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

OPSVIEW LIMITED

ENTERPRISE CENTRE, WHITEKNIGHTS ROAD, READING, RG6 6BU,
Company Registration Number
05396532
Private Limited Company
Active

Company Overview

About Opsview Ltd
OPSVIEW LIMITED was founded on 2005-03-17 and has its registered office in Reading. The organisation's status is listed as "Active". Opsview Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPSVIEW LIMITED
 
Legal Registered Office
ENTERPRISE CENTRE
WHITEKNIGHTS ROAD
READING
RG6 6BU
Other companies in RG6
 
Previous Names
OPSERA LIMITED22/02/2012
NOMINOS LIMITED20/04/2005
Filing Information
Company Number 05396532
Company ID Number 05396532
Date formed 2005-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB851072839  
Last Datalog update: 2024-03-06 19:57:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPSVIEW 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 OPSVIEW LIMITED
The following companies were found which have the same name as OPSVIEW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPSVIEW (S) PTE LTD SOUTH BRIDGE ROAD Singapore 058682 Dissolved Company formed on the 2008-09-12
OPSVIEW CORPORATION New Jersey Unknown
OPSVIEW INC Delaware Unknown
OPSVIEW MARKETING PTE LTD SOUTH BRIDGE ROAD Singapore 058682 Dissolved Company formed on the 2008-09-10
OPSVIEW, INC. 185 ALEWIFE BROOK PKWY STE 210 CAMBRIDGE MA 02138 Active Company formed on the 2018-07-02
OPSVIEW360 LTD 13 TANKARD CLOSE NEWPORT PAGNELL MK16 8AG Active Company formed on the 2023-11-22

Company Officers of OPSVIEW LIMITED

Current Directors
Officer Role Date Appointed
LYNDA ALISON RAWLINGS
Company Secretary 2012-02-28
QAMAR AZIZ
Director 2005-09-14
JULIAN ROBERT LONG HOWISON
Director 2013-04-03
MICHAEL LEONARD WALTON
Director 2005-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL KELLY
Director 2010-10-29 2012-11-01
JANE WALTON
Company Secretary 2005-03-17 2012-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QAMAR AZIZ SALESSEEK LIMITED Director 2013-10-18 CURRENT 2012-10-01 Active
JULIAN ROBERT LONG HOWISON ONEVOICE DIGITAL LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
JULIAN ROBERT LONG HOWISON SEER SYSTEMS LIMITED Director 2012-12-19 CURRENT 2012-06-22 Active
JULIAN ROBERT LONG HOWISON ARRK GROUP LIMITED Director 2004-05-18 CURRENT 2004-05-18 Active
MICHAEL LEONARD WALTON OPSERA LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
MICHAEL LEONARD WALTON DIAMONDLIGHT HOMES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2013-09-24

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
2024-02-16Director's details changed for Mr James Arthur Colquhoun on 2024-02-05
2023-12-14APPOINTMENT TERMINATED, DIRECTOR IVETA CABAJOVA
2023-12-14DIRECTOR APPOINTED MR JAMES ARTHUR COLQUHOUN
2023-07-03CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-06-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-20Memorandum articles filed
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE 053965320004
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE 053965320005
2023-01-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONARD WALTON
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONARD WALTON
2022-12-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-15RP04PSC07Second filing of notification of cessation of person of significant controlMichael Leonard Walton
2022-08-15RP04PSC02Second filing of notification of person of significant controlItrs Global Holdings Ltd
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-01-05CESSATION OF MICHAEL LEONARD WALTON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05CESSATION OF QAMAR AZIZ AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05Notification of Itrs Global Holdings Ltd as a person with significant control on 2021-10-28
2022-01-05PSC02Notification of Itrs Global Holdings Ltd as a person with significant control on 2021-10-28
2022-01-05PSC07CESSATION OF MICHAEL LEONARD WALTON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-19AA01Current accounting period extended from 28/02/22 TO 31/03/22
2021-11-19AA01Current accounting period extended from 28/02/22 TO 31/03/22
2021-11-11TM02Termination of appointment of Lynda Alison Rawlings on 2021-11-09
2021-11-11TM02Termination of appointment of Lynda Alison Rawlings on 2021-11-09
2021-08-17SH0105/08/21 STATEMENT OF CAPITAL GBP 2923.73
2021-08-17SH0105/08/21 STATEMENT OF CAPITAL GBP 2923.73
2021-08-16RES01ADOPT ARTICLES 16/08/21
2021-08-16RES01ADOPT ARTICLES 16/08/21
2021-08-16MEM/ARTSARTICLES OF ASSOCIATION
2021-08-16MEM/ARTSARTICLES OF ASSOCIATION
2021-08-06AP01DIRECTOR APPOINTED MR GUY ANDREW WARREN
2021-08-06AP01DIRECTOR APPOINTED MR GUY ANDREW WARREN
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR QAMAR AZIZ
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR QAMAR AZIZ
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053965320003
2021-05-05SH0120/04/21 STATEMENT OF CAPITAL GBP 2768.8313
2021-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-06-01SH0101/06/20 STATEMENT OF CAPITAL GBP 2760.3313
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROBERT LONG HOWISON
2019-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-31SH0112/07/19 STATEMENT OF CAPITAL GBP 2740.7645
2019-05-07SH0125/04/19 STATEMENT OF CAPITAL GBP 2737.0542
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-01-23SH0123/01/19 STATEMENT OF CAPITAL GBP 2735.2629
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053965320003
2018-07-31AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 2735.2629
2018-03-16SH0123/02/18 STATEMENT OF CAPITAL GBP 2735.2629
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 2735.1629
2017-10-05SH0105/10/17 STATEMENT OF CAPITAL GBP 2735.1629
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 2734.5801
2017-09-04SH0104/09/17 STATEMENT OF CAPITAL GBP 2734.5801
2017-08-02SH0102/08/17 STATEMENT OF CAPITAL GBP 2733.7997
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2733.38
2017-02-01SH0130/11/16 STATEMENT OF CAPITAL GBP 2733.38
2016-11-02AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2669.03
2016-06-09SH0131/03/16 STATEMENT OF CAPITAL GBP 2669.03
2016-04-13AR0117/03/16 ANNUAL RETURN FULL LIST
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2663.865
2016-02-26SH0111/02/16 STATEMENT OF CAPITAL GBP 2663.865
2016-02-26SH0126/10/15 STATEMENT OF CAPITAL GBP 2662.741
2015-07-17RES01ADOPT ARTICLES 17/07/15
2015-07-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2651.7405
2015-04-14AR0117/03/15 ANNUAL RETURN FULL LIST
2014-08-16AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2651.74
2014-04-02AR0117/03/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR JULIAN ROBERT LONG HOWISON
2014-04-01AD04Register(s) moved to registered office address
2014-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-25SH0115/08/13 STATEMENT OF CAPITAL GBP 2515.691
2013-08-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-29SH0105/04/13 STATEMENT OF CAPITAL GBP 2515.6905
2013-04-16AR0117/03/13 FULL LIST
2013-04-15AD02SAIL ADDRESS CHANGED FROM: C/O OPSERA LIMITED UNIT 69 SUTTONS BUSINESS PARK SUTTONS PARK AVENUE READING BERKSHIRE RG6 1AZ ENGLAND
2012-12-06AA29/02/12 TOTAL EXEMPTION SMALL
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY
2012-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-19RES04NC INC ALREADY ADJUSTED 03/09/2012
2012-09-12SH0103/09/12 STATEMENT OF CAPITAL GBP 2412.5405
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM READING ENTERPRISE CENTRE THE UNIVERSITY OF READING WHITEKNIGHTS ROAD READING BERKSHIRE RG6 6BZ ENGLAND
2012-05-01SH0130/04/12 STATEMENT OF CAPITAL GBP 2412.5405
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM GORSE VIEW HORSELL RISE WOKING SURREY GU21 4BA
2012-04-13AR0117/03/12 FULL LIST
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY JANE WALTON
2012-02-28AP03SECRETARY APPOINTED LYNDA ALISON RAWLINGS
2012-02-22RES15CHANGE OF NAME 21/02/2012
2012-02-22CERTNMCOMPANY NAME CHANGED OPSERA LIMITED CERTIFICATE ISSUED ON 22/02/12
2012-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-29SH0127/06/11 STATEMENT OF CAPITAL GBP 2412.54
2011-04-14AR0117/03/11 FULL LIST
2011-04-14AD02SAIL ADDRESS CREATED
2011-01-18AP01DIRECTOR APPOINTED STEPHEN PAUL KELLY
2011-01-12SH0115/09/08 STATEMENT OF CAPITAL GBP 1379.6000
2011-01-12SH0129/10/10 STATEMENT OF CAPITAL GBP 2231.50
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-23SH0131/08/10 STATEMENT OF CAPITAL GBP 1228.3
2010-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-12SH0129/06/10 STATEMENT OF CAPITAL GBP 1228.3
2010-05-28SH0104/05/10 STATEMENT OF CAPITAL GBP 1228.3
2010-04-13AR0117/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD WALTON / 17/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / QAMAR AZIZ / 17/03/2010
2009-12-02AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-22SH0117/09/09 STATEMENT OF CAPITAL GBP 1616.7281
2009-10-22SH0101/06/09 STATEMENT OF CAPITAL GBP 1011.39810
2009-10-22SH0125/11/08 STATEMENT OF CAPITAL GBP 915.4
2009-10-22MISCFORM 123 AUTH INCREASE FROM 1000 TO 1500
2009-10-22RES13SHARE ALLOTMENT RATIFIED
2009-10-22RES04NC INC ALREADY ADJUSTED
2009-09-28123NC INC ALREADY ADJUSTED 17/09/09
2009-09-2888(2)CAPITALS NOT ROLLED UP
2009-04-23363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS; AMEND
2009-04-08363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-11-18AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-10363sRETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-02363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-02-18288cSECRETARY'S PARTICULARS CHANGED
2007-02-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: GORSE VIEW HORSELL RISE WOKING SURREY GU21 4BA
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 6 RIDGEWAY GARDENS WOKING SURREY GU21 4RB
2006-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-09363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-22225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-20122S-DIV 29/04/05
2005-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-20123NC INC ALREADY ADJUSTED 29/04/05
2005-05-20RES04£ NC 100/1000 29/04/0
2005-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to OPSVIEW 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 OPSVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-04-29 Satisfied MICHAEL WALTON
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28

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 OPSVIEW LIMITED

Intangible Assets
Patents
We have not found any records of OPSVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPSVIEW LIMITED
Trademarks

Trademark applications by OPSVIEW LIMITED

OPSVIEW LIMITED is the for the trademark OPSVIEW ™ (85091502) through the USPTO on the 2010-07-23
Computer software, including software downloadable from the Internet, namely, open source application software for use in networks and systems infrastructure management
OPSVIEW LIMITED is the for the trademark OPSVIEW ™ (85091502) through the USPTO on the 2010-07-23
Computer software, including software downloadable from the Internet, namely, open source application software for use in networks and systems infrastructure management
OPSVIEW LIMITED is the for the trademark OPSVIEW ™ (85091502) through the USPTO on the 2010-07-23
Computer software, including software downloadable from the Internet, namely, open source application software for use in networks and systems infrastructure management
OPSVIEW LIMITED is the for the trademark OPSVIEW ™ (85091502) through the USPTO on the 2010-07-23
Computer software, including software downloadable from the Internet, namely, open source application software for use in networks and systems infrastructure management
Income
Government Income
We have not found government income sources for OPSVIEW 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 (62012 - Business and domestic software development) as OPSVIEW LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where OPSVIEW 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 OPSVIEW 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 OPSVIEW 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.