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

ROILVEST LIMITED

ROUGH HILL ROUGH HILL, MARLSTON-CUM-LACHE, CHESTER, CH4 9JS,
Company Registration Number
07316246
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Roilvest Ltd
ROILVEST LIMITED was founded on 2010-07-15 and has its registered office in Chester. The organisation's status is listed as "Active - Proposal to Strike off". Roilvest Limited is a Private Limited Company registered in ENGLAND 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
ROILVEST LIMITED
 
Legal Registered Office
ROUGH HILL ROUGH HILL
MARLSTON-CUM-LACHE
CHESTER
CH4 9JS
Other companies in SW1X
 
Previous Names
BRABCO 1007 LIMITED18/08/2010
Filing Information
Company Number 07316246
Company ID Number 07316246
Date formed 2010-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
Last Datalog update: 2020-07-08 02:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROILVEST 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 ROILVEST LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN MCDONALD
Company Secretary 2018-02-20
MARK HENRY CHANTLER
Director 2018-02-20
SIMON CHANTLER
Director 2018-02-20
DAMIAN MCDONALD
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY GARDNER
Company Secretary 2017-03-22 2018-02-20
PATRICK DAVID MATTHEW DAVENPORT
Director 2017-03-22 2018-02-20
JOCELIN MONTAGUE ST JOHN HARRIS
Director 2010-09-24 2018-02-20
MEIRION WYN LLOYD
Director 2010-09-24 2018-02-20
HALKIN SECRETARIES LIMITED
Company Secretary 2010-09-24 2017-03-22
LESLIE TRACY HALPIN
Director 2010-09-24 2013-09-14
BRABNERS SECRETARIES LIMITED
Company Secretary 2010-07-15 2010-09-24
BRABNERS DIRECTORS LIMITED
Director 2010-07-15 2010-09-24
ADAM RYAN
Director 2010-07-15 2010-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HENRY CHANTLER P&P GREEN UK HOLDINGS LTD Director 2018-08-01 CURRENT 2016-08-24 Active - Proposal to Strike off
MARK HENRY CHANTLER ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
MARK HENRY CHANTLER LIQUID INGREDIENT SOURCING LIMITED Director 2017-07-31 CURRENT 2002-11-13 Liquidation
SIMON CHANTLER RETAIL CAPITAL AND ADVISORY LIMITED Director 2018-04-19 CURRENT 2017-06-02 Active - Proposal to Strike off
SIMON CHANTLER ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON CHANTLER STRETTON MILFORD LTD Director 2017-11-28 CURRENT 2017-11-28 Active
SIMON CHANTLER S & M CHANTLER TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHANTLER LUSTRUM RETAIL LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
SIMON CHANTLER S & M CHANTLER INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
SIMON CHANTLER GAME AND WILDLIFE CONSERVATION TRUST Director 2015-07-09 CURRENT 2005-09-30 Active
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-04-01 CURRENT 2006-03-07 Active - Proposal to Strike off
SIMON CHANTLER CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
SIMON CHANTLER MARBURY SCOT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-09-05
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED Director 2013-04-29 CURRENT 2013-02-26 Liquidation
SIMON CHANTLER KEELE HOMES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SIMON CHANTLER COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 Active - Proposal to Strike off
SIMON CHANTLER GLASCOED BUSINESS PARK LIMITED Director 2009-08-10 CURRENT 2009-08-10 Liquidation
SIMON CHANTLER GLASCOED INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
SIMON CHANTLER INGREDIENT SOURCING LIMITED Director 2008-01-11 CURRENT 2005-03-29 Liquidation
SIMON CHANTLER PENINA 251 LIMITED Director 2007-01-12 CURRENT 2006-12-13 Liquidation
SIMON CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
SIMON CHANTLER RHYL INVESTMENTS LIMITED Director 2006-02-16 CURRENT 2006-02-15 Active - Proposal to Strike off
SIMON CHANTLER SC WREXHAM LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
SIMON CHANTLER SC DEESIDE 104 LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
SIMON CHANTLER SC WINSFORD LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
SIMON CHANTLER QUANTOCK CHEESE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Liquidation
SIMON CHANTLER TILSTON HALL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
SIMON CHANTLER STRETTON PALATINE (MIDDLEWICH) LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE II LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES SALTNEY LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Director 2003-01-15 CURRENT 2003-01-15 Liquidation
SIMON CHANTLER STRETTON WAKEFIELD LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
SIMON CHANTLER MEADOW FOODS PROTEINS LIMITED Director 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE LIMITED Director 1996-06-10 CURRENT 1996-05-17 Liquidation
SIMON CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active - Proposal to Strike off
SIMON CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 1995-05-04 CURRENT 1995-05-04 Liquidation
SIMON CHANTLER MEADOW FOODS LIMITED Director 1994-10-01 CURRENT 1992-06-05 Active
SIMON CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 1993-11-04 CURRENT 1971-09-10 Liquidation
SIMON CHANTLER DOXEY ROAD LIMITED Director 1993-10-22 CURRENT 1919-04-30 Active - Proposal to Strike off
DAMIAN MCDONALD ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
DAMIAN MCDONALD MEADOW FOODS PROTEINS LIMITED Director 2016-09-09 CURRENT 1999-02-23 Active - Proposal to Strike off
DAMIAN MCDONALD MEADOW FOODS LIMITED Director 2003-04-01 CURRENT 1992-06-05 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
2020-03-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073162460002
2020-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073162460002
2020-03-10DS01Application to strike the company off the register
2020-03-10DS01Application to strike the company off the register
2020-02-10RES13Resolutions passed:
  • Declare a dividend 29/01/2020
2020-01-28SH20Statement by Directors
2020-01-28SH19Statement of capital on 2020-01-28 GBP 97.50
2020-01-28CAP-SSSolvency Statement dated 24/01/20
2020-01-28RES13Resolutions passed:
  • Cancellation of share premium account and capital redemption reserve 24/01/2020
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 073162460002
2018-09-05PSC05Change of details for Meadow Foods Holdings Limited as a person with significant control on 2018-08-01
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-07-25PSC02Notification of Meadow Foods Holdings Limited as a person with significant control on 2018-02-20
2018-07-25PSC07CESSATION OF JOCELIN MONTAGUE ST JOHN HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-12AA01Previous accounting period shortened from 30/06/18 TO 31/03/18
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM Unit 51 Clywedog Road North Wrexham Industrial Estate Wrexham LL13 9XN Wales
2018-02-27TM02APPOINTMENT TERMINATED, SECRETARY BARRY GARDNER
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MEIRION LLOYD
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOCELIN HARRIS
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVENPORT
2018-02-27TM02APPOINTMENT TERMINATED, SECRETARY BARRY GARDNER
2018-02-27AP03Appointment of Mr Damian Mcdonald as company secretary on 2018-02-20
2018-02-27AP01DIRECTOR APPOINTED MR DAMIAN MCDONALD
2018-02-27AP01DIRECTOR APPOINTED MR SIMON CHANTLER
2018-02-27AP01DIRECTOR APPOINTED MR MARK HENRY CHANTLER
2018-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-03-22AP03Appointment of Mr Barry Gardner as company secretary on 2017-03-22
2017-03-22TM02Termination of appointment of Halkin Secretaries Limited on 2017-03-22
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM 4 Grosvenor Place London SW1X 7HJ
2017-03-22AP01DIRECTOR APPOINTED MR PATRICK DAVID MATTHEW DAVENPORT
2017-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 97.5
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 97.5
2015-09-10SH0630/07/15 STATEMENT OF CAPITAL GBP 97.50
2015-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-17AR0115/07/15 FULL LIST
2015-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 150
2014-07-21AR0115/07/14 FULL LIST
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MEIRION WYN LLOYD / 27/03/2014
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HALPIN
2013-07-19AR0115/07/13 FULL LIST
2013-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-23AR0115/07/12 FULL LIST
2012-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-07-26AR0115/07/11 FULL LIST
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED
2010-10-07SH0124/09/10 STATEMENT OF CAPITAL GBP 51.00
2010-09-30AA01CURRSHO FROM 31/07/2011 TO 30/06/2011
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY BRABNERS SECRETARIES LIMITED
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RYAN
2010-09-30AP04CORPORATE SECRETARY APPOINTED HALKIN SECRETARIES LIMITED
2010-09-30AP01DIRECTOR APPOINTED JOCELIN MONTAGUE ST JOHN HARRIS
2010-09-30AP01DIRECTOR APPOINTED MEIRION WYN LLOYD
2010-09-30AP01DIRECTOR APPOINTED LESLIE TRACY HALPIN
2010-09-30RES01ADOPT ARTICLES 24/09/2010
2010-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-30SH0124/09/10 STATEMENT OF CAPITAL GBP 150.00
2010-08-31SH02SUB-DIVISION 11/08/10
2010-08-18RES15CHANGE OF NAME 11/08/2010
2010-08-18CERTNMCOMPANY NAME CHANGED BRABCO 1007 LIMITED CERTIFICATE ISSUED ON 18/08/10
2010-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ROILVEST 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 ROILVEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-09-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2017-06-30

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 ROILVEST LIMITED

Intangible Assets
Patents
We have not found any records of ROILVEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROILVEST LIMITED
Trademarks
We have not found any records of ROILVEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROILVEST 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 (99999 - Dormant Company) as ROILVEST LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ROILVEST 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 ROILVEST 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 ROILVEST 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.