Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OGNISKO POLSKIE (POLISH HEARTH) LIMITED
Company Information for

OGNISKO POLSKIE (POLISH HEARTH) LIMITED

55 PRINCES GATE, EXHIBITION ROAD, LONDON, SW7 2PN,
Company Registration Number
00507362
Private Limited Company
Active

Company Overview

About Ognisko Polskie (polish Hearth) Ltd
OGNISKO POLSKIE (POLISH HEARTH) LIMITED was founded on 1952-04-26 and has its registered office in London. The organisation's status is listed as "Active". Ognisko Polskie (polish Hearth) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OGNISKO POLSKIE (POLISH HEARTH) LIMITED
 
Legal Registered Office
55 PRINCES GATE
EXHIBITION ROAD
LONDON
SW7 2PN
Other companies in SW7
 
Filing Information
Company Number 00507362
Company ID Number 00507362
Date formed 1952-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:10:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OGNISKO POLSKIE (POLISH HEARTH) 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 OGNISKO POLSKIE (POLISH HEARTH) LIMITED

Current Directors
Officer Role Date Appointed
ALICJA DZIK-JURASZ
Company Secretary 2012-09-17
MAGORZATA BELHAVEN AND STENTON
Director 2013-06-28
ANDRZEJ BLONSKI
Director 2013-06-28
JULIUSZ EDWARD BOGACKI
Director 2013-06-28
ANDRZEJ CZARNECKI
Director 2015-02-03
JAN FALKOWSKI
Director 2018-03-06
ANDREW TADEUSZ JURENKO
Director 2016-12-06
BARBARA KACZMAROWSKA-HAMILTON
Director 2013-06-28
NICHOLAS HUGH KELSEY
Director 2013-06-28
ANNA MOCHLINSKA RAKOWICZ
Director 2016-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
PIOTR WITOLD MICHALIK
Director 2012-07-04 2017-07-20
JANUSZ SIKORA-SIKORSKI
Director 1996-01-08 2013-10-09
JERZY KULCZYCKI
Director 1991-12-31 2013-06-28
WLODZIMIERZ ANTHONY CHRISTOPHER MIER-JEDRZEJOWICZ
Director 1993-12-13 2013-06-28
MALGORZATA MARIA BELHAVEN AND STENTON
Director 2012-06-26 2013-06-20
BARBARA KACZMAROWSKA-HAMILTON
Director 2012-06-26 2013-06-20
PIOTR WITOLD MICHALIK
Director 2012-07-04 2013-06-20
JERZY SULIMIRSKI
Director 1993-12-13 2012-06-24
WALDEMAR JAN ANTONI CEGLOWSKI
Director 1993-12-13 2012-05-27
ANDREW MORAWICZ
Director 1992-03-09 2012-05-21
LUCY LUCYNA QUIRKE
Director 2010-05-10 2012-05-21
CRYSTALLE LIMITED
Company Secretary 2011-04-01 2011-04-01
LUCY LUCYNA QUIRKE
Company Secretary 2003-01-13 2011-04-01
HUBERT JERZY JAROSZ
Director 1992-03-09 2011-03-14
JAN GAWLIKOWSKI
Director 1991-12-31 2004-12-06
WALDEMAR JAN ANTONI CEGLOWSKI
Company Secretary 1993-12-13 2003-01-13
BEATA MARIA LIS
Director 1991-12-31 1996-11-25
TADEUSZ SULATYCKI
Director 1991-12-31 1996-01-08
JERZY KULCZYCKI
Company Secretary 1991-12-31 1993-12-13
FELIX LASKI
Director 1991-12-31 1993-12-13
JANUSZ SIKORA-SIKORSKI
Director 1991-12-31 1993-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRZEJ BLONSKI STUDIO ABA LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
JULIUSZ EDWARD BOGACKI BOGACKI LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
JULIUSZ EDWARD BOGACKI BOGACKI PROPERTY LIMITED Director 2006-11-20 CURRENT 2006-11-20 Active
ANDRZEJ CZARNECKI ACPI CONSULTANTS LTD Director 1999-05-11 CURRENT 1999-05-11 Active
ANDREW TADEUSZ JURENKO BLOC HOTEL GROUP LIMITED Director 2016-04-01 CURRENT 2010-11-02 Active
ANDREW TADEUSZ JURENKO GATWICK AIRPORT LIMITED Director 2009-12-03 CURRENT 1986-02-19 Active
NICHOLAS HUGH KELSEY MARLOES HOUSE RESIDENTS ASSOCIATION LIMITED Director 1995-03-18 CURRENT 1986-09-09 Active

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
2024-03-22APPOINTMENT TERMINATED, DIRECTOR ELZBIETA WERNIK
2024-03-22DIRECTOR APPOINTED MR JAN ZYGMUNT WISNIEWSKI
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-03-22AP01DIRECTOR APPOINTED MR JAN ZYGMUNT WISNIEWSKI
2024-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ELZBIETA WERNIK
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JAN ZYGMUNT WISNIEWSKI
2023-04-19DIRECTOR APPOINTED MR ROBERT SHAW
2023-04-19AP01DIRECTOR APPOINTED MR ROBERT SHAW
2023-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAN ZYGMUNT WISNIEWSKI
2023-03-29CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-03DIRECTOR APPOINTED MR ROBERT WISNIOWSKI
2023-02-03AP01DIRECTOR APPOINTED MR ROBERT WISNIOWSKI
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-03-24AP01DIRECTOR APPOINTED MR JEREMY JAMES CROSS
2022-03-23AP01DIRECTOR APPOINTED MR PIOTR WITOLD MICHALIK
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR IWONA KRYSTYNA BEHAR
2022-03-21TM02Termination of appointment of Leszek Tadeusz Jakubowski on 2022-03-21
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-05-21TM02Termination of appointment of Juliusz Edward Bogacki on 2021-05-18
2021-05-21AP03Appointment of Mr Leszek Tadeusz Jakubowski as company secretary on 2021-05-18
2021-05-09CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-21AP01DIRECTOR APPOINTED MRS IWONA KRYSTYNA BEHAR
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAN WLADIMIR LEDOCHOWSKI
2021-03-18AP01DIRECTOR APPOINTED PROF. JERZY MAREK KOLANKIEWICZ
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TADEUSZ JURENKO
2020-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-20AP01DIRECTOR APPOINTED DR JOHN STEFAN BURMICZ
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ BLONSKI
2020-03-30AP03Appointment of Mr Juliusz Edward Bogacki as company secretary on 2020-03-17
2020-03-30TM02Termination of appointment of Alicja Dzik-Jurasz on 2020-03-17
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-07-04AP01DIRECTOR APPOINTED MR JAN WLADIMIR LEDOCHOWSKI
2019-06-27AP01DIRECTOR APPOINTED MR ANDREW HENRY PORAY
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MAGORZATA BELHAVEN AND STENTON
2019-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-20MR05All of the property or undertaking has been released from charge for charge number 3
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-03-21AP01DIRECTOR APPOINTED DR JAN FALKOWSKI
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-04MEM/ARTSARTICLES OF ASSOCIATION
2017-10-04RES01ALTER ARTICLES 04/04/2017
2017-10-04MEM/ARTSARTICLES OF ASSOCIATION
2017-10-04RES01ALTER ARTICLES 04/04/2017
2017-08-29AP01DIRECTOR APPOINTED MRS ANNA MOCHLINSKA RAKOWICZ
2017-08-29AP01DIRECTOR APPOINTED MR ANDRZEJ TADEUSZ JURENKO
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PIOTR WITOLD MICHALIK
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-05LATEST SOC05/03/17 STATEMENT OF CAPITAL;GBP 17
2017-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 17
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25AP01DIRECTOR APPOINTED MR. ANDRZEJ CZARNECKI
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 17
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 17
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JANUSZ SIKORA-SIKORSKI
2013-07-02AP01DIRECTOR APPOINTED MR PIOTR WITOLD MICHALIK
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR WLODZIMIERZ MIER-JEDRZEJOWICZ
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JERZY KULCZYCKI
2013-06-28AP01DIRECTOR APPOINTED MR JULIUSZ EDWARD BOGACKI
2013-06-28AP01DIRECTOR APPOINTED MR. ANDRZEJ BLONSKI
2013-06-28AP01DIRECTOR APPOINTED MR. NICHOLAS HUGH KELSEY
2013-06-28AP01DIRECTOR APPOINTED MRS BARBARA KACZMAROWSKA-HAMILTON
2013-06-28AP01DIRECTOR APPOINTED LADY MAGORZATA BELHAVEN AND STENTON
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MALGORZATA BELHAVEN AND STENTON
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PIOTR MICHALIK
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KACZMAROWSKA-HAMILTON
2013-01-29AR0131/12/12 FULL LIST
2013-01-21AP03SECRETARY APPOINTED ALICJA DZIK-JURASZ
2012-11-19AP01DIRECTOR APPOINTED PIOTR WITOLD MICHALIK
2012-09-07AP01DIRECTOR APPOINTED LADY MALGORZATA MARIA BELHAVEN AND STENTON
2012-08-28AP01DIRECTOR APPOINTED BARBARA KACZMAROWSKA-HAMILTON
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JERZY SULIMIRSKI
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR WALDEMAR CEGLOWSKI
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCY QUIRKE
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORAWICZ
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY CRYSTALLE LIMITED
2012-04-04AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-16AR0131/12/11 FULL LIST
2012-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT JAROSZ
2011-08-10AP04CORPORATE SECRETARY APPOINTED CRYSTALLE LIMITED
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY LUCY QUIRKE
2011-05-12AA30/09/10 TOTAL EXEMPTION FULL
2011-01-04AR0131/12/10 FULL LIST
2011-01-04AP01DIRECTOR APPOINTED MRS LUCY LUCYNA QUIRKE
2010-03-24AA30/09/09 TOTAL EXEMPTION FULL
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010
2010-01-25AR0131/12/09 FULL LIST
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY LUCYNA QUIRKE / 31/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JERZY JAROSZ / 31/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JERZY SULIMIRSKI / 31/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JANUSZ SIKORA-SIKORSKI / 31/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAWICZ / 31/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WLODZIMIERZ ANTHONY CHRISTOPHER MIER-JEDRZEJOWICZ / 31/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JERZY KULCZYCKI / 31/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WALDEMAR JAN ANTONI CEGLOWSKI / 31/12/2009
2009-05-20AA30/09/08 TOTAL EXEMPTION FULL
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-06AUDAUDITOR'S RESIGNATION
2008-06-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-06-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 9 STATION PARADE EALING COMMON LONDON W5 3LD
2006-01-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to OGNISKO POLSKIE (POLISH HEARTH) 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 OGNISKO POLSKIE (POLISH HEARTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-04-14 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1982-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1978-09-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 OGNISKO POLSKIE (POLISH HEARTH) LIMITED

Intangible Assets
Patents
We have not found any records of OGNISKO POLSKIE (POLISH HEARTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OGNISKO POLSKIE (POLISH HEARTH) LIMITED
Trademarks
We have not found any records of OGNISKO POLSKIE (POLISH HEARTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OGNISKO POLSKIE (POLISH HEARTH) 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 (68209 - Other letting and operating of own or leased real estate) as OGNISKO POLSKIE (POLISH HEARTH) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OGNISKO POLSKIE (POLISH HEARTH) 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 OGNISKO POLSKIE (POLISH HEARTH) 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 OGNISKO POLSKIE (POLISH HEARTH) 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.