Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OILFAB GROUP LIMITED (THE)
Company Information for

OILFAB GROUP LIMITED (THE)

HOLYTOWN, MOTHERWELL, ML4,
Company Registration Number
SC061439
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Oilfab Group Limited (the)
OILFAB GROUP LIMITED (THE) was founded on 1976-12-31 and had its registered office in Holytown. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
OILFAB GROUP LIMITED (THE)
 
Legal Registered Office
HOLYTOWN
MOTHERWELL
 
Filing Information
Company Number SC061439
Date formed 1976-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-09-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-10-01 21:10:03
Primary Source:Companies House
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 OILFAB GROUP LIMITED (THE)

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
ALEXANDER STEWART MCINTYRE
Director 2016-07-01
RAYMOND GABRIEL O'ROURKE
Director 2002-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
CALLUM MITCHELL TUCKETT
Director 2014-08-07 2016-07-01
TERESA ANN STYANT
Company Secretary 2010-05-28 2016-06-29
PAUL CORNELIUS COLLINS
Director 2010-03-22 2014-08-07
GEOFFREY FREDERICK SEAGER
Director 1995-12-31 2012-09-30
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2001-10-23 2010-05-28
IAIN DONALD FERGUSON
Director 2007-07-23 2010-03-22
DENNIS ARTHUR JOHNSON
Director 2002-03-28 2007-07-23
COLIN ROBSON
Director 1996-01-02 2006-10-06
ROGER KEITH MILLER
Company Secretary 1999-11-01 2001-10-22
NEIL MARTIN GATES
Director 1995-04-10 2001-06-01
DEREK WILLIAM FEATHERSTONE
Company Secretary 1996-01-16 1999-11-01
RODERICK BUCHAN
Company Secretary 1990-02-09 1996-01-16
DEREK BARBER
Director 1995-04-10 1996-01-02
NIGEL JAMES PITCHER
Director 1989-05-18 1995-12-31
LINDSAY MARTIN ANDERSON
Director 1989-05-18 1995-09-01
CLIVE JOHN FREESTONE
Director 1989-06-01 1995-04-10
ANTHONY JOHN PENN
Director 1991-01-01 1995-04-10
GILBERT JOHN WILLIAM HERRIES
Director 1989-05-18 1992-06-27
PHILIP KINGDON REES
Director 1989-05-18 1991-01-01
ALAN ROBERT CHANEY
Company Secretary 1989-05-18 1990-02-09
CHRISTOPHER JOHN WILLIAMS
Director 1989-05-18 1989-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06
RAYMOND GABRIEL O'ROURKE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2004-10-29 CURRENT 2004-06-14 Active
RAYMOND GABRIEL O'ROURKE JOHN LAING INTERNATIONAL LIMITED Director 2001-10-23 CURRENT 1959-03-16 Active
RAYMOND GABRIEL O'ROURKE LAING O'ROURKE PLC. Director 2001-07-25 CURRENT 2001-05-23 Active
RAYMOND GABRIEL O'ROURKE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2001-07-24 CURRENT 1977-08-01 Active
RAYMOND GABRIEL O'ROURKE O'ROURKE INVESTMENTS LIMITED Director 1993-07-02 CURRENT 1993-06-02 Active
RAYMOND GABRIEL O'ROURKE MARAVALE INVESTMENTS (UK) LIMITED Director 1992-07-24 CURRENT 1991-07-24 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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-30SH1930/06/17 STATEMENT OF CAPITAL GBP 1
2017-06-30RES13AMOUNT CREDITED TO PROFIT AND LOSS RESERVES AND COMPANY APPLY FOR STRIKE OFF 30/03/2017
2017-06-30RES06REDUCE ISSUED CAPITAL 30/03/2017
2017-06-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-19DS01APPLICATION FOR STRIKING-OFF
2017-05-19SH20STATEMENT BY DIRECTORS
2017-05-19CAP-SSSOLVENCY STATEMENT DATED 30/03/17
2017-01-11AA31/03/16 TOTAL EXEMPTION FULL
2016-12-08AP01DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 31/03/2016
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 150000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM TUCKETT
2016-06-30AP03SECRETARY APPOINTED ROBERT EDWARD TURNER
2016-06-30TM02APPOINTMENT TERMINATED, SECRETARY TERESA STYANT
2016-02-10AA31/03/15 TOTAL EXEMPTION FULL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 150000
2015-08-27AR0131/07/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION FULL
2014-08-28AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 150000
2014-08-05AR0131/07/14 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-08-09AR0131/07/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION FULL
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SEAGER
2012-08-07AR0131/07/12 FULL LIST
2011-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-13AR0131/07/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK SEAGER / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-16AR0131/07/10 FULL LIST
2010-07-19AP03SECRETARY APPOINTED TERESA ANN STYANT
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
2010-04-14AP01DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2010-03-29AR0131/07/09 FULL LIST
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-28363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2009-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SEAGER / 31/07/1998
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM BRAIDHURST HOUSE FINCH WAY STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3PE
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-27288bDIRECTOR RESIGNED
2007-10-30363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-30363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: WILLOW HOUSE KESTREL VIEW, STRATHCLYDE BUSINESS PARK, BELLSHILL ML4 3PB
2004-09-01363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 9 CASTLE DRIVE BANKSIDE INDUSTRIAL ESTATE FALKIRK FK2 7XD
2003-11-24363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-09-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-13363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-05-03288aNEW DIRECTOR APPOINTED
2002-05-03225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-05-03288aNEW DIRECTOR APPOINTED
2002-05-03288bDIRECTOR RESIGNED
2002-05-03288aNEW SECRETARY APPOINTED
2001-10-31288bSECRETARY RESIGNED
2001-10-31AUDAUDITOR'S RESIGNATION
2001-08-22363aRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14419a(Scot)DEC MORT/CHARGE *****
2001-03-07287REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 175 ELDERSLIE STREET GLASGOW G3 7JR
2000-08-15363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-12288cDIRECTOR'S PARTICULARS CHANGED
1999-12-08288bSECRETARY RESIGNED
1999-12-08288aNEW SECRETARY APPOINTED
1999-08-01363aRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OILFAB GROUP LIMITED (THE) 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 OILFAB GROUP LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1986-12-05 Satisfied JOHN LAING CONSTRUCTION LTD
FLOATING CHARGE 1986-12-03 Satisfied JOHN LAING CONSTRUCTION LTD
LETTER OF OFFSET 1982-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1980-12-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1980-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 OILFAB GROUP LIMITED (THE)

Intangible Assets
Patents
We have not found any records of OILFAB GROUP LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for OILFAB GROUP LIMITED (THE)
Trademarks
We have not found any records of OILFAB GROUP LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OILFAB GROUP LIMITED (THE). 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 not elsewhere classified) as OILFAB GROUP LIMITED (THE) 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 OILFAB GROUP LIMITED (THE) 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 OILFAB GROUP LIMITED (THE) 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 OILFAB GROUP LIMITED (THE) 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.