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

ONLINE GIVING LTD

OFFICE 6, 155 MINORIES, LONDON, EC3N 1AD,
Company Registration Number
06886190
Private Limited Company
Active

Company Overview

About Online Giving Ltd
ONLINE GIVING LTD was founded on 2009-04-23 and has its registered office in London. The organisation's status is listed as "Active". Online Giving Ltd 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
ONLINE GIVING LTD
 
Legal Registered Office
OFFICE 6
155 MINORIES
LONDON
EC3N 1AD
Other companies in SG1
 
Previous Names
ALIVE AND GIVING LTD29/03/2011
Filing Information
Company Number 06886190
Company ID Number 06886190
Date formed 2009-04-23
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 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB141744818  
Last Datalog update: 2024-05-05 16:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONLINE GIVING LTD
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 ONLINE GIVING LTD
The following companies were found which have the same name as ONLINE GIVING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONLINE GIVING FOUNDATION LTD VIC 3144 Active Company formed on the 2010-05-18
ONLINE GIVING PTY LTD VIC 3144 Strike-off action in progress Company formed on the 2006-12-22
ONLINE GIVING INCORPORATED California Unknown

Company Officers of ONLINE GIVING LTD

Current Directors
Officer Role Date Appointed
MARTIN JAMES BYSH
Director 2017-06-19
CHRISTOPHER ROBERT HULATT
Director 2018-02-28
CHESTER PAUL MOJAY-SINCLARE
Director 2009-04-23
BEN WARDLE
Director 2012-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES BYSH RTSB LTD Director 2018-03-20 CURRENT 2017-05-24 Active
MARTIN JAMES BYSH 30 BATHWICK STREET MANAGEMENT LTD Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
MARTIN JAMES BYSH HUBOO TECHNOLOGIES LIMITED Director 2017-11-06 CURRENT 2015-08-11 Active
MARTIN JAMES BYSH MARU/USURV LIMITED Director 2014-01-20 CURRENT 2011-10-19 Active
MARTIN JAMES BYSH LOVETHING LTD Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
MARTIN JAMES BYSH HOONOO LTD Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-06-09
MARTIN JAMES BYSH ANOTHER DATING COMPANY LTD Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2014-12-02
MARTIN JAMES BYSH ONE ME ONE YOU LTD Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2014-12-02
MARTIN JAMES BYSH 25 & 26 GREEN PARK (BATH) LIMITED Director 2012-11-27 CURRENT 1981-09-24 Active
MARTIN JAMES BYSH MYBRICKS LIMITED Director 2008-11-13 CURRENT 2008-11-13 Dissolved 2016-07-19
MARTIN JAMES BYSH PRIMARY DRIVE LIMITED Director 1999-04-21 CURRENT 1999-04-21 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ELECTRIC VEHICLES LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
CHRISTOPHER ROBERT HULATT OCTOPUS PAYMENT SERVICES LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS INSTITUTIONAL DEPOSITS LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT CLEARLY SO LIMITED Director 2016-04-28 CURRENT 2008-09-02 Liquidation
CHRISTOPHER ROBERT HULATT OCTOPUS ENERGY GROUP HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS FIRST LOSS LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ENERGY LIMITED Director 2016-01-11 CURRENT 2014-10-14 Active
CHRISTOPHER ROBERT HULATT OCTOPUS CO-LEND LIMITED Director 2015-09-25 CURRENT 2014-02-26 Active
CHRISTOPHER ROBERT HULATT OCTOPUS P2P LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ENERGY FINANCE LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS ENERGY GROUP LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ENERGY HOLDCO LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ADMINISTRATIVE SERVICES FINANCIAL LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL HEALTHCARE BIDCO LIMITED Director 2014-10-01 CURRENT 2014-06-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL HEALTHCARE MIDCO LIMITED Director 2014-10-01 CURRENT 2014-06-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL HEALTHCARE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2014-06-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT RANNOCH TRADING LIMITED Director 2014-09-11 CURRENT 2008-02-06 Dissolved 2017-04-25
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL FINCO LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCHHL JSOP LIMITED Director 2014-06-25 CURRENT 2014-06-19 Active
CHRISTOPHER ROBERT HULATT COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
CHRISTOPHER ROBERT HULATT OCTOPUS AIF MANAGEMENT LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
CHRISTOPHER ROBERT HULATT GOLDEN GATE CAPITAL LIMITED Director 2013-10-29 CURRENT 2008-05-09 Active
CHRISTOPHER ROBERT HULATT PLATINUM GATE HOLDINGS LIMITED Director 2013-10-29 CURRENT 2011-07-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS SIP TRUSTEE LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
CHRISTOPHER ROBERT HULATT OCTOPUS TITAN VCT 2 LIMITED Director 2012-01-17 CURRENT 2010-08-17 Dissolved 2015-10-13
CHRISTOPHER ROBERT HULATT OCTOPUS FP1 LIMITED Director 2011-03-07 CURRENT 2007-05-25 Dissolved 2015-06-30
CHRISTOPHER ROBERT HULATT OCTOPUS GP 1 LIMITED Director 2011-03-07 CURRENT 2007-05-25 Dissolved 2015-06-30
CHRISTOPHER ROBERT HULATT OCTOPUS PROPERTY LENDING LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS INVESTMENTS GENERAL PARTNER LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS VENTURES NOMINEES LIMITED Director 2010-07-01 CURRENT 2004-07-19 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS CFE GENERAL PARTNER LIMITED Director 2009-03-25 CURRENT 2009-03-25 Liquidation
CHRISTOPHER ROBERT HULATT OCTOPUS ASSET MANAGEMENT LIMITED Director 2008-09-10 CURRENT 2006-07-26 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS TRUSTEES LIMITED Director 2008-06-04 CURRENT 2008-06-04 Active
CHRISTOPHER ROBERT HULATT BRACKEN (AIRCRAFT) LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCTOPUS VENTURES LIMITED Director 2007-10-16 CURRENT 1999-09-16 Active - Proposal to Strike off
CHRISTOPHER ROBERT HULATT OCS SERVICES LIMITED Director 2006-06-16 CURRENT 2006-06-16 Active
CHRISTOPHER ROBERT HULATT OCTOPUS INVESTMENTS NOMINEES LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
CHRISTOPHER ROBERT HULATT OCTOPUS ADMINISTRATIVE SERVICES LIMITED Director 2000-05-09 CURRENT 2000-04-17 Active
CHRISTOPHER ROBERT HULATT OCTOPUS NOMINEES LIMITED Director 2000-04-26 CURRENT 2000-04-17 Active
CHRISTOPHER ROBERT HULATT OCTOPUS CAPITAL LIMITED Director 2000-04-26 CURRENT 2000-04-19 Active
CHRISTOPHER ROBERT HULATT OCTOPUS INVESTMENTS LIMITED Director 2000-03-08 CURRENT 2000-03-08 Active
CHESTER PAUL MOJAY-SINCLARE NET EFFICIENCY EMPLOYEE TRUSTEE LIMITED Director 2015-05-21 CURRENT 2015-05-21 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
2024-05-03CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-02-16Director's details changed for Mr Christopher Robert Hulatt on 2024-02-16
2024-01-31Director's details changed for Mr Martin James Bysh on 2024-01-31
2024-01-31Director's details changed for Miss Naseeb Singh on 2024-01-31
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-2930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CH01Director's details changed for Mr Ben Wardle on 2022-05-31
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-02-08Director's details changed for Mr Jerome Moisan on 2022-02-07
2022-02-08CH01Director's details changed for Mr Jerome Moisan on 2022-02-07
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09AP01DIRECTOR APPOINTED MR JEROME MOISAN
2021-07-17SH0114/07/21 STATEMENT OF CAPITAL GBP 18.63
2021-05-18MEM/ARTSARTICLES OF ASSOCIATION
2021-05-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-09CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-04-26RP04SH01Second filing of capital allotment of shares GBP18.06
2021-04-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21SH0125/03/21 STATEMENT OF CAPITAL GBP 16.303
2021-04-06AP01DIRECTOR APPOINTED MISS NASEEB SINGH
2020-10-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-13SH0128/09/20 STATEMENT OF CAPITAL GBP 16.3
2020-05-16CH01Director's details changed for Mr Justin Francis Mighell on 2020-05-16
2020-05-16PSC04Change of details for Mr Chester Paul Mojay-Sinclare as a person with significant control on 2020-05-16
2020-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/20 FROM 37 Houndsditch London EC3A 7DB England
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX
2018-04-22LATEST SOC22/04/18 STATEMENT OF CAPITAL;GBP 13.7
2018-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-03-13AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HULATT
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02RES12Resolution of varying share rights or name
2017-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-20AP01DIRECTOR APPOINTED MR MARTIN BYSH
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 12.9
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 12.9
2016-05-17AR0122/04/16 ANNUAL RETURN FULL LIST
2016-05-04SH0114/04/16 STATEMENT OF CAPITAL GBP 12.90
2016-04-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15SH06Cancellation of shares. Statement of capital on 2010-05-09 GBP 12.38
2016-01-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-22
2016-01-09ANNOTATIONClarification
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 15.38
2015-05-07AR0122/04/15 FULL LIST
2015-05-07LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 12.38
2015-05-07AR0122/04/15 FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 12.38
2014-04-22AR0122/04/14 ANNUAL RETURN FULL LIST
2014-04-07CH01Director's details changed for Mr Chester Paul Mojay-Sinclare on 2014-04-05
2014-02-24SH0127/01/14 STATEMENT OF CAPITAL GBP 12.38
2014-02-24SH0127/01/14 STATEMENT OF CAPITAL GBP 12.38
2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-04-23AR0122/04/13 ANNUAL RETURN FULL LIST
2012-12-03AP01DIRECTOR APPOINTED MR BEN WARDLE
2012-11-27AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-17RES13SHARES ALLOTTED 03/10/2012
2012-10-17MEM/ARTSARTICLES OF ASSOCIATION
2012-10-17RES01ALTER ARTICLES 02/10/2012
2012-10-17SH0109/10/12 STATEMENT OF CAPITAL GBP 11.64
2012-08-07SH0130/04/12 STATEMENT OF CAPITAL GBP 49509.50
2012-05-21AR0122/04/12 FULL LIST
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM GORDON HOUSE 29 GORDON SQUARE LONDON WC1H 0PP ENGLAND
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM, GORDON HOUSE 29 GORDON SQUARE, LONDON, WC1H 0PP, ENGLAND
2012-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-06AR0122/04/11 FULL LIST
2011-03-29RES15CHANGE OF NAME 15/03/2011
2011-03-29CERTNMCOMPANY NAME CHANGED ALIVE AND GIVING LTD CERTIFICATE ISSUED ON 29/03/11
2011-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 15-37A CAMDEN HIGH STREET LONDON NW1 7JE ENGLAND
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM, 15-37A CAMDEN HIGH STREET, LONDON, NW1 7JE, ENGLAND
2010-05-09AR0122/04/10 FULL LIST
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHESTER PAUL MOJAY-SINCLARE / 22/04/2010
2010-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2010 FROM 1 HARRADEN ROAD LONDON SE3 8BZ
2010-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2010 FROM, 1 HARRADEN ROAD, LONDON, SE3 8BZ
2009-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ONLINE GIVING LTD 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 ONLINE GIVING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONLINE GIVING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ONLINE GIVING LTD

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

Trademark applications by ONLINE GIVING LTD

ONLINE GIVING LTD is the Original Applicant for the trademark CHARITY CHECKOUT ™ (79158246) through the USPTO on the 2014-09-05
Computer software platforms; software; computer software; software; computer software; application software; computer software programs; computer software; electronic payment terminal
ONLINE GIVING LTD is the Original Applicant for the trademark Charity Checkout ™ (UK00003056789) through the UKIPO on the 2014-05-23
Trademark classes: Computer software platforms;Software;Computer software;Software;Computer software;Application software;Computer software programs;Computer software;Electronic payment terminal. Charitable fundraising;Charitable fundraising services;Electronic payment services;Payment processing;Credit card payment processing;Financial payment services;Payment transaction card services;Credit card and payment card services;Fund raising for charity;Fund raising for charity;Fund raising;Fund raising services;Fund raising for charitable purposes;Charitable fund raising services;Charitable fund raising;Payment processing;Payment transaction card services.
ONLINE GIVING LTD is the Original Applicant for the trademark Charity Checkout ™ (WIPO1230748) through the WIPO on the 2014-09-05
Computer software platforms; software; computer software; software; computer software; application software; computer software programs; computer software; electronic payment terminal.
Plates-formes logicielles informatiques; logiciels; logiciels informatiques; logiciels; logiciels informatiques; logiciels d'application; programmes de logiciels informatiques; logiciels informatiques; terminaux de paiements électroniques.
Plataformas de software; software; software; software; software; software de aplicaciones; software (programas informáticos); software; terminales de pago electrónico.
Income
Government Income
We have not found government income sources for ONLINE GIVING 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 (62012 - Business and domestic software development) as ONLINE GIVING LTD 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 ONLINE GIVING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONLINE GIVING 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 ONLINE GIVING 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.