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

OPUS TELECOM LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3TY,
Company Registration Number
03999413
Private Limited Company
Liquidation

Company Overview

About Opus Telecom Ltd
OPUS TELECOM LIMITED was founded on 2000-05-23 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Opus Telecom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OPUS TELECOM LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
SO53 3TY
Other companies in GU10
 
Filing Information
Company Number 03999413
Company ID Number 03999413
Date formed 2000-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/07/2016
Account next due 29/04/2018
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 02:42:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS TELECOM 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 OPUS TELECOM LIMITED
The following companies were found which have the same name as OPUS TELECOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPUS TELECOM (LEICESTERSHIRE) LIMITED 31 ROBINA CLOSE LUTTERWORTH LUTTERWORTH LEICESTERSHIRE LE17 4FS Dissolved Company formed on the 2007-05-24
OPUS TELECOMMUNICATIONS LIMITED HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3TY Liquidation Company formed on the 2007-10-12
Opus Telecom LLC Delaware Unknown
OPUS TELECOM LIMITED Unknown
OPUS TELECOMMUNICATIONS LIMITED Unknown
OPUS TELECOM CORPORATION OF FLORIDA MERGED 2791 Georgia Unknown
OPUS TELECOM OF ATLANTA INC Georgia Unknown
OPUS TELECOM CORPORATION North Carolina Unknown
OPUS TELECOM OF ATLANTA INC Georgia Unknown
OPUS TELECOM CORPORATION OF FLORIDA Georgia Merged

Company Officers of OPUS TELECOM LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ALFRED SCOTT ZAMMIT
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES CASTLE
Company Secretary 2000-05-23 2016-07-29
MARK JAMES CASTLE
Director 2000-05-26 2016-07-29
MATTHEW SLEIGH-BOYCE
Director 2015-11-18 2016-07-29
ROLAND HOPKINS
Director 2000-05-26 2011-07-01
TIMOTHY ADAM ASCHERL
Director 2000-05-26 2008-07-01
MARK GRANT
Director 2000-05-26 2006-07-03
NOMINEE SECRETARIES LTD
Nominated Secretary 2000-05-23 2000-05-23
NOMINEE DIRECTORS LTD
Nominated Director 2000-05-23 2000-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALFRED SCOTT ZAMMIT HOW TO MAKE LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
NICHOLAS ALFRED SCOTT ZAMMIT OPUS TELECOMMUNICATIONS LIMITED Director 2016-07-29 CURRENT 2007-10-12 Liquidation
NICHOLAS ALFRED SCOTT ZAMMIT PHIPPS COMMUNICATIONS LIMITED Director 2016-07-29 CURRENT 2009-10-12 Liquidation
NICHOLAS ALFRED SCOTT ZAMMIT MODE COMMUNICATIONS LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
NICHOLAS ALFRED SCOTT ZAMMIT NIX PROPERTY LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active
NICHOLAS ALFRED SCOTT ZAMMIT JUSTPANO LTD Director 2012-01-09 CURRENT 2012-01-09 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
2020-02-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-28
2018-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-28
2018-03-27LIQ10Removal of liquidator by court order
2018-03-27600Appointment of a voluntary liquidator
2017-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-24600Appointment of a voluntary liquidator
2017-10-24LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-29
2017-10-24LIQ01Voluntary liquidation declaration of solvency
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM Unit 1 Winchester Hill Business Park Romsey Hampshire SO51 7UT England
2017-05-05AA29/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29AA01Previous accounting period extended from 30/06/16 TO 29/07/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 6750
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM The Hopkiln Bury Court Bentley Farnham Surrey GU10 5LZ
2016-08-02AP01DIRECTOR APPOINTED MR NICHOLAS ALFRED SCOTT ZAMMIT
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK CASTLE
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SLEIGH-BOYCE
2016-08-02TM02Termination of appointment of Mark James Castle on 2016-07-29
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 6750
2016-07-29SH06Cancellation of shares. Statement of capital on 2016-07-05 GBP 6,750
2016-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-07-29SH03Purchase of own shares
2016-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18AP01DIRECTOR APPOINTED MR MATTHEW SLEIGH-BOYCE
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 11204
2015-10-30AR0119/09/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 11204
2014-10-16AR0119/09/14 FULL LIST
2014-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 11204
2014-09-02SH0601/07/14 STATEMENT OF CAPITAL GBP 11204
2014-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM , BURY COURT, THE HOPKILN BENTLEY FARNHAM SURREY GU10 5LZ ENGLAND
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ
2014-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-03SH0127/03/14 STATEMENT OF CAPITAL GBP 12750
2014-02-07AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-19AR0119/09/13 FULL LIST
2013-07-26AR0118/07/13 FULL LIST
2013-02-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-18AR0118/07/12 FULL LIST
2012-06-27AR0123/05/12 FULL LIST
2012-02-17AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND HOPKINS
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-25AR0123/05/11 FULL LIST
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CASTLE / 25/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CASTLE / 25/05/2011
2011-03-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-27AR0123/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HOPKINS / 01/10/2009
2010-02-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-25AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY ASCHERL
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-16363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-06-16363sRETURN MADE UP TO 23/05/08; CHANGE OF MEMBERS
2008-03-31AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-25363sRETURN MADE UP TO 23/05/07; CHANGE OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-15169£ IC 24000/18000 03/07/06 £ SR 6000@1=6000
2006-07-19288bDIRECTOR RESIGNED
2006-06-28363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-02-15RES13RECLASSIFY SHARES 26/09/05
2006-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-15123NC INC ALREADY ADJUSTED 26/09/05
2006-02-15122CONVE 26/09/05
2006-02-15RES04£ NC 50000/7000000
2006-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-28363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-09363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-07-12363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-08RES04£ NC 20000/50000 28/05/
2003-06-08123NC INC ALREADY ADJUSTED 27/05/03
2003-06-0888(2)RAD 28/05/03--------- £ SI 1000@1=1000 £ IC 20000/21000
2003-06-0888(2)RAD 28/05/03--------- £ SI 1000@1=1000 £ IC 22000/23000
2003-06-0888(2)RAD 28/05/03--------- £ SI 1000@1=1000 £ IC 23000/24000
2003-03-02287REGISTERED OFFICE CHANGED ON 02/03/03 FROM: SPRINGPARK HOUSE BASINGVIEW BASINGSTOKE HAMPSHIRE RG21 2EF
2002-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-01363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: WALCOTE CHAMBERS HIGH STREET WINCHESTER HAMPSHIRE SO23 9AP
2001-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-20363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS; AMEND
2001-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-16363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-08-03288aNEW SECRETARY APPOINTED
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-01-19287REGISTERED OFFICE CHANGED ON 19/01/01 FROM: WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to OPUS TELECOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-10-13
Appointment of Liquidators2017-10-13
Fines / Sanctions
No fines or sanctions have been issued against OPUS TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-02-26 Satisfied MR JOHN ALEXANDER COKE
LEGAL CHARGE 2005-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT AGREEMENT 2001-01-29 Satisfied COUNTRY ESTATES (HAMPSHIRE) LIMITED
MORTGAGE DEBENTURE 2000-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OPUS TELECOM LIMITED registering or being granted any patents
Domain Names

OPUS TELECOM LIMITED owns 1 domain names.

opustelecom.co.uk  

Trademarks
We have not found any records of OPUS TELECOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPUS TELECOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-10 GBP £188 Telephones Call Charges
Thurrock Council 2016-9 GBP £195 Telephones Call Charges
Thurrock Council 2016-8 GBP £195 Telephones Call Charges
Thurrock Council 2016-7 GBP £184 Telephones Call Charges
Thurrock Council 2016-6 GBP £183 Telephones Call Charges
Thurrock Council 2016-5 GBP £177 Telephones Call Charges
Thurrock Council 2016-4 GBP £174 Telephones Call Charges
Thurrock Council 2016-3 GBP £184 Telephones Call Charges
Thurrock Council 2016-2 GBP £183 Telephones Call Charges
Thurrock Council 2016-1 GBP £183 Telephones Call Charges
Thurrock Council 2015-11 GBP £183 Telephone Call Charges
Thurrock Council 2015-10 GBP £199 Telephone Call Charges
Thurrock Council 2015-9 GBP £183 Telephone Call Charges
Thurrock Council 2015-8 GBP £237 Telephone Call Charges
Thurrock Council 2015-7 GBP £199 Telephone Call Charges
Thurrock Council 2015-6 GBP £399 Telephone Call Charges
Thurrock Council 2015-5 GBP £557 Telephone Call Charges
Thurrock Council 2015-4 GBP £440 Telephone Call Charges
Thurrock Council 2015-3 GBP £212 Telephone Call Charges
Thurrock Council 2015-2 GBP £224 Telephone Call Charges
Thurrock Council 2015-1 GBP £196 Telephone Call Charges
Thurrock Council 2014-12 GBP £608 Telephone Call Charges
Thurrock Council 2014-11 GBP £231 Telephone Call Charges
Thurrock Council 2014-10 GBP £234 Telephone Call Charges
Thurrock Council 2014-9 GBP £231 Telephone Call Charges
Thurrock Council 2014-8 GBP £401
Thurrock Council 2014-7 GBP £259
Thurrock Council 2014-6 GBP £228
Thurrock Council 2014-5 GBP £228
Thurrock Council 2014-4 GBP £448
Thurrock Council 2014-2 GBP £236
Thurrock Council 2014-1 GBP £606
Thurrock Council 2013-12 GBP £231
Thurrock Council 2013-11 GBP £241
Thurrock Council 2013-10 GBP £243
Thurrock Council 2013-9 GBP £245
Thurrock Council 2013-8 GBP £227
Thurrock Council 2013-7 GBP £972
Thurrock Council 2013-6 GBP £233
Thurrock Council 2013-5 GBP £245
Thurrock Council 2013-4 GBP £231

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OPUS TELECOM 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 TypeNotices to Creditors
Defending partyOPUS TELECOM LIMITEDEvent Date2017-09-29
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 21 November 2017 , the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Names of Liquidators: David Smithson and Alexander Kinninmonth, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : Date of appointment: 29 September 2017 : Correspondence address & contact details of case administrator Eleanor Hayes, 02380 646 528 Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder: David Smithson RSM Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY IP Number: 9317 Joint Office Holder: Alexander Kinninmonth RSM Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY IP Number: 9019
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOPUS TELECOM LIMITEDEvent Date2017-09-29
Pursuant to section 109 of the Insolvency Act 1986 and Rule 6.23, 1.11, 1.12 Insolvency (England and Wales) Rules 2016 David Smithson and Alexander Kinninmonth RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : Office Holder Numbers: 9317 and 9019 : Correspondence address and contact details of case administrator: : Eleanor Hayes 02380 646464 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : Name, address & contact details of Joint Liquidators: : Primary Office Holder: David Smithson : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . IP Number: 9317 . : Joint Office Holder: : Alexander Kinninmonth RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . IP Number: 9019 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPUS TELECOM 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 OPUS TELECOM 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.