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

FOXTROT OSCAR HOLDINGS LIMITED

539-547 WANDSWORTH ROAD, LONDON, SW8 3JD,
Company Registration Number
06340953
Private Limited Company
Active

Company Overview

About Foxtrot Oscar Holdings Ltd
FOXTROT OSCAR HOLDINGS LIMITED was founded on 2007-08-13 and has its registered office in London. The organisation's status is listed as "Active". Foxtrot Oscar Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOXTROT OSCAR HOLDINGS LIMITED
 
Legal Registered Office
539-547 WANDSWORTH ROAD
LONDON
SW8 3JD
Other companies in SW8
 
Filing Information
Company Number 06340953
Company ID Number 06340953
Date formed 2007-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/08/2022
Account next due 31/05/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 01:22:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOXTROT OSCAR 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 FOXTROT OSCAR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GORDON JAMES RAMSAY
Director 2007-09-13
ANDREW WILLIAM WENLOCK
Director 2018-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GILLIES
Director 2011-09-05 2018-02-08
GEOFFREY JOHN EADES
Director 2013-02-14 2018-01-30
TREVOR JAMES
Company Secretary 2011-09-05 2013-05-07
CHRISTOPHER FRASER HUTCHESON
Director 2007-09-13 2012-01-31
CHRISTOPHER FRASER HUTCHESON
Company Secretary 2007-09-13 2010-11-26
NICHOLAS FLETCHER
Director 2008-05-22 2009-09-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-08-13 2007-08-13
LONDON LAW SERVICES LIMITED
Nominated Director 2007-08-13 2007-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JAMES RAMSAY NARROW STREET LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
GORDON JAMES RAMSAY SLICE OF HUMBLE PIE LTD Director 2017-06-13 CURRENT 2017-06-13 Active
GORDON JAMES RAMSAY PLANE FOOD GRAB AND GO LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
GORDON JAMES RAMSAY GROCK CONSTRUCTION LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active
GORDON JAMES RAMSAY GORDON RAMSAY INTERNATIONAL TALENT LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
GORDON JAMES RAMSAY HUMBLE PIE PRODUCTIONS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
GORDON JAMES RAMSAY HUMBLE PIE MEDIA LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
GORDON JAMES RAMSAY GRF TRADING LIMITED Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2017-04-25
GORDON JAMES RAMSAY GORDON RAMSAY FOUNDATION Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2017-04-25
GORDON JAMES RAMSAY HUMBLE PIE RIGHTS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
GORDON JAMES RAMSAY GORDON RAMSAY AT THE CONNAUGHT LIMITED Director 2011-04-08 CURRENT 2002-03-06 Active
GORDON JAMES RAMSAY PETRUS (KINNERTON STREET) LIMITED Director 2010-12-17 CURRENT 2009-04-09 Active
GORDON JAMES RAMSAY LONDON HOUSE OPERATING COMPANY LIMITED Director 2010-11-26 CURRENT 2003-02-06 Active
GORDON JAMES RAMSAY ARTICHOKE CONSULTANCY LIMITED Director 2010-10-29 CURRENT 2002-04-10 Active
GORDON JAMES RAMSAY GORDON RAMSAY AT THE SAVOY GRILL LIMITED Director 2010-10-29 CURRENT 2003-02-06 Active
GORDON JAMES RAMSAY GORDON RAMSAY RESTAURANTS LTD Director 2010-08-31 CURRENT 2010-08-31 Active
GORDON JAMES RAMSAY UNION STREET CAFE LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
GORDON JAMES RAMSAY GORDON RAMSAY (ONE NEW CHANGE ) LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
GORDON JAMES RAMSAY ONE POTATO TWO POTATO LTD Director 2009-03-11 CURRENT 2008-04-22 Active
GORDON JAMES RAMSAY GORDON RAMSAY (YORK AND ALBANY) LIMITED Director 2008-01-21 CURRENT 2008-01-07 Active
GORDON JAMES RAMSAY G R LOGISTICS LIMITED Director 2008-01-02 CURRENT 1993-04-01 Active
GORDON JAMES RAMSAY FOXTROT OSCAR LIMITED Director 2007-10-15 CURRENT 2002-02-26 Active
GORDON JAMES RAMSAY GORDON RAMSAY (NO.2) LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
GORDON JAMES RAMSAY GORDON RAMSAY PLANE FOOD LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
GORDON JAMES RAMSAY GORDON RAMSAY HOLDINGS INTERNATIONAL LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
GORDON JAMES RAMSAY LONDON HOUSE RESTAURANTS LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active
GORDON JAMES RAMSAY LA NOISETTE RESTAURANT LIMITED Director 2006-05-24 CURRENT 2004-08-19 Active
GORDON JAMES RAMSAY GORDON RAMSAY (MAZE) LIMITED Director 2004-08-25 CURRENT 2004-08-25 Active
GORDON JAMES RAMSAY GORDON RAMSAY AT THE BERKELEY LIMITED Director 2003-02-28 CURRENT 2003-02-20 Active
GORDON JAMES RAMSAY GORDON RAMSAY (NO. 1) LIMITED Director 2001-03-02 CURRENT 2001-03-02 Active
GORDON JAMES RAMSAY GORDON RAMSAY AT CLARIDGE'S LIMITED Director 2001-02-08 CURRENT 2001-01-30 Active
GORDON JAMES RAMSAY GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED Director 1998-08-10 CURRENT 1975-12-15 Active
GORDON JAMES RAMSAY GORDON RAMSAY HOLDINGS LIMITED Director 1998-08-01 CURRENT 1997-10-29 Active
ANDREW WILLIAM WENLOCK LA NOISETTE RESTAURANT LIMITED Director 2018-05-18 CURRENT 2004-08-19 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (ST. JAMES'S) LIMITED Director 2018-05-18 CURRENT 1998-08-26 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY AT CLARIDGE'S LIMITED Director 2018-05-18 CURRENT 2001-01-30 Active
ANDREW WILLIAM WENLOCK LONDON HOUSE OPERATING COMPANY LIMITED Director 2018-05-18 CURRENT 2003-02-06 Active
ANDREW WILLIAM WENLOCK LONDON HOUSE RESTAURANTS LIMITED Director 2018-05-18 CURRENT 2007-07-30 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY AT THE SAVOY GRILL LIMITED Director 2018-05-18 CURRENT 2003-02-06 Active
ANDREW WILLIAM WENLOCK FOXTROT OSCAR LIMITED Director 2018-01-30 CURRENT 2002-02-26 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY PLANE FOOD LIMITED Director 2018-01-30 CURRENT 2007-09-03 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (YORK AND ALBANY) LIMITED Director 2018-01-30 CURRENT 2008-01-07 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY RESTAURANTS LTD Director 2018-01-30 CURRENT 2010-08-31 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY INTERNATIONAL TALENT LIMITED Director 2018-01-30 CURRENT 2016-03-30 Active
ANDREW WILLIAM WENLOCK UNION STREET CAFE LIMITED Director 2018-01-30 CURRENT 2010-07-28 Active
ANDREW WILLIAM WENLOCK SPARKLE RESTAURANTS LIMITED Director 2018-01-30 CURRENT 2016-01-28 Active
ANDREW WILLIAM WENLOCK G R LOGISTICS LIMITED Director 2018-01-30 CURRENT 1993-04-01 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY HOLDINGS LIMITED Director 2018-01-30 CURRENT 1997-10-29 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (NARROW STREET) LIMITED Director 2018-01-30 CURRENT 2006-08-31 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY HOLDINGS INTERNATIONAL LIMITED Director 2018-01-30 CURRENT 2007-08-29 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (NO.2) LIMITED Director 2018-01-30 CURRENT 2007-09-11 Active
ANDREW WILLIAM WENLOCK PETRUS (KINNERTON STREET) LIMITED Director 2018-01-30 CURRENT 2009-04-09 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (ONE NEW CHANGE ) LIMITED Director 2018-01-30 CURRENT 2010-06-21 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED Director 2018-01-30 CURRENT 1975-12-15 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (NO. 1) LIMITED Director 2018-01-30 CURRENT 2001-03-02 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (MAZE) LIMITED Director 2018-01-30 CURRENT 2004-08-25 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
2024-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-14CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 063409530006
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 063409530005
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063409530004
2019-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART GILLIES
2018-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES RAMSAY
2018-02-13PSC07CESSATION OF GORDON JAMES RAMSAY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13PSC02Notification of Gordon Ramsay Holdings International Limited as a person with significant control on 2018-01-01
2018-02-07AP01DIRECTOR APPOINTED MR ANDREW WILLIAM WENLOCK
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN EADES
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-10-16MEM/ARTSARTICLES OF ASSOCIATION
2015-10-16RES01ADOPT ARTICLES 16/10/15
2015-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063409530003
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-13AR0113/08/15 ANNUAL RETURN FULL LIST
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-09AR0113/08/14 ANNUAL RETURN FULL LIST
2014-09-09AD02Register inspection address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to C/O Bdo Llp 55 Baker Street London W1U 7EU
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/14 FROM 1 Catherine Place London SW1E 6DX
2014-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-08-21AR0113/08/13 ANNUAL RETURN FULL LIST
2013-08-21AD04Register(s) moved to registered office address
2013-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY TREVOR JAMES
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-04AP01DIRECTOR APPOINTED MR GEOFF EADES
2013-02-28RP04SECOND FILING WITH MUD 13/08/12 FOR FORM AR01
2013-02-28ANNOTATIONClarification
2012-09-26AR0113/08/12 FULL LIST
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-03-06ANNOTATIONClarification
2012-03-06RP04SECOND FILING FOR FORM TM01
2011-10-27AR0113/08/11 FULL LIST
2011-10-12MISCSECTION 519
2011-09-29MISCSECTION 519
2011-09-05AP03SECRETARY APPOINTED MR TREVOR JAMES
2011-09-05AP01DIRECTOR APPOINTED MR STUART GILLIES
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 22/03/2011
2010-12-06RES01ADOPT ARTICLES 26/11/2010
2010-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUTCHESON
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHESON
2010-09-10AR0113/08/10 FULL LIST
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-11-16AR0113/08/09 FULL LIST AMEND
2009-11-12AR0113/08/09 FULL LIST
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 14/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009
2009-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLETCHER
2009-08-04363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-11-04363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-07-10288aDIRECTOR APPOINTED NICK FLETCHER
2008-06-04RES01ALTER ARTICLES 22/05/2008
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-09-23287REGISTERED OFFICE CHANGED ON 23/09/07 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
2007-09-23288bDIRECTOR RESIGNED
2007-09-23288bSECRETARY RESIGNED
2007-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to FOXTROT OSCAR 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 FOXTROT OSCAR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-03-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2021-08-31

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 FOXTROT OSCAR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FOXTROT OSCAR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOXTROT OSCAR HOLDINGS LIMITED
Trademarks

Trademark applications by FOXTROT OSCAR HOLDINGS LIMITED

FOXTROT OSCAR HOLDINGS LIMITED is the Original registrant for the trademark FOXTROT OSCAR ™ (77395666) through the USPTO on the 2008-02-13
Paper, cardboard and goods made from these materials and printed matter, namely, book binding material; photographs; stationery; adhesives for stationery or household purposes; instructional and teaching material in the field of cooking, food preparation and hospitality; printed publications, namely, books, magazines, periodicals and newsletters in the field of cooking, food preparation and hospitality; cook books; menus; napkins and coasters of paper; postcards; writing pads; note pads; paperweights; writing instruments; posters
Income
Government Income
We have not found government income sources for FOXTROT OSCAR 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 (56101 - Licensed restaurants) as FOXTROT OSCAR HOLDINGS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where FOXTROT OSCAR 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 FOXTROT OSCAR 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 FOXTROT OSCAR 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.