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

OLIVE COMMUNICATIONS SOLUTIONS LIMITED

ONECOM HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FJ,
Company Registration Number
07748971
Private Limited Company
Active

Company Overview

About Olive Communications Solutions Ltd
OLIVE COMMUNICATIONS SOLUTIONS LIMITED was founded on 2011-08-23 and has its registered office in Fareham. The organisation's status is listed as "Active". Olive Communications Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OLIVE COMMUNICATIONS SOLUTIONS LIMITED
 
Legal Registered Office
ONECOM HOUSE 4400 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FJ
Other companies in HP10
 
Previous Names
OLIVE BUSINESS SOLUTIONS LIMITED30/04/2013
Filing Information
Company Number 07748971
Company ID Number 07748971
Date formed 2011-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 20:05:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLIVE COMMUNICATIONS SOLUTIONS 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 OLIVE COMMUNICATIONS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DIETER FLICK
Director 2013-02-01
ROGER PATRICK FLYNN
Director 2014-05-23
MARK GERAGHTY
Director 2012-04-12
JODY KENNEDY
Director 2014-06-17
MARK IAN NUNNY
Director 2016-01-22
VIM VITHALDAS
Director 2016-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PARKES
Company Secretary 2014-04-04 2016-05-31
ROBERT EDWIN PARKES
Director 2014-04-04 2016-05-31
MICHAEL DAVID HALLAM
Director 2014-05-23 2016-03-01
MARTYN ROBERT FROST
Director 2015-06-23 2015-12-22
JODY KENNEDY
Director 2015-03-03 2015-03-03
MICHAEL PAUL RUTHERFORD
Director 2013-06-12 2014-03-07
LOIZOS LOUIS
Director 2011-08-23 2013-09-19
LOIZOS LOUIS
Company Secretary 2012-05-01 2013-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DIETER FLICK WISH COMMUNICATIONS LIMITED Director 2013-09-18 CURRENT 2006-06-05 Active
MARTIN DIETER FLICK WISH SOLUTIONS (GB) LIMITED Director 2013-09-18 CURRENT 2008-07-04 Active
MARTIN DIETER FLICK MPS (G2) LIMITED Director 2013-09-18 CURRENT 2012-01-05 Active
MARTIN DIETER FLICK WISH HOLDINGS LIMITED Director 2013-09-18 CURRENT 2007-10-01 Active
MARTIN DIETER FLICK DIRECT COMMUNICATIONS (MOBILE DATA) LTD Director 2013-07-25 CURRENT 2006-11-02 Active
MARTIN DIETER FLICK PARKWAY TELECOM LIMITED Director 2013-06-20 CURRENT 2000-07-25 Active
MARTIN DIETER FLICK OLIVE M2M LIMITED Director 2013-06-01 CURRENT 2012-05-17 Active
MARTIN DIETER FLICK OLIVE UNIFIED COMMUNICATIONS SERVICES LIMITED Director 2013-06-01 CURRENT 2012-05-17 Active
MARTIN DIETER FLICK SAFETY BANK SOLUTIONS LIMITED Director 2013-02-04 CURRENT 2012-11-28 Active
MARTIN DIETER FLICK OLIVE BUSINESS SOLUTIONS LIMITED Director 2013-02-01 CURRENT 2003-01-27 Active
MARTIN DIETER FLICK JMT CONSULTING LTD Director 2013-01-30 CURRENT 2013-01-30 Active
ROGER PATRICK FLYNN ARCHIVE BIDCO LIMITED Director 2017-05-26 CURRENT 2017-03-09 Active
ROGER PATRICK FLYNN ARCHIVE TOPCO LIMITED Director 2017-05-26 CURRENT 2017-03-03 Active
ROGER PATRICK FLYNN DECISIVE MEDIA GROUP LIMITED Director 2016-08-10 CURRENT 2009-10-15 Active
ROGER PATRICK FLYNN CLEARVAC GROUP LIMITED Director 2016-08-04 CURRENT 2016-06-10 Active
ROGER PATRICK FLYNN FORDS SOUTH WEST LIMITED Director 2016-08-04 CURRENT 2016-07-25 Active
ROGER PATRICK FLYNN CLEARVAC HOLDINGS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
ROGER PATRICK FLYNN CLEARVAC INTERNATIONAL LIMITED Director 2014-06-11 CURRENT 2009-10-14 Active
ROGER PATRICK FLYNN OLIVE BUSINESS SOLUTIONS LIMITED Director 2013-09-19 CURRENT 2003-01-27 Active
ROGER PATRICK FLYNN REDCLIFFE SCHOOL TRUST LIMITED Director 2005-10-06 CURRENT 1973-09-11 Active - Proposal to Strike off
ROGER PATRICK FLYNN SPRINGBOARD GROUP LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
ROGER PATRICK FLYNN SPRINGBOARD ADVISORY SERVICES LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
MARK GERAGHTY SAFETY BANK SOLUTIONS LIMITED Director 2013-02-04 CURRENT 2012-11-28 Active
MARK GERAGHTY OLIVE M2M LIMITED Director 2012-08-01 CURRENT 2012-05-17 Active
MARK GERAGHTY OLIVE UNIFIED COMMUNICATIONS SERVICES LIMITED Director 2012-08-01 CURRENT 2012-05-17 Active
MARK GERAGHTY SB PROJECT TEAM LIMITED Director 2012-06-26 CURRENT 2011-11-15 Active - Proposal to Strike off
MARK GERAGHTY MWG 2 LIMITED Director 2008-11-19 CURRENT 2008-11-07 Active - Proposal to Strike off
JODY KENNEDY OLIVE BUSINESS SOLUTIONS LIMITED Director 2015-03-03 CURRENT 2003-01-27 Active
JODY KENNEDY EXECUTIVE CHARTERS & TRAVEL LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
JODY KENNEDY DOTNETWISE LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2018-07-17
JODY KENNEDY SB PROJECT TEAM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active - Proposal to Strike off
JODY KENNEDY CONSTRUCTION SAFETY UK LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active
MARK IAN NUNNY MONODRAUGHT HOLDINGS LIMITED Director 2017-06-30 CURRENT 2017-06-12 Active
MARK IAN NUNNY MONODRAUGHT TOPCO LIMITED Director 2017-06-30 CURRENT 2017-06-12 Active
VIM VITHALDAS WORLDCHOICE TRAVEL LIMITED Director 2016-12-12 CURRENT 1978-09-12 Active
VIM VITHALDAS WORLDCHOICE MEMBERSHIP SERVICES LTD Director 2016-10-01 CURRENT 2015-05-22 Active
VIM VITHALDAS TTA TRUSTEES (UK) LIMITED Director 2016-06-01 CURRENT 2001-10-11 Active
VIM VITHALDAS TRAVELADMIN4U LIMITED Director 2016-02-01 CURRENT 2016-01-18 Active
VIM VITHALDAS THE TRAVEL NETWORK GROUP LIMITED Director 2016-01-18 CURRENT 2011-09-27 Active
VIM VITHALDAS TTNG INVESTMENTS LIMITED Director 2016-01-18 CURRENT 2015-11-26 Active
VIM VITHALDAS PACIFIC SHELF 1806 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-02-07
VIM VITHALDAS CONSOLIDATE BUSINESS SERVICES LIMITED Director 2009-10-17 CURRENT 2009-10-17 Liquidation
VIM VITHALDAS DATAPOINT (U.K.) LIMITED Director 2000-06-30 CURRENT 1969-06-09 Dissolved 2013-11-14

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
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077489710001
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-06CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-12-20Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-20Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-20Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-20Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-05-03Previous accounting period shortened from 31/01/22 TO 31/12/21
2022-05-03AA01Previous accounting period shortened from 31/01/22 TO 31/12/21
2022-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH
2021-08-25AD04Register(s) moved to registered office address Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR BRETT PLUNKETT MORRIS
2021-03-24AP01DIRECTOR APPOINTED MR BRETT PLUNKETT MORRIS
2021-03-20SH0119/02/21 STATEMENT OF CAPITAL GBP 2621.998
2021-03-19AP01DIRECTOR APPOINTED MR LAWRENCE FURLONG
2021-03-02AP01DIRECTOR APPOINTED MR CHRISTIAN JAMES FOXTON CRAGGS
2021-02-28AP01DIRECTOR APPOINTED MR ADAM FOWLER
2021-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PATRICK FLYNN
2021-02-28PSC02Notification of Onecom Group Limited as a person with significant control on 2021-02-19
2021-02-28PSC07CESSATION OF MARK GERAGHTY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-20SH08Change of share class name or designation
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-06-16SH08Change of share class name or designation
2020-06-16RES12Resolution of varying share rights or name
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN NUNNY
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN NUNNY
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN NUNNY
2019-05-29AP01DIRECTOR APPOINTED MR MATTHEW SIMCOX
2019-05-29AP01DIRECTOR APPOINTED MR MATTHEW SIMCOX
2019-05-29AP01DIRECTOR APPOINTED MR MATTHEW SIMCOX
2019-04-17SH08Change of share class name or designation
2019-04-17SH08Change of share class name or designation
2019-04-17SH08Change of share class name or designation
2019-01-09RES01ADOPT ARTICLES 09/01/19
2019-01-09RES01ADOPT ARTICLES 09/01/19
2019-01-09RES01ADOPT ARTICLES 09/01/19
2018-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JODY KENNEDY
2017-11-15AD02Register inspection address changed from C/O George Green Llp Olive House Wycombe Lane Wooburn Green High Wycombe HP10 0HH England to George Green Llp 195 High Street Cradley Heath B64 5HW
2017-11-14AD03Registers moved to registered inspection location of C/O George Green Llp Olive House Wycombe Lane Wooburn Green High Wycombe HP10 0HH
2017-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-09-05AD02Register inspection address changed from C/O George Green Llp 195 High Street Cradley Heath B64 5HW England to C/O George Green Llp Olive House Wycombe Lane Wooburn Green High Wycombe HP10 0HH
2016-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 2434.998
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-09-05AD02Register inspection address changed from Somerset House Temple Street Birmingham B2 5DJ England to C/O George Green Llp 195 High Street Cradley Heath B64 5HW
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWIN PARKES
2016-06-09AP01DIRECTOR APPOINTED MR VIM VITHALDAS
2016-06-09AP01DIRECTOR APPOINTED MR MARK IAN NUNNY
2016-06-09TM02Termination of appointment of Robert Parkes on 2016-05-31
2016-04-15SH08Change of share class name or designation
2016-04-15RES12Resolution of varying share rights or name
2016-04-15RES01ADOPT ARTICLES 12/05/2014
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HALLAM
2016-02-24CC04Statement of company's objects
2016-02-24SH08Change of share class name or designation
2016-02-24SH02Sub-division of shares on 2016-01-22
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2434.99
2016-02-24SH0122/01/16 STATEMENT OF CAPITAL GBP 2434.99
2016-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-24RES01ADOPT ARTICLES 22/01/2016
2016-02-24RES12Resolution of varying share rights or name
2016-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2016-01-09DISS40Compulsory strike-off action has been discontinued
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN FROST
2015-12-29GAZ1FIRST GAZETTE
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2400
2015-10-13AR0123/08/15 FULL LIST
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JODY KENNEDY
2015-06-30AP01DIRECTOR APPOINTED MR MARTYN ROBERT FROST
2015-03-10AP01DIRECTOR APPOINTED MR JODY KENNEDY
2014-11-12AP01DIRECTOR APPOINTED MR JODY KENNEDY
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2400
2014-09-16AR0123/08/14 FULL LIST
2014-09-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-09-16AD02SAIL ADDRESS CREATED
2014-09-16AP01DIRECTOR APPOINTED MR JODY KENNEDY
2014-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-09SH0117/06/14 STATEMENT OF CAPITAL GBP 2400
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM OLIVE HOUSE MERCURY PARK WYCOMBE LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0HH
2014-06-02AP01DIRECTOR APPOINTED MR ROGER PATRICK FLYNN
2014-06-02AP01DIRECTOR APPOINTED MR MICHAEL DAVID HALLAM
2014-04-15SH0118/09/13 STATEMENT OF CAPITAL GBP 2000
2014-04-04AP03SECRETARY APPOINTED MR ROBERT PARKES
2014-04-04AP01DIRECTOR APPOINTED MR ROBERT EDWIN PARKES
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTHERFORD
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LOIZOS LOUIS
2013-12-16TM02APPOINTMENT TERMINATED, SECRETARY LOIZOS LOUIS
2013-10-29SH0118/09/13 STATEMENT OF CAPITAL GBP 1800.00
2013-10-18AR0123/08/13 FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOIZOS LOUIS / 23/08/2013
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 077489710001
2013-06-24AP01DIRECTOR APPOINTED MR MICHAEL RUTHERFORD
2013-04-30RES15CHANGE OF NAME 25/04/2013
2013-04-30CERTNMCOMPANY NAME CHANGED OLIVE BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/04/13
2013-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-25AP01DIRECTOR APPOINTED MR MARTIN DIETER FLICK
2013-02-13SH0117/01/13 STATEMENT OF CAPITAL GBP 1000
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM OLIVE HOUSE KINGS SQUARE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1RX UNITED KINGDOM
2012-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-11-07AA01PREVSHO FROM 31/01/2013 TO 31/01/2012
2012-10-17AA01CURREXT FROM 31/08/2012 TO 31/01/2013
2012-10-17SH0101/09/12 STATEMENT OF CAPITAL GBP 952
2012-09-03AR0123/08/12 FULL LIST
2012-05-18AP03SECRETARY APPOINTED MR LOIZOS LOUIS
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 31 OAKLEIGH AVENUE EDGWARE MIDDLESEX HA8 5DT ENGLAND
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERAGHTY / 12/04/2012
2012-04-13AP01DIRECTOR APPOINTED MR MARK GERAGHTY
2011-08-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 OLIVE COMMUNICATIONS SOLUTIONS 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 OLIVE COMMUNICATIONS SOLUTIONS 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
2013-06-27 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of OLIVE COMMUNICATIONS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLIVE COMMUNICATIONS SOLUTIONS LIMITED
Trademarks
We have not found any records of OLIVE COMMUNICATIONS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIVE COMMUNICATIONS SOLUTIONS 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 (70100 - Activities of head offices) as OLIVE COMMUNICATIONS SOLUTIONS 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 OLIVE COMMUNICATIONS SOLUTIONS 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 OLIVE COMMUNICATIONS SOLUTIONS 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 OLIVE COMMUNICATIONS SOLUTIONS 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.