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

OLSENBERRY LIMITED

SOUTHSIDE PROPERTY MANAGEMENT SERVICES LIMITED, 29-31 LEITH HILL, ORPINGTON, KENT, BR5 2RS,
Company Registration Number
01597733
Private Limited Company
Active

Company Overview

About Olsenberry Ltd
OLSENBERRY LIMITED was founded on 1981-11-13 and has its registered office in Orpington. The organisation's status is listed as "Active". Olsenberry Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OLSENBERRY LIMITED
 
Legal Registered Office
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LIMITED
29-31 LEITH HILL
ORPINGTON
KENT
BR5 2RS
Other companies in SE18
 
Filing Information
Company Number 01597733
Company ID Number 01597733
Date formed 1981-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:13:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLSENBERRY 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 OLSENBERRY LIMITED

Current Directors
Officer Role Date Appointed
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Company Secretary 2017-07-01
JUSTINE JENNY BAILLIE
Director 2011-04-28
STEVEN JAMES BARCLAY
Director 2012-10-28
CHARLES DIXON
Director 2014-08-03
SYLVIA MARION LAWS
Director 1991-10-08
DOUGLAS EDWARD MELVILLE-CLARKE
Director 2010-06-04
JOHANNE ELIZABETH MOSS
Director 2011-04-28
VALERIE ROSSI
Director 2006-05-10
WILLIAM EDWIN WRAY
Director 1991-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE SPENCE
Director 1991-10-08 2018-01-16
JOHANNE MOSS
Company Secretary 2015-03-22 2017-07-01
KIRSTY ANNE GURR
Director 2004-08-25 2015-09-20
DOUGLAS EDWARD MELVILLE-CLARKE
Company Secretary 2010-06-04 2015-03-22
GRAEME RONALD PADDEN
Director 2011-04-28 2012-10-28
DAVID WALTER RENNIE CHIESMAN
Director 1992-11-20 2011-04-28
DAVID WALTER RENNIE CHIESMAN
Company Secretary 1993-10-10 2010-06-04
JONATHAN DIGBY-ROGERS
Director 1991-10-08 2009-10-01
JOHN RICHARD FRANCE
Director 2000-10-08 2006-05-10
THOMAS SALVIO
Director 2000-10-08 2004-08-25
REBECCA ANDERSON
Director 1996-06-16 2000-10-08
ANDREW EDWARD SEALEY
Director 1996-06-16 2000-10-08
PETER BULLOCK
Director 1991-10-08 1996-06-16
EDWARD CHARLES POND
Director 1991-10-08 1996-06-16
WILLIAM EDWIN WRAY
Company Secretary 1991-10-08 1993-10-10
ALISON MARY KEIGHTLEY
Director 1991-10-08 1992-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD 283 ROMFORD ROAD (FREEHOLD) LIMITED Company Secretary 2018-05-04 CURRENT 2018-05-04 Active
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD SOLWAY HOUSE MANAGEMENT LIMITED Company Secretary 2017-11-01 CURRENT 2006-10-31 Active
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD 20 MANOR AVENUE COMPANY LIMITED Company Secretary 2017-07-03 CURRENT 2013-10-22 Active
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD 57-59 LONDON LANE LIMITED Company Secretary 2017-03-05 CURRENT 2010-09-16 Active
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD EFFRA MANSIONS RTM COMPANY LIMITED Company Secretary 2017-02-21 CURRENT 2013-03-06 Active
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD 283 ROMFORD ROAD RTM COMPANY LIMITED Company Secretary 2017-01-15 CURRENT 2015-02-27 Active - Proposal to Strike off
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD WARWICK COURT (BROMLEY) RTM COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2010-10-12 Active
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD WESSEX COURT (BROMLEY) RTM COMPANY LIMITED Company Secretary 2016-09-10 CURRENT 2016-04-01 Active
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD FORDMILL DEVELOPMENTS LIMITED Company Secretary 2016-06-01 CURRENT 2009-11-03 Active
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD CLARENDON COURT (BECKENHAM) MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1987-04-16 Active
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD MARTIN COURT LIMITED Company Secretary 2015-09-01 CURRENT 2000-08-31 Active
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD 45A CRYSTAL PALACE ROAD LIMITED Company Secretary 2015-01-22 CURRENT 1984-05-14 Active
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD HOLLINGBOURNE TOWER MANAGEMENT COMPANY LIMITED Company Secretary 2014-06-01 CURRENT 2006-07-21 Active
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD 172 PECKHAM RYE LIMITED Company Secretary 2014-02-01 CURRENT 1995-05-30 Active
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD MEADOW COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2013-10-04 CURRENT 1991-11-29 Active
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD 68 - 74 NORWOOD HIGH STREET RTM COMPANY LIMITED Company Secretary 2013-09-19 CURRENT 2007-07-18 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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-23CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-04-28DIRECTOR APPOINTED MRS KAREN MALTBY
2022-04-28AP01DIRECTOR APPOINTED MRS KAREN MALTBY
2022-01-17CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WALSH
2021-06-15CH04SECRETARY'S DETAILS CHNAGED FOR SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD on 2021-04-01
2021-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Southside, 20 London Road, Bromley, Kent Southside, 20 London Road Bromley Kent BR1 3QR England
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DIXON
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-17AP01DIRECTOR APPOINTED MS PATRICIA WALSH
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-14AD04Register(s) moved to registered office address Southside, 20 London Road, Bromley, Kent Southside, 20 London Road Bromley Kent BR1 3QR
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EDWARD MELVILLE-CLARKE
2018-07-12CH01Director's details changed for Ms Sylvia Marion Laws on 2018-07-10
2018-07-06CH01Director's details changed for Ms Sylvia Marion Laws-Massey on 2018-07-04
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SPENCE
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-09-29AP04Appointment of Southside Property Management Services Ltd as company secretary on 2017-07-01
2017-09-29TM02Termination of appointment of Johanne Moss on 2017-07-01
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2017 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2017 FROM, WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE, ROYAL ARSENAL, LONDON, SE18 6SS
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 99
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 99
2016-01-11AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Ms Elizabeth Ann Spence on 2016-01-08
2016-01-11AD02Register inspection address changed from 99 Blackheth Park London SE3 0EU United Kingdom to 99 Blackheath Park Blackheath London SE3 0EU
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWIN WRAY / 08/01/2016
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNE ELIZBETH MOSS / 08/01/2016
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ANNE GURR
2015-10-28AP01DIRECTOR APPOINTED MR STEVEN JAMES BARCLAY
2015-10-27AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-27AP01DIRECTOR APPOINTED MR CHARLES DIXON
2015-10-27AP03Appointment of Miss Johanne Moss as company secretary on 2015-03-22
2015-10-27TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS MELVILLE-CLARKE
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PADDEN
2015-10-15AA30/06/15 TOTAL EXEMPTION SMALL
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SYLVIA MARION LAWS-MASSEY / 27/04/2015
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 99
2014-10-14AR0108/10/14 FULL LIST
2014-08-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD CLARKE / 10/11/2013
2014-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD CLARKE / 10/11/2013
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 99
2013-11-27AR0108/10/13 FULL LIST
2013-08-30AA30/06/13 TOTAL EXEMPTION SMALL
2012-11-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-04AR0108/10/12 FULL LIST
2012-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2012 FROM 99 BLACKHEATH PARK LONDON SE3 0EU
2012-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2012 FROM, 99 BLACKHEATH PARK, LONDON, SE3 0EU
2011-10-28AR0108/10/11 FULL LIST
2011-10-27AP01DIRECTOR APPOINTED MISS JOHANNE ELIZBETH MOSS
2011-10-27AP01DIRECTOR APPOINTED MR GRAEME RONALD PADDEN
2011-10-27AP01DIRECTOR APPOINTED MRS JUSTINE JENNY BAILLIE
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHIESMAN
2011-10-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-15AR0108/10/10 FULL LIST
2011-01-15AP01DIRECTOR APPOINTED MR DOUGLAS EDWARD CLARKE
2011-01-15AP03SECRETARY APPOINTED MR DOUGLAS EDWARD CLARKE
2011-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIGBY-ROGERS
2011-01-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID CHIESMAN
2009-11-01AR0108/10/09 FULL LIST
2009-10-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-10-31AD02SAIL ADDRESS CREATED
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWIN WRAY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANN SPENCE / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ROSSI / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SYLVIA MARION LAWS-MASSEY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANNE GURR / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DIGBY-ROGERS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER RENNIE CHIESMAN / 30/10/2009
2009-10-27AA30/06/09 TOTAL EXEMPTION FULL
2008-10-24363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / SYLVIA LAWS-MASSEY / 01/08/2008
2008-10-13AA30/06/08 TOTAL EXEMPTION FULL
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-04363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-24363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288aNEW DIRECTOR APPOINTED
2005-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-10363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2004-09-28363(288)DIRECTOR RESIGNED
2004-09-28363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-06288aNEW DIRECTOR APPOINTED
2003-10-14363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-10-09AAFULL ACCOUNTS MADE UP TO 30/06/03
2002-10-21AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-08363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2001-10-18363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 30/06/01
2000-10-25AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-19363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-10-19288bDIRECTOR RESIGNED
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-19288bDIRECTOR RESIGNED
2000-10-19288aNEW DIRECTOR APPOINTED
1999-11-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-22363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1998-11-11363sRETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OLSENBERRY 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 OLSENBERRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLSENBERRY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 OLSENBERRY LIMITED

Intangible Assets
Patents
We have not found any records of OLSENBERRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLSENBERRY LIMITED
Trademarks
We have not found any records of OLSENBERRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLSENBERRY 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 (98000 - Residents property management) as OLSENBERRY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OLSENBERRY 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 OLSENBERRY 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 OLSENBERRY 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.