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

OPEN HEALTH ADVERTISING LIMITED

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU,
Company Registration Number
05249856
Private Limited Company
Active

Company Overview

About Open Health Advertising Ltd
OPEN HEALTH ADVERTISING LIMITED was founded on 2004-10-05 and has its registered office in London. The organisation's status is listed as "Active". Open Health Advertising Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OPEN HEALTH ADVERTISING LIMITED
 
Legal Registered Office
C/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
Other companies in SW1P
 
Previous Names
REYNOLDS-MACKENZIE LIMITED06/10/2021
Filing Information
Company Number 05249856
Company ID Number 05249856
Date formed 2004-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-15 14:42:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN HEALTH ADVERTISING 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 OPEN HEALTH ADVERTISING LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
DAVID ALAN ROWLEY
Director 2011-07-12
SANDRA MARY ROYDEN
Director 2011-07-12
ROGER MALCOLM SELMAN
Director 2011-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
EVA REYNOLDS
Director 2004-10-05 2018-05-31
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
ALISON MACKENZIE
Director 2004-10-05 2017-09-30
ROBERT EDWARD DAVISON
Company Secretary 2011-07-12 2017-03-31
EVA REYNOLDS
Company Secretary 2004-10-05 2011-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN ROWLEY OH INVESTORS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
DAVID ALAN ROWLEY LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
DAVID ALAN ROWLEY CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
DAVID ALAN ROWLEY OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
DAVID ALAN ROWLEY ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
DAVID ALAN ROWLEY PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
DAVID ALAN ROWLEY OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-01-19 Active
DAVID ALAN ROWLEY HARVEY WALSH LIMITED Director 2012-05-15 CURRENT 2002-10-29 Active
DAVID ALAN ROWLEY SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
DAVID ALAN ROWLEY OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
DAVID ALAN ROWLEY OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
DAVID ALAN ROWLEY LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
DAVID ALAN ROWLEY OHC LONDON HOLDINGS LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
SANDRA MARY ROYDEN LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SANDRA MARY ROYDEN CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
SANDRA MARY ROYDEN OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2016-04-22 CURRENT 2012-01-19 Active
SANDRA MARY ROYDEN OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
SANDRA MARY ROYDEN ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
SANDRA MARY ROYDEN HARVEY WALSH LIMITED Director 2013-04-16 CURRENT 2002-10-29 Active
SANDRA MARY ROYDEN PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
SANDRA MARY ROYDEN SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
SANDRA MARY ROYDEN OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
SANDRA MARY ROYDEN OHC LONDON HOLDINGS LIMITED Director 2011-04-06 CURRENT 2011-03-17 Active
SANDRA MARY ROYDEN OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
SANDRA MARY ROYDEN LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
ROGER MALCOLM SELMAN OH INVESTORS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ROGER MALCOLM SELMAN LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ROGER MALCOLM SELMAN CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
ROGER MALCOLM SELMAN OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
ROGER MALCOLM SELMAN ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
ROGER MALCOLM SELMAN FORMIDABLE MEDIA LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
ROGER MALCOLM SELMAN PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
ROGER MALCOLM SELMAN OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-01-19 Active
ROGER MALCOLM SELMAN HARVEY WALSH LIMITED Director 2012-05-16 CURRENT 2002-10-29 Active
ROGER MALCOLM SELMAN SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
ROGER MALCOLM SELMAN OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
ROGER MALCOLM SELMAN OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
ROGER MALCOLM SELMAN LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
ROGER MALCOLM SELMAN OHC LONDON HOLDINGS LIMITED Director 2011-03-17 CURRENT 2011-03-17 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
2024-04-25Director's details changed for Mr Robert John Barker on 2024-01-26
2024-04-25Register inspection address changed from Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF United Kingdom to 20 Old Bailey London EC4M 7AN
2023-09-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-14CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID MACKNEY
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052498560004
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052498560003
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-11-18CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ United Kingdom
2021-11-18PSC05Change of details for Ohc London Holdings Limited as a person with significant control on 2021-11-18
2021-10-06CERTNMCompany name changed reynolds-mackenzie LIMITED\certificate issued on 06/10/21
2021-08-26AP01DIRECTOR APPOINTED MR DAVID MACKNEY
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MALCOLM SELMAN
2021-07-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-02-23AP01DIRECTOR APPOINTED MR ROBERT JOHN BARKER
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ROWLEY
2020-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ United Kingdom
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom
2020-05-01AD02Register inspection address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF
2020-05-01CH01Director's details changed for Mr Roger Malcolm Selman on 2020-04-30
2020-05-01AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2020-04-30
2020-05-01TM02Termination of appointment of 7Side Secretarial Limited on 2020-04-30
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-05-09CH04SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales
2019-01-07AP04Appointment of 7Side Secretarial Limited as company secretary on 2019-01-04
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2018-12-12TM02Termination of appointment of Thomas George Tolliss on 2018-12-03
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052498560002
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052498560003
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR EVA REYNOLDS
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-29CH01Director's details changed for Eva Reynolds on 2018-03-28
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MACKENZIE
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052498560002
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052498560002
2017-10-11RES13Resolutions passed:
  • Facilities agreement 27/04/2016
  • ADOPT ARTICLES
2017-10-11RES01ADOPT ARTICLES 27/04/2016
2017-09-29AUDAUDITOR'S RESIGNATION
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052498560001
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-12AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MACKENZIE / 13/11/2014
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-24AR0101/10/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-17AR0101/10/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AR0101/10/12 FULL LIST
2012-05-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT
2011-11-01AR0105/10/11 FULL LIST
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 81 RIVINGTON STREET LONDON EC2A 3AY ENGLAND
2011-07-28AP03SECRETARY APPOINTED ROBERT EDWARD DAVISON
2011-07-28AP01DIRECTOR APPOINTED DAVID ALAN ROWLEY
2011-07-28AP01DIRECTOR APPOINTED SANDRA MARY ROYDEN
2011-07-28AP01DIRECTOR APPOINTED ROGER MALCOLM SELMAN
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY EVA REYNOLDS
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM AMADEUS HOUSE FLORAL STREET LONDON WC2E 9DP UNITED KINGDOM
2011-03-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-12AR0105/10/10 FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5EU
2010-04-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-13AR0105/10/09 FULL LIST
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2009-10-12AD02SAIL ADDRESS CREATED
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EVA REYNOLDS / 06/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MACKENZIE / 05/10/2009
2009-03-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EVA REYNOLDS / 01/12/2008
2008-04-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-01363sRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-28363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-06-22225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 44 SANDRINGHAM ROAD LONDON NW2 5ER
2004-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPEN HEALTH ADVERTISING 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 OPEN HEALTH ADVERTISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of OPEN HEALTH ADVERTISING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OPEN HEALTH ADVERTISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN HEALTH ADVERTISING LIMITED
Trademarks
We have not found any records of OPEN HEALTH ADVERTISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN HEALTH ADVERTISING 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 (96090 - Other service activities n.e.c.) as OPEN HEALTH ADVERTISING LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OPEN HEALTH ADVERTISING 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 OPEN HEALTH ADVERTISING 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 OPEN HEALTH ADVERTISING 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.