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

OTBE GROUP SERVICES LIMITED

1020 ESKDALE ROAD, WINNERSH, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
03897954
Private Limited Company
Liquidation

Company Overview

About Otbe Group Services Ltd
OTBE GROUP SERVICES LIMITED was founded on 1999-12-16 and has its registered office in Winnersh. The organisation's status is listed as "Liquidation". Otbe Group Services 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
OTBE GROUP SERVICES LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in EC1N
 
Previous Names
LASTMINUTE.COM GROUP SERVICES LIMITED15/07/2015
TRAVELSELECT.COM LIMITED03/08/2004
KK & MG LIMITED24/01/2000
Filing Information
Company Number 03897954
Company ID Number 03897954
Date formed 1999-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2015-12-16
Return next due 2016-12-30
Type of accounts DORMANT
Last Datalog update: 2018-02-11 17:19:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTBE GROUP SERVICES 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 OTBE GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BHAVNA MAHADEV LAKHANI
Company Secretary 2012-11-01
IAIN DIXON LINDSAY
Director 2015-01-31
CHRISTOPHER MATTHEW NESTER
Director 2015-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CRUMMACK
Director 2011-08-22 2015-03-02
CATHERINE MARGARET NELSON
Director 2012-11-01 2015-03-02
JAMES EDWARD DONALDSON
Director 2008-10-31 2015-01-31
IAIN DIXON LINDSAY
Company Secretary 2005-10-28 2012-10-26
IAIN DIXON LINDSAY
Director 2010-11-26 2012-10-26
EDMUND JOHN KAMM
Director 2005-10-28 2011-08-15
IAN MCCAIG
Director 2005-02-25 2010-11-26
BRIAN TIMOTHY MURPHY
Director 2007-07-31 2010-11-15
PATRICK HOFFSTETTER
Director 2009-09-30 2010-07-02
SIMON JOHN THOMPSON
Director 2008-10-31 2009-09-30
MARTHA ROBERTS ROSS
Director 2008-02-20 2008-10-31
JOHN CONSTANTINE BEVAN
Director 2007-07-31 2008-10-15
DAMON PRICE TASSONE
Director 2005-10-28 2008-02-06
MARK ANTHONY JONES
Director 2005-10-28 2007-07-31
BRENT SHAWZIN HOBERMAN
Director 2005-02-25 2006-10-26
SIMON ANDREW WATKINS
Company Secretary 2002-04-08 2005-10-28
SIMON ANDREW WATKINS
Director 2003-01-07 2005-10-28
DAVID HOWELL
Director 2002-04-08 2005-03-03
CRAIG BLAIR
Director 2000-06-19 2003-01-10
GILLIAN KHOSLA
Director 1999-12-16 2003-01-10
VIMAL KHOSLA
Director 1999-12-16 2003-01-10
SCHAVERIEN SECRETARIAL SERVICES LIMITED
Company Secretary 1999-12-16 2002-04-08
MASSIMO BUSETTI
Director 2001-02-26 2002-04-08
DINO FURLAN
Director 2001-02-26 2002-04-08
TIMOTHY WILLIAM DEWEY
Director 2000-04-04 2001-01-17
COLIN PETER WHIPP
Director 2000-06-12 2000-10-31
VIJAY KUMAR SAITH
Director 2000-02-02 2000-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN DIXON LINDSAY THE DESTINATION GROUP LIMITED Director 2015-01-31 CURRENT 1986-12-11 Dissolved 2016-06-09
IAIN DIXON LINDSAY CORDEX COMPUTER SERVICES LIMITED Director 2015-01-31 CURRENT 1979-06-28 Liquidation
IAIN DIXON LINDSAY GLOBEPOST LIMITED Director 2015-01-31 CURRENT 1983-02-21 Liquidation
IAIN DIXON LINDSAY TRAVELCOAST LIMITED Director 2015-01-31 CURRENT 1987-10-27 Liquidation
IAIN DIXON LINDSAY OTC TRAVEL MANAGEMENT LIMITED Director 2015-01-31 CURRENT 1991-07-02 Liquidation
IAIN DIXON LINDSAY FIRST OPTION HOTEL RESERVATIONS LIMITED Director 2015-01-31 CURRENT 1994-03-25 Liquidation
IAIN DIXON LINDSAY LM TRAVEL SERVICES LIMITED Director 2015-01-31 CURRENT 1995-01-09 Liquidation
IAIN DIXON LINDSAY ONLINE TRAVEL SERVICES LIMITED Director 2015-01-31 CURRENT 1998-01-20 Liquidation
IAIN DIXON LINDSAY ONLINE TRAVEL CORPORATION LIMITED Director 2015-01-31 CURRENT 2000-01-11 Liquidation
IAIN DIXON LINDSAY TRAVELBARGAINS LIMITED Director 2015-01-31 CURRENT 2000-11-17 Liquidation
IAIN DIXON LINDSAY LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED Director 2015-01-31 CURRENT 2001-04-13 Liquidation
IAIN DIXON LINDSAY SECRET HOTELS4 LIMITED Director 2015-01-31 CURRENT 2002-01-21 Liquidation
IAIN DIXON LINDSAY LASTMINUTE.COM THEATRENOW LIMITED Director 2015-01-31 CURRENT 2003-01-21 Liquidation
IAIN DIXON LINDSAY TASKBROOK LIMITED Director 2015-01-31 CURRENT 2003-09-26 Dissolved 2018-02-13
IAIN DIXON LINDSAY SECRET HOTELS LIMITED Director 2015-01-31 CURRENT 2003-10-13 Liquidation
IAIN DIXON LINDSAY SECRET HOTELS3 LIMITED Director 2015-01-31 CURRENT 2003-10-13 Liquidation
IAIN DIXON LINDSAY LEISURE CARS U.K. & IRELAND LIMITED Director 2015-01-31 CURRENT 1996-12-16 Liquidation
IAIN DIXON LINDSAY LEISURE CARS HOLDINGS LIMITED Director 2015-01-31 CURRENT 1995-07-12 Liquidation
IAIN DIXON LINDSAY LAST MINUTE NETWORK LIMITED Director 2015-01-31 CURRENT 1998-04-01 Liquidation
IAIN DIXON LINDSAY LEISURE CARS GROUP LIMITED Director 2015-01-31 CURRENT 1998-05-01 Liquidation
CHRISTOPHER MATTHEW NESTER CORDEX COMPUTER SERVICES LIMITED Director 2015-03-10 CURRENT 1979-06-28 Liquidation
CHRISTOPHER MATTHEW NESTER GLOBEPOST LIMITED Director 2015-03-10 CURRENT 1983-02-21 Liquidation
CHRISTOPHER MATTHEW NESTER TRAVELCOAST LIMITED Director 2015-03-10 CURRENT 1987-10-27 Liquidation
CHRISTOPHER MATTHEW NESTER OTC TRAVEL MANAGEMENT LIMITED Director 2015-03-10 CURRENT 1991-07-02 Liquidation
CHRISTOPHER MATTHEW NESTER FIRST OPTION HOTEL RESERVATIONS LIMITED Director 2015-03-10 CURRENT 1994-03-25 Liquidation
CHRISTOPHER MATTHEW NESTER LM TRAVEL SERVICES LIMITED Director 2015-03-10 CURRENT 1995-01-09 Liquidation
CHRISTOPHER MATTHEW NESTER ONLINE TRAVEL SERVICES LIMITED Director 2015-03-10 CURRENT 1998-01-20 Liquidation
CHRISTOPHER MATTHEW NESTER ONLINE TRAVEL CORPORATION LIMITED Director 2015-03-10 CURRENT 2000-01-11 Liquidation
CHRISTOPHER MATTHEW NESTER TRAVELBARGAINS LIMITED Director 2015-03-10 CURRENT 2000-11-17 Liquidation
CHRISTOPHER MATTHEW NESTER LASTMINUTE.COM THEATRENOW LIMITED Director 2015-03-10 CURRENT 2003-01-21 Liquidation
CHRISTOPHER MATTHEW NESTER TASKBROOK LIMITED Director 2015-03-10 CURRENT 2003-09-26 Dissolved 2018-02-13
CHRISTOPHER MATTHEW NESTER LEISURE CARS U.K. & IRELAND LIMITED Director 2015-03-10 CURRENT 1996-12-16 Liquidation
CHRISTOPHER MATTHEW NESTER LEISURE CARS HOLDINGS LIMITED Director 2015-03-10 CURRENT 1995-07-12 Liquidation
CHRISTOPHER MATTHEW NESTER LEISURE CARS GROUP LIMITED Director 2015-03-10 CURRENT 1998-05-01 Liquidation

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
2018-02-13GAZ2Final Gazette dissolved via compulsory strike-off
2018-02-13GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM 1 Dorset Street Southampton Hampshire SO15 2DP
2017-02-074.68 Liquidators' statement of receipts and payments to 2016-12-06
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-12AR0116/12/15 ANNUAL RETURN FULL LIST
2016-01-12AD02Register inspection address changed to 1 Church Road Richmond Surrey TW9 2QE
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE
2015-12-304.70Declaration of solvency
2015-12-30600Appointment of a voluntary liquidator
2015-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2015-12-07
  • Special resolution to wind up on 2015-12-07
  • Special resolution to wind up on 2015-12-07
  • Special resolution to wind up on 2015-12-07
2015-10-27SH19Statement of capital on 2015-10-27 GBP 1.00
2015-10-27SH20Statement by Directors
2015-10-27CAP-SSSolvency Statement dated 26/10/15
2015-10-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-15RES15CHANGE OF NAME 14/07/2015
2015-07-15CERTNMCompany name changed lastminute.com group services LIMITED\certificate issued on 15/07/15
2015-04-16AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-04-10AA01Current accounting period shortened from 31/12/15 TO 30/09/15
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England
2015-03-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW NESTER
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE NELSON
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRUMMACK
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM 77 Hatton Garden London EC1N 8JS
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 11029896
2015-02-04AR0116/12/14 ANNUAL RETURN FULL LIST
2015-02-02AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DONALDSON
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 11029896
2014-01-08AR0116/12/13 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0116/12/12 FULL LIST
2012-11-05AP01DIRECTOR APPOINTED MS CATHERINE MARGARET NELSON
2012-11-02AP03SECRETARY APPOINTED MS BHAVNA MAHADEV LAKHANI
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LINDSAY
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY IAIN LINDSAY
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2012-01-09AR0116/12/11 FULL LIST
2011-08-22AP01DIRECTOR APPOINTED MR MATTHEW CRUMMACK
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND KAMM
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-12AR0116/12/10 FULL LIST
2010-11-30AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MURPHY
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCAIG
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/07/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HOFFSTETTER
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0116/12/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCAIG / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TIMOTHY MURPHY / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HOFFSTETTER / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 01/10/2009
2009-10-08AP01DIRECTOR APPOINTED MR PATRICK HOFFSTETTER
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR SIMON THOMPSON
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23AUDAUDITOR'S RESIGNATION
2009-01-05363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED SIMON DUFFY THOMPSON
2008-12-04288aDIRECTOR APPOINTED JAMES EDWARD DONALDSON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MARTHA ROSS
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN BEVAN
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2007-12-20363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 39 VICTORIA STREET LONDON SW1H 0EE
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09288bDIRECTOR RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288cSECRETARY'S PARTICULARS CHANGED
2007-01-15363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-14288bDIRECTOR RESIGNED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-06-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-23363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-12-02288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-25288bDIRECTOR RESIGNED
2005-11-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of OTBE GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OTBE GROUP SERVICES LIMITED
Trademarks
We have not found any records of OTBE GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTBE GROUP SERVICES 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 (99999 - Dormant Company) as OTBE GROUP SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OTBE GROUP SERVICES 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 Type
Defending partyOTBE GROUP SERVICES LIMITEDEvent Date2015-12-07
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 29 January 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 07 December 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Bruce Maidment, email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTBE GROUP SERVICES 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 OTBE GROUP SERVICES 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.