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

ONLINE COMPANY SERVICES LIMITED

MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 2LP,
Company Registration Number
03999104
Private Limited Company
Active

Company Overview

About Online Company Services Ltd
ONLINE COMPANY SERVICES LIMITED was founded on 2000-05-22 and has its registered office in Stockport. The organisation's status is listed as "Active". Online Company Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ONLINE COMPANY SERVICES LIMITED
 
Legal Registered Office
MINSHULL HOUSE
67 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE
SK4 2LP
Other companies in SK4
 
Filing Information
Company Number 03999104
Company ID Number 03999104
Date formed 2000-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 12:19:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONLINE COMPANY SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFS FINANCIAL SERVICES LIMITED   PAYEX LTD
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 ONLINE COMPANY SERVICES LIMITED
The following companies were found which have the same name as ONLINE COMPANY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONLINE COMPANY SERVICES PTY LTD QLD 4214 Active Company formed on the 2010-07-08

Company Officers of ONLINE COMPANY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LEE CHRISTOPHER GILBURT
Director 2000-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
EIRIONA JEAN GILBURT
Company Secretary 2001-11-30 2017-02-15
LEE CHRISTOPHER GILBURT
Company Secretary 2000-05-22 2017-02-15
NICOLA JOANNE GILBURT
Director 2000-05-22 2013-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE CHRISTOPHER GILBURT PILLAR II MANAGEMENT LIMITED Director 2017-04-07 CURRENT 2017-04-07 Dissolved 2017-07-25
LEE CHRISTOPHER GILBURT SHELF COMPANY 246 LIMITED Director 2017-01-10 CURRENT 2017-01-10 Dissolved 2017-08-01
LEE CHRISTOPHER GILBURT SHELF COMPANY 145 LIMITED Director 2017-01-10 CURRENT 2017-01-10 Dissolved 2017-08-01
LEE CHRISTOPHER GILBURT APEX CONTRACTING LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2016-11-01
LEE CHRISTOPHER GILBURT LOGIKPRIME LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2015-08-18
LEE CHRISTOPHER GILBURT MAGGIE ELECTRONICS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2015-02-10
LEE CHRISTOPHER GILBURT TRACKER FLEET (UK) LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-04-28
LEE CHRISTOPHER GILBURT MANCHESTER ACADEMY OF SCIENCE AND TECHNOLOGY LIMITED Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2015-03-24
LEE CHRISTOPHER GILBURT STYLE PROPERTIES LIMITED Director 2013-07-29 CURRENT 2013-01-11 Dissolved 2013-11-26
LEE CHRISTOPHER GILBURT COMPANY FORMED LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-12-27
LEE CHRISTOPHER GILBURT BEST AUTO LIMITED Director 2013-05-28 CURRENT 2013-05-28 Dissolved 2014-11-18
LEE CHRISTOPHER GILBURT RESTORATION INVESTMENTS LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
LEE CHRISTOPHER GILBURT YTF INTERNATIONAL TRUST LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2014-03-04
LEE CHRISTOPHER GILBURT MEDIA SPEC LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2013-12-17
LEE CHRISTOPHER GILBURT BEDFORDS FINANCIAL LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active
LEE CHRISTOPHER GILBURT OLUDORDAN INVESTMENT LIMITED Director 2011-06-01 CURRENT 2003-06-30 Dissolved 2016-12-06
LEE CHRISTOPHER GILBURT ALVANLEY PROPERTIES LIMITED Director 2011-03-17 CURRENT 2005-09-29 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT EAST PARK EXECUTIVE HIRE LIMITED Director 2011-03-17 CURRENT 2005-08-16 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT YELLOW SYSTEMS LIMITED Director 2011-03-14 CURRENT 2005-03-16 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT TURNKEY INTERNET SYSTEMS LIMITED Director 2011-03-14 CURRENT 2005-03-15 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT RYTE COMPUTING LIMITED Director 2011-03-14 CURRENT 2004-05-17 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT PIVOT POINT RECRUITMENT LIMITED Director 2011-03-14 CURRENT 2004-06-03 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT INSTANTANEOUS LIMITED Director 2011-03-14 CURRENT 2004-05-18 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT FIRST4COMMUNICATIONS LIMITED Director 2011-03-14 CURRENT 2005-01-31 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT EAST PARK CHAUFFEUR DRIVE LIMITED Director 2011-03-14 CURRENT 2005-08-16 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT TAILORED EVENTS LIMITED Director 2011-03-10 CURRENT 2004-03-31 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT RYTE TRACK LIMITED Director 2011-03-10 CURRENT 2004-03-31 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT RED BOX ADVERTISING LIMITED Director 2011-03-10 CURRENT 2004-03-31 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT LUSTRE PROMOTIONS LIMITED Director 2011-03-10 CURRENT 2004-03-16 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT LEAPS-AND-BOUNDS EXTREME OUTDOOR ACTIVITIES LIMITED Director 2011-03-10 CURRENT 2004-03-09 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT GLBAL APEX LIMITED Director 2011-03-10 CURRENT 2004-03-23 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT CUTTING EDGE COMPUTERS LIMITED Director 2011-03-10 CURRENT 2004-03-30 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT CRYSTAL CLEAR BUSINESS SOLUTIONS LIMITED Director 2011-03-10 CURRENT 2004-03-30 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT HBR WORLD LTD Director 2011-03-10 CURRENT 2004-03-31 Active
LEE CHRISTOPHER GILBURT JUST CREATIVES LIMITED Director 2011-03-10 CURRENT 2004-03-31 Active
LEE CHRISTOPHER GILBURT WINNING PROMOTIONS LIMITED Director 2011-03-07 CURRENT 2003-06-30 Dissolved 2016-12-06
LEE CHRISTOPHER GILBURT SUMMIT TRAVEL LIMITED Director 2011-03-07 CURRENT 2003-10-27 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT PURDYS SKIP HIRE LIMITED Director 2011-03-07 CURRENT 2003-02-24 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT MJJ PROFESSIONAL SERVICE LIMITED Director 2011-03-07 CURRENT 2004-01-26 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT LYTHE STORES LIMITED Director 2011-03-07 CURRENT 2003-10-09 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT INDEPENDENT GOVENANCE ADVICE AND SUPPORT SERVICES LIMITED Director 2011-03-07 CURRENT 2003-09-08 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT EASYFIX COMPUTING LIMITED Director 2011-03-07 CURRENT 2003-04-11 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT DRAINMASTER PLUMBING LIMITED Director 2011-03-07 CURRENT 2003-09-17 Dissolved 2017-06-13
LEE CHRISTOPHER GILBURT DIRECTORS SERVICE ADDRESS LIMITED Director 2009-04-09 CURRENT 2009-04-09 Dissolved 2016-09-20
LEE CHRISTOPHER GILBURT OCS CORPORATE SECRETARIES LIMITED Director 2000-08-11 CURRENT 2000-08-11 Active
LEE CHRISTOPHER GILBURT OCS DIRECTORS LIMITED Director 2000-08-10 CURRENT 2000-08-10 Dissolved 2017-06-13

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
2024-05-27CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2023-05-25CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-05-20MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-06PSC04Change of details for Mr Lee Gilburt as a person with significant control on 2020-02-06
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 102
2018-03-12SH0119/01/18 STATEMENT OF CAPITAL GBP 102
2018-03-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-03-08RES01ADOPT ARTICLES 19/01/2018
2018-03-08RES01ADOPT ARTICLES 19/01/2018
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 101
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27TM02APPOINTMENT TERMINATED, SECRETARY EIRIONA GILBURT
2017-02-27TM02APPOINTMENT TERMINATED, SECRETARY LEE GILBURT
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 101
2016-06-17AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 101
2015-06-01AR0122/05/15 ANNUAL RETURN FULL LIST
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 101
2014-05-23AR0122/05/14 ANNUAL RETURN FULL LIST
2014-05-23SH0101/03/14 STATEMENT OF CAPITAL GBP 101
2014-04-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GILBURT
2013-06-03SH0101/06/13 STATEMENT OF CAPITAL GBP 100
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0122/05/13 ANNUAL RETURN FULL LIST
2012-06-08AR0122/05/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0122/05/11 ANNUAL RETURN FULL LIST
2010-05-25AR0122/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE GILBURT / 01/01/2010
2010-05-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-23AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-08-05AA31/08/07 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-07-31288cSECRETARY'S CHANGE OF PARTICULARS / EIRIONA GILBURT / 01/01/2008
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-23363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-14363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-05-26363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-03363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-11-16287REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR
2002-07-12363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-18225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01
2001-12-04288aNEW SECRETARY APPOINTED
2001-10-04RES04£ NC 2000/3000 22/05/0
2001-10-04123NC INC ALREADY ADJUSTED 22/05/00
2001-10-04ELRESS366A DISP HOLDING AGM 02/10/01
2001-10-04123NC INC ALREADY ADJUSTED 22/05/00
2001-10-04RES04£ NC 1000/2000 22/05/0
2001-10-04RES04£ NC 3000/4000 22/05/0
2001-10-04123NC INC ALREADY ADJUSTED 22/05/00
2001-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-04ELRESS252 DISP LAYING ACC 02/10/01
2001-10-04ELRESS386 DISP APP AUDS 02/10/01
2001-10-0488(2)RAD 22/05/00--------- £ SI 1@1
2001-10-0488(2)RAD 22/05/00--------- £ SI 1@1
2001-10-0488(2)RAD 22/05/00--------- £ SI 1@1
2001-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-15363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-05-22NEWINCINCORPORATION 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 ONLINE COMPANY SERVICES 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 ONLINE COMPANY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONLINE COMPANY SERVICES 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.

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2015-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

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 ONLINE COMPANY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ONLINE COMPANY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONLINE COMPANY SERVICES LIMITED
Trademarks
We have not found any records of ONLINE COMPANY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONLINE COMPANY SERVICES 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 ONLINE COMPANY SERVICES 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 ONLINE COMPANY SERVICES 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 ONLINE COMPANY SERVICES 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 ONLINE COMPANY SERVICES 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.