Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OPTIMUM TECHNICAL SERVICES LTD
Company Information for

OPTIMUM TECHNICAL SERVICES LTD

130 ST. VINCENT STREET, GLASGOW, G2 5HF,
Company Registration Number
SC365974
Private Limited Company
Liquidation

Company Overview

About Optimum Technical Services Ltd
OPTIMUM TECHNICAL SERVICES LTD was founded on 2009-09-23 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Optimum Technical Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPTIMUM TECHNICAL SERVICES LTD
 
Legal Registered Office
130 ST. VINCENT STREET
GLASGOW
G2 5HF
Other companies in PA2
 
Filing Information
Company Number SC365974
Company ID Number SC365974
Date formed 2009-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB982611213  
Last Datalog update: 2023-11-06 09:49:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMUM TECHNICAL SERVICES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDL (SCOTLAND) HOLDINGS LIMITED   TAYLOR MCINTYRE 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 OPTIMUM TECHNICAL SERVICES LTD
The following companies were found which have the same name as OPTIMUM TECHNICAL SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTIMUM TECHNICAL SERVICES LIMITED 13 COLLEGE FARM AVENUE NEWBRIDGE CO. KILDARE W12DN72 Dissolved Company formed on the 2011-03-31
OPTIMUM TECHNICAL SERVICES LLC Georgia Unknown

Company Officers of OPTIMUM TECHNICAL SERVICES LTD

Current Directors
Officer Role Date Appointed
ALAN GORDON CARMICHAEL
Company Secretary 2017-10-26
CRAIG MARTIN BOATH
Director 2018-01-11
IAN PARRACK
Director 2014-11-12
ALAN GERARD TURNER
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JACKSON WATSON
Director 2009-09-23 2018-06-29
JAMES LIVINGSTONE
Director 2014-11-12 2017-11-04
IAN PARRACK
Company Secretary 2014-11-12 2017-10-26
SHARON WATSON
Company Secretary 2011-08-23 2014-11-12
SHARON ANNE WATSON
Director 2014-10-29 2014-11-12
JOHN STEWART
Company Secretary 2009-09-23 2011-08-23
YOMTOV ELIEZER JACOBS
Director 2009-09-23 2009-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG MARTIN BOATH TURNER PROPERTY SERVICES LIMITED Director 2017-11-02 CURRENT 2004-05-11 Active
IAN PARRACK TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
IAN PARRACK TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
IAN PARRACK ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
IAN PARRACK TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
IAN PARRACK TURNER FABRICATION LIMITED Director 2014-01-01 CURRENT 1973-04-06 Liquidation
IAN PARRACK TURNER DIESEL CONTRACTS LIMITED Director 2014-01-01 CURRENT 1950-05-06 Dissolved 2018-06-19
IAN PARRACK T.G. POWER LIMITED Director 2014-01-01 CURRENT 1998-06-18 Active
IAN PARRACK TRADESMAN ACCESS LIMITED Director 2014-01-01 CURRENT 1933-04-19 Active - Proposal to Strike off
IAN PARRACK TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2014-01-01 CURRENT 1944-11-30 Liquidation
IAN PARRACK TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
IAN PARRACK TURNER EQUIPMENT COMPANY LIMITED Director 2014-01-01 CURRENT 1951-10-22 Active - Proposal to Strike off
IAN PARRACK TURNER TRAINING LIMITED Director 2014-01-01 CURRENT 1959-06-02 Active - Proposal to Strike off
IAN PARRACK TURNER ACCESS LIMITED Director 2014-01-01 CURRENT 1968-04-01 Active
IAN PARRACK WILSON & WYLIE (SCOTLAND) LIMITED Director 2014-01-01 CURRENT 1979-10-05 Liquidation
IAN PARRACK TURNER MORLAND LIMITED Director 2014-01-01 CURRENT 1985-08-01 Liquidation
IAN PARRACK TURNER POWER SYSTEMS (UK) LIMITED Director 2014-01-01 CURRENT 2004-04-06 Dissolved 2018-07-03
IAN PARRACK TURNER DIESEL LIMITED Director 2014-01-01 CURRENT 2009-05-06 Liquidation
IAN PARRACK AURORA SYSTEMS (CHESHUNT) LIMITED Director 2014-01-01 CURRENT 1993-01-14 Active
IAN PARRACK TEAM BUILDING UTILITIES LIMITED Director 2014-01-01 CURRENT 1991-09-02 Liquidation
IAN PARRACK WHEATLEY & WHITELEY LIMITED Director 2014-01-01 CURRENT 1977-03-08 Active - Proposal to Strike off
IAN PARRACK ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
IAN PARRACK TURNER HENRY LIMITED Director 2012-11-27 CURRENT 2011-08-11 Dissolved 2016-09-20
IAN PARRACK FLUOR TURNER LIMITED Director 2011-01-07 CURRENT 2010-12-09 Dissolved 2017-02-21
IAN PARRACK BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
IAN PARRACK POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
IAN PARRACK TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
IAN PARRACK T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
IAN PARRACK EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
IAN PARRACK TURNER ESTATE SOLUTIONS LIMITED Director 2003-05-01 CURRENT 2001-06-08 Active
IAN PARRACK TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
IAN PARRACK GSH FACILITIES MANAGEMENT LTD Director 1997-04-30 CURRENT 1991-09-02 Active
IAN PARRACK TURNER FACILITIES MANAGEMENT LIMITED Director 1992-09-30 CURRENT 1968-08-06 Active
IAN PARRACK TURNER ENGINE POWERED SERVICES LIMITED Director 1989-04-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
ALAN GERARD TURNER ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
ALAN GERARD TURNER TURNER DIESEL LIMITED Director 2009-07-31 CURRENT 2009-05-06 Liquidation
ALAN GERARD TURNER T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
ALAN GERARD TURNER EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
ALAN GERARD TURNER TRADESMAN ACCESS LIMITED Director 2002-07-11 CURRENT 1933-04-19 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2002-07-11 CURRENT 1944-11-30 Liquidation
ALAN GERARD TURNER TURNER EQUIPMENT COMPANY LIMITED Director 2002-07-11 CURRENT 1951-10-22 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER TRAINING LIMITED Director 2002-07-11 CURRENT 1959-06-02 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER AVIATION LIMITED Director 2002-07-11 CURRENT 1967-03-02 Active
ALAN GERARD TURNER TURNER ACCESS LIMITED Director 2002-07-11 CURRENT 1968-04-01 Active
ALAN GERARD TURNER TURNER HIRE DRIVE LIMITED Director 2002-07-11 CURRENT 1985-04-24 Liquidation
ALAN GERARD TURNER TURNER MORLAND LIMITED Director 2002-07-11 CURRENT 1985-08-01 Liquidation
ALAN GERARD TURNER TURNER GROUNDSCARE LIMITED Director 2002-07-11 CURRENT 1993-06-24 Active
ALAN GERARD TURNER MITCHELL DIESEL LIMITED Director 2002-07-11 CURRENT 1974-08-02 Active
ALAN GERARD TURNER POWER ELECTRICS LIMITED Director 2002-07-11 CURRENT 1998-06-18 Liquidation
ALAN GERARD TURNER WHEATLEY & WHITELEY LIMITED Director 2002-07-11 CURRENT 1977-03-08 Active - Proposal to Strike off
ALAN GERARD TURNER STAMFORD VAN & CAR HIRE LIMITED Director 2002-06-12 CURRENT 1988-03-23 Liquidation
ALAN GERARD TURNER RISBOROUGH TURFCARE SUPPLIES LTD. Director 2000-12-19 CURRENT 1976-02-05 Active - Proposal to Strike off
ALAN GERARD TURNER AURORA SYSTEMS (CHESHUNT) LIMITED Director 1997-04-05 CURRENT 1993-01-14 Active
ALAN GERARD TURNER GSH FACILITIES MANAGEMENT LTD Director 1997-04-05 CURRENT 1991-09-02 Active
ALAN GERARD TURNER TEAM BUILDING UTILITIES LIMITED Director 1997-04-05 CURRENT 1991-09-02 Liquidation
ALAN GERARD TURNER TILSLEY & LOVATT LIMITED Director 1995-08-03 CURRENT 1945-11-02 Liquidation
ALAN GERARD TURNER TURNER FACILITIES MANAGEMENT LIMITED Director 1992-08-05 CURRENT 1968-08-06 Active
ALAN GERARD TURNER TURNER & CO. (GLASGOW) LIMITED. Director 1991-01-01 CURRENT 1950-09-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Admin AssistantGlasgowOptimum Technical Services have a requirement for experienced Admin Staff, who will be based in our Glasgow office. About Us: Optimum Technical Services2016-09-15

Jobs results powered by Indeed
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
2023-10-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3659740001
2023-09-26CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-06-02APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRUCE KNOX
2023-06-02DIRECTOR APPOINTED MR CRAIG CAMPBELL
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-07-14AP01DIRECTOR APPOINTED MR GRAHAM BRUCE KNOX
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARRACK
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUSSELL
2021-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3659740001
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/20
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/19
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MARTIN BOATH
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-12-05AP01DIRECTOR APPOINTED MR COLIN RUSSELL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-07-09CH01Director's details changed for Mr Alan Gerard Turner on 2018-07-01
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON WATSON
2018-01-11AP01DIRECTOR APPOINTED MR CRAIG MARTIN BOATH
2017-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTONE
2017-10-27AP03Appointment of Mr Alan Gordon Carmichael as company secretary on 2017-10-26
2017-10-27TM02Termination of appointment of Ian Parrack on 2017-10-26
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0123/09/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26AP01DIRECTOR APPOINTED JAMES LIVINGSTONE
2014-11-26AP01DIRECTOR APPOINTED MR ALAN GERARD TURNER
2014-11-18AP03Appointment of Ian Parrack as company secretary on 2014-11-12
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ANNE WATSON
2014-11-18TM02Termination of appointment of Sharon Watson on 2014-11-12
2014-11-18AP01DIRECTOR APPOINTED MR IAN PARRACK
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/14 FROM Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL
2014-11-18RES01ADOPT ARTICLES 18/11/14
2014-11-03AP01DIRECTOR APPOINTED SHARON ANNE WATSON
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0123/09/14 FULL LIST
2013-12-06AR0123/09/13 FULL LIST
2013-10-24AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-05AR0123/09/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-22AR0123/09/11 FULL LIST
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM UNIT DG2 101 ABERCORN STREET PAISLEY PA3 4AT
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN STEWART
2011-08-31AP03SECRETARY APPOINTED SHARON WATSON
2011-08-31SH0131/03/10 STATEMENT OF CAPITAL GBP 100
2010-10-12AR0123/09/10 FULL LIST
2010-08-31AA31/03/10 TOTAL EXEMPTION FULL
2010-03-04AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-12-24RES01ADOPT ARTICLES 18/04/2009
2009-12-12AP01DIRECTOR APPOINTED MR MARTIN JACKSON WATSON
2009-11-12AP03SECRETARY APPOINTED JOHN STEWART
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to OPTIMUM TECHNICAL SERVICES LTD 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 OPTIMUM TECHNICAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of OPTIMUM TECHNICAL SERVICES LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OPTIMUM TECHNICAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMUM TECHNICAL SERVICES LTD
Trademarks
We have not found any records of OPTIMUM TECHNICAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMUM TECHNICAL SERVICES LTD. 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 (70229 - Management consultancy activities other than financial management) as OPTIMUM TECHNICAL SERVICES LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Perth and Kinross Council gas appliance maintenance services 2012/07/10 GBP 60,000

Inspecting and testing existing gas installations within non-domestic properties, carrying out emergency response works, providing schematic drawings, reports and certificates for individual installations.

Outgoings
Business Rates/Property Tax
No properties were found where OPTIMUM TECHNICAL SERVICES LTD 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 OPTIMUM TECHNICAL SERVICES LTD 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 OPTIMUM TECHNICAL SERVICES LTD 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.