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

OLDPBIMS LIMITED

BUILDING 5 TRIDENT PLACE, HATFIELD BUSINESS PARK MOSQUITO WAY, HATFIELD, HERTFORDSHIRE, AL10 9UJ,
Company Registration Number
03255735
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oldpbims Ltd
OLDPBIMS LIMITED was founded on 1996-09-23 and has its registered office in Hatfield. The organisation's status is listed as "Active - Proposal to Strike off". Oldpbims Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OLDPBIMS LIMITED
 
Legal Registered Office
BUILDING 5 TRIDENT PLACE
HATFIELD BUSINESS PARK MOSQUITO WAY
HATFIELD
HERTFORDSHIRE
AL10 9UJ
Other companies in AL10
 
Previous Names
PITNEY BOWES INTERNATIONAL MAIL SERVICES LIMITED02/04/2015
CITIPOST INTERNATIONAL LIMITED01/08/2008
CITIPOST (EUROPE) LTD.25/07/2007
Filing Information
Company Number 03255735
Company ID Number 03255735
Date formed 1996-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-12-31
Account next due 2019-09-30
Latest return 2017-09-23
Return next due 2018-10-07
Type of accounts DORMANT
Last Datalog update: 2018-08-09 12:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLDPBIMS 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 OLDPBIMS LIMITED

Current Directors
Officer Role Date Appointed
GERARD RICHARD WILLSHER
Company Secretary 2008-05-16
RYAN JOHN HIGGINSON
Director 2018-02-28
GERARD RICHARD WILLSHER
Director 2008-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROGER DENNEY
Director 2015-07-07 2018-02-28
RALF SPIELBERGER
Director 2015-04-27 2015-07-07
GERRIT HERMAN DEN OUDEN
Director 2013-05-17 2015-04-27
LESLIE ABI-KARAM
Director 2008-05-16 2013-06-28
PATRICK JOHN KEDDY
Director 2008-05-16 2010-12-30
JOHN WARD
Director 2008-05-16 2010-08-07
MICHAEL EVANS
Company Secretary 2004-12-10 2008-05-16
GRAEME BUCHAN
Director 2004-12-10 2008-05-16
DANIEL ALBERT CHARLESWORTH
Director 2004-12-10 2008-05-16
GREGORY CHARLESWORTH
Director 2006-10-01 2008-05-16
DANIEL CHARLESWORTH JNR
Director 2006-10-01 2008-05-16
MICHAEL EVANS
Director 2004-12-10 2008-05-16
STEPHEN HIBBERT
Director 2004-12-10 2007-10-19
ALASTAIR JOHN KERR
Director 2001-11-01 2005-07-22
ALASTAIR JOHN KERR
Company Secretary 2002-05-01 2004-12-10
MARK DOMINIC ELLIS
Director 2001-10-27 2004-12-10
ELMAR TOIME
Director 2003-07-29 2004-11-16
ANDREA ROSE
Director 2001-11-01 2003-01-09
KARL ANDERS AHLBORN
Director 2001-02-16 2002-12-20
JOHN ROBERT MODD
Director 2001-01-29 2002-12-20
RICHARD ADRIAN TRAYFORD
Company Secretary 1996-09-23 2002-04-30
RICHARD ADRIAN TRAYFORD
Director 1996-09-23 2002-04-30
HUGH FITZWILLIAM LAY
Director 1996-09-23 2002-01-14
GAVIN MCRAE
Director 2001-01-29 2001-10-27
ANDREA ROSE
Director 1997-10-01 2001-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-23 1996-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD RICHARD WILLSHER ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED Company Secretary 2008-05-16 CURRENT 2004-11-03 Active - Proposal to Strike off
GERARD RICHARD WILLSHER ENCOM EUROPE LIMITED Company Secretary 2007-12-13 CURRENT 2006-02-07 Dissolved 2015-10-20
GERARD RICHARD WILLSHER OLDBUSINESSAPP LIMITED Company Secretary 2007-04-20 CURRENT 1987-09-30 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDGDC LIMITED Company Secretary 2007-04-20 CURRENT 2002-07-08 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDSCOT LIMITED Company Secretary 2007-04-20 CURRENT 2000-06-05 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDPBSL LIMITED Company Secretary 2007-04-20 CURRENT 1995-03-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 1997-10-01 Active
GERARD RICHARD WILLSHER OLDEMT LIMITED Company Secretary 2006-02-08 CURRENT 1992-02-10 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY EUROPE SOFTWARE AND DATA LIMITED Company Secretary 2006-01-26 CURRENT 1986-01-14 Liquidation
GERARD RICHARD WILLSHER PITNEY BOWES FINANCE LIMITED Company Secretary 2004-10-12 CURRENT 1964-09-24 Active
GERARD RICHARD WILLSHER PITNEY BOWES GLOBAL LTD. Company Secretary 2003-06-03 CURRENT 2000-06-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES LIMITED Company Secretary 2003-04-24 CURRENT 1922-05-25 Active
GERARD RICHARD WILLSHER OLDMS LIMITED Company Secretary 2003-02-10 CURRENT 1994-03-08 Active
RYAN JOHN HIGGINSON OLDPBSL LIMITED Director 2018-07-09 CURRENT 1995-03-23 Active - Proposal to Strike off
RYAN JOHN HIGGINSON PITNEY BOWES GLOBAL LTD. Director 2018-02-28 CURRENT 2000-06-08 Active
RYAN JOHN HIGGINSON OLDEUROPE LIMITED Director 2018-02-28 CURRENT 2010-04-28 Active
RYAN JOHN HIGGINSON PITNEY BOWES FINANCE LIMITED Director 2018-02-28 CURRENT 1964-09-24 Active
RYAN JOHN HIGGINSON PITNEY BOWES HOLDINGS LIMITED Director 2018-02-28 CURRENT 1976-08-16 Active
RYAN JOHN HIGGINSON PITNEY BOWES LIMITED Director 2016-12-28 CURRENT 1922-05-25 Active
GERARD RICHARD WILLSHER GRID DYNAMICS UK LTD Director 2018-02-01 CURRENT 2009-05-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES PAYCO UK LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
GERARD RICHARD WILLSHER BORDERFREE UK LIMITED Director 2015-08-26 CURRENT 2008-12-21 Active
GERARD RICHARD WILLSHER PITNEY BOWES INTERNATIONAL FINANCE LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
GERARD RICHARD WILLSHER REAL TIME CONTENT LIMITED Director 2015-05-01 CURRENT 2013-08-19 Liquidation
GERARD RICHARD WILLSHER PITNEY BOWES CHARITY CHEST Director 2013-07-22 CURRENT 1988-02-02 Dissolved 2018-05-22
GERARD RICHARD WILLSHER PITNEY BOWES SOFTWARE EUROPE HOLDCO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2015-03-31
GERARD RICHARD WILLSHER PITNEY BOWES HOLDCO LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
GERARD RICHARD WILLSHER PITNEY BOWES GLOBAL LTD. Director 2011-01-31 CURRENT 2000-06-08 Active
GERARD RICHARD WILLSHER QUADSTONE TRUSTEE COMPANY LIMITED Director 2010-10-15 CURRENT 1998-09-07 Dissolved 2015-09-04
GERARD RICHARD WILLSHER QUADSTONE PARAMICS LIMITED Director 2010-10-15 CURRENT 1994-11-24 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDPSUK LIMITED Director 2010-08-11 CURRENT 2005-05-13 Dissolved 2016-01-05
GERARD RICHARD WILLSHER AIT QUEST TRUSTEE LIMITED Director 2010-08-11 CURRENT 1998-10-15 Dissolved 2015-08-18
GERARD RICHARD WILLSHER PORTRAIT SOFTWARE INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 1986-01-21 Liquidation
GERARD RICHARD WILLSHER PORTRAIT SOFTWARE LIMITED Director 2010-08-10 CURRENT 1997-04-22 Active
GERARD RICHARD WILLSHER OLDEUROPE LIMITED Director 2010-04-28 CURRENT 2010-04-28 Active
GERARD RICHARD WILLSHER OLDEMT LIMITED Director 2009-07-13 CURRENT 1992-02-10 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY EUROPE SOFTWARE AND DATA LIMITED Director 2008-12-12 CURRENT 1986-01-14 Liquidation
GERARD RICHARD WILLSHER ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED Director 2008-05-16 CURRENT 2004-11-03 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDBUSINESSAPP LIMITED Director 2008-01-01 CURRENT 1987-09-30 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDGDC LIMITED Director 2008-01-01 CURRENT 2002-07-08 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDSCOT LIMITED Director 2008-01-01 CURRENT 2000-06-05 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDPBSL LIMITED Director 2008-01-01 CURRENT 1995-03-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED Director 2008-01-01 CURRENT 1997-10-01 Active
GERARD RICHARD WILLSHER ENCOM EUROPE LIMITED Director 2007-12-13 CURRENT 2006-02-07 Dissolved 2015-10-20
GERARD RICHARD WILLSHER OLDMS LIMITED Director 2002-01-04 CURRENT 1994-03-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES FINANCE LIMITED Director 2001-12-31 CURRENT 1964-09-24 Active
GERARD RICHARD WILLSHER PITNEY BOWES HOLDINGS LIMITED Director 2001-12-17 CURRENT 1976-08-16 Active
GERARD RICHARD WILLSHER PITNEY BOWES LIMITED Director 2001-09-30 CURRENT 1922-05-25 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
2018-06-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-06DS01APPLICATION FOR STRIKING-OFF
2018-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-03-14AP01DIRECTOR APPOINTED MR RYAN JOHN HIGGINSON
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DENNEY
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-09-28PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2017
2017-09-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITNEY BOWES INC
2017-09-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED
2017-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-21AR0123/09/15 FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21AP01DIRECTOR APPOINTED MR DAVID ROGER DENNEY
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RALF SPIELBERGER
2015-06-26SH20STATEMENT BY DIRECTORS
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-26SH1926/06/15 STATEMENT OF CAPITAL GBP 1
2015-06-26CAP-SSSOLVENCY STATEMENT DATED 13/05/15
2015-06-26RES06REDUCE ISSUED CAPITAL 13/05/2015
2015-06-26RES13CANCEL SHARE PREM A/C 13/05/2015
2015-05-28AP01DIRECTOR APPOINTED MR RALF SPIELBERGER
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GERRIT DEN OUDEN
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-02RES15CHANGE OF NAME 02/04/2015
2015-04-02CERTNMCOMPANY NAME CHANGED PITNEY BOWES INTERNATIONAL MAIL SERVICES LIMITED CERTIFICATE ISSUED ON 02/04/15
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 26645262
2014-11-26AR0123/09/14 FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-30RES01ADOPT ARTICLES 12/12/2013
2013-12-19SH0112/12/13 STATEMENT OF CAPITAL GBP 26645262
2013-11-26AR0123/09/13 FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ABI-KARAM
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AP01DIRECTOR APPOINTED MR GERRIT HERMAN DEN OUDEN
2012-12-03AR0123/09/12 FULL LIST
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM THE PINNACLES HARLOW ESSEX CM19 5BD
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23AR0123/09/11 FULL LIST
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KEDDY
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARD
2010-10-20AR0123/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARD / 01/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 01/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN KEDDY / 01/09/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 01/09/2010
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LESLIE ABI-KARAM / 08/07/2010
2009-10-14AR0123/09/09 FULL LIST
2008-10-15AUDAUDITOR'S RESIGNATION
2008-10-13363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-09-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-01CERTNMCOMPANY NAME CHANGED CITIPOST INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/08/08
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 16 GUNNERY TERRACE CORNWALLIS ROAD ROYAL ARSENAL LONDON SE18 6SW
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL EVANS
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR GRAEME BUCHAN
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR DANIEL CHARLESWORTH JNR
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR DANIEL CHARLESWORTH
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR GREGORY CHARLESWORTH
2008-06-25288aDIRECTOR AND SECRETARY APPOINTED GERARD RICHARD WILLSHER
2008-06-25288aDIRECTOR APPOINTED PATRICK JOHN KEDDY
2008-06-25288aDIRECTOR APPOINTED LESLIE ABI-KARAM
2008-06-25288aDIRECTOR APPOINTED JOHN WARD
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-22363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25288bDIRECTOR RESIGNED
2007-07-25CERTNMCOMPANY NAME CHANGED CITIPOST (EUROPE) LTD. CERTIFICATE ISSUED ON 25/07/07
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-11-24363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30122CONSO 11/11/05
2005-11-30MEM/ARTSMEMORANDUM 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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OLDPBIMS 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 OLDPBIMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-04-03 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28TH FEBRUARY 2006 AND 2008-03-05 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-01-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-02-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1999-09-01 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 1999-08-17 Satisfied EVANTON INVESTMENTS LIMITED
RENT DEPOSIT DEED 1999-06-22 Satisfied INDUSTRIAL PROPERTY INVESTMENT FUND
RENT DEPOSIT DEED 1998-11-10 Satisfied INDUSTRIAL PROPERTY INVESTMENT FUND
RENTAL DEPOSIT DEED 1997-01-02 Satisfied DEVONSHIRE (WESTPOINT) LIMITED
Intangible Assets
Patents
We have not found any records of OLDPBIMS LIMITED registering or being granted any patents
Domain Names

OLDPBIMS LIMITED owns 2 domain names.

citiposteurope.co.uk   citipostinternational.co.uk  

Trademarks
We have not found any records of OLDPBIMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLDPBIMS 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 not elsewhere classified) as OLDPBIMS 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 OLDPBIMS 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.
Import/Export of Goods
Goods imported/exported by OLDPBIMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-09-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2012-06-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2012-05-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2012-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-11-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-11-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2010-10-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-09-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-07-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2010-07-0129362100Vitamins A and their derivatives, used primarily as vitamins
2010-07-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2010-07-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates
2010-06-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2010-06-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2010-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLDPBIMS 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 OLDPBIMS LIMITED any grants or awards.
Ownership
    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.