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

OSKOMERA FACADES (UK) LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE STREET, LONDON, NW1 6BB,
Company Registration Number
03336744
Private Limited Company
Liquidation

Company Overview

About Oskomera Facades (uk) Ltd
OSKOMERA FACADES (UK) LIMITED was founded on 1997-03-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Oskomera Facades (uk) Limited is a Private 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
OSKOMERA FACADES (UK) LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE STREET
LONDON
NW1 6BB
Other companies in SE8
 
Filing Information
Company Number 03336744
Company ID Number 03336744
Date formed 1997-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 01/03/2015
Return next due 17/04/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 14:32:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSKOMERA FACADES (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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 OSKOMERA FACADES (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID LOUIS BOUCKAERT
Director 2014-03-27
CHRISTOPHER STANLEY PONTON
Director 2014-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ROBERT HANCOCK
Director 2005-01-01 2014-03-14
CHRISTOPHER WILLIAM BRENTNALL
Director 2003-12-01 2013-12-18
MAARTEN RIETVELD
Company Secretary 2003-09-01 2013-11-07
PETRUS JOSEPHUS CORNELIS MARIA DEKKERS
Director 2007-09-01 2013-11-07
MAARTEN RIETVELD
Director 2003-09-01 2013-11-07
CINDY PETERNELLA JOHANNA ADRIANA VERBRUGGEN
Company Secretary 2006-03-01 2006-07-21
GEORGE PETER WILLIAMS
Director 1997-03-21 2005-04-01
ANTONIUS THEODORUS HENRICUS MARIA VAN OSCH
Company Secretary 2000-02-17 2003-08-17
ANTONIUS THEODORUS HENRICUS MARIA VAN OSCH
Director 1997-12-22 2003-08-17
DUNCAN MICHAEL ARRAND
Director 2002-01-25 2003-06-27
KEITH ALAN BOX
Director 1997-12-22 2000-03-03
GARY MICHAEL BOWN
Company Secretary 1997-03-21 2000-02-17
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-03-20 1997-03-21
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-03-20 1997-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LOUIS BOUCKAERT DON REYNOLDS (SDI) LIMITED Director 2014-04-03 CURRENT 1991-06-27 Dissolved 2016-04-19

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
2017-11-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2017:LIQ. CASE NO.1
2016-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2016
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 1 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 13&14 GREENWICH QUAY CLARENCE ROAD LONDON SE8 3EY
2015-09-114.20STATEMENT OF AFFAIRS/4.19
2015-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 6000100
2015-04-17AR0101/03/15 FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 6000100
2014-04-11AR0101/03/14 FULL LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN RIETVELD
2014-03-28TM02APPOINTMENT TERMINATED, SECRETARY MAARTEN RIETVELD
2014-03-27AP01DIRECTOR APPOINTED MR CHRISTOPHER STANLEY PONTON
2014-03-27AP01DIRECTOR APPOINTED MR DAVID LOUIS BOUCKAERT
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS DEKKERS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HANCOCK
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRENTNALL
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRENTNALL
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0120/03/13 FULL LIST
2012-12-18RES13REVOKE SHARE CAP 26/11/2012
2012-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-18SH0126/11/12 STATEMENT OF CAPITAL GBP 6000100
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 18 MORSTON COURT KINGSWOOD LAKESIDE CANNOCK STAFFS WS11 8JB
2012-05-25AR0120/03/12 FULL LIST
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT HANCOCK / 01/03/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRUS JOSEPHUS CORNELIS MARIA DEKKERS / 01/03/2012
2011-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0120/03/11 FULL LIST
2010-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-07AR0120/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MAARTEN RIETVELD / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT HANCOCK / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRUS JOSEPHUS CORNELIS MARIA DEKKERS / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BRENTNALL / 06/04/2010
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-01363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24288aNEW DIRECTOR APPOINTED
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 4 ANKER COURT BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-30363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-07-28288bSECRETARY RESIGNED
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-05-03288aNEW SECRETARY APPOINTED
2005-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-08288bDIRECTOR RESIGNED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-14363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-12-18288aNEW DIRECTOR APPOINTED
2003-09-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to OSKOMERA FACADES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-06
Resolutions for Winding-up2016-07-06
Appointment of Liquidators2015-09-07
Resolutions for Winding-up2015-09-07
Meetings of Creditors2015-08-06
Fines / Sanctions
No fines or sanctions have been issued against OSKOMERA FACADES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-14 Outstanding COOPERATIEVE RABOBANK TILBURG EN OMSTREKEN U.A.
RENT DEPOSIT DEED 2012-05-02 Outstanding J YOUNG & SONS LIMITED
CHARGE OVER CASH SUM 2009-06-03 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
CHARGE OVER CASH DEPOSITS 2008-03-31 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
FLOATING CHARGE 2008-01-11 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
FIXED CHARGE 2008-01-11 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
CHARGE OVER CASH DEPOSITS 2008-01-11 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
CHARGE OVER CASH DEPOSITS 2007-08-17 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 OSKOMERA FACADES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of OSKOMERA FACADES (UK) LIMITED registering or being granted any patents
Domain Names

OSKOMERA FACADES (UK) LIMITED owns 1 domain names.

oskomera.co.uk  

Trademarks
We have not found any records of OSKOMERA FACADES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSKOMERA FACADES (UK) 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 (43210 - Electrical installation) as OSKOMERA FACADES (UK) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where OSKOMERA FACADES (UK) 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 OSKOMERA FACADES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2013-12-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2013-11-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2013-01-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2012-12-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2012-11-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2012-10-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2012-09-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2012-08-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2012-07-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2012-06-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)

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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyOSKOMERA FACADES (UK) LIMITEDEvent Date2015-08-28
A J Duncan and C Beighton , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Samuel Wood
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOSKOMERA FACADES (UK) LIMITEDEvent Date2015-08-28
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 28 August 2015 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions:- That the Company be wound up voluntarily and that A J Duncan and C Beighton , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9319 and 9556) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. For further details contact: Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood Christopher Ponton , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOSKOMERA FACADES (UK) LIMITEDEvent Date2015-08-28
A J Duncan and C Beighton , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Samuel Wood
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOSKOMERA FACADES (UK) LIMITEDEvent Date2015-08-28
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 28 August 2015 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions:- That the Company be wound up voluntarily and that A J Duncan and C Beighton , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9319 and 9556) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. For further details contact: Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood Christopher Ponton , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyOSKOMERA FACADES (UK) LIMITEDEvent Date2015-08-03
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 28 August 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: A J Duncan, (IP No. 9319), Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSKOMERA FACADES (UK) 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 OSKOMERA FACADES (UK) 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.