Company Information for OAKLEY CAPITAL LIMITED
3 CADOGAN GATE, CHELSEA, LONDON, SW1X 0AS,
|
Company Registration Number
04091922
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
OAKLEY CAPITAL LIMITED | ||||
Legal Registered Office | ||||
3 CADOGAN GATE CHELSEA LONDON SW1X 0AS Other companies in SW1X | ||||
Previous Names | ||||
|
Company Number | 04091922 | |
---|---|---|
Company ID Number | 04091922 | |
Date formed | 2000-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB927284502 |
Last Datalog update: | 2023-11-06 09:52:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OAKLEY CAPITAL (8TH FLOOR) LIMITED | 3 CADOGAN GATE CHELSEA LONDON SW1X 0AS | Active - Proposal to Strike off | Company formed on the 2002-01-16 | |
OAKLEY CAPITAL 5TH FLOOR LIMITED | 3 CADOGAN GATE CHELSEA CHELSEA LONDON SW1X 0AS | Dissolved | Company formed on the 2008-12-01 | |
OAKLEY CAPITAL CORPORATE FINANCE LLP | 3 CADOGAN GATE CHELSEA CHELSEA LONDON SW1X 0AS | Dissolved | Company formed on the 2008-12-29 | |
OAKLEY CAPITAL INTERESTS LIMITED | 3 CADOGAN GATE CHELSEA LONDON SW1X 0AS | Active | Company formed on the 2008-03-26 | |
OAKLEY CAPITAL MANAGEMENT LIMITED | 3 CADOGAN GATE CHELSEA LONDON SW1X 0AS | Active - Proposal to Strike off | Company formed on the 2009-03-31 | |
OAKLEY CAPITAL PARTNERS LLP | 3 CADOGAN GATE CHELSEA LONDON SW1X 0AS | Active | Company formed on the 2002-07-26 | |
OAKLEY CAPITAL CF LIMITED | 3 CADOGAN GATE LONDON SW1X 0AS | Active - Proposal to Strike off | Company formed on the 2015-03-26 | |
OAKLEY CAPITAL INVESTMENTS, LLC | 5310 ALVEA DR. - CINCINNATI OH 45238 | Active | Company formed on the 2006-03-15 | |
OAKLEY CAPITAL LLC | 2434 ROBINHOOD ST STE A HOUSTON TX 77005 | Active | Company formed on the 2015-11-23 | |
OAKLEY CAPITAL LIMITED | 52 O'CONNELL STREET CO. LIMERICK, LIMERICK, V94NYH9, IRELAND V94NYH9 | Active | Company formed on the 2017-02-09 | |
OAKLEY CAPITAL LLC | North Carolina | Unknown | ||
OAKLEY CAPITAL SCOTLAND L.P. | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2007-04-03 | |
OAKLEY CAPITAL FM GP II LIMITED | Active | Company formed on the 2010-10-20 | ||
OAKLEY CAPITAL FOUNDER MEMBER II L.P. | Active | Company formed on the 2012-09-27 | ||
OAKLEY CAPITAL FOUNDER MEMBER LIMITED | Active | Company formed on the 2007-06-18 | ||
OAKLEY CAPITAL FOUNDER MEMBER LIMITED REGISTRN.CANCLD | Active | Company formed on the 2007-04-16 | ||
OAKLEY CAPITAL GP LIMITED REGISTRN.CANCLD | Active | Company formed on the 2007-04-16 | ||
OAKLEY CAPITAL I LIMITED | Active | Company formed on the 2007-06-18 | ||
OAKLEY CAPITAL II LIMITED | Active | Company formed on the 2010-10-20 | ||
OAKLEY CAPITAL III FM GP LIMITED | Active | Company formed on the 2015-10-16 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN TILL |
||
PETER ADAM DAICHES DUBENS |
||
DAVID JOHN TILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ANTHONY SIMON HANNAN |
Director | ||
PAUL MACK |
Director | ||
PAUL MACK |
Company Secretary | ||
CLARE PAULINE FLYNN |
Director | ||
MICHAEL RICHARD LYNCH |
Director | ||
DAVID WOLFSON OF SUNNINGDALE |
Director | ||
PETER ADAM DAICHES DUBENS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXMS 11 LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2008-03-11 | Dissolved 2016-12-30 | |
OAKLEY CAPITAL (8TH FLOOR) LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2002-01-16 | Active - Proposal to Strike off | |
KX CAFE UK LIMITED | Company Secretary | 2004-06-28 | CURRENT | 2000-11-08 | Active - Proposal to Strike off | |
KX SPA UK LIMITED | Company Secretary | 2004-06-28 | CURRENT | 2000-11-08 | Active - Proposal to Strike off | |
KX GYM UK LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2000-11-08 | Active | |
KX GYM UK LIMITED | Director | 2005-11-23 | CURRENT | 2000-11-08 | Active | |
D.C. NOMINEES LIMITED | Director | 2016-05-03 | CURRENT | 1992-07-09 | Liquidation | |
DUNCAN CLARK LIMITED | Director | 2016-05-03 | CURRENT | 1986-12-05 | Liquidation | |
KEARSLEY NOMINEES LIMITED | Director | 2016-05-03 | CURRENT | 1986-08-14 | Liquidation | |
LPEC LTD | Director | 2016-01-27 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
KX CHELSEA LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
SPP RESIDENTIAL (GENERAL PARTNER) LIMITED | Director | 2014-12-01 | CURRENT | 2005-04-06 | Dissolved 2016-01-12 | |
SPP WOMBWELL LIMITED | Director | 2014-12-01 | CURRENT | 2004-02-05 | Liquidation | |
FLORA PARK GENERAL PARTNER LIMITED | Director | 2014-12-01 | CURRENT | 2006-03-03 | Liquidation | |
SPP (GENERAL PARTNER) LIMITED | Director | 2014-12-01 | CURRENT | 2003-08-14 | Liquidation | |
DAMOCO HOLDCO LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
DAMOCO BIDCO LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
DAMOCO MIDCO LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
KX COVENT GARDEN LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Dissolved 2016-11-22 | |
HEIG (UK) LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
6D UK LEASE LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
JANLEX ADVISERS CORPORATE MEMBER LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Dissolved 2016-12-13 | |
STONEHILL FOUNDER SHARES CORPORATE MEMBER LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Dissolved 2017-04-25 | |
KX GYM UK LIMITED | Director | 2013-04-05 | CURRENT | 2000-11-08 | Active | |
KXDNA LIMITED | Director | 2013-04-05 | CURRENT | 1999-10-28 | Active | |
KX CAFE UK LIMITED | Director | 2013-04-05 | CURRENT | 2000-11-08 | Active - Proposal to Strike off | |
KX SPA UK LIMITED | Director | 2013-04-05 | CURRENT | 2000-11-08 | Active - Proposal to Strike off | |
KX HOLDINGS LIMITED | Director | 2013-04-05 | CURRENT | 2004-07-30 | Active | |
BROADSTONE FINANCIAL PLANNING LIMITED | Director | 2012-12-03 | CURRENT | 2012-12-03 | Dissolved 2016-01-12 | |
BF 55 LIMITED | Director | 2011-05-11 | CURRENT | 2011-03-28 | Liquidation | |
FITZWILLIAM ASSET MANAGEMENT LIMITED | Director | 2010-11-04 | CURRENT | 2007-05-03 | Dissolved 2016-06-10 | |
BGM 55 LIMITED | Director | 2010-11-04 | CURRENT | 1996-03-01 | Liquidation | |
BGE 55 LIMITED | Director | 2010-04-15 | CURRENT | 2010-04-15 | Liquidation | |
PROFOUNDERS CAPITAL LIMITED | Director | 2009-07-10 | CURRENT | 2009-07-10 | Dissolved 2016-10-18 | |
OAKLEY CAPITAL 5TH FLOOR LIMITED | Director | 2008-12-01 | CURRENT | 2008-12-01 | Dissolved 2017-03-14 | |
XWDP LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
OAKLEY CAPITAL INTERESTS LIMITED | Director | 2008-03-26 | CURRENT | 2008-03-26 | Active | |
EXMS 11 LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2016-12-30 | |
OAKLEY CAPITAL (8TH FLOOR) LIMITED | Director | 2007-05-31 | CURRENT | 2002-01-16 | Active - Proposal to Strike off | |
PALMER CAPITAL ASSOCIATES LIMITED | Director | 2005-07-08 | CURRENT | 2001-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Amended group accounts made up to 2022-12-31 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES | ||
Director's details changed for Mr Peter Adam Daiches Dubens on 2022-07-12 | ||
Change of details for Mr Peter Adam Daiches Dubens as a person with significant control on 2022-07-12 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040919220006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David John Till on 2020-11-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Peter Adam Daiches Dubens as a person with significant control on 2019-10-23 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040919220004 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 963503 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for Mr David John Till on 2015-11-10 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 963503 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 963503 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 963503 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 01/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 01/10/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN TILL on 2011-10-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 25 ST JAMESS STREET 8TH FLOOR LONDON SW1A 1HA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANNAN | |
AR01 | 12/10/09 NO CHANGES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID TILL / 01/11/2007 | |
RES13 | DOCUMENTS 02/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED OAKLEY CAPITAL MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 10/07/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 23/11/05 | |
RES14 | 210000 23/11/05 | |
RES04 | £ NC 800000/1200000 23/1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 18/02/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 600000/800000 18/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 01/03/05 | |
CERTNM | COMPANY NAME CHANGED AVOCET CAPITAL MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 28/10/04 | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
RES04 | £ NC 500000/600000 19/12 | |
123 | NC INC ALREADY ADJUSTED 19/12/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 63 SAINT JAMESS STREET LONDON SW1A 1LY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GOLDENTREE ASSET MANAGEMENT UK SERVICE CO.LIMITED | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | RYDER STREET PROPERTIES LIMITED |
OAKLEY CAPITAL LIMITED owns 27 domain names.
dubens.co.uk jpukltd.co.uk jamesperse.co.uk kxgym.co.uk kxpmc.co.uk kx365.co.uk kxclub.co.uk aedoscapital.co.uk aedosfund.co.uk aedosfunds.co.uk aedosgroup.co.uk aedospartners.co.uk chasprice.co.uk charlesprice.co.uk falcoprice.co.uk solaiaprice.co.uk verivoxholdings.co.uk profoundercapital.co.uk profounderscapital.co.uk profoundersvc.co.uk principiacapital.co.uk principiacm.co.uk kizbel.co.uk oakleycapitalcp.co.uk oakleycapitalinvestments.co.uk oakleycapitalmmf.co.uk oakleycapitalpe.co.uk
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as OAKLEY CAPITAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
63090000 | Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries) | |||
85258030 | Digital cameras | |||
61031010 | Men's or boys' suits of textile materials, knitted or crocheted, of wool or fine animal hair (excl. tracksuits, ski suits and swimwear) | |||
61101210 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of hair of Kashmir "cashmere" goats, knitted or crocheted, for men or boys (excl. quilted articles) | |||
63051010 | Used sacks and bags, for the packing of goods, of jute or other textile bast fibres of heading 5303 | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | |||
85258030 | Digital cameras | |||
85258030 | Digital cameras | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
70139900 | Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like) | |||
91019900 | Pocket-watches and the like, incl. stop-watches, of precious metal or of metal clad with precious metal, with hand or automatic winding (excl. with backs made of steel and wrist-watches) | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
62034231 | Men's or boys' trousers and breeches of cotton denim (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants) | |||
62041100 | Women's or girls' suits of wool or fine animal hair (excl. knitted or crocheted, ski overalls and swimwear) | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
97020000 | Original engravings, prints and lithographs | |||
95079000 | Line fishing tackle n.e.s; fish landing nets, butterfly nets and similar nets; decoys and similar hunting or shooting requisites (excl. decoy calls of all kinds and stuffed birds of heading 9705) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |