Company Information for OPTICOM SOLUTIONS LTD
1007 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3JY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
OPTICOM SOLUTIONS LTD | ||
Legal Registered Office | ||
1007 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3JY Other companies in SS9 | ||
Previous Names | ||
|
Company Number | 06891557 | |
---|---|---|
Company ID Number | 06891557 | |
Date formed | 2009-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 13:09:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
OPTICOM SOLUTIONS, INC. | 1400 OLD COUNTRY ROAD SUITE 301 WESTBURY NY 11590 | Active | Company formed on the 2004-01-02 |
![]() |
OPTICOM SOLUTIONS LLC | Georgia | Unknown | |
![]() |
OPTICOM SOLUTIONS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COBAT SECRETARIAL SERVICES LTD |
||
PAUL RAYMOND BONNER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEEWIZE WINDOWS, DOORS & ROOFING LTD | Company Secretary | 2018-05-29 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
JACQUELINE WILLIAMS EDUCATIONAL CONSULTANCY LTD | Company Secretary | 2018-02-15 | CURRENT | 2015-07-20 | Active | |
CMS SEALANTS LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2003-06-03 | Active | |
SEAHORSE ELECTRICAL & MAINTENANCE SERVICES LTD | Company Secretary | 2017-11-28 | CURRENT | 2015-06-11 | Active | |
RIDGLEY & CO LTD | Company Secretary | 2017-08-22 | CURRENT | 2014-11-03 | Active | |
DA GROUNDWORKS & DEMOLITION LTD | Company Secretary | 2017-08-10 | CURRENT | 2016-11-22 | Active - Proposal to Strike off | |
TRB ELECTRICAL SERVICES LTD | Company Secretary | 2017-08-03 | CURRENT | 2016-01-21 | Active | |
TECHWISE SYSTEMS LTD | Company Secretary | 2017-06-27 | CURRENT | 2016-10-03 | Active | |
ONERESPONSEUK LTD | Company Secretary | 2017-05-23 | CURRENT | 2015-08-24 | Active - Proposal to Strike off | |
POLICY WATCH LTD | Company Secretary | 2017-05-06 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
PAULMEAD PROPERTY CO. LIMITED | Company Secretary | 2017-05-04 | CURRENT | 1993-11-30 | Active | |
LEIGH VAPING LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
CJ MORRISON LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2011-03-21 | Active | |
GRANTOCK LIMITED | Company Secretary | 2017-04-04 | CURRENT | 1998-02-20 | Active | |
JAP AUTO SPARES LTD | Company Secretary | 2017-01-06 | CURRENT | 2014-03-20 | Active | |
WELDCLASS FABRICATIONS LTD | Company Secretary | 2016-11-29 | CURRENT | 2015-07-10 | Active | |
ESSEX TRUCK AND TRAILER RENTAL LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2014-01-24 | Active - Proposal to Strike off | |
SATISFIED SPACE LTD | Company Secretary | 2016-09-09 | CURRENT | 2016-03-31 | Active - Proposal to Strike off | |
MCGINTY CONSTRUCTION LTD | Company Secretary | 2016-03-31 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
CROTALUS LIMITED | Company Secretary | 2016-02-11 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
KENT GROUP SERVICES LIMITED | Company Secretary | 2015-12-15 | CURRENT | 1994-10-19 | Active | |
IAN SCOTT GROUP LTD | Company Secretary | 2015-11-12 | CURRENT | 2015-02-03 | Active | |
ESSEX WEB HOST LTD | Company Secretary | 2015-11-09 | CURRENT | 2014-08-28 | Dissolved 2018-02-20 | |
FKM DEVELOPMENTS LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2000-09-18 | Dissolved 2018-05-08 | |
WHITEROAD PROPERTIES LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2008-05-01 | Dissolved 2018-05-08 | |
KENT CLEANING & SUPPORT SERVICES LTD. | Company Secretary | 2015-10-22 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
MEAD FOAM LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2002-03-27 | Active | |
E B DELIVERIES LTD | Company Secretary | 2015-09-14 | CURRENT | 2014-09-11 | Dissolved 2016-01-26 | |
VICTORY & RAY POLO ACADEMY LTD | Company Secretary | 2015-09-14 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
FARLEYEND LIMITED | Company Secretary | 2015-09-08 | CURRENT | 1976-01-30 | Active | |
STIFFORD FORGE AND ENGINEERING CO. LIMITED | Company Secretary | 2015-09-08 | CURRENT | 1961-07-10 | Active | |
I FIT OUT LTD | Company Secretary | 2015-08-14 | CURRENT | 2013-11-22 | Active | |
MFR ELECTRICAL SERVICES LIMITED | Company Secretary | 2015-08-05 | CURRENT | 2014-05-20 | Active | |
JOHN OLIVER LIMITED | Company Secretary | 2015-08-03 | CURRENT | 2012-12-17 | Active - Proposal to Strike off | |
K RICH ROOFING SERVICES LTD | Company Secretary | 2015-05-05 | CURRENT | 2013-01-23 | Dissolved 2016-01-19 | |
NUCLEUS MANAGEMENT CONSULTING LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2013-01-14 | Dissolved 2018-02-13 | |
MUST IMPRESS LTD | Company Secretary | 2015-02-11 | CURRENT | 2011-07-07 | Active | |
RUDGCOMM LTD | Company Secretary | 2015-01-08 | CURRENT | 2009-05-01 | Active | |
D S K COMMUNICATIONS LTD | Company Secretary | 2015-01-05 | CURRENT | 2010-09-02 | Active | |
KDOMC LIMITED | Company Secretary | 2014-11-27 | CURRENT | 2003-09-12 | Active | |
MILES PLUMBING & HEATING LTD | Company Secretary | 2014-07-23 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
MEDIWELL LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
129B MILTON ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-02-06 | CURRENT | 2004-08-17 | Active - Proposal to Strike off | |
ESSEX COUNTY GAS LIMITED | Company Secretary | 2014-02-04 | CURRENT | 2007-06-29 | Liquidation | |
LEERUDGLEY LTD | Company Secretary | 2014-01-17 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
ALL ROOFS LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2010-05-06 | Active | |
FAIRCLOUGH BUILDING LIMITED | Company Secretary | 2012-11-23 | CURRENT | 2008-10-15 | Active | |
ESSEX ANGLING LTD | Company Secretary | 2012-11-19 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
M & M RODWAY CARPENTRY AND JOINERY LIMITED | Company Secretary | 2012-11-01 | CURRENT | 1997-10-03 | Active | |
B.J. MEATS LIMITED | Company Secretary | 2012-08-13 | CURRENT | 2002-07-30 | Active | |
DENNIS ADAMS INTERIORS LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2002-01-21 | Active - Proposal to Strike off | |
DWD DISCOUNT WINDOWS & DOORS LIMITED | Company Secretary | 2009-10-28 | CURRENT | 2005-11-29 | Active | |
ESSEX ELECTRICAL SERVICES LIMITED | Company Secretary | 2009-07-16 | CURRENT | 1993-01-04 | Active | |
J WILLSON (SIGNS) LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2008-02-01 | Active | |
REALWORKS MEDIA LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Dissolved 2014-07-01 | |
ELLIS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2007-11-20 | CURRENT | 1997-04-11 | Liquidation | |
LIQUORFLOW LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2001-08-15 | Dissolved 2014-03-02 | |
M.J. STALEY LIMITED | Company Secretary | 2007-09-18 | CURRENT | 2007-09-18 | Active - Proposal to Strike off | |
GOGOGETAWAY LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2007-09-14 | Active | |
DAZZLE BOUTIQUE LTD | Company Secretary | 2007-07-31 | CURRENT | 2007-07-31 | Dissolved 2016-03-08 | |
RADS INTERIORS LIMITED | Company Secretary | 2007-05-25 | CURRENT | 2007-05-25 | Active | |
SHERRINGHAM INTERIORS LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Active | |
COLORCRAFT REPAIRS LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2013-10-22 | |
THE GREENWICH TAPAS LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Dissolved 2015-07-21 | |
A.R. BECKFORD TRADING LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
S.W. & M.L. KEYS LIMITED | Company Secretary | 2007-01-07 | CURRENT | 2002-03-20 | Active | |
HGW PLANT HIRE LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
ARIEC PROPERTY & INVESTMENTS INTERNATIONAL LIMITED | Company Secretary | 2006-09-19 | CURRENT | 2006-09-19 | Active | |
MCL PARTNERSHIP LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-08-08 | Active - Proposal to Strike off | |
K PIPER CONSTRUCTION LIMITED | Company Secretary | 2006-08-04 | CURRENT | 2006-08-04 | Dissolved 2014-01-21 | |
PREMIUM OPTICS LIMITED | Company Secretary | 2006-07-24 | CURRENT | 2006-07-24 | Active - Proposal to Strike off | |
BLUE OCEAN IT HOSTING LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-25 | Active | |
UNIVERSAL ASBESTOS REMOVAL LIMITED | Company Secretary | 2006-02-05 | CURRENT | 1992-06-16 | Liquidation | |
SOLAR WINDOWS & DOORS LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
MINIHANE CONSTRUCTION LIMITED | Company Secretary | 2005-12-02 | CURRENT | 2005-12-02 | Dissolved 2014-06-24 | |
ROCHDALE DRINKS DISTRIBUTORS LIMITED | Company Secretary | 2005-10-11 | CURRENT | 2005-10-11 | Dissolved 2015-09-19 | |
BEST4U TELECOMMUNICATIONS UK LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2005-08-12 | Dissolved 2015-09-08 | |
EASY MOVE(ESSEX) LIMITED | Company Secretary | 2005-04-09 | CURRENT | 2005-04-09 | Active - Proposal to Strike off | |
L R J SERVICES LIMITED | Company Secretary | 2005-03-04 | CURRENT | 2005-03-04 | Dissolved 2014-06-07 | |
TOOLBASE ENVIRONMENTAL LIMITED | Company Secretary | 2005-02-05 | CURRENT | 2001-01-16 | Active | |
R.T. LITHO LIMITED | Company Secretary | 2004-12-17 | CURRENT | 1994-02-15 | Active | |
J.E. STRUTT (LONDON) LIMITED | Company Secretary | 2004-11-12 | CURRENT | 1979-08-08 | Active | |
MURPHY GROUP LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1992-06-16 | Active | |
OAKDALE TAPING & JOINTING LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2004-01-16 | Active - Proposal to Strike off | |
ORIGINAL INTERIORS (FIBROUS PLASTERING) LIMITED | Company Secretary | 2004-04-20 | CURRENT | 2004-03-16 | Active | |
J.E.STRUTT LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1957-08-02 | Active | |
MATNICO LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-10-17 | Active | |
FIELDING TRANSPORT (GRAYS) LIMITED | Company Secretary | 2003-10-08 | CURRENT | 2001-04-04 | Active | |
T. S. CONTROLS LIMITED | Company Secretary | 2003-09-09 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
T.W. LAMB GROUNDWORKS LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2003-08-19 | Liquidation | |
ASSET REUSE LTD | Company Secretary | 2003-06-25 | CURRENT | 2003-03-31 | Active - Proposal to Strike off | |
UNIVERSAL ASBESTOS SURVEYS LIMITED | Company Secretary | 2003-05-22 | CURRENT | 2002-02-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 20/09/24, WITH UPDATES | ||
Change of details for Mr Paul Raymond Bonner as a person with significant control on 2024-09-20 | ||
CESSATION OF NATALIE BONNER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PAUL RAYMOND BONNER AS A PERSON OF SIGNIFICANT CONTROL | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BONNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE BONNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RAYMOND BONNER | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 07/12/2015 | |
CERTNM | Company name changed prb communications LIMITED\certificate issued on 08/12/15 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of corporate company secretary Cobat Secretarial Services Ltd | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/12 FROM 30 the Greensted Basildon Essex SS14 1TA United Kingdom | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND BONNER / 29/04/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 4,102 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 4,886 |
Creditors and other liabilities
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 OPTICOM SOLUTIONS LTD
Current Assets | 2013-04-30 | £ 4,549 |
---|---|---|
Current Assets | 2012-04-30 | £ 4,701 |
Debtors | 2013-04-30 | £ 3,559 |
Debtors | 2012-04-30 | £ 3,709 |
Shareholder Funds | 2013-04-30 | £ 2,333 |
Tangible Fixed Assets | 2013-04-30 | £ 1,886 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as OPTICOM SOLUTIONS LTD are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
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. |