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

OLSWANG COSEC LIMITED

CANNON PLACE, 78, CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
04051235
Private Limited Company
Active

Company Overview

About Olswang Cosec Ltd
OLSWANG COSEC LIMITED was founded on 2000-08-11 and has its registered office in London. The organisation's status is listed as "Active". Olswang Cosec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OLSWANG COSEC LIMITED
 
Legal Registered Office
CANNON PLACE, 78
CANNON STREET
LONDON
EC4N 6AF
Other companies in WC1V
 
Filing Information
Company Number 04051235
Company ID Number 04051235
Date formed 2000-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:08:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLSWANG COSEC 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 OLSWANG COSEC LIMITED

Current Directors
Officer Role Date Appointed
MARK HUGH DAVID BERTRAM
Director 2015-06-24
MARK JONATHAN DEVEREUX
Director 2010-09-07
CHRISTOPHER ALAN MACKIE
Director 2014-11-04
OLSWANG DIRECTORS 1 LIMITED
Director 2000-10-10
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2000-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN FRANCIS MCDONALD
Director 2015-06-24 2016-09-02
STEPHEN HOWARD ROSEN
Director 2014-11-04 2016-04-30
ASHA MORJARIA
Company Secretary 2001-08-20 2015-10-30
FABRIZIO ATTILIO GIUSEPPE CARPANINI
Director 2014-11-04 2015-03-31
DAVID ST JOHN STEWART
Director 2010-09-07 2014-10-24
STEPHEN ALLEN
Company Secretary 2000-08-11 2001-08-20
STEPHEN ALLEN
Director 2000-08-11 2000-10-10
KEVIN MUNSLOW
Director 2000-08-11 2000-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HUGH DAVID BERTRAM OLSWANG DIRECTORS 2 LIMITED Director 2015-06-24 CURRENT 2000-08-22 Active - Proposal to Strike off
MARK HUGH DAVID BERTRAM OLSWANG DIRECTORS 1 LIMITED Director 2015-06-24 CURRENT 2000-08-22 Active - Proposal to Strike off
MARK HUGH DAVID BERTRAM OLSWANG NOMINEES LIMITED Director 2015-06-24 CURRENT 2000-08-22 Active - Proposal to Strike off
MARK JONATHAN DEVEREUX FILM NATION UK Director 2013-09-18 CURRENT 2012-09-11 Active
MARK JONATHAN DEVEREUX H H RISK FINANCE LIMITED Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2017-02-22
MARK JONATHAN DEVEREUX THE CMS FUTURE FOUNDATION Director 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
MARK JONATHAN DEVEREUX OLSWANG DIRECTORS 2 LIMITED Director 2010-09-07 CURRENT 2000-08-22 Active - Proposal to Strike off
MARK JONATHAN DEVEREUX OLSWANG DIRECTORS 1 LIMITED Director 2010-09-07 CURRENT 2000-08-22 Active - Proposal to Strike off
MARK JONATHAN DEVEREUX OLSWANG NOMINEES LIMITED Director 2010-09-07 CURRENT 2000-08-22 Active - Proposal to Strike off
MARK JONATHAN DEVEREUX OLSWANG HOLDINGS LIMITED Director 2000-11-06 CURRENT 2000-03-01 Active - Proposal to Strike off
CHRISTOPHER ALAN MACKIE NEWINCCO 1392 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-02-21
CHRISTOPHER ALAN MACKIE NEWINCCO 1352 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-02-21
CHRISTOPHER ALAN MACKIE OLSWANG DIRECTORS 2 LIMITED Director 2014-11-04 CURRENT 2000-08-22 Active - Proposal to Strike off
CHRISTOPHER ALAN MACKIE OLSWANG DIRECTORS 1 LIMITED Director 2014-11-04 CURRENT 2000-08-22 Active - Proposal to Strike off
CHRISTOPHER ALAN MACKIE OLSWANG NOMINEES LIMITED Director 2014-11-04 CURRENT 2000-08-22 Active - Proposal to Strike off
CHRISTOPHER ALAN MACKIE NEWINCCO 1331 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2015-08-04
CHRISTOPHER ALAN MACKIE NEWINCCO 1294 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-11-03
CHRISTOPHER ALAN MACKIE LONDON FASHION LIBRARY LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-22
CHRISTOPHER ALAN MACKIE NEWINCCO 1292 LIMITED Director 2014-04-05 CURRENT 2014-04-05 Dissolved 2016-04-05
CHRISTOPHER ALAN MACKIE NEWINCCO 1273 LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-05-19
CHRISTOPHER ALAN MACKIE NEWINCCO 1278 LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-05-19
CHRISTOPHER ALAN MACKIE NEWINCCO 1246 LIMITED Director 2013-05-31 CURRENT 2013-05-31 Dissolved 2014-10-28
CHRISTOPHER ALAN MACKIE NEWINCCO 1181 LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2013-10-29
CHRISTOPHER ALAN MACKIE NEWINCCO 1182 LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2013-10-29
CHRISTOPHER ALAN MACKIE NEWINCCO 1180 LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2013-10-29
CHRISTOPHER ALAN MACKIE PROGRESSIVE MOBILE LIMITED Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2013-10-22
OLSWANG DIRECTORS 1 LIMITED NEWINCCO 1393 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-02-21
OLSWANG DIRECTORS 1 LIMITED NEWINCCO 1392 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-02-21
OLSWANG DIRECTORS 1 LIMITED NEWINCCO 1352 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-02-21
OLSWANG DIRECTORS 1 LIMITED NEWINCCO 1331 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2015-08-04
OLSWANG DIRECTORS 1 LIMITED NEWINCCO 1294 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-11-03
OLSWANG DIRECTORS 1 LIMITED LONDON FASHION LIBRARY LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-22
OLSWANG DIRECTORS 1 LIMITED NEWINCCO 1292 LIMITED Director 2014-04-05 CURRENT 2014-04-05 Dissolved 2016-04-05
OLSWANG DIRECTORS 1 LIMITED NEWINCCO 1273 LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-05-19
OLSWANG DIRECTORS 1 LIMITED NEWINCCO 1278 LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-05-19
OLSWANG DIRECTORS 1 LIMITED OLSWANG SERVICES LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
OLSWANG DIRECTORS 1 LIMITED OMD SERVICES LIMITED Director 2005-02-28 CURRENT 1983-12-05 Active - Proposal to Strike off
OLSWANG DIRECTORS 1 LIMITED OLSWANG DIRECTORS 2 LIMITED Director 2000-10-10 CURRENT 2000-08-22 Active - Proposal to Strike off
OLSWANG DIRECTORS 1 LIMITED OLSWANG NOMINEES LIMITED Director 2000-10-10 CURRENT 2000-08-22 Active - Proposal to Strike off
OLSWANG DIRECTORS 2 LIMITED OLSWANG DIRECTORS 1 LIMITED Nominated Director 2000-10-10 CURRENT 2000-08-22 Active - Proposal to Strike off
OLSWANG DIRECTORS 2 LIMITED OLSWANG NOMINEES LIMITED Nominated Director 2000-10-10 CURRENT 2000-08-22 Active - Proposal to Strike off

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
2024-01-0330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-05-31DIRECTOR APPOINTED STEPHEN SAMUEL ALEXANDER MILLAR
2023-05-31APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2023-05-31APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-04-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CH01Director's details changed for Mark Hugh David Bertram on 2017-05-01
2020-08-11PSC05Change of details for Olswang Nominees Limited as a person with significant control on 2017-05-01
2020-08-11CH02Director's details changed for Olswang Directors 1 Limited on 2017-05-01
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN MACKIE
2019-05-01AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-02-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17
2018-02-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17
2018-02-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17
2018-02-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17
2018-02-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17
2018-02-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17
2018-02-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17
2018-02-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 7th Floor 90 High Holborn London WC1V 6XX
2017-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/16
2017-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/16
2017-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/16
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FRANCIS MCDONALD
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD ROSEN
2016-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/15
2016-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/15
2016-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/15
2015-11-03TM02Termination of appointment of Asha Morjaria on 2015-10-30
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-07AR0111/08/15 ANNUAL RETURN FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR FABRIZIO ATTILIO GIUSEPPE CARPANINI
2015-07-22AP01DIRECTOR APPOINTED DUNCAN FRANCIS MCDONALD
2015-07-22AP01DIRECTOR APPOINTED MARK HUGH DAVID BERTRAM
2015-02-04AA30/04/14 TOTAL EXEMPTION FULL
2014-11-19AP01DIRECTOR APPOINTED STEPHEN HOWARD ROSEN
2014-11-19AP01DIRECTOR APPOINTED CHRISTOPHER ALAN MACKIE
2014-11-19AP01DIRECTOR APPOINTED FABRIZIO ATTILIO GIUSEPPE CARPANINI
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-08AR0111/08/14 FULL LIST
2014-01-20AA30/04/13 TOTAL EXEMPTION FULL
2013-09-09AR0111/08/13 FULL LIST
2013-07-08MISCSECTION 519
2013-06-24MISCSECTION 519
2013-06-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-06AR0111/08/12 FULL LIST
2012-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / ASHA MORJARIA / 01/10/2009
2012-06-21AA01PREVEXT FROM 31/12/2011 TO 30/04/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ST JOHN STEWART / 05/04/2011
2011-10-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-01AR0111/08/11 FULL LIST
2010-11-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-14AP01DIRECTOR APPOINTED MARK JONATHAN DEVEREUX
2010-09-14AP01DIRECTOR APPOINTED DAVID STEWART
2010-09-06AR0111/08/10 FULL LIST
2010-09-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OLSWANG DIRECTORS 2 LIMITED / 01/10/2009
2010-09-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OLSWANG DIRECTORS 1 LIMITED / 01/10/2009
2009-10-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-22363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-31363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-26363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-23363aRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-21363aRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 90 LONG ACRE LONDON WC2E 9TT
2003-01-03288cSECRETARY'S PARTICULARS CHANGED
2003-01-03288cSECRETARY'S PARTICULARS CHANGED
2002-08-12363aRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-04363aRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-08-24288aNEW SECRETARY APPOINTED
2001-08-24288bSECRETARY RESIGNED
2001-08-20225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/12/01
2000-10-18WRES01ADOPT ARTICLES 10/10/00
2000-10-18288bDIRECTOR RESIGNED
2000-10-18225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18288bDIRECTOR RESIGNED
2000-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of OLSWANG COSEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLSWANG COSEC LIMITED
Trademarks
We have not found any records of OLSWANG COSEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLSWANG COSEC 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 (82990 - Other business support service activities n.e.c.) as OLSWANG COSEC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OLSWANG COSEC 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 OLSWANG COSEC 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 OLSWANG COSEC 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.