGNED
1998-01-12288aNEW DIRECTOR APPOINTED
1998-01-12288bSECRETARY RESIGNED
1998-01-12288aNEW DIRECTOR APPOINTED
1997-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of OPTITECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTITECH LIMITED
Trademarks
We have not found any records of OPTITECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTITECH 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 (82990 - Other business support service activities n.e.c.) as OPTITECH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OPTITECH 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 OPTITECH 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 OPTITECH 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.