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

OYO DEVELOPMENTS LIMITED

THE GARDENS, EYE ROAD, HOXNE, SUFFOLK, IP21 5AP,
Company Registration Number
05479283
Private Limited Company
Active

Company Overview

About Oyo Developments Ltd
OYO DEVELOPMENTS LIMITED was founded on 2005-06-13 and has its registered office in Hoxne. The organisation's status is listed as "Active". Oyo Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OYO DEVELOPMENTS LIMITED
 
Legal Registered Office
THE GARDENS
EYE ROAD
HOXNE
SUFFOLK
IP21 5AP
Other companies in SW19
 
Filing Information
Company Number 05479283
Company ID Number 05479283
Date formed 2005-06-13
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 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 21:59:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OYO DEVELOPMENTS 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 OYO DEVELOPMENTS LIMITED
The following companies were found which have the same name as OYO DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OYO DEVELOPMENTS (BRACKNELL) LIMITED COLLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON WIMBLEDON LONDON SW19 1QT Dissolved Company formed on the 2008-11-11

Company Officers of OYO DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
INGRID RUTH WRIGHT
Company Secretary 2016-11-01
MICHEL ALAIN HENRI
Director 2005-06-13
RACHEL TARN PEDDER-SMITH
Director 2016-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
KATRINA SAVAGE
Company Secretary 2016-03-29 2016-10-25
DEIRDRE ROSALINDE BELL
Company Secretary 2005-06-13 2016-03-28
SIMON BOWER BETTY
Director 2006-01-26 2010-04-29
GARY MARTIN STREETS
Director 2007-04-18 2010-04-29
JOHN DIXON
Director 2005-06-13 2009-04-22
BENJAMIN PATRICK FREEMAN
Director 2005-06-13 2007-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHEL ALAIN HENRI RAVENBOURNE INVESTMENTS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MICHEL ALAIN HENRI 4 CLAREMONT GARDENS LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (SITTINGBOURNE) LIMITED Director 2009-08-29 CURRENT 2009-08-29 Active
MICHEL ALAIN HENRI RAVENBOURNE GROUP LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (BELVEDERE) LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
MICHEL ALAIN HENRI RAVENBOURNE DEVELOPMENT MANAGEMENT LIMITED Director 2009-02-04 CURRENT 2009-02-04 Liquidation
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (CASTLE VALE) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (LITTLEHAMPTON) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
MICHEL ALAIN HENRI OYO BUSINESS UNITS LIMITED Director 2002-03-04 CURRENT 2002-01-15 Active
MICHEL ALAIN HENRI RAVENBOURNE DEVELOPMENTS (LEEDS) LIMITED Director 2002-02-15 CURRENT 2002-02-05 Active
MICHEL ALAIN HENRI RAVENBOURNE SECURITIES LIMITED Director 1999-11-22 CURRENT 1994-02-10 Active
MICHEL ALAIN HENRI RAVENBOURNE DEVELOPMENTS LIMITED Director 1999-11-22 CURRENT 1994-02-24 Active
MICHEL ALAIN HENRI ANGLO-GERMAN ESTATES LIMITED Director 1998-11-25 CURRENT 1994-04-21 Active
RACHEL TARN PEDDER-SMITH RAVENBOURNE DEVELOPMENT MANAGEMENT LIMITED Director 2018-03-16 CURRENT 2009-02-04 Liquidation
RACHEL TARN PEDDER-SMITH RAVENBOURNE INVESTMENTS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
RACHEL TARN PEDDER-SMITH 4 CLAREMONT GARDENS LIMITED Director 2016-12-14 CURRENT 2016-12-14 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
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054792830009
2021-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 054792830014
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15PSC05Change of details for Ravenbourne Securities Limited as a person with significant control on 2019-05-15
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-05-16AD02Register inspection address changed from 2 Lambseth Street Eye Suffolk IP23 7AG England to The Gardens Eye Road Hoxne Eye Suffolk IP21 5AP
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM 2 Lambseth Street Eye Suffolk IP23 7AG England
2018-07-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-10-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 3500101
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-11-08AP03Appointment of Ms Ingrid Ruth Wright as company secretary on 2016-11-01
2016-11-07TM02Termination of appointment of Katrina Savage on 2016-10-25
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATRINA SAVAGE on 2016-08-29
2016-07-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATRINA SAVAGE on 2016-06-29
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 3500101
2016-07-04AR0113/06/16 ANNUAL RETURN FULL LIST
2016-07-04ANNOTATIONClarification
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 054792830011
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 054792830010
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 054792830012
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054792830009
2016-05-26AP01DIRECTOR APPOINTED DOCTOR RACHEL TARN PEDDER-SMITH
2016-05-23AD04Register(s) moved to registered office address 2 Lambseth Street Eye Suffolk IP23 7AG
2016-04-18AP03Appointment of Mrs Katrina Savage as company secretary on 2016-03-29
2016-04-18TM02Termination of appointment of Deirdre Rosalinde Bell on 2016-03-28
2016-04-18AD02Register inspection address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 2 Lambseth Street Eye Suffolk IP23 7AG
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
2015-11-23AAMDAmended account small company full exemption
2015-11-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 3500101
2015-06-23AR0113/06/15 ANNUAL RETURN FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL ALAIN HENRI / 16/01/2015
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 3500101
2014-07-01AR0113/06/14 FULL LIST
2014-07-01AD02SAIL ADDRESS CHANGED FROM: 12 PRINCES ROAD LONDON SW19 8RB UNITED KINGDOM
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 5 BURGHLEY AVENUE NEW MALDEN SURREY KT3 4SW ENGLAND
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM DORSET HOUSE REGENT PARK, KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-18AR0113/06/13 FULL LIST
2013-03-22AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-06-27AR0113/06/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-22AR0113/06/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-25AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-07-26AR0113/06/10 FULL LIST
2010-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-07-26AD02SAIL ADDRESS CREATED
2010-05-28SH0129/04/10 STATEMENT OF CAPITAL GBP 3500101
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BETTY
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY STREETS
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 6 COPPERGATE MEWS 103 - 107 BRIGHTON ROAD SURBITON SURREY KT6 5NF
2009-06-17363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN DIXON
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / GARY STREETS / 14/10/2008
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-23363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-12-31395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: QUADRANT HOUSE ISLAND FARM ROAD WEST MOLESSEY KT8 2LQ
2007-01-3088(2)RAD 11/01/07--------- £ SI 960700@1=960700 £ IC 2539200/3499900
2007-01-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-1788(2)RAD 25/10/06--------- £ SI 1070000@1=1070000 £ IC 1469200/2539200
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-2188(2)RAD 27/06/06--------- £ SI 21250@1=21250 £ IC 1447950/1469200
2006-07-2188(2)RAD 15/06/06--------- £ SI 198750@1=198750 £ IC 1249200/1447950
2006-06-19363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-1988(2)RAD 15/06/06--------- £ SI 220000@1=220000 £ IC 1249400/1469400
2006-06-1988(2)RAD 19/05/06--------- £ SI 34776@1=34776
2006-06-1988(2)RAD 18/05/06--------- £ SI 355224@1=355224 £ IC 859400/1214624
2006-02-09288aNEW DIRECTOR APPOINTED
2005-11-1688(2)RAD 01/09/05--------- £ SI 109300@1=109300 £ IC 750100/859400
2005-08-2388(2)RAD 01/08/05--------- £ SI 750000@1=750000 £ IC 100/750100
2005-07-15225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OYO DEVELOPMENTS 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 OYO DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-28 Outstanding PRINCIPALITY BUILDING SOCIETY
2016-06-28 Outstanding NATIONWIDE BUILDING SOCIETY
2016-06-28 Outstanding NATIONWIDE BUILDING SOCIETY
2016-06-28 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-19 Outstanding PRINCIPALITY BUILDING SOCIETY
CHARGE 2008-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 2007-12-31 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-12-12 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-10-19 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-01-29 Outstanding PRINCIPALITY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2021-12-31

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 OYO DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of OYO DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OYO DEVELOPMENTS LIMITED
Trademarks
We have not found any records of OYO DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF RENTAL DEPOSIT 32
RENT DEPOSIT DEED 19

We have found 51 mortgage charges which are owed to OYO DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for OYO DEVELOPMENTS 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 (41100 - Development of building projects) as OYO DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OYO DEVELOPMENTS 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 OYO DEVELOPMENTS 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 OYO DEVELOPMENTS 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.