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

OMNIVALE LIMITED

MANOR HOUSE FARM, EAST DRAYTON, RETFORD, NOTTINGHAMSHIRE, DN22 0LG,
Company Registration Number
03430446
Private Limited Company
Active

Company Overview

About Omnivale Ltd
OMNIVALE LIMITED was founded on 1997-09-08 and has its registered office in Retford. The organisation's status is listed as "Active". Omnivale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OMNIVALE LIMITED
 
Legal Registered Office
MANOR HOUSE FARM
EAST DRAYTON
RETFORD
NOTTINGHAMSHIRE
DN22 0LG
Other companies in DN22
 
Filing Information
Company Number 03430446
Company ID Number 03430446
Date formed 1997-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 11:31:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNIVALE 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 OMNIVALE LIMITED
The following companies were found which have the same name as OMNIVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMNIVALE LIMITED LUCAN BUSINESS CENTRE 9-10 VILLAGE CENTRE LUCAN, DUBLIN, K78X4T1, IRELAND K78X4T1 Active Company formed on the 2013-08-20
OMNIVALENCE LLC Delaware Unknown
Omnivalence Consulting Group, LLC 3 Mule Deer Trl Littleton CO 80127 Good Standing Company formed on the 2021-09-25
OMNIVALENT AS Rogagaten 26 BERGEN 5055 Active Company formed on the 2015-03-01

Company Officers of OMNIVALE LIMITED

Current Directors
Officer Role Date Appointed
JAMES WATSON EYRE WILD
Company Secretary 2010-09-22
ELIZABETH ANNE BISSON
Director 1997-09-17
GEORGE DAVID STRAWSON
Director 1997-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE CAROL IVES
Company Secretary 1997-09-17 2010-09-22
LESLEY ANNE CHICK
Nominated Secretary 1997-09-08 1997-09-17
DIANA ELIZABETH REDDING
Nominated Director 1997-09-08 1997-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE BISSON MANBY ROAD PROPERTY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
ELIZABETH ANNE BISSON KNIGHTWOOD HOLDINGS (2011) LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
ELIZABETH ANNE BISSON STRAWSON GROUP DEVELOPMENTS LIMITED Director 2008-02-22 CURRENT 2008-02-21 Active
ELIZABETH ANNE BISSON STRAWSON GROUP INVESTMENTS LIMITED Director 2008-02-22 CURRENT 2008-02-21 Active
ELIZABETH ANNE BISSON STRAWSONS PROPERTY LIMITED Director 2007-05-17 CURRENT 2006-10-31 Active
ELIZABETH ANNE BISSON KNIGHTWOOD DEVELOPMENTS LIMITED Director 2005-09-02 CURRENT 2005-05-26 Active
ELIZABETH ANNE BISSON STRAWSON INVESTMENTS LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active
ELIZABETH ANNE BISSON STRAWSON PROPERTY LIMITED Director 2001-10-02 CURRENT 2001-10-02 Active
ELIZABETH ANNE BISSON STRAWSON J4M8 LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
ELIZABETH ANNE BISSON STRAWSON MANAGEMENT LIMITED Director 1997-08-22 CURRENT 1997-07-02 Active
ELIZABETH ANNE BISSON KNIGHTWOOD TRUST FARMS LIMITED Director 1996-05-17 CURRENT 1996-05-13 Active
ELIZABETH ANNE BISSON PANTHERLAND LIMITED Director 1995-12-20 CURRENT 1983-09-27 Dissolved 2016-12-30
ELIZABETH ANNE BISSON STRAWSON HOLDINGS LIMITED Director 1992-05-16 CURRENT 1981-09-29 Active
GEORGE DAVID STRAWSON MANBY ROAD PROPERTY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
GEORGE DAVID STRAWSON KNIGHTWOOD HOLDINGS (2011) LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
GEORGE DAVID STRAWSON STRAWSON GROUP DEVELOPMENTS LIMITED Director 2008-02-22 CURRENT 2008-02-21 Active
GEORGE DAVID STRAWSON STRAWSON GROUP INVESTMENTS LIMITED Director 2008-02-22 CURRENT 2008-02-21 Active
GEORGE DAVID STRAWSON STRAWSONS PROPERTY LIMITED Director 2007-05-17 CURRENT 2006-10-31 Active
GEORGE DAVID STRAWSON KNIGHTWOOD DEVELOPMENTS LIMITED Director 2005-09-02 CURRENT 2005-05-26 Active
GEORGE DAVID STRAWSON STRAWSON INVESTMENTS LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active
GEORGE DAVID STRAWSON STRAWSON PROPERTY LIMITED Director 2001-10-02 CURRENT 2001-10-02 Active
GEORGE DAVID STRAWSON STRAWSON J4M8 LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
GEORGE DAVID STRAWSON STRAWSON MANAGEMENT LIMITED Director 1997-08-22 CURRENT 1997-07-02 Active
GEORGE DAVID STRAWSON STRAWSON HOLDINGS LIMITED Director 1992-05-16 CURRENT 1981-09-29 Active
GEORGE DAVID STRAWSON PANTHERLAND LIMITED Director 1992-01-14 CURRENT 1983-09-27 Dissolved 2016-12-30

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
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034304460015
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034304460019
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034304460020
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034304460016
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034304460017
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034304460018
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-11All of the property or undertaking has been released from charge for charge number 1
2023-07-11All of the property or undertaking has been released from charge for charge number 034304460020
2023-07-11All of the property or undertaking has been released from charge for charge number 034304460019
2023-07-11All of the property or undertaking has been released from charge for charge number 6
2023-07-11All of the property or undertaking has been released from charge for charge number 9
2023-07-11All of the property or undertaking has been released from charge for charge number 10
2023-07-11All of the property or undertaking has been released from charge for charge number 14
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 034304460021
2022-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-12-01AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-06-18PSC02Notification of Strawson Property Developments Limited as a person with significant control on 2021-06-11
2021-06-18PSC07CESSATION OF STRAWSON GROUP DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034304460020
2020-12-30AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-11-28AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034304460018
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-12-03AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034304460017
2017-01-04AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-10-24ANNOTATIONOther
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034304460016
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1000000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-10-20AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1000000
2015-09-24AR0101/09/15 ANNUAL RETURN FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1000000
2014-09-26AR0101/09/14 ANNUAL RETURN FULL LIST
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034304460015
2014-01-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-09-23AR0101/09/13 ANNUAL RETURN FULL LIST
2012-11-01AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-09-12AR0101/09/12 ANNUAL RETURN FULL LIST
2011-09-23MG01Particulars of a mortgage or charge / charge no: 14
2011-09-21AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-09-20AR0101/09/11 ANNUAL RETURN FULL LIST
2010-11-23AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-10-07AP03Appointment of Mr James Watson Eyre Wild as company secretary
2010-10-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULINE IVES
2010-09-23AR0101/09/10 ANNUAL RETURN FULL LIST
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-12-16AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE CAROL IVES / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID STRAWSON / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE BISSON / 01/10/2009
2009-11-12RES01ADOPT ARTICLES 23/10/2009
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-27AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-11-27353LOCATION OF REGISTER OF MEMBERS
2008-09-08363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-01-14225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07
2008-01-14AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-09-06363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-11-15AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-16363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-06363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-25AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-26395PARTICULARS OF MORTGAGE/CHARGE
2003-09-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-10363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-06AUDAUDITOR'S RESIGNATION
2003-01-20AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-12363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-05-08395PARTICULARS OF MORTGAGE/CHARGE
2001-12-24AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-12363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-12-12AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-14363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-05-09225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/04/00
1999-09-22363sRETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS
1999-06-20AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-04-12395PARTICULARS OF MORTGAGE/CHARGE
1999-01-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1998-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-09363sRETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS
1998-02-26395PARTICULARS OF MORTGAGE/CHARGE
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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to OMNIVALE 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 OMNIVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-16 Outstanding LLOYDS BANK PLC
2016-10-20 Outstanding LLOYDS BANK PLC
2014-03-17 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 1 JULY 2010 2011-09-23 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-07-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-07-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-07-10 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-08-08 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-04-13 Outstanding THE SECRETARY OF STATE FOR DEFENCE
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 JANUARY 2007 AND 2007-02-02 Outstanding TARMAC LIMITED
OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2005-03-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-09-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-08-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-05-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-04-12 Outstanding LLOYDS BANK PLC
DEBENTURE 1998-02-26 Multiple filings of asset release and removal. Please see documents registered LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of OMNIVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNIVALE LIMITED
Trademarks
We have not found any records of OMNIVALE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY COCKLAW DEVELOPMENTS LTD. 1999-06-04 Outstanding
STANDARD SECURITY HB (SC) LIMITED 1998-06-16 Outstanding
STANDARD SECURITY TULLIALLAN FARMS LIMITED 1999-02-02 Outstanding

We have found 3 mortgage charges which are owed to OMNIVALE LIMITED

Income
Government Income
We have not found government income sources for OMNIVALE 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 OMNIVALE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OMNIVALE 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 OMNIVALE 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 OMNIVALE 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.