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

GUPI OC LIMITED

UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, UB8 2FX,
Company Registration Number
03471816
Private Limited Company
Liquidation

Company Overview

About Gupi Oc Ltd
GUPI OC LIMITED was founded on 1997-11-26 and has its registered office in Uxbridge. The organisation's status is listed as "Liquidation". Gupi Oc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GUPI OC LIMITED
 
Legal Registered Office
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
UB8 2FX
Other companies in HA4
 
Previous Names
GURNARD PINES HOLDINGS LIMITED17/08/2012
LAKEPLOT LIMITED21/08/2000
Filing Information
Company Number 03471816
Company ID Number 03471816
Date formed 1997-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 26/11/2011
Return next due 24/12/2012
Type of accounts SMALL
Last Datalog update: 2018-09-07 00:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUPI OC 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 GUPI OC LIMITED

Current Directors
Officer Role Date Appointed
GARY THOMAS LEVER
Director 2012-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY JOHN PROSSER
Company Secretary 2012-04-12 2012-11-01
SHAEN GABER
Company Secretary 2007-12-30 2012-04-12
SHAEN GABER
Director 2007-08-06 2012-04-12
ERIC EVANS
Director 2007-08-06 2011-11-25
TERRY JOHN PROSSER
Company Secretary 2004-08-12 2007-10-01
GARY THOMAS LEVER
Director 1997-12-15 2007-10-01
HAYLEY JANE COCKETT
Company Secretary 2001-07-04 2004-08-14
QUENTIN REYNOLDS
Director 2000-08-23 2004-01-15
IEUAN LEWIS JAMES THOMAS
Company Secretary 1997-12-15 2001-07-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-11-26 1997-12-15
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-11-26 1997-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY THOMAS LEVER BROMLEY AND HARRISON LIMITED Director 2018-04-27 CURRENT 2018-02-22 Active
GARY THOMAS LEVER ENTERTAINMENT APPS LTD Director 2017-07-12 CURRENT 2013-12-20 Active
GARY THOMAS LEVER LEVATH ENTERPRISES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
GARY THOMAS LEVER KULIZUMBOO LIMITED Director 2017-05-01 CURRENT 2015-11-16 Active
GARY THOMAS LEVER EARLY YEARS PORTFOLIO LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
GARY THOMAS LEVER RICHBOROUGH MANAGEMENT COMPANY LIMITED Director 2016-11-14 CURRENT 2016-05-03 Active
GARY THOMAS LEVER RICHBOROUGH POWER STATION LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
GARY THOMAS LEVER BONZA GAMES LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA HOLDINGS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA SPORTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA CRICKET LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA FISHING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA DARTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA BOWLING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER GUPI (NP) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
GARY THOMAS LEVER GUPI (TF) LIMITED Director 2016-05-25 CURRENT 2014-05-27 Active
GARY THOMAS LEVER SECURE ENERGY SUPPLIES LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
GARY THOMAS LEVER GTL PORTFOLIO LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
GARY THOMAS LEVER PLANTATION WHARF PIER MANAGEMENT LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
GARY THOMAS LEVER MITRO UTILITY MANAGEMENT LIMITED Director 2015-08-19 CURRENT 2014-09-16 Active
GARY THOMAS LEVER DOODLELICIOUS LIMITED Director 2015-04-20 CURRENT 2015-04-19 Active - Proposal to Strike off
GARY THOMAS LEVER SUNNINGDALE (UK) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
GARY THOMAS LEVER THANET SOLAR LIMITED Director 2014-06-06 CURRENT 2012-10-03 Active
GARY THOMAS LEVER MITRO MANAGEMENT LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
GARY THOMAS LEVER PURPLE TURKEY LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
GARY THOMAS LEVER REC MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GARY THOMAS LEVER PR HOUSE MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
GARY THOMAS LEVER WESTSIDE COVENTRY LIMITED Director 2013-06-17 CURRENT 2010-02-23 Active - Proposal to Strike off
GARY THOMAS LEVER 29 BROADWATER ROAD MANAGEMENT LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
GARY THOMAS LEVER PICKLED PANDA LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active - Proposal to Strike off
GARY THOMAS LEVER GUPI PROPERTIES LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
GARY THOMAS LEVER GTL BEVAN MANSIONS LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2013-09-24
GARY THOMAS LEVER C.G. STAMP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
GARY THOMAS LEVER GTL PROPERTIES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active - Proposal to Strike off
GARY THOMAS LEVER GEM RENEWABLE TECHNOLOGIES LIMITED Director 2011-11-30 CURRENT 2011-10-19 Dissolved 2017-09-19
GARY THOMAS LEVER ANGLESEY BUSINESS CENTRE LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2015-10-06
GARY THOMAS LEVER GUJO LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active - Proposal to Strike off
GARY THOMAS LEVER PORTPATRICK HARBOUR LIMITED Director 2011-10-03 CURRENT 1986-10-22 Dissolved 2014-02-21
GARY THOMAS LEVER WEST OF ENGLAND HARBOURS LIMITED Director 2011-10-03 CURRENT 2002-11-28 Dissolved 2014-05-20
GARY THOMAS LEVER OYSTER PIER MANAGEMENT LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active
GARY THOMAS LEVER RICHBOROUGH ENERGY COMPANY LTD Director 2010-07-30 CURRENT 2010-07-30 Active - Proposal to Strike off
GARY THOMAS LEVER GTL HOLIDAY HOMES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2014-11-11
GARY THOMAS LEVER ARMWORTH HOUSE (UK) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
GARY THOMAS LEVER MITRO HOLDINGS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
GARY THOMAS LEVER F C VENTURES LIMITED Director 2009-12-03 CURRENT 2009-12-03 Dissolved 2016-08-23
GARY THOMAS LEVER RICHBOROUGH A LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
GARY THOMAS LEVER SIDFORD HIGH STREET LIMITED Director 2009-02-16 CURRENT 2009-02-16 Active - Proposal to Strike off
GARY THOMAS LEVER 6 ALBERT COURT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Dissolved 2015-03-24
GARY THOMAS LEVER 64 ALBERT COURT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active
GARY THOMAS LEVER GTL PROPERTY MANAGEMENT LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2017-09-19
GARY THOMAS LEVER SECURE POWER GENERATION LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
GARY THOMAS LEVER DETTLING DEVELOPMENTS LIMITED Director 2008-10-01 CURRENT 1998-07-17 Active
GARY THOMAS LEVER SCARBOROUGH POWER LIMITED Director 2008-01-16 CURRENT 2006-07-10 Dissolved 2018-01-16
GARY THOMAS LEVER GIIT REALISATIONS 5 LIMITED Director 2008-01-01 CURRENT 2003-04-11 Dissolved 2014-09-30
GARY THOMAS LEVER BEACONTREE ESTATES LIMITED Director 2008-01-01 CURRENT 1988-08-31 Dissolved 2016-09-29
GARY THOMAS LEVER CNC (CITY) LIMITED Director 2008-01-01 CURRENT 1988-05-13 Dissolved 2016-09-29
GARY THOMAS LEVER NCNA PROPERTIES LIMITED Director 2008-01-01 CURRENT 1887-01-19 Dissolved 2016-10-20
GARY THOMAS LEVER RAINBOW HOTEL LIMITED Director 2008-01-01 CURRENT 2004-07-13 Dissolved 2016-10-20
GARY THOMAS LEVER MAPLE PARK (WENTWORTH) LIMITED Director 2008-01-01 CURRENT 2005-03-11 Active
GARY THOMAS LEVER GTL PROPERTY FUND MANAGEMENT LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active
GARY THOMAS LEVER BB NEWCO LIMITED Director 2007-06-13 CURRENT 2007-06-13 Dissolved 2018-02-13
GARY THOMAS LEVER LIVING RIVER LIMITED Director 2007-06-12 CURRENT 1994-08-24 Dissolved 2015-09-25
GARY THOMAS LEVER MAROON MONKEY LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-12-08
GARY THOMAS LEVER FINO VENTURES LIMITED Director 2005-09-22 CURRENT 2005-04-06 Active
GARY THOMAS LEVER KHH LIMITED Director 2005-03-22 CURRENT 2005-02-10 Active
GARY THOMAS LEVER GOLDEN LION (HARLEY STREET) LIMITED Director 2005-03-04 CURRENT 2005-03-04 Liquidation
GARY THOMAS LEVER MITCHELL ROBINSON LIMITED Director 2004-12-07 CURRENT 2004-11-26 Dissolved 2015-10-06
GARY THOMAS LEVER T.N. PROPERTIES LIMITED Director 2004-12-01 CURRENT 1998-07-17 Dissolved 2016-03-17
GARY THOMAS LEVER URBANRAIL LIMITED Director 2004-03-25 CURRENT 2004-03-22 Active - Proposal to Strike off
GARY THOMAS LEVER ENVIRO FUELS LIMITED Director 2003-03-17 CURRENT 2003-03-07 Active
GARY THOMAS LEVER CLOSELINK LIMITED Director 2002-02-03 CURRENT 2002-01-17 Active
GARY THOMAS LEVER WASTEC LIMITED Director 2001-11-28 CURRENT 2001-11-06 Active
GARY THOMAS LEVER JGH RESIDENTIAL LIMITED Director 2001-10-22 CURRENT 1994-11-02 Active - Proposal to Strike off
GARY THOMAS LEVER NEARGRANGE LIMITED Director 2001-05-10 CURRENT 2001-05-04 Liquidation
GARY THOMAS LEVER NUBBH LIMITED Director 2001-03-13 CURRENT 1963-07-08 Active - Proposal to Strike off
GARY THOMAS LEVER HIGHLAND HOUSE INVESTMENTS LIMITED Director 1999-03-30 CURRENT 1986-02-27 Liquidation
GARY THOMAS LEVER LAWGRADE LIMITED Director 1999-02-09 CURRENT 1999-02-04 Dissolved 2018-04-17
GARY THOMAS LEVER ABBEYCLONE LIMITED Director 1998-03-23 CURRENT 1998-03-18 Liquidation
GARY THOMAS LEVER CROWN LODGE SECURITIES LIMITED Director 1996-08-19 CURRENT 1996-08-14 Active
GARY THOMAS LEVER GAINWAY LIMITED Director 1994-01-11 CURRENT 1994-01-10 Liquidation
GARY THOMAS LEVER TERMHOUSE (RICHMOND MANSIONS WEST) MANAGEMENT LIMITED Director 1993-02-25 CURRENT 1976-12-03 Active
GARY THOMAS LEVER CHANNEL HOTELS & PROPERTIES (UK) LIMITED Director 1991-10-12 CURRENT 1988-05-18 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
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2018 FROM ST MARTIN'S HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE
2017-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2016
2017-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-244.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2017-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2015
2014-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2014
2014-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2013
2013-10-314.38CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2013 FROM ST ANN'S MANOR 6-8 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN
2013-10-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG UNITED KINGDOM
2012-12-114.20STATEMENT OF AFFAIRS/4.19
2012-12-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-15TM02APPOINTMENT TERMINATED, SECRETARY TERRY PROSSER
2012-08-17RES15CHANGE OF NAME 17/08/2012
2012-08-17CERTNMCOMPANY NAME CHANGED GURNARD PINES HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/08/12
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 1ST FLOOR OFFICE 189-193 EARLS COURT ROAD LONDON SW5 9AN UNITED KINGDOM
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SHAEN GABER
2012-06-22TM02APPOINTMENT TERMINATED, SECRETARY SHAEN GABER
2012-06-22AP03SECRETARY APPOINTED MR TERRY JOHN PROSSER
2012-06-22AP01DIRECTOR APPOINTED MR GARY THOMAS LEVER
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM FINSBURY HOUSE, NEW STREET CHIPPING NORTON OXON OX7 5LL
2011-12-22LATEST SOC22/12/11 STATEMENT OF CAPITAL;GBP 2
2011-12-22AR0126/11/11 FULL LIST
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ERIC EVANS
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-22AR0126/11/10 FULL LIST
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-22MISCSECTION 519
2010-09-20AUDAUDITOR'S RESIGNATION
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHAEN GABER / 27/11/2009
2009-12-29AR0126/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHAEN GABER / 26/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC EVANS / 26/11/2009
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC EVANS / 09/01/2009
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/08
2008-08-18363sRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS; AMEND
2008-02-20288aNEW SECRETARY APPOINTED
2008-01-07363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 1ST FLOOR OFFICES 189-193 EARLS COURT ROAD LONDON SW5 9AN
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288bSECRETARY RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 159 GLOUCESTER ROAD SOUTH KENSINGTON LONDON SW7 4TH
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-04363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-08-27288bSECRETARY RESIGNED
2004-08-23288aNEW SECRETARY APPOINTED
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-06288bDIRECTOR RESIGNED
2003-12-24363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-10363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

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 GUPI OC 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 Liquidators2013-10-29
Resolutions for Winding-up2012-12-12
Fines / Sanctions
No fines or sanctions have been issued against GUPI OC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-04 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-11-21 Outstanding CHANNEL HOTELS AND PROPERTIES LIMITED
LEGAL MORTGAGE 2007-07-21 Outstanding HSBC BANK PLC
DEED OF RENTAL ASSIGNMENT 2002-12-20 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2002-12-20 Satisfied INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GUPI OC LIMITED

Intangible Assets
Patents
We have not found any records of GUPI OC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUPI OC LIMITED
Trademarks
We have not found any records of GUPI OC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUPI OC 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 (41100 - Development of building projects) as GUPI OC 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 GUPI OC 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGUPI OC LIMITEDEvent Date2013-10-16
Julie Swan and Solomon Cohen both of PCR , St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE . Further details contact: Gareth Price, PCR, St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE or email: garethprice@pcrllp.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGUPI OC LIMITEDEvent Date2012-12-05
At a General Meeting of the Members of the above named Company convened and held at Hilton Portsmouth Hotel, Eastern Road, Farlington, Portsmouth, PO6 1UN on 05 December 2012 at 2.15 pm, the following Special Resolution and Ordinary Resolution were passed: That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily and that Kevin James Wilson Weir , of Benedict Mackenzie , 97 Leigh Road, Eastleigh, Hampshire, SO50 9DR , (IP No. 9332) be and is hereby appointed Liquidator for the purposes of the voluntary winding up. Further details contact Tel: 02380 629551 Gary Lever , Chairperson :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUPI OC 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 GUPI OC 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.