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

OSCAR FABER PLC

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
01723740
Public Limited Company
Liquidation

Company Overview

About Oscar Faber Plc
OSCAR FABER PLC was founded on 1983-05-16 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Oscar Faber Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OSCAR FABER PLC
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in AL1
 
Filing Information
Company Number 01723740
Company ID Number 01723740
Date formed 1983-05-16
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 31/03/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 03:20:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSCAR FABER PLC
The accountancy firm based at this address is QCA 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 OSCAR FABER PLC
The following companies were found which have the same name as OSCAR FABER PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OSCAR FABER (SCOTLAND) LIMITED 10 GEORGE STREET EDINBURGH EH2 2DZ Dissolved Company formed on the 1984-06-05
OSCAR FABER CONSULT LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Dissolved Company formed on the 1983-05-17
OSCAR FABER CONSULTING ENGINEERS LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Dissolved Company formed on the 1983-05-17
OSCAR FABER GROUP LIMITED ONE MORE LONDON PLACE LONDON GREATER LONDON SE1 2AF Liquidation Company formed on the 1983-05-23
OSCAR FABER SERVICES LIMITED ONE MORE LONDON PLACE LONDON GREATER LONDON SE1 2AF Dissolved Company formed on the 1989-12-20
OSCAR FABER TPA LIMITED 10 GEORGE STREET EDINBURGH EH2 2DZ Dissolved Company formed on the 1981-02-19
OSCAR FABER TRUSTEES LIMITED 4 Mount Ephraim Road Tunbridge Wells KENT TN1 1EE Liquidation Company formed on the 1992-04-14
OSCAR FABER CONSULTANTS PTE LTD BEACH ROAD Singapore 199555 Dissolved Company formed on the 2008-09-09
OSCAR FABER ASIA PTE LTD BEACH ROAD Singapore 199597 Dissolved Company formed on the 2008-09-10
OSCAR FABER TPA (HK) LIMITED Dissolved Company formed on the 1993-08-24
OSCAR FABER (USA) INC 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1991-09-04
OSCAR FABER PLC Singapore Active Company formed on the 2008-10-09

Company Officers of OSCAR FABER PLC

Current Directors
Officer Role Date Appointed
BERNICE CONSTANCE LILIAN PHILPS
Company Secretary 2016-07-15
IAN JAMES ADAMSON
Director 2011-06-01
DAVID JOHN PRICE
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ELIZABETH HEMSHALL
Director 2015-03-20 2017-08-21
ANDREW PHILIP POOLE
Company Secretary 2016-01-25 2016-07-11
IAN JAMES ADAMSON
Company Secretary 2010-06-01 2016-01-25
DAVID JAMES SMITH
Director 2013-02-01 2015-03-06
REBECCA JAYNE SEELEY
Director 2011-12-30 2013-02-01
STEPHEN LAMBERT HODKINSON
Director 1991-10-24 2011-12-30
JOHN FREDERICK VINCENT
Director 2001-06-01 2011-10-04
KENNEDY FLETCHER DALTON
Director 1991-10-24 2010-08-01
DONALD GAVAN FAHRENHEIM
Company Secretary 1997-10-01 2010-06-01
DONALD GAVAN FAHRENHEIM
Director 2001-06-01 2010-06-01
ROGER EDWARD NEX
Director 1991-10-24 2001-05-31
ALEXANDER HENRY MORHAM MOIR
Director 1991-10-24 1998-08-04
ALEC NORMAN PATERSON
Company Secretary 1991-10-24 1997-10-01
IAN HAMILTON
Director 1996-01-15 1997-05-31
DAVID FRANK YOUNG
Director 1992-11-01 1996-02-01
ROBERT DAVIDSON REITH
Director 1991-10-24 1995-05-31
PETER ALAN SHEAVES
Director 1991-10-24 1995-05-31
PETER GEOFFREY DOWN
Director 1991-10-24 1992-10-09
ANTONY DAVID BONNAR
Director 1991-10-24 1992-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES ADAMSON DAVIS LANGDON MACKENZIE LIMITED Director 2015-11-19 CURRENT 1996-02-20 Liquidation
IAN JAMES ADAMSON BGP-REID CROWTHER LIMITED Director 2015-11-05 CURRENT 1987-01-15 Dissolved 2017-07-12
IAN JAMES ADAMSON REID CROWTHER CONSULTING LTD Director 2015-11-05 CURRENT 1993-09-22 Dissolved 2017-07-12
IAN JAMES ADAMSON CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-11-21 CURRENT 1997-04-01 Dissolved 2015-05-05
IAN JAMES ADAMSON DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-11-21 CURRENT 2008-10-23 Dissolved 2015-05-05
IAN JAMES ADAMSON OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
IAN JAMES ADAMSON DAVIS LANGDON SERVICES Director 2014-11-21 CURRENT 1993-10-21 Dissolved 2017-07-12
IAN JAMES ADAMSON DEBEANDE SERVICES LIMITED Director 2014-11-21 CURRENT 1980-04-29 Dissolved 2017-07-12
IAN JAMES ADAMSON ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
IAN JAMES ADAMSON SCHUMANN SMITH LIMITED Director 2014-11-21 CURRENT 1988-01-25 Liquidation
IAN JAMES ADAMSON FACET LIMITED Director 2014-01-01 CURRENT 1981-05-07 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER TPA LIMITED Director 2013-04-29 CURRENT 1981-02-19 Dissolved 2016-08-16
IAN JAMES ADAMSON AECOM CSD LIMITED Director 2013-03-01 CURRENT 2012-01-09 Liquidation
IAN JAMES ADAMSON OSCAR FABER SERVICES LIMITED Director 2013-02-01 CURRENT 1989-12-20 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2013-02-01 CURRENT 1983-05-17 Dissolved 2018-04-09
IAN JAMES ADAMSON OSCAR FABER TRUSTEES LIMITED Director 2013-02-01 CURRENT 1992-04-14 Liquidation
IAN JAMES ADAMSON FREDERIC R. HARRIS LTD. Director 2011-12-31 CURRENT 1966-10-13 Liquidation
IAN JAMES ADAMSON BULLEN CONSULTANTS LIMITED Director 2011-09-30 CURRENT 1997-03-26 Active
IAN JAMES ADAMSON GAULT AND CHAMBERS, BULLEN LIMITED Director 2011-09-30 CURRENT 1995-01-25 Active
IAN JAMES ADAMSON OSCAR FABER CONSULT LIMITED Director 2011-08-28 CURRENT 1983-05-17 Dissolved 2017-07-12
IAN JAMES ADAMSON SAVANT UK LIMITED Director 2011-03-22 CURRENT 2003-02-03 Active
IAN JAMES ADAMSON ENSR U.K. LTD. Director 2010-11-01 CURRENT 2006-11-03 Liquidation
IAN JAMES ADAMSON AECOM EUROPE HOLDINGS LIMITED Director 2010-06-01 CURRENT 2008-12-03 Active
IAN JAMES ADAMSON ROSE MEADOW LIMITED Director 2008-11-03 CURRENT 1993-10-11 Active
IAN JAMES ADAMSON MAUNSELL STRUCTURAL PLASTICS LIMITED Director 2005-08-31 CURRENT 1983-03-01 Liquidation
IAN JAMES ADAMSON OSCAR FABER GROUP LIMITED Director 2003-01-24 CURRENT 1983-05-23 Liquidation

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
2024-03-05Voluntary liquidation declaration of solvency
2024-03-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-05Appointment of a voluntary liquidator
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-02-24FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-03-29AAFULL ACCOUNTS MADE UP TO 01/10/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-05-21AAFULL ACCOUNTS MADE UP TO 02/10/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 27/09/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-07-03TM02Termination of appointment of Bernice Constance Lilian Philps on 2019-07-03
2019-06-03CH01Director's details changed for Mr David John Price on 2019-05-30
2019-06-03CH03SECRETARY'S DETAILS CHNAGED FOR BERNICE CONSTANCE LILIAN PHILPS on 2019-05-28
2019-05-28PSC05Change of details for Aecom Holdings Ltd as a person with significant control on 2019-05-28
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
2019-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/18
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 29/09/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-14AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 82857
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER
2016-07-15AP03Appointment of Bernice Constance Lilian Philps as company secretary on 2016-07-15
2016-07-11TM02Termination of appointment of Andrew Philip Poole on 2016-07-11
2016-04-12AAFULL ACCOUNTS MADE UP TO 02/10/15
2016-02-01AP03Appointment of Mr Andrew Philip Poole as company secretary on 2016-01-25
2016-02-01TM02Termination of appointment of Ian James Adamson on 2016-01-25
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 82857
2015-10-28AR0124/10/15 ANNUAL RETURN FULL LIST
2015-03-20AP01DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SMITH
2015-02-20AAFULL ACCOUNTS MADE UP TO 03/10/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 82857
2014-11-20AR0124/10/14 ANNUAL RETURN FULL LIST
2014-02-14AAFULL ACCOUNTS MADE UP TO 27/09/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 82857
2013-11-21AR0124/10/13 ANNUAL RETURN FULL LIST
2013-03-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2013-02-12AP01DIRECTOR APPOINTED MR DAVID JAMES SMITH
2012-11-20AR0124/10/12 FULL LIST
2012-04-11ANNOTATIONReplacement
2012-04-11AR0124/10/11 FULL LIST AMEND
2012-04-11ANNOTATIONReplaced
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-09AP01DIRECTOR APPOINTED MS REBECCA JAYNE SEELEY
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODKINSON
2011-11-17AR0124/10/11 FULL LIST
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT
2011-06-28AP01DIRECTOR APPOINTED MR IAN JAMES ADAMSON
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-17AR0124/10/10 FULL LIST
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM MARLBOROUGH HOUSE UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UT
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNEDY DALTON
2010-08-24AP03SECRETARY APPOINTED MR IAN JAMES ADAMSON
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FAHRENHEIM
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY DONALD FAHRENHEIM
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-11AR0124/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK VINCENT / 24/10/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-06363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-05-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-25363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-06363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-03-17AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-26363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 01/10/04
2004-11-03363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-09-06225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-11-19363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-12-24244DELIVERY EXT'D 3 MTH 31/05/02
2002-11-07363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-06AUDAUDITOR'S RESIGNATION
2002-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2001-11-23363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288bDIRECTOR RESIGNED
2000-12-14AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2000-11-07363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
1999-12-24AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
1999-11-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-08363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-07-08122S-DIV 11/03/99
1999-03-31SRES01ADOPT MEM AND ARTS 11/03/99
1998-12-29SRES13SHARE PURCHASE 15/10/97
1998-12-29SRES01ADOPT MEM AND ARTS 17/11/98
1998-12-29SRES13SHARE PURCHASE 21/05/97
1998-12-10AAFULL GROUP ACCOUNTS MADE UP TO 31/05/98
1998-12-10363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-12-01288bDIRECTOR RESIGNED
1998-06-04169£ IC 85887/82857 24/04/98 £ SR 3030@1=3030
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OSCAR FABER PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-03-06
Appointment of Liquidators2024-03-06
Resolutions for Winding-up2024-03-06
Fines / Sanctions
No fines or sanctions have been issued against OSCAR FABER PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-12-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-06-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-03
Annual Accounts
2013-09-27
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 OSCAR FABER PLC

Intangible Assets
Patents
We have not found any records of OSCAR FABER PLC registering or being granted any patents
Domain Names
We do not have the domain name information for OSCAR FABER PLC
Trademarks
We have not found any records of OSCAR FABER PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSCAR FABER PLC. 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 (70100 - Activities of head offices) as OSCAR FABER PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OSCAR FABER PLC 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 OSCAR FABER PLC 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 OSCAR FABER PLC 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.