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

HEBE OPCO LTD

2 BROMWICH COURT, 1ST FLOOR GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU,
Company Registration Number
05636470
Private Limited Company
Active

Company Overview

About Hebe Opco Ltd
HEBE OPCO LTD was founded on 2005-11-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Hebe Opco Ltd is a Private Limited Company 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
HEBE OPCO LTD
 
Legal Registered Office
2 BROMWICH COURT, 1ST FLOOR GORSEY LANE
COLESHILL
BIRMINGHAM
B46 1JU
Other companies in B15
 
Previous Names
SKN HOLDINGS LIMITED30/01/2020
FORMGRAIN LIMITED04/01/2006
Filing Information
Company Number 05636470
Company ID Number 05636470
Date formed 2005-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
Last Datalog update: 2024-06-05 23:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEBE OPCO 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.

Company Officers of HEBE OPCO LTD

Current Directors
Officer Role Date Appointed
SIMON RICHARD HOPE
Company Secretary 2018-04-25
RICHARD JULIAN BOWSER
Director 2007-12-17
DARREN PAUL GRASSBY
Director 2014-10-01
SIMON RICHARD HOPE
Director 2018-04-25
KARYN MACKENZIE
Director 2018-04-25
NEIL WILLIAM MCCAUSLAND
Director 2006-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JULIAN BOWSER
Company Secretary 2007-12-17 2018-04-25
JAMES EDWARD DAVIDSON
Director 2015-09-03 2018-02-28
ANDREW JOHN RANDALL
Director 2006-01-06 2014-01-31
HELEN MARGARET KEAYS
Director 2010-01-28 2011-12-31
NIGEL ROBERT DARWIN
Director 2006-01-06 2008-05-31
NIGEL ROBERT DARWIN
Company Secretary 2006-01-06 2007-12-17
NICHOLAS PLANT
Company Secretary 2005-12-07 2006-01-06
MARTIN JOHN BOWEN
Director 2005-12-07 2006-01-06
NICHOLAS PLANT
Director 2005-12-07 2006-01-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-11-25 2005-12-07
INSTANT COMPANIES LIMITED
Nominated Director 2005-11-25 2005-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JULIAN BOWSER CUE & GROUP LTD. Director 2015-12-13 CURRENT 2015-08-17 Active
RICHARD JULIAN BOWSER FORESHORE HOUSE (BUDLEIGH SALTERTON) MANAGEMENT COMPANY LIMITED Director 2015-07-21 CURRENT 1975-03-05 Active
RICHARD JULIAN BOWSER 3 DAGNAN ROAD FREEHOLD LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
RICHARD JULIAN BOWSER SKN LIMITED Director 2007-12-17 CURRENT 2005-11-25 Active
DARREN PAUL GRASSBY SKIN AND BEAUTY LIMITED Director 2017-04-03 CURRENT 2011-06-28 Active
DARREN PAUL GRASSBY ADVANCED COSMETIC SURGERY LIMITED Director 2014-10-01 CURRENT 1999-11-25 Active
DARREN PAUL GRASSBY LASER EXPRESS LIMITED Director 2014-10-01 CURRENT 2002-11-29 Active
DARREN PAUL GRASSBY LASERCARE EXPRESS LIMITED Director 2014-10-01 CURRENT 2002-12-12 Active
DARREN PAUL GRASSBY SKINCARE EXPRESS LIMITED Director 2014-10-01 CURRENT 2003-01-20 Active
DARREN PAUL GRASSBY LASERCARE CLINICS (HARROGATE) LIMITED Director 2014-10-01 CURRENT 1990-10-03 Active
DARREN PAUL GRASSBY ADVANCED LASER DERMATOLOGY AND COSMETIC SURGERY CENTRES LIMITED Director 2014-10-01 CURRENT 1993-03-15 Active
DARREN PAUL GRASSBY LASERTRONICS LIMITED Director 2014-10-01 CURRENT 1993-01-04 Active
DARREN PAUL GRASSBY LASERCARE SKIN & BODY LIMITED Director 2014-10-01 CURRENT 1997-01-13 Active
DARREN PAUL GRASSBY ADVANCED COSMETICS LIMITED Director 2014-10-01 CURRENT 1999-11-25 Active
DARREN PAUL GRASSBY ADVANCED SKIN CARE LIMITED Director 2014-10-01 CURRENT 1999-11-25 Active
DARREN PAUL GRASSBY ADVANCED MEDICAL BEAUTY LIMITED Director 2014-10-01 CURRENT 2002-10-17 Active
DARREN PAUL GRASSBY MEDICAL BEAUTY LIMITED Director 2014-10-01 CURRENT 2002-10-17 Active
DARREN PAUL GRASSBY LASER XPRESS LIMITED Director 2014-10-01 CURRENT 2002-12-30 Active
DARREN PAUL GRASSBY ADVANCED AESTHETICS LIMITED Director 2014-10-01 CURRENT 1999-11-29 Active
DARREN PAUL GRASSBY SKIN LASER EXPRESS LIMITED Director 2014-10-01 CURRENT 2002-12-12 Active
DARREN PAUL GRASSBY SKN LIMITED Director 2014-10-01 CURRENT 2005-11-25 Active
KARYN MACKENZIE LASERCARE CLINICS (HARROGATE) LIMITED Director 2018-04-25 CURRENT 1990-10-03 Active
KARYN MACKENZIE LASERTRONICS LIMITED Director 2018-04-25 CURRENT 1993-01-04 Active
KARYN MACKENZIE SKN LIMITED Director 2018-04-25 CURRENT 2005-11-25 Active
NEIL WILLIAM MCCAUSLAND FLOORS-2-GO CARD HANDLING SERVICES LIMITED Director 2007-08-14 CURRENT 2004-10-06 Dissolved 2014-10-23
NEIL WILLIAM MCCAUSLAND SKN LIMITED Director 2006-01-06 CURRENT 2005-11-25 Active
NEIL WILLIAM MCCAUSLAND EVERCONNECT LIMITED Director 2002-04-22 CURRENT 2002-02-14 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
2024-06-24APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM WILKINSON
2023-12-07CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-10DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN
2022-01-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN MENSFORTH
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MENSFORTH
2022-01-10AP01DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN
2021-12-24CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM 34 Harborne Road Edgbaston Birmingham West Midlands B15 3AA
2021-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056364700006
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056364700004
2020-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD HOPE
2020-03-13TM02Termination of appointment of Simon Richard Hope on 2020-03-06
2020-03-06AP01DIRECTOR APPOINTED MR STEPHEN MENSFORTH
2020-02-14AP01DIRECTOR APPOINTED MR PAUL WILLIAM WILKINSON
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056364700005
2020-01-30RES15CHANGE OF COMPANY NAME 30/01/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-11-22AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2019-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-02-19RES12Resolution of varying share rights or name
2019-02-18SH0101/02/19 STATEMENT OF CAPITAL GBP 24822491
2019-02-18SH08Change of share class name or designation
2019-02-08AP01DIRECTOR APPOINTED MR FADY MICHEL ABOUCHALACHE
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM MCCAUSLAND
2019-02-08PSC02Notification of Hebe Bidco Ltd as a person with significant control on 2019-02-01
2019-02-08PSC07CESSATION OF GRAPHITE CAPITAL MANAGEMENT LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056364700004
2019-01-30RES01ADOPT ARTICLES 30/01/19
2018-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KARYN MACKENZIE
2018-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-08AP03Appointment of Mr Simon Richard Hope as company secretary on 2018-04-25
2018-05-08TM02Termination of appointment of Richard Julian Bowser on 2018-04-25
2018-05-08AP01DIRECTOR APPOINTED MRS KARYN MACKENZIE
2018-05-03AP01DIRECTOR APPOINTED MR SIMON RICHARD HOPE
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD DAVIDSON
2018-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 056364700003
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 12795075
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-08RES01ADOPT ARTICLES 03/10/2016
2016-11-08RES12VARYING SHARE RIGHTS AND NAMES
2016-10-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-10-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-10-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-10-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-10-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-10-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-10-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 12794825
2015-12-22AR0125/11/15 FULL LIST
2015-11-05AP01DIRECTOR APPOINTED MR JAMES EDWARD DAVIDSON
2015-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 12794825
2014-12-23AR0125/11/14 FULL LIST
2014-10-09AP01DIRECTOR APPOINTED MR DARREN PAUL GRASSBY
2014-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDY RANDALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 12794825
2013-12-19AR0125/11/13 FULL LIST
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056364700002
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-02-04AR0125/11/12 FULL LIST
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KEAYS
2012-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-22AR0125/11/11 FULL LIST
2011-11-08SH0130/09/11 STATEMENT OF CAPITAL GBP 12794657
2011-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-02-07AR0125/11/10 FULL LIST
2010-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-13RES12VARYING SHARE RIGHTS AND NAMES
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2010-03-06AP01DIRECTOR APPOINTED MRS HELEN MARGARET KEAYS
2009-12-23AR0125/11/09 FULL LIST
2009-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-12-24363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR NIGEL DARWIN
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288bSECRETARY RESIGNED
2008-02-08288aNEW SECRETARY APPOINTED
2007-12-20363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-12-22363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-08-02169£ IC 5300001/5277518 30/06/06 £ SR 22483@1=22483
2006-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-13288bDIRECTOR RESIGNED
2006-02-0688(2)RAD 06/01/06--------- £ SI 5300000@1=5300000 £ IC 1/5300001
2006-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-03123NC INC ALREADY ADJUSTED 06/01/06
2006-02-03RES12VARYING SHARE RIGHTS AND NAMES
2006-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-03RES04£ NC 1000/5500000 06/0
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-13225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 222 GRAY`S INN ROAD LONDON WC1X 8XF
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04CERTNMCOMPANY NAME CHANGED FORMGRAIN LIMITED CERTIFICATE ISSUED ON 04/01/06
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-12-14288bSECRETARY RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 HEBE OPCO LTD 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 HEBE OPCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-13 Outstanding SANTANDER UK PLC
DEBENTURE 2006-01-11 Outstanding SINGER & FRIEDLANDER LIMITED
Intangible Assets
Patents
We have not found any records of HEBE OPCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HEBE OPCO LTD
Trademarks
We have not found any records of HEBE OPCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEBE OPCO LTD. 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 (70100 - Activities of head offices) as HEBE OPCO LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEBE OPCO LTD 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 HEBE OPCO LTD 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 HEBE OPCO LTD 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.