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

ALPHA DEVELOPMENTS DIRECT LIMITED

DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, HA7 1JS,
Company Registration Number
02213702
Private Limited Company
Active

Company Overview

About Alpha Developments Direct Ltd
ALPHA DEVELOPMENTS DIRECT LIMITED was founded on 1988-01-25 and has its registered office in Stanmore. The organisation's status is listed as "Active". Alpha Developments Direct 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
ALPHA DEVELOPMENTS DIRECT LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
582 HONEYPOT LANE
STANMORE
HA7 1JS
Other companies in NW3
 
Previous Names
CARATS DIRECT LIMITED30/07/2021
Filing Information
Company Number 02213702
Company ID Number 02213702
Date formed 1988-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 27/10/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB249437379  
Last Datalog update: 2024-03-07 03:13:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA DEVELOPMENTS DIRECT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE 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 ALPHA DEVELOPMENTS DIRECT LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ISAAC STERNLIGHT
Company Secretary 1991-04-30
JOSEPH ISAAC STERNLIGHT
Director 2003-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ASHER ROTENBERG
Director 2003-12-27 2017-12-20
CHARLES ALEXANDER ROTENBERG
Director 1991-04-30 2003-12-27
JOSEPH ISAAC STERNLIGHT
Director 1991-04-30 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ISAAC STERNLIGHT WINDSOR COURT (FREEHOLD) LIMITED Company Secretary 2003-06-25 CURRENT 2001-02-02 Active
JOSEPH ISAAC STERNLIGHT BALAGAN INVESTMENTS LIMITED Company Secretary 2002-11-08 CURRENT 2000-11-03 Active
JOSEPH ISAAC STERNLIGHT SITS (BLACKHEATH) LTD Company Secretary 1996-10-02 CURRENT 1996-09-26 Active
JOSEPH ISAAC STERNLIGHT UPPERGUILD LIMITED Company Secretary 1991-05-30 CURRENT 1986-12-04 Active
JOSEPH ISAAC STERNLIGHT RIVA WIGS LTD Director 2017-05-26 CURRENT 2017-05-26 Active
JOSEPH ISAAC STERNLIGHT DAFADAY JEWELLERY LTD Director 2017-02-01 CURRENT 2016-06-25 Active
JOSEPH ISAAC STERNLIGHT CASEFIELD LIMITED Director 2014-10-29 CURRENT 2001-11-15 Active
JOSEPH ISAAC STERNLIGHT 64 SANDMERE ROAD RTM COMPANY LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
JOSEPH ISAAC STERNLIGHT ASHIRUS LTD Director 2007-12-20 CURRENT 2007-12-20 Active
JOSEPH ISAAC STERNLIGHT ADDL (UK) LIMITED Director 2005-11-04 CURRENT 2005-11-04 Active
JOSEPH ISAAC STERNLIGHT DAFADAY MANAGEMENT COMPANY LIMITED Director 2005-10-19 CURRENT 2005-10-19 Active
JOSEPH ISAAC STERNLIGHT BALAGAN INVESTMENTS LIMITED Director 2002-11-08 CURRENT 2000-11-03 Active
JOSEPH ISAAC STERNLIGHT DERMER ESTATES LTD Director 2000-11-10 CURRENT 2000-11-10 Active
JOSEPH ISAAC STERNLIGHT RIVERCOURT PROPERTIES LIMITED Director 2000-04-03 CURRENT 1996-12-16 Active
JOSEPH ISAAC STERNLIGHT SPEARGLADE LIMITED Director 1999-11-23 CURRENT 1990-04-03 Active
JOSEPH ISAAC STERNLIGHT UPPERGUILD LIMITED Director 1999-11-23 CURRENT 1986-12-04 Active
JOSEPH ISAAC STERNLIGHT CASTLEWELL HOMES LIMITED Director 1999-11-23 CURRENT 1994-12-13 Active
JOSEPH ISAAC STERNLIGHT BURSTING INVESTMENTS LIMITED Director 1999-09-14 CURRENT 1999-09-14 Active
JOSEPH ISAAC STERNLIGHT THE RABBI MOSHE & LEAH DERMER FOUNDATION Director 1999-04-14 CURRENT 1999-04-14 Active
JOSEPH ISAAC STERNLIGHT SITS (BLACKHEATH) LTD Director 1996-10-02 CURRENT 1996-09-26 Active
JOSEPH ISAAC STERNLIGHT DAFADAY PROPERTY SERVICES LIMITED Director 1993-04-30 CURRENT 1989-12-21 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
2024-01-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022137020009
2024-01-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022137020008
2023-10-17Previous accounting period shortened from 28/01/23 TO 27/01/23
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 022137020010
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 022137020011
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-05-23Change of details for Mr Joseph Isaac Sternlight as a person with significant control on 2016-04-06
2023-05-23Change of details for Maida Vale Investments Limited as a person with significant control on 2016-04-06
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Regina House 124 Finchley Road London NW3 5JS
2023-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022137020006
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022137020007
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 022137020009
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022137020007
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 022137020009
2022-02-13REGISTRATION OF A CHARGE / CHARGE CODE 022137020008
2022-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022137020008
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-07-30RES15CHANGE OF COMPANY NAME 30/07/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-05-24CC04Statement of company's objects
2021-05-20SH08Change of share class name or designation
2021-05-20MEM/ARTSARTICLES OF ASSOCIATION
2021-05-20RES12Resolution of varying share rights or name
2021-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022137020007
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-10-25AA01Previous accounting period shortened from 29/01/19 TO 28/01/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-10-23AA01Previous accounting period shortened from 30/01/18 TO 29/01/18
2018-10-23AA01Previous accounting period shortened from 30/01/18 TO 29/01/18
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHER ROTENBERG
2017-12-19AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27AA01Previous accounting period shortened from 31/01/17 TO 30/01/17
2017-06-21SH0107/10/16 STATEMENT OF CAPITAL GBP 1000
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-06AR0130/04/16 ANNUAL RETURN FULL LIST
2015-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-08AR0130/04/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-20AR0130/04/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0130/04/13 ANNUAL RETURN FULL LIST
2013-02-15CH01Director's details changed for Andrew Asher Rotenberg on 2013-01-31
2012-11-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0130/04/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/11 FROM Regina House 124 Finchley Road London NW3 5JS United Kingdom
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/11 FROM Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
2011-05-03AR0130/04/11 ANNUAL RETURN FULL LIST
2010-10-28AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-23AR0102/02/10 FULL LIST
2009-12-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-09-12287REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN
2008-09-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-06-09363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-28353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-08-16363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 118 - 120 KENTON ROAD HARROW MIDDLESEX HA3 8AL
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-11363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-12-16363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-29244DELIVERY EXT'D 3 MTH 31/01/04
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16363(288)DIRECTOR RESIGNED
2004-07-1688(2)RAD 27/12/03--------- £ SI 2@1=2 £ IC 2/4
2004-01-05CERTNMCOMPANY NAME CHANGED DOUBLEHEIGHTS LIMITED CERTIFICATE ISSUED ON 05/01/04
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-26363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 220 THE VALE GOLDERS GREEN LONDON NW11 8SR
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-05-03363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-05-03287REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
2001-11-06363aRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-07-07363aRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-07-07287REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 7 ARCADIA AVENUE LONDON N3 2JU
2000-06-23288bDIRECTOR RESIGNED
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-01287REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
1999-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/99
1999-04-29363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-10-14363aRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-07-23363aRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-07-19363aRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-02-29363xRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1996-02-29288DIRECTOR'S PARTICULARS CHANGED
1995-12-22288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ALPHA DEVELOPMENTS DIRECT 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 ALPHA DEVELOPMENTS DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-01-20 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 1995-01-13 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 1990-12-09 Satisfied MUNICIPAL MUTUAL BANK PLC
FLOATING CHARGE 1990-12-09 Satisfied MUNICIPAL MUTUAL BANK PLC
LEGAL CHARGE 1989-04-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 ALPHA DEVELOPMENTS DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA DEVELOPMENTS DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA DEVELOPMENTS DIRECT LIMITED
Trademarks
We have not found any records of ALPHA DEVELOPMENTS DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA DEVELOPMENTS DIRECT 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 (68100 - Buying and selling of own real estate) as ALPHA DEVELOPMENTS DIRECT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA DEVELOPMENTS DIRECT 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 ALPHA DEVELOPMENTS DIRECT 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 ALPHA DEVELOPMENTS DIRECT 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.