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

OLD POINT FINANCIAL CORPORATION LIMITED

The Great House, 1 St Peter Street, Tiverton, DEVON, EX16 6NY,
Company Registration Number
03060016
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Old Point Financial Corporation Ltd
OLD POINT FINANCIAL CORPORATION LIMITED was founded on 1995-05-23 and has its registered office in Tiverton. The organisation's status is listed as "Active - Proposal to Strike off". Old Point Financial Corporation 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
OLD POINT FINANCIAL CORPORATION LIMITED
 
Legal Registered Office
The Great House
1 St Peter Street
Tiverton
DEVON
EX16 6NY
Other companies in EX16
 
Filing Information
Company Number 03060016
Company ID Number 03060016
Date formed 1995-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-01-11 08:26:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD POINT FINANCIAL CORPORATION 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 OLD POINT FINANCIAL CORPORATION LIMITED
The following companies were found which have the same name as OLD POINT FINANCIAL CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLD POINT FINANCIAL CORPORATION LIMITED 20 CLANWILLIAM TCE DUBLIN 2 Dissolved Company formed on the 1998-03-16
OLD POINT FINANCIAL CORPORATION 1 W MELLEN ST HAMPTON VA 23663 Active Company formed on the 1984-02-16

Company Officers of OLD POINT FINANCIAL CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
ANGLO SECRETARIES LIMITED
Company Secretary 1995-05-23
JENO FALLER
Director 2012-08-07
ISTVAN VETO
Director 1998-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
GERGELY PETER BICZAK
Director 2004-12-15 2012-08-07
JENO FALLER
Director 1998-05-29 2004-12-15
ATTILA AGOSTON
Director 1998-05-29 1999-08-21
JACQUELINE RHODA HARRIET WATSON
Director 1997-10-07 1998-05-29
KATHLEEN PATRICIA MORGAN
Nominated Director 1995-05-23 1997-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGLO SECRETARIES LIMITED INTERMEDIA FL LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
ANGLO SECRETARIES LIMITED SUSTAINABLE AND RESPONSIBLE INVESTMENT LTD Company Secretary 2015-03-06 CURRENT 2015-03-06 Dissolved 2017-04-25
ANGLO SECRETARIES LIMITED EMERGING INTERSECTIONS INVESTMENTS UK LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
ANGLO SECRETARIES LIMITED AGP SECURITIES LIMITED Company Secretary 2014-09-09 CURRENT 2014-09-09 Dissolved 2016-10-11
ANGLO SECRETARIES LIMITED CENTRAL EUROPEAN ASSET MANAGEMENT LTD Company Secretary 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
ANGLO SECRETARIES LIMITED ENERGY SYSTEMS AND EQUIPMENT LTD Company Secretary 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
ANGLO SECRETARIES LIMITED MEDFIELD GROUP LIMITED Company Secretary 2012-05-07 CURRENT 1998-04-06 Active - Proposal to Strike off
ANGLO SECRETARIES LIMITED GF & RR ENGINEERING AND SERVICES LTD Company Secretary 2012-04-20 CURRENT 2012-04-20 Dissolved 2018-07-17
ANGLO SECRETARIES LIMITED STREAMLINE HOSPITALITY PROPERTIES LIMITED Company Secretary 2011-08-09 CURRENT 2011-08-09 Active - Proposal to Strike off
ANGLO SECRETARIES LIMITED TISZA INVESTMENTS LTD Company Secretary 2010-07-02 CURRENT 2010-07-02 Active - Proposal to Strike off
ANGLO SECRETARIES LIMITED E & E TRADING LTD Company Secretary 2010-06-21 CURRENT 2010-06-21 Active - Proposal to Strike off
ANGLO SECRETARIES LIMITED E C INDUSTRIAL TRADING LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off
ANGLO SECRETARIES LIMITED SWANSEA TRADING LTD Company Secretary 2010-02-04 CURRENT 2010-02-04 Dissolved 2017-05-09
ANGLO SECRETARIES LIMITED CUSTOMERCENTRIC SELLING EUROPE LTD Company Secretary 2008-01-24 CURRENT 2008-01-24 Active
ANGLO SECRETARIES LIMITED RUDAH CONSULTING AND MANPOWER LTD Company Secretary 2007-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
ANGLO SECRETARIES LIMITED ENERGEASY ENGINEERING AND MANPOWER LTD Company Secretary 2005-10-26 CURRENT 2005-10-26 Dissolved 2016-12-06
ANGLO SECRETARIES LIMITED BIANCONI LIMITED Company Secretary 2005-09-15 CURRENT 2001-04-10 Active
ANGLO SECRETARIES LIMITED STEELROPECENTRAL LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-24 Active
ANGLO SECRETARIES LIMITED H.P.TOQUET I.T. & M.E. LTD Company Secretary 2005-06-06 CURRENT 2005-06-06 Active
ANGLO SECRETARIES LIMITED LEIGHTON JAMES LIMITED Company Secretary 2005-05-09 CURRENT 2005-05-09 Active
ANGLO SECRETARIES LIMITED KRADNER LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Dissolved 2017-02-28
ANGLO SECRETARIES LIMITED OKIVALVE EQUITIES LIMITED Company Secretary 2004-10-04 CURRENT 2004-10-04 Dissolved 2015-08-04
ANGLO SECRETARIES LIMITED ALLROUND TRADERS LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Dissolved 2014-02-25
ANGLO SECRETARIES LIMITED MAGIC COMMERCIAL COMPANY LIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
ANGLO SECRETARIES LIMITED INTERMARINE SHIPPING & TRADE CO. LTD Company Secretary 2003-09-09 CURRENT 2003-09-09 Dissolved 2016-07-12
ANGLO SECRETARIES LIMITED SOVEREIGN PARTNERSHIP LTD. Company Secretary 2003-03-18 CURRENT 1996-02-27 Active
ANGLO SECRETARIES LIMITED CASA CHINA (UK) LTD Company Secretary 2002-05-28 CURRENT 2002-05-28 Active
ANGLO SECRETARIES LIMITED SEAPORT CONTAINER TERMINAL SERVICES LTD Company Secretary 2002-04-22 CURRENT 2002-04-22 Active
ANGLO SECRETARIES LIMITED DENIS-BISSOT LIMITED Company Secretary 2001-12-28 CURRENT 2001-12-28 Dissolved 2016-06-07
ANGLO SECRETARIES LIMITED DOMESTIC OVERSEAS TRADING (UK) LIMITED Company Secretary 2000-11-28 CURRENT 1999-10-22 Active
ANGLO SECRETARIES LIMITED SCANDINAVIAN OVERSEAS TRADING (UK) LTD. Company Secretary 2000-06-15 CURRENT 2000-06-15 Active - Proposal to Strike off
ANGLO SECRETARIES LIMITED HAZEL UK LIMITED Company Secretary 1996-02-27 CURRENT 1996-02-27 Active
ANGLO SECRETARIES LIMITED A & A TRADING INVESTMENTS CO LIMITED Company Secretary 1995-11-01 CURRENT 1993-11-19 Dissolved 2018-05-08
ANGLO SECRETARIES LIMITED WAVECOM INTERNATIONAL LTD Company Secretary 1995-03-14 CURRENT 1993-09-16 Active
ANGLO SECRETARIES LIMITED CASTILLE TRADING LIMITED Company Secretary 1994-05-13 CURRENT 1994-05-13 Active - Proposal to Strike off
ANGLO SECRETARIES LIMITED POPLAR SERVICES LIMITED Company Secretary 1994-02-24 CURRENT 1994-02-24 Dissolved 2016-08-02

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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-28Application to strike the company off the register
2022-09-28DS01Application to strike the company off the register
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-03-25PSC04Change of details for Mr Istvan Veto as a person with significant control on 2019-03-22
2019-03-25CH01Director's details changed for Istvan Veto on 2019-03-22
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JENO FALLER
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-01-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0123/05/16 ANNUAL RETURN FULL LIST
2016-01-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-04AR0123/05/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0123/05/14 ANNUAL RETURN FULL LIST
2014-01-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0123/05/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR GERGELY BICZAK
2012-08-29AP01DIRECTOR APPOINTED DR JENO FALLER
2012-05-31AR0123/05/12 ANNUAL RETURN FULL LIST
2012-01-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0123/05/11 ANNUAL RETURN FULL LIST
2011-01-10AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0123/05/10 ANNUAL RETURN FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ISTVAN VETO / 10/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GERGELY PETER BICZAK / 10/05/2010
2010-06-01CH04SECRETARY'S DETAILS CHNAGED FOR ANGLO SECRETARIES LIMITED on 2010-05-10
2009-10-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-11-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-30363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-26363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-13363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS; AMEND
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-12363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: COMPANIES HOUSE 6 BRITON STREET BAMPTON DEVON EX16 9LN
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-30363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-17363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-31363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-30363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-27363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1999-08-27288bDIRECTOR RESIGNED
1998-07-14288aNEW DIRECTOR APPOINTED
1998-07-14288aNEW DIRECTOR APPOINTED
1998-07-14288bDIRECTOR RESIGNED
1998-07-14288aNEW DIRECTOR APPOINTED
1998-06-02225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98
1998-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-05-31363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1998-05-26CERTNMCOMPANY NAME CHANGED HEATH SECURITIES LIMITED CERTIFICATE ISSUED ON 27/05/98
1997-10-28288aNEW DIRECTOR APPOINTED
1997-10-14287REGISTERED OFFICE CHANGED ON 14/10/97 FROM: COMPANIES HOUSE HAYNE BARTON SHILLINGFORD DEVON EX16 9BP
1997-10-14288bDIRECTOR RESIGNED
1997-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-06-05363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-01-24SRES03EXEMPTION FROM APPOINTING AUDITORS 20/01/97
1997-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1996-06-11363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1995-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Other Creditors Due Within One Year 2012-04-30 £ 4,716
Taxation Social Security Due Within One Year 2012-04-30 £ 186

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 OLD POINT FINANCIAL CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 2
Cash Bank In Hand 2012-04-30 £ 572
Current Assets 2012-04-30 £ 12,755
Debtors 2012-04-30 £ 12,183
Shareholder Funds 2012-04-30 £ 7,853

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLD POINT FINANCIAL CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD POINT FINANCIAL CORPORATION LIMITED
Trademarks
We have not found any records of OLD POINT FINANCIAL CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD POINT FINANCIAL CORPORATION 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 (82990 - Other business support service activities n.e.c.) as OLD POINT FINANCIAL CORPORATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OLD POINT FINANCIAL CORPORATION 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 OLD POINT FINANCIAL CORPORATION 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 OLD POINT FINANCIAL CORPORATION 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.