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

INSPIRAL OLDHAM LIMITED

SEVENDALE HOUSE SEVENDALE HOUSE, 3RD FLOOR, SUITE 6C, 5-7 DALE STREET, MANCHESTER, M1 1JB,
Company Registration Number
07146266
Private Limited Company
Active

Company Overview

About Inspiral Oldham Ltd
INSPIRAL OLDHAM LIMITED was founded on 2010-02-04 and has its registered office in Manchester. The organisation's status is listed as "Active". Inspiral Oldham Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INSPIRAL OLDHAM LIMITED
 
Legal Registered Office
SEVENDALE HOUSE SEVENDALE HOUSE, 3RD FLOOR, SUITE 6C
5-7 DALE STREET
MANCHESTER
M1 1JB
Other companies in WC2B
 
Filing Information
Company Number 07146266
Company ID Number 07146266
Date formed 2010-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts SMALL
Last Datalog update: 2024-07-06 02:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRAL OLDHAM 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 INSPIRAL OLDHAM LIMITED
The following companies were found which have the same name as INSPIRAL OLDHAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSPIRAL OLDHAM HOLDING COMPANY LIMITED SEVENDALE HOUSE SEVENDALE HOUSE, 3RD FLOOR, SUITE 6C 5-7 DALE STREET MANCHESTER M1 1JB Active Company formed on the 2010-01-29

Company Officers of INSPIRAL OLDHAM LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
GUY JAMES CRESSWELL
Director 2013-05-22
PHILIP HOWARD ELVY
Director 2014-01-30
VIKKI LOUISE EVERETT
Director 2018-04-30
GUY FREDERICK WALKER
Director 2015-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HEATH
Director 2013-08-16 2018-04-30
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
MARIA BERNADETTE LEWIS
Company Secretary 2010-02-04 2015-09-04
AOIFE ANNE MCEVOY
Director 2015-01-27 2015-05-29
STUART DAVID YEATMAN
Director 2013-01-11 2015-01-27
CARL HARVEY DIX
Director 2012-01-04 2013-08-16
MATTHEW FRANCIS HARRISON
Director 2011-11-25 2013-05-22
IAN MICHAEL PRESCOTT
Director 2010-02-04 2013-01-11
RICHARD LEONARD GROOME
Director 2010-02-04 2012-07-20
PAUL ALLYN EDWARDS
Director 2011-11-25 2012-01-04
JOSEPH MARK LINNEY
Director 2011-11-25 2012-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY JAMES CRESSWELL INSPIRAL OLDHAM HOLDING COMPANY LIMITED Director 2013-05-22 CURRENT 2010-01-29 Active
GUY JAMES CRESSWELL BOLTON COMMUNITY HOMES LIMITED Director 2008-03-14 CURRENT 1992-05-06 Active
PHILIP HOWARD ELVY NORTH WEST METHODIST HOMES Director 2014-08-01 CURRENT 1986-02-03 Active - Proposal to Strike off
PHILIP HOWARD ELVY INSPIRAL OLDHAM HOLDING COMPANY LIMITED Director 2014-01-30 CURRENT 2010-01-29 Active
PHILIP HOWARD ELVY SHEFFIELD HOUSING COMPANY LIMITED Director 2011-09-28 CURRENT 2011-03-03 Active
PHILIP HOWARD ELVY KGP (SHC) LIMITED Director 2011-06-23 CURRENT 2011-02-24 Active
VIKKI LOUISE EVERETT EDUCATION SUPPORT (SWINDON) LIMITED Director 2018-06-26 CURRENT 2004-07-06 Active
VIKKI LOUISE EVERETT REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED Director 2018-06-04 CURRENT 2011-01-07 Active
VIKKI LOUISE EVERETT REGENTER MYATTS FIELD NORTH LIMITED Director 2018-06-04 CURRENT 2011-01-11 Active
VIKKI LOUISE EVERETT JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED Director 2018-04-30 CURRENT 2010-12-01 Active
VIKKI LOUISE EVERETT JLW EXCELLENT HOMES FOR LIFE LIMITED Director 2018-04-30 CURRENT 2010-12-03 Active
VIKKI LOUISE EVERETT INSPIRAL OLDHAM HOLDING COMPANY LIMITED Director 2018-04-30 CURRENT 2010-01-29 Active
VIKKI LOUISE EVERETT GARNET GROUP LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
VIKKI LOUISE EVERETT GARNET RESIDENTIAL LIMITED Director 2015-08-17 CURRENT 1994-11-08 Active
VIKKI LOUISE EVERETT IIC LAMBETH FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT IIC LAMBETH HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT BARNET LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-23 Active
VIKKI LOUISE EVERETT ENFIELD LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-22 Active
VIKKI LOUISE EVERETT IIC BARNET HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2005-12-07 Active
VIKKI LOUISE EVERETT IIC ENFIELD HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC BARNET FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2006-09-19 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON (PENDEREDS) LIMITED Director 2013-08-23 CURRENT 2007-03-26 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND SUBDEBT LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
VIKKI LOUISE EVERETT RENAISSANCE MILES PLATTING LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
VIKKI LOUISE EVERETT RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2007-03-06 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON LIMITED Director 2013-08-23 CURRENT 2005-07-22 Active
VIKKI LOUISE EVERETT IIC LAMBETH SUBDEBT LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT IIC ENFIELD SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC BARNET SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-09-14 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-09-14 Active
VIKKI LOUISE EVERETT IIC ENFIELD FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING EQUITY LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT LAMBETH LIGHTING SERVICES LIMITED Director 2013-07-23 CURRENT 2004-03-16 Active
VIKKI LOUISE EVERETT PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED Director 2012-01-18 CURRENT 2003-01-03 Active
VIKKI LOUISE EVERETT PFI CAMDEN (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2006-03-22 Liquidation
VIKKI LOUISE EVERETT PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED Director 2012-01-18 CURRENT 2006-07-24 Active
VIKKI LOUISE EVERETT PFI ISLINGTON 2 (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2006-07-24 Active
VIKKI LOUISE EVERETT PFI ISLINGTON (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2000-06-21 Active
VIKKI LOUISE EVERETT GARNET CONSULTING LIMITED Director 2009-12-15 CURRENT 2009-07-27 Active
GUY FREDERICK WALKER BLANDFORD COURT TENANTS ASSOCIATION LIMITED Director 2017-01-03 CURRENT 1992-07-20 Active
GUY FREDERICK WALKER JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED Director 2015-05-29 CURRENT 2010-12-01 Active
GUY FREDERICK WALKER JLW EXCELLENT HOMES FOR LIFE LIMITED Director 2015-05-29 CURRENT 2010-12-03 Active
GUY FREDERICK WALKER INSPIRAL OLDHAM HOLDING COMPANY LIMITED Director 2015-05-29 CURRENT 2010-01-29 Active
GUY FREDERICK WALKER DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED Director 2013-08-29 CURRENT 2002-04-19 Active - Proposal to Strike off
GUY FREDERICK WALKER DEFENCE SUPPORT (ST ATHAN) LIMITED Director 2013-08-29 CURRENT 2002-04-19 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
2024-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-02-09DIRECTOR APPOINTED PATRICIA SPRINGETT
2024-02-09APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWARD ELVY
2024-02-09CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2024-02-08DIRECTOR APPOINTED MR MIKE GERRARD
2024-02-08Appointment of Ms Alina Chereches as company secretary on 2024-01-22
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2023-04-21Director's details changed for Mr Philip Howard Elvy on 2017-09-01
2023-04-21Director's details changed for Mr Philip Howard Elvy on 2017-11-01
2023-04-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-09CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-03Second filing of director appointment of Julian Denzil Sutcliffe
2022-02-03RP04AP01Second filing of director appointment of Julian Denzil Sutcliffe
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-12-11AP01DIRECTOR APPOINTED MRS JOANNE STONEHOUSE FYFE
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI LOUISE EVERETT
2020-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-09CH01Director's details changed for Miss Vikki Louise Everett on 2020-03-09
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-17AP01DIRECTOR APPOINTED JULIAN DENZIL SUTCLIFFE
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY FREDERICK WALKER
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2018-05-14AP01DIRECTOR APPOINTED MISS VIKKI LOUISE EVERETT
2018-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071462660002
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-15TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-12-15AP03Appointment of Teresa Sarah Hedges as company secretary on 2016-11-30
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-09AR0104/02/16 ANNUAL RETURN FULL LIST
2015-10-06AP03Appointment of Philip Naylor as company secretary on 2015-09-04
2015-10-06TM02Termination of appointment of Maria Bernadette Lewis on 2015-09-04
2015-06-16AP01DIRECTOR APPOINTED GUY FREDERICK WALKER
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR AOIFE ANNE MCEVOY
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-26AR0104/02/15 FULL LIST
2015-02-23AP01DIRECTOR APPOINTED AOIFE ANNE MCEVOY
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART YEATMAN
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19AP01DIRECTOR APPOINTED MR PHILIP HOWARD ELVY
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-11AR0104/02/14 FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRISON
2013-09-02AP01DIRECTOR APPOINTED MR JAMES HEATH
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CARL DIX
2013-07-18AP01DIRECTOR APPOINTED MR GUY JAMES CRESSWELL
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 28/02/2012
2013-02-21AR0104/02/13 FULL LIST
2013-01-17AP01DIRECTOR APPOINTED STUART DAVID YEATMAN
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN PRESCOTT
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB ENGLAND
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21AR0104/02/12 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LINNEY
2012-01-04AP01DIRECTOR APPOINTED MATTHEW FRANCIS HARRISON
2011-12-19RES01ADOPT ARTICLES 25/11/2011
2011-12-19AP01DIRECTOR APPOINTED MR JOSEPH MARK LINNEY
2011-12-19AP01DIRECTOR APPOINTED PAUL ALLYN EDWARDS
2011-12-19SH0125/11/11 STATEMENT OF CAPITAL GBP 50000
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-10AR0104/02/11 FULL LIST
2010-02-10AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSPIRAL OLDHAM 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 INSPIRAL OLDHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2011-12-07 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of INSPIRAL OLDHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRAL OLDHAM LIMITED
Trademarks
We have not found any records of INSPIRAL OLDHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRAL OLDHAM 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 (82990 - Other business support service activities n.e.c.) as INSPIRAL OLDHAM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRAL OLDHAM 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 INSPIRAL OLDHAM 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 INSPIRAL OLDHAM 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.