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

AEROTHERMAL TECHNOLOGY GROUP LIMITED

AEROTHERMAL UNITS H1A & H1B, DAWKINS ROAD INDUSTRIAL ESTATE, POOLE, BH15 4JY,
Company Registration Number
01371991
Private Limited Company
Active

Company Overview

About Aerothermal Technology Group Ltd
AEROTHERMAL TECHNOLOGY GROUP LIMITED was founded on 1978-06-06 and has its registered office in Poole. The organisation's status is listed as "Active". Aerothermal Technology Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AEROTHERMAL TECHNOLOGY GROUP LIMITED
 
Legal Registered Office
AEROTHERMAL UNITS H1A & H1B
DAWKINS ROAD INDUSTRIAL ESTATE
POOLE
BH15 4JY
Other companies in TN22
 
Previous Names
AEROFORM MANAGEMENT LIMITED30/08/2016
AEROTHERMAL MANAGEMENT LIMITED15/03/2012
AEROTHERMAL GROUP LIMITED12/02/2007
AEROFORM GROUP MANAGEMENT LIMITED17/11/2006
Filing Information
Company Number 01371991
Company ID Number 01371991
Date formed 1978-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:23:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEROTHERMAL TECHNOLOGY GROUP 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 AEROTHERMAL TECHNOLOGY GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARY TOLL
Company Secretary 2006-03-31
IAN CECIL TOLL
Director 1991-12-21
MARY TOLL
Director 1991-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
GENNARO VILLANO
Director 2015-03-26 2016-03-17
ANTHONY IAN TOLL
Director 2003-03-28 2008-01-28
LAURENCE AUGUSTINE ORCHARD
Company Secretary 2005-03-22 2006-03-31
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2003-07-29 2005-03-22
MARY TOLL
Company Secretary 1991-12-21 2003-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY TOLL AEROFORM AUTOCLAVES LIMITED Company Secretary 2008-03-13 CURRENT 2008-03-13 Active - Proposal to Strike off
MARY TOLL AEROTHERMAL GREEN ENERGY LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
MARY TOLL HLM LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
MARY TOLL AEROTHERMAL LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
MARY TOLL AEROTHERMAL MANAGEMENT LIMITED Company Secretary 1997-11-04 CURRENT 1997-11-04 Active
IAN CECIL TOLL O2E GREEN ENERGY LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
IAN CECIL TOLL B&C2013 LIMITED Director 2013-09-09 CURRENT 2007-03-06 Dissolved 2018-06-21
IAN CECIL TOLL AAD (SOUTH WEST) LIMITED Director 2013-05-09 CURRENT 2010-11-30 Dissolved 2016-06-17
IAN CECIL TOLL CARBVEE LIMITED Director 2013-05-09 CURRENT 1995-02-02 Liquidation
IAN CECIL TOLL ENVIROTHERMAL LIMITED Director 2013-05-09 CURRENT 2010-01-26 Active - Proposal to Strike off
IAN CECIL TOLL ENVIROFORM LIMITED Director 2013-05-09 CURRENT 2010-01-26 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
IAN CECIL TOLL AADSW MANAGEMENT LIMITED Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-03-29
IAN CECIL TOLL AEROFORM AUTOCLAVES LIMITED Director 2008-03-13 CURRENT 2008-03-13 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL GREEN ENERGY LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
IAN CECIL TOLL HLM LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
IAN CECIL TOLL AEROTHERMAL MANAGEMENT LIMITED Director 1997-11-04 CURRENT 1997-11-04 Active
MARY TOLL AEROTHERMAL MANAGEMENT LIMITED Director 2012-03-16 CURRENT 1997-11-04 Active
MARY TOLL AEROTHERMAL GREEN ENERGY LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
MARY TOLL HLM LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
MARY TOLL AEROTHERMAL LIMITED Director 2006-07-19 CURRENT 2006-07-19 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
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2022-11-14Director's details changed for Mr Christian Andrew Ian Toll on 2022-11-14
2022-11-14Director's details changed for Mr Christian Andrew Ian Toll on 2022-11-14
2022-11-14Director's details changed for Mrs Kelly Jane Toll on 2022-11-14
2022-11-14Director's details changed for Mrs Kelly Jane Toll on 2022-11-14
2022-11-14Change of details for Christian Andrew Ian Toll as a person with significant control on 2022-11-14
2022-11-14Change of details for Christian Andrew Ian Toll as a person with significant control on 2022-11-14
2022-11-14CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-14Change of details for Kelly Jane Toll as a person with significant control on 2022-11-14
2022-11-14Change of details for Kelly Jane Toll as a person with significant control on 2022-11-14
2022-11-14PSC04Change of details for Christian Andrew Ian Toll as a person with significant control on 2022-11-14
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-14CH01Director's details changed for Mr Christian Andrew Ian Toll on 2022-11-14
2022-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY JANE TOLL
2022-06-28PSC07CESSATION OF IAN CECIL TOLL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2021-12-15CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-07-08AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN CECIL TOLL
2021-06-24AP01DIRECTOR APPOINTED MR CHRISTIAN ANDREW IAN TOLL
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY TOLL
2021-05-18TM02Termination of appointment of Mary Toll on 2021-01-04
2021-05-18PSC07CESSATION OF MARY TOLL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24AA01Previous accounting period extended from 30/03/20 TO 29/09/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM 52 New Town Uckfield East Sussex TN22 5DE
2020-03-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-12-17AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-06-21CH01Director's details changed for Mr Ian Cecil Toll on 2017-06-21
2019-02-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 62342
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MS MARY TOLL on 2017-04-13
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY TOLL / 13/04/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY TOLL / 13/04/2017
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 62342
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-30RES15CHANGE OF NAME 11/08/2016
2016-08-30CERTNMCompany name changed aeroform management LIMITED\certificate issued on 30/08/16
2016-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GENNARO VILLANO
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 62342
2015-11-20AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30AP01DIRECTOR APPOINTED MR GENNARO VILLANO
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 62342
2014-11-27AR0108/11/14 ANNUAL RETURN FULL LIST
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 62342
2013-11-26AR0108/11/13 ANNUAL RETURN FULL LIST
2013-08-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0108/11/12 ANNUAL RETURN FULL LIST
2012-09-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15RES15CHANGE OF NAME 15/03/2012
2012-03-15CERTNMCompany name changed aerothermal management LIMITED\certificate issued on 15/03/12
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0108/11/11 ANNUAL RETURN FULL LIST
2010-12-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0108/11/10 FULL LIST
2009-11-19AR0108/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY TOLL / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CECIL TOLL / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-26363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-08288bDIRECTOR RESIGNED
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-12-05353LOCATION OF REGISTER OF MEMBERS
2007-05-15288aNEW SECRETARY APPOINTED
2007-04-30288bSECRETARY RESIGNED
2007-02-12CERTNMCOMPANY NAME CHANGED AEROTHERMAL GROUP LIMITED CERTIFICATE ISSUED ON 12/02/07
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: DAWKINS ROAD INDUSTRIAL ESTATE DAWKINS ROAD HAMWORTHY POOLE DORSET BH15 4JW
2006-11-29363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-17CERTNMCOMPANY NAME CHANGED AEROFORM GROUP MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 17/11/06
2006-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-23RES02REREG PLC-PRI 25/11/05
2005-12-2053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-12-20CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2005-12-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-12-09363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-04-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-04-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-04-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-04-19353LOCATION OF REGISTER OF MEMBERS
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX
2005-04-18288bSECRETARY RESIGNED
2005-04-18288aNEW SECRETARY APPOINTED
2005-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-15363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2003-12-04363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-09-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-09-1688(2)RAD 28/03/03--------- £ SI 40000@1=40000 £ IC 10000/50000
2003-09-1688(2)RAD 07/04/03--------- £ SI 12342@1=12342 £ IC 50000/62342
2003-08-14288bSECRETARY RESIGNED
2003-08-14288aNEW SECRETARY APPOINTED
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: DAWKINS ROAD HAMWORTHY POOLE, DORSET BH15 4JW
2003-07-08AUDSAUDITORS' STATEMENT
2003-07-08BSBALANCE SHEET
2003-07-08CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2003-07-08AUDRAUDITORS' REPORT
2003-07-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-0843(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2003-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-0843(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2003-07-08RES02REREG PRI-PLC 27/06/03
2003-04-18AUDAUDITOR'S RESIGNATION
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07RES04£ NC 50000/100000 28/03
2003-04-07123NC INC ALREADY ADJUSTED 28/03/03
2003-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-07RES1440000 ORD SH £1 EACH 28/03/03
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 AEROTHERMAL TECHNOLOGY GROUP 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 AEROTHERMAL TECHNOLOGY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-03-18 PART of the property or undertaking no longer forms part of charge MIDLAND BANK PLC
LEGAL CHARGE 1995-03-29 PART of the property or undertaking no longer forms part of charge MIDLAND BANK PLC
LEGAL CHARGE 1995-03-29 PART of the property or undertaking no longer forms part of charge MIDLAND BANK PLC
CHARGE 1993-05-14 Outstanding MIDLAND BANK PLC
CHARGE 1988-02-15 Outstanding MIDLAND BANK PLC
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
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-09-29

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 AEROTHERMAL TECHNOLOGY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AEROTHERMAL TECHNOLOGY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEROTHERMAL TECHNOLOGY GROUP LIMITED
Trademarks
We have not found any records of AEROTHERMAL TECHNOLOGY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEROTHERMAL TECHNOLOGY GROUP 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 (70229 - Management consultancy activities other than financial management) as AEROTHERMAL TECHNOLOGY GROUP LIMITED 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
Outgoings
Business Rates/Property Tax
No properties were found where AEROTHERMAL TECHNOLOGY GROUP 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 AEROTHERMAL TECHNOLOGY GROUP 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 AEROTHERMAL TECHNOLOGY GROUP 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.