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

ORT UK

Ort House, 147 Arlington Road, London, NW1 7ET,
Company Registration Number
05090789
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ort Uk
ORT UK was founded on 2004-04-01 and has its registered office in London. The organisation's status is listed as "Active". Ort Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
ORT UK
 
Legal Registered Office
Ort House
147 Arlington Road
London
NW1 7ET
Other companies in NW1
 
Previous Names
ORT UK FOUNDATION10/01/2018
BRITISH ORT FOUNDATION28/03/2014
Charity Registration
Charity Number 1105254
Charity Address ORT HOUSE, 126 ALBERT STREET, LONDON, NW1 7NE
Charter TO RAISE FUNDS TO SUPPORT THE WORK OF WORLD ORT IN PROVIDING VOCATIONAL EDUCATIONAL PROGRAMMES AND EQUIPMENT, PARTICULARLY IN THE FIELDS OF SCIENCE AND TECHNOLOGY, THROUGH ITS NETWORK OF SCHOOLS AND COLLEGES AROUND THE WORLD. THUS HELPING PROVIDE OUR STUDENTS WITH THE SKILLS TO FIND EMPLOYMENT IN THEIR CHOSEN CAREERS.
Filing Information
Company Number 05090789
Company ID Number 05090789
Date formed 2004-04-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts FULL
Last Datalog update: 2024-05-07 15:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORT UK
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 ORT UK

Current Directors
Officer Role Date Appointed
SIMON JULIAN ALBERGA
Director 2008-06-30
SIMON MICHAEL ARON
Director 2010-06-29
ANTHONY IVOR BRITTAN
Director 2015-12-08
ALASTAIR DAVID FALK
Director 2015-12-08
YORAI JACOB LINENBERG
Director 2013-10-15
MARK SIMON MISHON
Director 2004-04-01
KAREN MYERS
Director 2015-12-08
ASHLEY JAMES REEBACK
Director 2015-12-08
ANTHONY DANIEL SILVERMAN
Director 2015-12-08
YARON TAL
Director 2015-12-08
ROSLYN WAGMAN
Director 2005-06-23
DAVID WOOLF
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GORDON MACDONALD
Director 2004-04-01 2017-12-07
SIMON HENRY WAGMAN
Company Secretary 2007-03-05 2016-12-31
SIMON HENRY WAGMAN
Director 2004-04-01 2016-12-31
RICHARD EZRA SEHAYEK
Director 2010-04-27 2015-06-16
PAUL CORREN
Director 2011-01-25 2013-10-15
PETER ROGER PLAUT
Director 2008-12-17 2012-12-04
PAUL BARON BRAY
Director 2008-12-17 2011-01-25
LEO EDWARD MAX GESTETNER
Director 2008-12-17 2009-12-15
ALAN IRVING GOLDMAN
Director 2004-04-01 2009-03-25
IRVINE ROBERT CUSSINS BIEBER
Director 2004-04-01 2008-06-16
STEVEN LEOF
Director 2004-04-01 2007-05-21
JULIA ANNA LEVY
Company Secretary 2004-04-01 2007-03-05
SIMON DAVID FREEMAN
Director 2005-09-28 2007-03-05
JULIA ANNA LEVY
Director 2004-04-01 2007-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JULIAN ALBERGA INTEGRATED HANDHELD SOLUTIONS LIMITED Director 2017-09-06 CURRENT 2002-10-25 Active
SIMON JULIAN ALBERGA MICAD SYSTEMS (U.K.) LIMITED Director 2014-04-08 CURRENT 1987-04-09 Active
SIMON JULIAN ALBERGA YOUNG ASSOCIATES NOMINEES NO.2 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
SIMON JULIAN ALBERGA MICAD INVESTMENTS HOLDINGS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
SIMON JULIAN ALBERGA YOUNG ASSOCIATES NOMINEES LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
SIMON JULIAN ALBERGA YOUNG ASSOCIATES LIMITED Director 1996-05-08 CURRENT 1996-02-20 Active
SIMON MICHAEL ARON ARON INVESTMENTS LIMITED Director 2011-10-18 CURRENT 2010-01-29 Active
ANTHONY IVOR BRITTAN WORLD ORT TRUST Director 2016-11-24 CURRENT 1994-09-14 Active
ANTHONY IVOR BRITTAN SINGITA INTERNATIONAL LIMITED Director 2015-06-01 CURRENT 2006-10-06 Active
ANTHONY IVOR BRITTAN BRITTAN ASSOCIATES LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
ALASTAIR DAVID FALK STAYAHEAD EDUCATION LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
ALASTAIR DAVID FALK ADF EDUCATIONAL SERVICES LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
YORAI JACOB LINENBERG DYNOVLY LTD Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
YORAI JACOB LINENBERG UNITED MANAGEMENT TECHNOLOGIES (EUROPE) LIMITED Director 1997-11-13 CURRENT 1997-11-13 Active
MARK SIMON MISHON ENNISMORE PROPERTY COMPANY LIMITED Director 2009-04-03 CURRENT 1947-10-13 Active
MARK SIMON MISHON CST PROMOTIONS LIMITED Director 2001-06-01 CURRENT 1995-01-16 Active
ASHLEY JAMES REEBACK HOWARD KENNEDY SERVICES LIMITED Director 2017-02-01 CURRENT 2011-03-22 Active
ASHLEY JAMES REEBACK LUNDY PROPERTIES LIMITED Director 2007-01-04 CURRENT 1988-10-31 Dissolved 2016-12-13
ASHLEY JAMES REEBACK FILEX NOMINEES LIMITED Director 2004-08-02 CURRENT 1998-07-22 Active - Proposal to Strike off
ASHLEY JAMES REEBACK FILEX SERVICES LIMITED Director 1999-08-06 CURRENT 1990-12-07 Active
YARON TAL FARMER J LIMITED Director 2015-10-22 CURRENT 2014-10-16 Active
YARON TAL EDC SYSTEMS LIMITED Director 2015-09-20 CURRENT 2007-08-21 Active
YARON TAL BYREN TECHNOLOGIES LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
YARON TAL BYREN INVESTMENTS LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
YARON TAL BYREN HOLDINGS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
YARON TAL BYREN LTD Director 2013-10-31 CURRENT 2013-10-31 Active
DAVID WOOLF COMMANDO LIMITED Director 2015-11-16 CURRENT 2015-05-05 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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR YORAI JACOB LINENBERG
2024-05-07APPOINTMENT TERMINATED, DIRECTOR ROSLYN MORRIS
2024-05-07DIRECTOR APPOINTED MS BETTY ENCINALES
2024-05-07DIRECTOR APPOINTED MS NATALIA SEGAL
2024-05-07DIRECTOR APPOINTED MRS CALANIT GOLD
2024-05-07DIRECTOR APPOINTED MRS BOAZ GOREN
2024-05-07DIRECTOR APPOINTED MS LOUISE DAVIS
2024-05-07DIRECTOR APPOINTED MR NICK REID
2024-05-07CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-05-07Director's details changed for Mrs Boaz Goren on 2024-05-07
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Shield House 18 Harmony Way London NW4 2BZ England
2024-01-23APPOINTMENT TERMINATED, DIRECTOR SIMON JULIAN ALBERGA
2023-09-12APPOINTMENT TERMINATED, DIRECTOR LOREDANA CALZON
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07APPOINTMENT TERMINATED, DIRECTOR YARON TAL
2023-05-31CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CH01Director's details changed for Mrs Roslyn Wagman on 2022-07-01
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM Ort House 126 Albert Street London NW1 7NE
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM Ort House 126 Albert Street London NW1 7NE
2021-09-24AP01DIRECTOR APPOINTED MR DAN REINHOLD
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE PETAR
2021-08-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY IVOR BRITTAN
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DANIEL SILVERMAN
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DAVID FALK
2019-11-28AP01DIRECTOR APPOINTED MR LEE PETAR
2019-11-19AP01DIRECTOR APPOINTED MS ANNETTE KURER
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL ARON
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLF
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART GORDON MACDONALD
2018-01-18RES13Resolutions passed:
  • Change of name 07/12/2017
2018-01-10RES15CHANGE OF COMPANY NAME 15/09/21
2018-01-10CERTNMCOMPANY NAME CHANGED ORT UK FOUNDATION CERTIFICATE ISSUED ON 10/01/18
2017-12-28MISCNE01 filed
2017-12-14RES15CHANGE OF NAME 07/12/2017
2017-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-14RES15CHANGE OF NAME 07/12/2017
2017-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-25TM02Termination of appointment of Simon Henry Wagman on 2016-12-31
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY WAGMAN
2017-04-24TM02Termination of appointment of Simon Henry Wagman on 2016-12-31
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY WAGMAN
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2016-01-19AP01DIRECTOR APPOINTED YARON TAL
2016-01-05AP01DIRECTOR APPOINTED MR ANTHONY IVOR BRITTAN
2016-01-04AP01DIRECTOR APPOINTED KAREN MYERS
2016-01-04AP01DIRECTOR APPOINTED ASHLEY JAMES REEBACK
2016-01-04AP01DIRECTOR APPOINTED MR ALASTAIR DAVID FALK
2016-01-04AP01DIRECTOR APPOINTED ANTHONY DANIEL SILVERMAN
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEHAYEK
2015-04-02AR0101/04/15 NO MEMBER LIST
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JULIAN ALBERGA / 26/02/2015
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 66 PRESCOT STREET LONDON E1 8NN
2014-06-17AR0101/04/14 NO MEMBER LIST
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2014-03-28RES15CHANGE OF NAME 05/03/2014
2014-03-28CERTNMCOMPANY NAME CHANGED BRITISH ORT FOUNDATION CERTIFICATE ISSUED ON 28/03/14
2014-03-28MISCNE01 FILED
2014-03-24RES15CHANGE OF NAME 05/03/2014
2014-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-14AP01DIRECTOR APPOINTED YORAI LINENBERG
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORREN
2013-04-17AR0101/04/13 NO MEMBER LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER PLAUT
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AR0101/04/12 NO MEMBER LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0101/04/11 NO MEMBER LIST
2011-02-22AP01DIRECTOR APPOINTED MR SIMON ARON
2011-02-22AP01DIRECTOR APPOINTED MR PAUL CORREN
2011-02-22AP01DIRECTOR APPOINTED MR RICHARD EZRA SEHAYEK
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRAY
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOOLF / 01/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSLYN WAGMAN / 05/05/2010
2010-04-30AR0101/04/10 NO MEMBER LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSLYN MORRIS / 02/04/2010
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LEO GESTETNER
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363a01/04/09 AMEND
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR ALAN GOLDMAN
2009-05-19363aANNUAL RETURN MADE UP TO 01/04/09
2009-03-20288aDIRECTOR APPOINTED PETER PLAUT
2009-03-12288aDIRECTOR APPOINTED LEO GESTETNER
2009-03-12288aDIRECTOR APPOINTED PAUL BARON BRAY
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27363aANNUAL RETURN MADE UP TO 01/04/08
2008-10-23363aANNUAL RETURN MADE UP TO 01/04/07
2008-09-30288aDIRECTOR APPOINTED SIMON JULIAN ALBERGA
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR IRVINE BIEBER
2008-02-20288bDIRECTOR RESIGNED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-18288bDIRECTOR RESIGNED
2007-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-18288aNEW SECRETARY APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363aANNUAL RETURN MADE UP TO 01/04/06
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-25225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-07-26363aANNUAL RETURN MADE UP TO 01/04/05
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU
2004-04-01NEWINCINCORPORATION 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 ORT UK 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 ORT UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORT UK 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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ORT UK

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