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

OLIVER WYMAN ENERGY HOLDINGS LIMITED

1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU,
Company Registration Number
05772500
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oliver Wyman Energy Holdings Ltd
OLIVER WYMAN ENERGY HOLDINGS LIMITED was founded on 2006-04-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Oliver Wyman Energy Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OLIVER WYMAN ENERGY HOLDINGS LIMITED
 
Legal Registered Office
1 TOWER PLACE WEST
TOWER PLACE
LONDON
EC3R 5BU
Other companies in EC3R
 
Previous Names
CORVEN HOLDINGS LIMITED01/08/2013
OVAL (2096) LIMITED19/06/2007
Filing Information
Company Number 05772500
Company ID Number 05772500
Date formed 2006-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-06 15:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLIVER WYMAN ENERGY HOLDINGS 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.

Company Officers of OLIVER WYMAN ENERGY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN CUNNINGHAM
Director 2013-08-01
JEAN-PAUL D'OFFAY
Director 2013-08-01
THOMAS SCOTT MCDONALD
Director 2013-08-01
DAVIDE GIACOMO TALIENTE
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROMANA LEWIS
Company Secretary 2015-01-30 2015-03-01
MAURA FRANCES BRINDLEY
Company Secretary 2013-08-01 2015-01-30
JOHN PAUL DRZIK
Director 2013-08-01 2014-03-03
AVINESH AJIT VASANT GOVIND
Company Secretary 2012-01-27 2013-08-01
FRANCOIS ALEXANDRE AUSTIN
Director 2006-07-04 2013-08-01
JAMES EDWARD STEWART BASDEN
Director 2006-07-04 2013-08-01
KEVAN ROY JONES
Director 2006-07-04 2013-08-01
BRIAN WILLIAM JOHN RUTHERFORD
Director 2012-12-01 2013-08-01
RICHARD WILLIAM SHIRLEY YOUNG
Director 2006-07-04 2013-08-01
RICHARD WILLIAM SHIRLEY YOUNG
Company Secretary 2010-10-25 2012-01-27
IAN CHRISTOPHER BOORMAN
Company Secretary 2008-02-22 2010-10-25
RICHARD WILLIAM SHIRLEY YOUNG
Company Secretary 2006-07-04 2008-02-22
OVALSEC LIMITED
Nominated Secretary 2006-04-06 2006-07-04
OVAL NOMINEES LIMITED
Nominated Director 2006-04-06 2006-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN CUNNINGHAM DRAW GROUP LONDON LIMITED Director 2018-01-01 CURRENT 2013-08-23 Active - Proposal to Strike off
MATTHEW JOHN CUNNINGHAM DRAW CREATE LIMITED Director 2018-01-01 CURRENT 2003-10-27 Active - Proposal to Strike off
MATTHEW JOHN CUNNINGHAM DRAW CONNECT LIMITED Director 2018-01-01 CURRENT 2014-10-08 Active - Proposal to Strike off
MATTHEW JOHN CUNNINGHAM OLIVER WYMAN SERVICES LIMITED Director 2014-03-01 CURRENT 1995-02-17 Active
MATTHEW JOHN CUNNINGHAM NERA UK LIMITED Director 2013-08-21 CURRENT 2000-04-17 Active
MATTHEW JOHN CUNNINGHAM OLIVER WYMAN ENERGY CONSULTING LIMITED Director 2013-08-01 CURRENT 1999-04-14 Active
MATTHEW JOHN CUNNINGHAM OLIVER WYMAN ENERGY GROUP LIMITED Director 2013-08-01 CURRENT 1999-04-14 Active - Proposal to Strike off
MATTHEW JOHN CUNNINGHAM OLIVER WYMAN ENERGY US LIMITED Director 2013-08-01 CURRENT 2004-07-08 Active - Proposal to Strike off
MATTHEW JOHN CUNNINGHAM OLIVER WYMAN LEADERSHIP DEVELOPMENT LIMITED Director 2008-05-01 CURRENT 1993-04-28 Dissolved 2013-11-02
MATTHEW JOHN CUNNINGHAM OLIVER WYMAN DELTA LIMITED Director 2008-05-01 CURRENT 2001-11-12 Dissolved 2013-11-05
MATTHEW JOHN CUNNINGHAM ACADEMEE LIMITED Director 2008-05-01 CURRENT 2003-04-15 Dissolved 2013-11-05
MATTHEW JOHN CUNNINGHAM MMOW LIMITED Director 2006-10-31 CURRENT 2003-03-06 Active
MATTHEW JOHN CUNNINGHAM OLIVER WYMAN CONSULTING LIMITED Director 2006-10-31 CURRENT 1991-12-10 Liquidation
MATTHEW JOHN CUNNINGHAM OLIVER WYMAN LIMITED Director 2006-10-31 CURRENT 1994-11-28 Active
JEAN-PAUL D'OFFAY MERCER TECHNOLOGY ACQUISITIONS LIMITED Director 2017-08-02 CURRENT 2010-07-21 Active - Proposal to Strike off
JEAN-PAUL D'OFFAY MMC MIDDLE EAST HOLDINGS LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
JEAN-PAUL D'OFFAY MMOW LIMITED Director 2015-12-07 CURRENT 2003-03-06 Active
JEAN-PAUL D'OFFAY MMC HOLDINGS (UK) LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
JEAN-PAUL D'OFFAY MERCER AFRICA LIMITED Director 2014-10-02 CURRENT 2014-06-19 Active
JEAN-PAUL D'OFFAY OLIVER WYMAN ENERGY CONSULTING LIMITED Director 2013-08-01 CURRENT 1999-04-14 Active
JEAN-PAUL D'OFFAY OLIVER WYMAN ENERGY GROUP LIMITED Director 2013-08-01 CURRENT 1999-04-14 Active - Proposal to Strike off
JEAN-PAUL D'OFFAY OLIVER WYMAN ENERGY US LIMITED Director 2013-08-01 CURRENT 2004-07-08 Active - Proposal to Strike off
JEAN-PAUL D'OFFAY MERCER CONSULTING LIMITED Director 2012-01-13 CURRENT 1909-09-04 Active
JEAN-PAUL D'OFFAY OLIVER WYMAN LEADERSHIP DEVELOPMENT LIMITED Director 2011-02-28 CURRENT 1993-04-28 Dissolved 2013-11-02
JEAN-PAUL D'OFFAY OLIVER WYMAN DELTA LIMITED Director 2011-02-28 CURRENT 2001-11-12 Dissolved 2013-11-05
THOMAS SCOTT MCDONALD 8WORKS LTD Director 2018-03-01 CURRENT 2003-09-03 Liquidation
THOMAS SCOTT MCDONALD DRAW GROUP LONDON LIMITED Director 2018-01-01 CURRENT 2013-08-23 Active - Proposal to Strike off
THOMAS SCOTT MCDONALD DRAW CREATE LIMITED Director 2018-01-01 CURRENT 2003-10-27 Active - Proposal to Strike off
THOMAS SCOTT MCDONALD DRAW CONNECT LIMITED Director 2018-01-01 CURRENT 2014-10-08 Active - Proposal to Strike off
THOMAS SCOTT MCDONALD OLIVER WYMAN ENERGY CONSULTING LIMITED Director 2013-08-01 CURRENT 1999-04-14 Active
THOMAS SCOTT MCDONALD OLIVER WYMAN ENERGY GROUP LIMITED Director 2013-08-01 CURRENT 1999-04-14 Active - Proposal to Strike off
THOMAS SCOTT MCDONALD OLIVER WYMAN ENERGY US LIMITED Director 2013-08-01 CURRENT 2004-07-08 Active - Proposal to Strike off
THOMAS SCOTT MCDONALD MMOW LIMITED Director 2007-04-02 CURRENT 2003-03-06 Active
THOMAS SCOTT MCDONALD OLIVER WYMAN LIMITED Director 2007-04-02 CURRENT 1994-11-28 Active
THOMAS SCOTT MCDONALD CORVO BOOKS LTD. Director 2002-08-16 CURRENT 2002-08-16 Active
DAVIDE GIACOMO TALIENTE OLIVER WYMAN SERVICES LIMITED Director 2017-10-20 CURRENT 1995-02-17 Active
DAVIDE GIACOMO TALIENTE OLIVER WYMAN LIMITED Director 2013-08-08 CURRENT 1994-11-28 Active
DAVIDE GIACOMO TALIENTE OLIVER WYMAN ENERGY CONSULTING LIMITED Director 2013-08-01 CURRENT 1999-04-14 Active
DAVIDE GIACOMO TALIENTE OLIVER WYMAN ENERGY GROUP LIMITED Director 2013-08-01 CURRENT 1999-04-14 Active - Proposal to Strike off
DAVIDE GIACOMO TALIENTE OLIVER WYMAN ENERGY US LIMITED Director 2013-08-01 CURRENT 2004-07-08 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
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-20DS01Application to strike the company off the register
2019-12-04SH19Statement of capital on 2019-12-04 GBP 1
2019-11-21SH20Statement by Directors
2019-11-21CAP-SSSolvency Statement dated 14/11/19
2019-11-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-10SH0130/10/19 STATEMENT OF CAPITAL GBP 10390.46
2019-10-11AP01DIRECTOR APPOINTED MRS ANNE JOSEPHINE HENDERSON
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVIDE GIACOMO TALIENTE
2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 10267.46
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 10267.46
2016-04-08AR0106/04/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 10267.46
2015-09-11AR0106/04/15 ANNUAL RETURN FULL LIST
2015-03-19CH01Director's details changed for Mr Matthew John Cunningham on 2015-03-19
2015-03-05TM02Termination of appointment of Romana Lewis on 2015-03-01
2015-02-03AP03Appointment of Ms Romana Lewis as company secretary on 2015-01-30
2015-02-03TM02Termination of appointment of Maura Frances Brindley on 2015-01-30
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PAUL D'OFFAY / 09/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE GIACOMO TALIENTE / 08/04/2014
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 10267.46
2014-04-07AR0106/04/14 FULL LIST
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE GIACOMO TALIENTE / 01/03/2014
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DRZIK
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-22SH0106/06/13 STATEMENT OF CAPITAL GBP 9259.46
2013-08-22SH0102/07/12 STATEMENT OF CAPITAL GBP 10267.46
2013-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-06AP01DIRECTOR APPOINTED MR MATTHEW JOHN CUNNINGHAM
2013-08-01RES15CHANGE OF NAME 01/08/2013
2013-08-01CERTNMCOMPANY NAME CHANGED CORVEN HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/08/13
2013-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-01AP01DIRECTOR APPOINTED MR THOMAS SCOTT MCDONALD
2013-08-01AP01DIRECTOR APPOINTED MR JOHN PAUL DRZIK
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 30 HAYMARKET LONDON SW1Y 4EX UNITED KINGDOM
2013-08-01AP01DIRECTOR APPOINTED MR DAVIDE GIACOMO TALIENTE
2013-08-01AP01DIRECTOR APPOINTED JEAN-PAUL D'OFFAY
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AUSTIN
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RUTHERFORD
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN JONES
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BASDEN
2013-08-01AP03SECRETARY APPOINTED MRS MAURA FRANCES BRINDLEY
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY AVINESH GOVIND
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG
2013-04-09AR0106/04/13 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN ROY JONES / 01/01/2013
2012-12-12AP01DIRECTOR APPOINTED MR BRIAN WILLIAM JOHN RUTHERFORD
2012-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-19SH0125/05/12 STATEMENT OF CAPITAL GBP 9307.46
2012-05-02AR0106/04/12 FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD STEWART BASDEN / 01/01/2012
2012-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-04SH0115/03/12 STATEMENT OF CAPITAL GBP 8147.46
2012-04-04SH0115/03/12 STATEMENT OF CAPITAL GBP 8147.46
2012-04-04SH0115/03/12 STATEMENT OF CAPITAL GBP 8147.46
2012-04-04SH0115/03/12 STATEMENT OF CAPITAL GBP 8147.46
2012-04-04SH0115/08/11 STATEMENT OF CAPITAL GBP 8147.46
2012-02-10AP03SECRETARY APPOINTED MR AVINESH AJIT VASANT GOVIND
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY RICHARD YOUNG
2011-11-21RES01ADOPT ARTICLES 28/10/2011
2011-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-12RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-04AR0106/04/11 FULL LIST
2011-05-04SH0131/03/11 STATEMENT OF CAPITAL GBP 7816.64
2010-12-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-02RES13WAIVE ARTICLE 14 27/10/2010
2010-12-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-27SH0127/10/10 STATEMENT OF CAPITAL GBP 7816.64
2010-10-25AP03SECRETARY APPOINTED MR RICHARD WILLIAM SHIRLEY YOUNG
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY IAN BOORMAN
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-24SH0101/06/10 STATEMENT OF CAPITAL GBP 7780.39
2010-05-11AR0106/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM SHIRLEY YOUNG / 06/04/2010
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB
2009-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD YOUNG / 25/08/2009
2009-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-08363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-11169GBP IC 7763.75/7762.5 20/02/09 GBP SR 125@0.01=1.25
2009-01-27RES01ALTER ARTICLES 22/12/2008
2009-01-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-27169GBP IC 7745/7729.5 22/12/08 GBP SR 1550@0.01=15.5
2008-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-07169GBP IC 7741/7739.5 30/06/08 GBP SR 150@0.01=1.5
2008-07-07RES13ARTICLE WAIVED 20/05/2008
2008-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 32 DUKE STREET ST JAMES LONDON SW1Y 6DF
2008-04-28353LOCATION OF REGISTER OF MEMBERS
2008-04-09363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OLIVER WYMAN ENERGY HOLDINGS 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 OLIVER WYMAN ENERGY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 OLIVER WYMAN ENERGY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of OLIVER WYMAN ENERGY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLIVER WYMAN ENERGY HOLDINGS LIMITED
Trademarks
We have not found any records of OLIVER WYMAN ENERGY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIVER WYMAN ENERGY HOLDINGS 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 (99999 - Dormant Company) as OLIVER WYMAN ENERGY HOLDINGS LIMITED 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 OLIVER WYMAN ENERGY HOLDINGS 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 OLIVER WYMAN ENERGY HOLDINGS 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 OLIVER WYMAN ENERGY HOLDINGS 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.