Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD1 LTD
Company Information for

OLD1 LTD

Kemp House, 160 City Road, London, EC1V 2NX,
Company Registration Number
04373146
Private Limited Company
In Administration

Company Overview

About Old1 Ltd
OLD1 LTD was founded on 2002-02-13 and has its registered office in London. The organisation's status is listed as "In Administration". Old1 Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OLD1 LTD
 
Legal Registered Office
Kemp House
160 City Road
London
EC1V 2NX
Other companies in CM2
 
Previous Names
CHOP'D LIMITED22/03/2022
Filing Information
Company Number 04373146
Company ID Number 04373146
Date formed 2002-02-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2022-10-25
Return next due 2023-11-08
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-11 18:08:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD1 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   381 ACCOUNTANCY AND BOOKKEEPING SERVICES LTD   ACTAX ACCOUNTING & TAX SERVICES LTD   ALM GLOBAL LTD   AMOON FINANCIALS LIMITED   AMOS FINANCE LTD   APPLIED ACCOUNTANCY SOLUTIONS LTD   COMPLETE ACCOUNTANCY SERVICES LIMITED   DANIELS ACCOUNTANCY LIMITED   DELTA FS LIMITED   ACCOUNTS IN THE CLOUD LTD   ENUMERATE LIMITED   FIRST GENESIS LTD   FORD RHODES ROBSON MARROW LIMITED   FORENSIC INVESTIGATIONS & DISPUTE SERVICES LTD   GRACADEL LIMITED   GREENDOOR ACCOUNTANCY SERVICES LTD   PAYCE CONSULTING LIMITED   HOLGATE COURT ACCOUNTANTS LIMITED   HYDE AND CO LIMITED   INDIAN SUMMER ACCOUNTANCY SERVICES LIMITED   SEVENSEAS ACCOUNTANTS LIMITED   JOYS ACCOUNTANTS LTD   JWILS CONSULTANCY SERVICES LTD   KNOWLES FINANCIAL LIMITED   LONDON REACH LIMITED   MARKET RICH LIMITED   MELIVE LTD   MERIDIAN ACCOUNTING SERVICES LTD   NIPPON DATA CONSULTING LIMITED   PROGUE UK LTD   RKPLUS LTD   RMKT LTD   RBA2005 LIMITED   SAMDANIELS ASSOCIATES LIMITED   STRANDWICK LIMITED   SYCAMORE ACCOUNTANTS LTD   TAX BEAM LTD   TAX RETURN ONLINE SERVICES LIMITED   A1 ACCOUNTANTS & TAX ADVISORS LIMITED   THE AVENTINE CORPORATION LIMITED   VICOM ACCOUNTANCY SERVICES LTD   DYSIS FINANCE LTD   ACCOUNTING SOLUTIONS (WALES) LIMITED   ALL THINGS ACCOUNTING LTD   APH BOOKKEEPING SERVICES LTD   ARTHUR HAMILTON ACCOUNTANCY LTD   B2B FINANCIAL MANAGEMENT SERVICES LTD   BETTERBOOKS SOLUTIONS LIMITED   CRYSTAL FINANCE CONSULTANCY LIMITED   FRANCIS & CO ACCOUNTING LIMITED   FUJU LIMITED   GFT ACCOUNTING LIMITED   GREENWAY ACCOUNTANCY LTD   IQTI LIMITED   JOHNSON EM LIMITED   LIGHTHOUSE BUSINESS SUPPORT LTD   LUCRICIOUS PRATT & CO LTD   SIGNATURE BILLING SERVICES LIMITED   SIMPLY RESULTS LIMITED   ECOSCRIBER LIMITED   STERLING SOLUTION (UK) LIMITED   SUSIE GRANGER - SME SUPPORT SERVICES LTD   LATRAD 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 OLD1 LTD

Current Directors
Officer Role Date Appointed
ALLAN RICHARD COOK
Director 2007-07-12
SIMON JAMES FRENCH
Director 2010-02-10
EDWARD HOLMES
Director 2006-07-07
DENIS ST JOHN O'REGAN
Director 2014-01-27
ROSHAN JAMES PURI
Director 2015-05-01
MILES TEMPLEMAN
Director 2016-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER SAMUEL PAUL SANDERS
Director 2012-08-15 2016-05-20
RICHARD WILLIAM ALEXANDER JONES
Director 2014-06-26 2015-05-01
JASPER WIGHT
Director 2002-02-13 2015-03-11
ROBERT DAVID CLARKE
Director 2009-10-30 2013-11-15
SUSAN ARNDT
Director 2005-08-17 2011-06-21
SIMON DOUGLAS BAKER
Director 2002-02-13 2010-11-12
FRASER RAMZAN
Director 2008-10-27 2010-02-10
URVASHI DIPAK PAREKH
Director 2008-10-01 2009-10-21
PAUL ANTHONY HILL
Company Secretary 2007-06-01 2009-08-24
EREM KASSIM LAKHA
Director 2006-03-01 2009-01-05
DOMINIC MAGEE
Director 2006-03-01 2008-07-17
DOMINIC MAGEE
Company Secretary 2006-04-20 2007-06-01
JASPER WIGHT
Company Secretary 2005-08-17 2006-04-20
MONTGOMERY SWANN SECRETARY LTD
Company Secretary 2004-05-12 2005-08-17
JASPER WIGHT
Company Secretary 2002-02-13 2004-05-12
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2002-02-13 2002-02-13
ONLINE NOMINEES LIMITED
Director 2002-02-13 2002-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD HOLMES SUSHI AT HOME LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
EDWARD HOLMES CHOP'D PROPERTY LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2017-01-17
DENIS ST JOHN O'REGAN CHOP'D PROPERTY LIMITED Director 2014-01-27 CURRENT 2011-06-30 Dissolved 2017-01-17
DENIS ST JOHN O'REGAN ORB MANAGEMENT LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active
ROSHAN JAMES PURI PICO'S TRUSTEE LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
ROSHAN JAMES PURI CORNERSTONE FS PLC Director 2017-08-02 CURRENT 2013-01-21 Active
ROSHAN JAMES PURI PICO'S LIMITED Director 2015-05-04 CURRENT 2007-11-19 In Administration/Administrative Receiver
MILES TEMPLEMAN HANDCROSS PARK COMMERCIAL SERVICES LIMITED Director 2017-09-01 CURRENT 2016-05-05 Active
MILES TEMPLEMAN BRIGHTON COLLEGE Director 2015-12-05 CURRENT 1873-09-18 Active
MILES TEMPLEMAN NEWELLS SCHOOL TRUST LIMITED Director 2015-11-17 CURRENT 1968-05-23 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
2024-04-11Liquidation. Administration move to dissolve company
2024-02-26REGISTERED OFFICE CHANGED ON 26/02/24 FROM Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB
2023-06-02liquidation-in-administration-extension-of-period
2022-11-07Administrator's progress report
2022-10-26RP04CS01
2022-10-25RP04AP01Second filing of director appointment of Mr Christopher Hatfield
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-07-12AM06Notice of deemed approval of proposals
2022-05-31AM03Statement of administrator's proposal
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Kemp House City Road London EC1V 2NX England
2022-04-19AM01Appointment of an administrator
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-03-31CH01Director's details changed for Mr Christopher Paul Hatfield on 2022-02-04
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HATFIELD
2022-03-22CERTNMCompany name changed chop'd LIMITED\certificate issued on 22/03/22
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 043731460015
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043731460015
2021-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BERNARD SHAW
2021-08-16CH01Director's details changed for Mr Daniel Bernard Shaw on 2021-08-15
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom
2021-05-27AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043731460014
2021-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043731460013
2021-02-22CH01Director's details changed for Mr Daniel Shaw on 2021-01-27
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ST JOHN O'REGAN
2021-02-22AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL HATFIELD
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM 75 Springfield Road Chelmsford Essex CM2 6JB
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES FRENCH
2021-02-05AP01DIRECTOR APPOINTED MR DANIEL SHAW
2021-01-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOSEPH HARRIS
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-04-07AP01DIRECTOR APPOINTED MR DOMINIC JOSEPH HARRIS
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MILES TEMPLEMAN
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-12-28CH01Director's details changed for Mr Simon James French on 2018-12-28
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-14AP01DIRECTOR APPOINTED MR MILES TEMPLEMAN
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMUEL PAUL SANDERS
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 327.63
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-27CH01Director's details changed for Mr Allan Richard Cook on 2016-07-21
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 327.63
2016-03-23AR0113/02/16 ANNUAL RETURN FULL LIST
2015-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JASPER WIGHT
2015-05-13AP01DIRECTOR APPOINTED MR ROSHAN JAMES PURI
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM ALEXANDER JONES
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 327.63
2015-03-31AR0113/02/15 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-14RES01ADOPT ARTICLES 14/07/14
2014-07-14RES13ALLOTT SHARES 551 24/06/2014
2014-07-14CC04Statement of company's objects
2014-07-14AP01DIRECTOR APPOINTED MR RICHARD WILLIAM ALEXANDER JONES
2014-07-14SH0126/06/14 STATEMENT OF CAPITAL GBP 327.63
2014-07-01SH0102/04/11 STATEMENT OF CAPITAL GBP 151.83
2014-07-01SH0131/03/10 STATEMENT OF CAPITAL GBP 136.34
2014-04-02AR0113/02/14 ANNUAL RETURN FULL LIST
2014-02-12AP01DIRECTOR APPOINTED MR DENIS ST JOHN O'REGAN
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-17SH0105/04/13 STATEMENT OF CAPITAL GBP 194.3
2013-04-09AR0113/02/13 FULL LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JASPER WIGHT / 01/02/2013
2013-04-03SH0126/03/13 STATEMENT OF CAPITAL GBP 187.98
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES FRENCH / 01/02/2013
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-21AP01DIRECTOR APPOINTED MR CHRISTOPHER SAMUEL PAUL SANDERS
2012-05-01AR0113/02/12 FULL LIST
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ARNDT
2011-03-14AR0113/02/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ARNDT / 01/03/2011
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAKER
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-06AR0113/02/10 FULL LIST
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JASPER WIGHT / 31/12/2009
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HOLMES / 31/12/2009
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARD COOK / 31/12/2009
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ARNDT / 31/12/2009
2010-04-02SH0118/02/10 STATEMENT OF CAPITAL GBP 100.43
2010-03-01AP01DIRECTOR APPOINTED MR SIMON JAMES FRENCH
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR FRASER RAMZAN
2009-12-04AP01DIRECTOR APPOINTED MR ROBERT CLARKE
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR URVASHI PAREKH
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL HILL
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR EREM KASSIM LAKHA
2009-05-01363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED FRASER RAMZAN
2009-03-1088(2)AD 14/01/09 GBP SI 634@0.01=6.34 GBP IC 93.97/100.31
2008-11-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-10-29288aDIRECTOR APPOINTED URVASHI PAREKH
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / EREM KASSIM LAKHA / 28/08/2008
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC MAGEE
2008-07-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-20363sRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-01288aNEW SECRETARY APPOINTED
2007-06-01288bSECRETARY RESIGNED
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX
2007-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-29363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to OLD1 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-07-06
Fines / Sanctions
No fines or sanctions have been issued against OLD1 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-14 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2011-12-15 Outstanding LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) LIMITED AND LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED
DEBENTURE 2011-11-25 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-07-28 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2008-07-12 Outstanding HS1 LIMITED
RENT DEPOSIT DEED 2008-04-18 Outstanding TONSTATE (STAPLE INN)
RENT DEPOSIT DEED 2007-02-16 Outstanding SHELL PENSION TRUST LIMITED
RENT DEPOSIT DEED 2007-02-06 Outstanding CANARY WHARF RETAIL (DS3) LIMITED
RENT DEPOSIT DEED 2006-08-05 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2004-09-09 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
LEGAL CHARGE 2004-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

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 OLD1 LTD

Intangible Assets
Patents
We have not found any records of OLD1 LTD registering or being granted any patents
Domain Names

OLD1 LTD owns 1 domain names.

chopd.co.uk  

Trademarks
We have not found any records of OLD1 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD1 LTD. 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 (56102 - Unlicensed restaurants and cafes) as OLD1 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OLD1 LTD 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 TypeAppointmen
Defending partyOLD1 LTDEvent Date2022-07-06
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies ChD No 839 of 2022 (Company Number 04373146 ) OLD1 LTD Previous Name of Company: Chop’d Limite…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD1 LTD 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 OLD1 LTD 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.