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

ODDSCHECKER LIMITED

LONDON, EC4Y,
Company Registration Number
04007343
Private Limited Company
Dissolved

Dissolved 2014-04-23

Company Overview

About Oddschecker Ltd
ODDSCHECKER LIMITED was founded on 2000-06-05 and had its registered office in London. The company was dissolved on the 2014-04-23 and is no longer trading or active.

Key Data
Company Name
ODDSCHECKER LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
GALACTIC PROMOTIONS LIMITED16/06/2000
Filing Information
Company Number 04007343
Date formed 2000-06-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-04-23
Type of accounts FULL
Last Datalog update: 2015-05-31 00:44:46
Primary Source:Companies House
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 ODDSCHECKER LIMITED
The following companies were found which have the same name as ODDSCHECKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ODDSCHECKER SERVICES LIMITED 8 SALISBURY SQUARE LONDON EC4Y 8BB Dissolved Company formed on the 2000-08-04

Company Officers of ODDSCHECKER LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOSEPH GORMLEY
Company Secretary 2007-01-23
DAVID JOSEPH GORMLEY
Director 2012-06-26
CHRISTOPHER JON TAYLOR
Director 2012-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
PIERS MAITLAND ADRIAN CROTON
Director 2007-01-23 2012-06-25
RICHARD FLINT
Director 2007-05-02 2012-06-25
IAN DAVID FRASER PROCTOR
Director 2009-11-09 2012-06-25
VINCENT HARVEY RUSSELL
Director 2008-05-27 2009-11-09
ANDREW JOHN GRIFFITH
Director 2007-01-23 2008-05-27
DAVID CHRISTIE ANNAT
Director 2003-12-19 2007-12-15
ANDREW MICHAEL GALVIN
Director 2003-12-19 2007-08-03
NICHOLAS JOHN RUST
Director 2007-01-23 2007-05-02
ANDREW MICHAEL GALVIN
Company Secretary 2005-01-13 2007-01-23
JULIAN THOMAS LEACH
Director 2000-06-16 2005-10-31
CHRISTINA LILLIAN KENNEDY
Company Secretary 2003-12-19 2005-01-13
STEWART IRUS JASON VASSIE
Director 2000-06-16 2004-10-12
BLOOMSBURY REGISTRARS LIMITED
Company Secretary 2001-10-30 2003-12-19
KISHOR GOHIL
Director 2001-04-30 2003-12-19
GEMMA MICHALSKI
Director 2001-04-30 2003-12-19
ANTONY MICHAEL ROBINSON
Director 2001-04-30 2003-12-19
STEWART IRUS JASON VASSIE
Company Secretary 2000-06-16 2001-10-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-05 2000-06-16
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-05 2000-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOSEPH GORMLEY ODDSCHECKER SERVICES LIMITED Company Secretary 2007-01-23 CURRENT 2000-08-04 Dissolved 2014-04-23
DAVID JOSEPH GORMLEY BSKYB INVESTMENTS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-04-23
DAVID JOSEPH GORMLEY BRITISH INTERACTIVE BROADCASTING HOLDINGS LIMITED Company Secretary 2002-06-07 CURRENT 1996-10-31 Dissolved 2014-05-04
DAVID JOSEPH GORMLEY SKY INTERACTIVE LIMITED Company Secretary 2002-06-07 CURRENT 1998-04-28 Dissolved 2014-06-26
DAVID JOSEPH GORMLEY SURREY GROUP LIMITED Company Secretary 2002-06-07 CURRENT 1856-11-01 Dissolved 2014-04-23
DAVID JOSEPH GORMLEY SPORTS INTERNET GROUP LIMITED Company Secretary 2000-09-29 CURRENT 1999-02-08 Dissolved 2014-04-23
DAVID JOSEPH GORMLEY ODDSCHECKER SERVICES LIMITED Director 2012-06-26 CURRENT 2000-08-04 Dissolved 2014-04-23
DAVID JOSEPH GORMLEY BRITISH INTERACTIVE BROADCASTING HOLDINGS LIMITED Director 2012-06-25 CURRENT 1996-10-31 Dissolved 2014-05-04
DAVID JOSEPH GORMLEY SKY INTERACTIVE LIMITED Director 2012-06-25 CURRENT 1998-04-28 Dissolved 2014-06-26
DAVID JOSEPH GORMLEY SKY DIGITAL SUPPLIES LIMITED Director 2012-02-07 CURRENT 2005-02-01 Dissolved 2014-08-16
DAVID JOSEPH GORMLEY LIVING TV GROUP HOLDINGS LIMITED Director 2011-12-05 CURRENT 2010-04-30 Dissolved 2014-08-16
DAVID JOSEPH GORMLEY BSKYB INVESTMENTS LIMITED Director 2011-06-29 CURRENT 2005-02-24 Dissolved 2014-04-23
DAVID JOSEPH GORMLEY SPORTS INTERNET GROUP LIMITED Director 2011-06-29 CURRENT 1999-02-08 Dissolved 2014-04-23
DAVID JOSEPH GORMLEY SURREY GROUP LIMITED Director 2011-06-29 CURRENT 1856-11-01 Dissolved 2014-04-23
DAVID JOSEPH GORMLEY BSKYB GUERNSEY LIMITED Director 2009-07-02 CURRENT 2009-03-11 Active
CHRISTOPHER JON TAYLOR UNA TICKETS LTD Director 2016-03-04 CURRENT 2014-12-03 Active
CHRISTOPHER JON TAYLOR APOLLO PASS LIMITED Director 2016-03-04 CURRENT 2013-01-08 Liquidation
CHRISTOPHER JON TAYLOR SKY GROUP LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
CHRISTOPHER JON TAYLOR SKY NEWS LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
CHRISTOPHER JON TAYLOR SKY MOBILE SERVICES LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
CHRISTOPHER JON TAYLOR SKY EUROPE LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
CHRISTOPHER JON TAYLOR NOW TV LIMITED Director 2015-02-23 CURRENT 2014-08-01 Active
CHRISTOPHER JON TAYLOR SKY INTERNATIONAL LIMITED Director 2015-02-23 CURRENT 2014-10-14 Active
CHRISTOPHER JON TAYLOR SKY GLOBAL MEDIA LIMITED Director 2015-02-23 CURRENT 2014-08-01 Active
CHRISTOPHER JON TAYLOR INTERNATIONAL CHANNEL PACK DISTRIBUTION LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHRISTOPHER JON TAYLOR SKY FINANCE EUROPE LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
CHRISTOPHER JON TAYLOR THIRD DAY PRODUCTIONS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
CHRISTOPHER JON TAYLOR BRITISH SKY BROADCASTING LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
CHRISTOPHER JON TAYLOR ACETRAX LIMITED Director 2015-01-16 CURRENT 2005-06-07 Dissolved 2015-06-23
CHRISTOPHER JON TAYLOR BRITISH SKY BROADCASTING GROUP LIMITED Director 2014-10-16 CURRENT 2014-10-09 Active
CHRISTOPHER JON TAYLOR DOLPHIN TV LIMITED Director 2013-12-18 CURRENT 2011-11-08 Active
CHRISTOPHER JON TAYLOR VIRTUOUS SYSTEMS LIMITED Director 2013-12-16 CURRENT 2004-01-19 Active
CHRISTOPHER JON TAYLOR RIVALS DIGITAL MEDIA LIMITED Director 2013-12-10 CURRENT 2001-09-10 Active
CHRISTOPHER JON TAYLOR SKY CORPORATE SECRETARY LIMITED Director 2013-10-03 CURRENT 2011-12-06 Active
CHRISTOPHER JON TAYLOR MULTICULTURAL & ETHNIC MEDIA SALES LIMITED Director 2013-10-03 CURRENT 2003-11-04 Active
CHRISTOPHER JON TAYLOR CIEL BLEU 6 LIMITED Director 2013-09-30 CURRENT 2012-05-09 Active
CHRISTOPHER JON TAYLOR NEWSERGE LIMITED Director 2013-09-30 CURRENT 2013-01-08 Active
CHRISTOPHER JON TAYLOR SKY HEALTHCARE SCHEME 2 LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
CHRISTOPHER JON TAYLOR SKY SNI OPERATIONS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
CHRISTOPHER JON TAYLOR SKY HOME COMMUNICATIONS LIMITED Director 2013-04-30 CURRENT 2004-10-18 Active
CHRISTOPHER JON TAYLOR SKY SNI LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
CHRISTOPHER JON TAYLOR BARBERSHOP SOUND STUDIOS LIMITED Director 2013-01-08 CURRENT 2007-01-23 Dissolved 2015-02-28
CHRISTOPHER JON TAYLOR LIVING TV GROUP LIMITED Director 2013-01-08 CURRENT 1988-09-09 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR SKY NETWORK SERVICES LIMITED Director 2013-01-08 CURRENT 2005-02-05 Dissolved 2015-02-28
CHRISTOPHER JON TAYLOR LIVING TV GROUP RIGHTS LIMITED Director 2013-01-08 CURRENT 1994-10-20 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR SKY GUARANTEE INVESTMENTS LIMITED Director 2013-01-08 CURRENT 2005-02-25 Active
CHRISTOPHER JON TAYLOR SKY UK LIMITED Director 2013-01-08 CURRENT 1994-03-10 Active
CHRISTOPHER JON TAYLOR CYMRU INTERNATIONAL LIMITED Director 2013-01-08 CURRENT 2005-08-15 Active
CHRISTOPHER JON TAYLOR SKY TELECOMMUNICATIONS SERVICES LIMITED Director 2013-01-08 CURRENT 1993-12-21 Active
CHRISTOPHER JON TAYLOR SKY OPERATIONAL FINANCE LIMITED Director 2013-01-08 CURRENT 1994-03-10 Active
CHRISTOPHER JON TAYLOR SKY HISTORY LIMITED Director 2013-01-08 CURRENT 1995-06-23 Active
CHRISTOPHER JON TAYLOR SKY PUBLICATIONS LIMITED Director 2013-01-08 CURRENT 1995-06-23 Active
CHRISTOPHER JON TAYLOR SKY COMEDY LIMITED Director 2013-01-08 CURRENT 1995-07-13 Active
CHRISTOPHER JON TAYLOR SKY VENTURES LIMITED Director 2013-01-08 CURRENT 1995-08-17 Active
CHRISTOPHER JON TAYLOR SKY LLU ASSETS LIMITED Director 2013-01-08 CURRENT 1995-12-13 Active
CHRISTOPHER JON TAYLOR SKY GROUP FINANCE LIMITED Director 2013-01-08 CURRENT 2005-09-28 Active
CHRISTOPHER JON TAYLOR SKY HOLDINGS LIMITED Director 2013-01-08 CURRENT 2005-10-06 Active
CHRISTOPHER JON TAYLOR SKY IP INTERNATIONAL LIMITED Director 2013-01-08 CURRENT 2010-05-06 Active
CHRISTOPHER JON TAYLOR SKY IQ LIMITED Director 2013-01-08 CURRENT 2010-05-06 Active
CHRISTOPHER JON TAYLOR SKY SNA LIMITED Director 2013-01-08 CURRENT 2010-10-25 Active
CHRISTOPHER JON TAYLOR KIDSPROG LIMITED Director 2013-01-08 CURRENT 1992-11-24 Active - Proposal to Strike off
CHRISTOPHER JON TAYLOR SKY EXTRA LIMITED Director 2013-01-08 CURRENT 1969-06-02 Active - Proposal to Strike off
CHRISTOPHER JON TAYLOR 365 MEDIA GROUP LIMITED Director 2013-01-08 CURRENT 2001-01-02 Active
CHRISTOPHER JON TAYLOR SKY STUDIOS LIMITED Director 2013-01-08 CURRENT 2002-02-19 Active
CHRISTOPHER JON TAYLOR PARTHENON MEDIA GROUP LIMITED Director 2013-01-08 CURRENT 2009-06-25 Active
CHRISTOPHER JON TAYLOR SKY TELEVISION LIMITED Director 2013-01-08 CURRENT 1980-09-24 Active
CHRISTOPHER JON TAYLOR SKY IN-HOME SERVICE LIMITED Director 2013-01-08 CURRENT 1986-10-24 Active
CHRISTOPHER JON TAYLOR SKY SUBSCRIBERS SERVICES LIMITED Director 2013-01-08 CURRENT 1989-01-27 Active
CHRISTOPHER JON TAYLOR S.A.T.V. PUBLISHING LIMITED Director 2013-01-08 CURRENT 1972-12-08 Active
CHRISTOPHER JON TAYLOR SKY NEW MEDIA VENTURES LIMITED Director 2013-01-08 CURRENT 1999-11-18 Active
CHRISTOPHER JON TAYLOR SKY TELECOMMUNICATIONS LIMITED Director 2013-01-08 CURRENT 2005-02-01 Active
CHRISTOPHER JON TAYLOR PICNIC LIMITED Director 2013-01-08 CURRENT 2005-02-01 Active
CHRISTOPHER JON TAYLOR PARTHENON 2 LIMITED Director 2013-01-08 CURRENT 2010-06-22 Active
CHRISTOPHER JON TAYLOR SKY INTERNATIONAL OPERATIONS LIMITED Director 2013-01-08 CURRENT 2012-05-02 Active
CHRISTOPHER JON TAYLOR SKY STUDIOS PRODUCTIONS LIMITED Director 2013-01-05 CURRENT 2010-07-12 Active
CHRISTOPHER JON TAYLOR PARTHENON ANIMATION PRODUCTIONS LIMITED Director 2012-12-19 CURRENT 2008-12-09 Dissolved 2015-02-28
CHRISTOPHER JON TAYLOR BSKYB HEALTHCARE SCHEME LIMITED Director 2012-11-14 CURRENT 1992-11-20 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR SKY RETAIL STORES LIMITED Director 2012-11-05 CURRENT 2000-05-11 Active
CHRISTOPHER JON TAYLOR ODDSCHECKER SERVICES LIMITED Director 2012-06-26 CURRENT 2000-08-04 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR BRITISH INTERACTIVE BROADCASTING HOLDINGS LIMITED Director 2012-06-25 CURRENT 1996-10-31 Dissolved 2014-05-04
CHRISTOPHER JON TAYLOR SKY INTERACTIVE LIMITED Director 2012-06-25 CURRENT 1998-04-28 Dissolved 2014-06-26
CHRISTOPHER JON TAYLOR LIVING TV GROUP HOLDINGS LIMITED Director 2011-12-05 CURRENT 2010-04-30 Dissolved 2014-08-16
CHRISTOPHER JON TAYLOR BSKYB INVESTMENTS LIMITED Director 2011-06-29 CURRENT 2005-02-24 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR SPORTS INTERNET GROUP LIMITED Director 2011-06-29 CURRENT 1999-02-08 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR SURREY GROUP LIMITED Director 2011-06-29 CURRENT 1856-11-01 Dissolved 2014-04-23
CHRISTOPHER JON TAYLOR BSKYB GUERNSEY LIMITED Director 2009-07-02 CURRENT 2009-03-11 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
2014-04-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-09-124.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-12LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING ALLAN WATSON GRAHAM AND REMOVING JEREMY SIMON SPRATT AS LIQUIDATORS OF THE COMPANY
2013-07-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2013
2012-08-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM GRANT WAY ISLEWORTH MIDDLESEX TW7 5QD
2012-07-244.70DECLARATION OF SOLVENCY
2012-07-24LRESSPSPECIAL RESOLUTION TO WIND UP
2012-06-27AP01DIRECTOR APPOINTED CHRISTOPHER JON TAYLOR
2012-06-27AP01DIRECTOR APPOINTED DAVID JOSEPH GORMLEY
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN PROCTOR
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLINT
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PIERS CROTON
2012-06-07LATEST SOC07/06/12 STATEMENT OF CAPITAL;GBP 1227.69
2012-06-07AR0130/05/12 FULL LIST
2012-05-30SH1930/05/12 STATEMENT OF CAPITAL GBP 2.69
2012-05-30SH20STATEMENT BY DIRECTORS
2012-05-30CAP-SSSOLVENCY STATEMENT DATED 30/05/12
2012-05-30RES13REDUCTION OF SHARE PREMIUM ACCOUNT 30/05/2012
2012-05-30RES06REDUCE ISSUED CAPITAL 30/05/2012
2011-11-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-27AR0130/05/11 FULL LIST
2010-10-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-22AR0130/05/10 FULL LIST
2009-12-15AP01DIRECTOR APPOINTED IAN DAVID FRASER PROCTOR
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT RUSSELL
2009-12-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT RUSSELL
2009-06-04363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / PIERS CROTON / 17/02/2009
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT RUSSELL / 17/02/2009
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD FLINT / 28/01/2009
2009-02-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-24AUDAUDITOR'S RESIGNATION
2008-06-19363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-16288aDIRECTOR APPOINTED VINCENT HARVEY RUSSELL
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GRIFFITH
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRIFFITH / 07/04/2008
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRIFFITH / 17/04/2008
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-18288bDIRECTOR RESIGNED
2007-08-16288bDIRECTOR RESIGNED
2007-07-03288cSECRETARY'S PARTICULARS CHANGED
2007-06-25363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-25288cSECRETARY'S PARTICULARS CHANGED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-06-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288bSECRETARY RESIGNED
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2EQ
2007-02-17288aNEW DIRECTOR APPOINTED
2007-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-26363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

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 ODDSCHECKER 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 ODDSCHECKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE SECURITY OVER SHARES 2004-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ODDSCHECKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ODDSCHECKER LIMITED
Trademarks
We have not found any records of ODDSCHECKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ODDSCHECKER 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 (62020 - Information technology consultancy activities) as ODDSCHECKER LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ODDSCHECKER 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 ODDSCHECKER 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 ODDSCHECKER 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.