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

P V M OIL CONSULTANTS LTD

FLOOR 2, 155 BISHOPSGATE, LONDON, EC2M 3TQ,
Company Registration Number
03128784
Private Limited Company
Active - Proposal to Strike off

Company Overview

About P V M Oil Consultants Ltd
P V M OIL CONSULTANTS LTD was founded on 1995-11-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". P V M Oil Consultants Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
P V M OIL CONSULTANTS LTD
 
Legal Registered Office
FLOOR 2
155 BISHOPSGATE
LONDON
EC2M 3TQ
Other companies in SW1Y
 
Filing Information
Company Number 03128784
Company ID Number 03128784
Date formed 1995-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/11/2015
Return next due 25/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-15 22:36:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P V M OIL CONSULTANTS 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.

Company Officers of P V M OIL CONSULTANTS LTD

Current Directors
Officer Role Date Appointed
PAUL JAMES ASHLEY
Director 2014-11-26
ANDREW ARISTOTLE POLYDOR
Director 2014-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
TIFFANY FERN BRILL
Company Secretary 2016-10-31 2017-07-21
ROBIN ANTHONY CHRISTOPHER BIEBER
Director 1995-11-21 2017-05-31
DAVID VENUS & COMPANY LLP
Company Secretary 2014-11-26 2016-10-31
ANGUS JOHN DRENNAN WINK
Director 2014-11-26 2016-10-03
DAVID BARRAND HUFTON
Director 2013-02-21 2016-05-26
SUZANNE CLAIRE WARWICK
Company Secretary 2003-03-07 2014-11-26
JACQUELINE MORFEE
Company Secretary 1996-04-11 2003-03-07
DAVID BARRAND HUFTON
Director 1995-11-21 1997-01-01
CLIFFORD FRANCIS MORFEE
Company Secretary 1995-11-21 1996-03-28
CLIFFORD FRANCIS MORFEE
Director 1995-11-21 1996-03-28
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-11-21 1995-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES ASHLEY EXCO INTERNATIONAL LIMITED Director 2018-03-05 CURRENT 1976-10-05 Liquidation
PAUL JAMES ASHLEY EXCO NOMINEES LIMITED Director 2018-03-05 CURRENT 1986-08-11 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY TP ICAP LATIN AMERICA HOLDINGS LIMITED Director 2018-03-05 CURRENT 2004-06-24 Active
PAUL JAMES ASHLEY ALTEX-ATS LTD Director 2018-03-05 CURRENT 2005-03-10 Liquidation
PAUL JAMES ASHLEY CLEVERPRIDE LIMITED Director 2018-03-05 CURRENT 2006-05-15 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING INVESTMENTS Director 2018-03-05 CURRENT 2014-06-12 Liquidation
PAUL JAMES ASHLEY ICAP INFORMATION SERVICES LIMITED Director 2018-03-05 CURRENT 2014-08-14 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING FINANCE LIMITED Director 2018-03-05 CURRENT 2016-09-16 Active
PAUL JAMES ASHLEY GARBAN GROUP HOLDINGS LIMITED Director 2018-03-05 CURRENT 1998-07-21 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED Director 2018-03-05 CURRENT 2001-02-12 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (ASIA PACIFIC) LIMITED Director 2018-03-05 CURRENT 2004-07-08 Active
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.2 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.1 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS LIMITED Director 2018-03-05 CURRENT 2008-09-10 Active
PAUL JAMES ASHLEY ICAP HOLDINGS (EMEA) LIMITED Director 2018-03-05 CURRENT 2008-09-10 Liquidation
PAUL JAMES ASHLEY GARBAN INTERNATIONAL Director 2018-03-05 CURRENT 1985-03-14 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL (2001) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY ICAP AMERICA INVESTMENTS LIMITED Director 2018-03-05 CURRENT 2003-02-18 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (UK) LIMITED Director 2018-03-05 CURRENT 2008-02-15 Active
PAUL JAMES ASHLEY COEX NOMINEE LIMITED Director 2017-11-30 CURRENT 2017-11-27 Active - Proposal to Strike off
PAUL JAMES ASHLEY COEX PARTNERS LIMITED Director 2017-11-30 CURRENT 2014-11-07 Liquidation
PAUL JAMES ASHLEY LIQUIDITYCHAIN LIMITED Director 2017-02-01 CURRENT 2016-07-08 Liquidation
PAUL JAMES ASHLEY M.W. MARSHALL (U.K.) LIMITED Director 2016-06-30 CURRENT 1926-05-04 Active - Proposal to Strike off
PAUL JAMES ASHLEY PREBON LIMITED Director 2016-05-06 CURRENT 1992-03-23 Active
PAUL JAMES ASHLEY TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED Director 2016-05-06 CURRENT 1993-02-09 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (OIL) LIMITED Director 2016-05-06 CURRENT 2006-03-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1973-09-19 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED Director 2016-05-06 CURRENT 1981-08-18 Active
PAUL JAMES ASHLEY TULLETT LIBERTY (POWER) LIMITED Director 2016-05-06 CURRENT 1988-01-20 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1982-03-29 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON ADMINISTRATION LIMITED Director 2016-05-06 CURRENT 1969-02-14 Liquidation
PAUL JAMES ASHLEY SWARDGREEN LIMITED Director 2016-05-06 CURRENT 1982-06-15 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1984-07-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (UK) LIMITED Director 2016-05-06 CURRENT 1985-04-26 Liquidation
PAUL JAMES ASHLEY TPSYNREX LTD Director 2015-12-16 CURRENT 2014-03-24 Active
PAUL JAMES ASHLEY P.V.M. OIL ASSOCIATES LIMITED Director 2014-11-26 CURRENT 1979-11-28 Active
PAUL JAMES ASHLEY P V M OIL FUTURES LTD Director 2014-11-26 CURRENT 1993-06-18 Active
PAUL JAMES ASHLEY TP ICAP COMMODITIES LIMITED Director 2014-10-01 CURRENT 1990-08-22 Active
PAUL JAMES ASHLEY TP ICAP BROKING LIMITED Director 2014-10-01 CURRENT 1991-12-12 Active
PAUL JAMES ASHLEY TP ICAP E&C LIMITED Director 2014-10-01 CURRENT 1969-11-19 Active
ANDREW ARISTOTLE POLYDOR GLIA ECOSYSTEMS LIMITED Director 2017-10-20 CURRENT 2015-02-26 Active
ANDREW ARISTOTLE POLYDOR P.V.M. OIL ASSOCIATES LIMITED Director 2014-11-26 CURRENT 1979-11-28 Active
ANDREW ARISTOTLE POLYDOR P V M OIL FUTURES LTD Director 2014-11-26 CURRENT 1993-06-18 Active
ANDREW ARISTOTLE POLYDOR TP ICAP COMMODITIES LIMITED Director 2007-01-24 CURRENT 1990-08-22 Active
ANDREW ARISTOTLE POLYDOR TP ICAP BROKING LIMITED Director 2007-01-24 CURRENT 1991-12-12 Active
ANDREW ARISTOTLE POLYDOR TP ICAP E&C LIMITED Director 2007-01-24 CURRENT 1969-11-19 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
2019-12-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES ASHLEY
2019-09-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-12DS01Application to strike the company off the register
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM 117 Jermyn Street London SW1Y 6HH
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-12SH20Statement by Directors
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-12SH19Statement of capital on 2018-02-12 GBP 1
2018-02-12CAP-SSSolvency Statement dated 23/01/18
2018-02-12RES13Resolutions passed:
  • Sum arising from reduction be credited to p/l 23/01/2018
  • Resolution of reduction in issued share capital
2018-02-12RES06REDUCE ISSUED CAPITAL 23/01/2018
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY CHRISTOPHER BIEBER
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-21TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2016-11-09AP03Appointment of Tiffany Fern Brill as company secretary on 2016-10-31
2016-11-09TM02Termination of appointment of David Venus & Company Llp on 2016-10-31
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN DRENNAN WINK
2016-10-06AAMDAmended account full exemption
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRAND HUFTON
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-11AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-03-20CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-01-07AP01DIRECTOR APPOINTED PAUL JAMES ASHLEY
2015-01-07AP01DIRECTOR APPOINTED ANDREW ARISTOTLE POLYDOR
2015-01-07AP01DIRECTOR APPOINTED MR ANGUS JOHN DRENNAN WINK
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE WARWICK
2015-01-05AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-11AR0128/10/14 FULL LIST
2014-10-22AA31/12/13 TOTAL EXEMPTION FULL
2013-11-03LATEST SOC03/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-03AR0128/10/13 FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AP01DIRECTOR APPOINTED MR DAVID BARRAND HUFTON
2012-10-30AR0128/10/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-02AR0128/10/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0128/10/10 FULL LIST
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-11AR0128/10/09 FULL LIST
2009-11-11AD02SAIL ADDRESS CREATED
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY CHRISTOPHER BIEBER / 11/11/2009
2009-05-09288cSECRETARY'S CHANGE OF PARTICULARS / SUZANNE WARWICK / 28/04/2009
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-30363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27363sRETURN MADE UP TO 21/10/07; BULK LIST AVAILABLE SEPARATELY
2007-03-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-31363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: CALDER HOUSE 1 DOVER STREET LONDON W1S 4LA
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-31363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-20353LOCATION OF REGISTER OF MEMBERS
2004-10-20363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-06288cSECRETARY'S PARTICULARS CHANGED
2003-10-26363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-09-20AUDAUDITOR'S RESIGNATION
2003-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-28288aNEW SECRETARY APPOINTED
2003-03-28288bSECRETARY RESIGNED
2002-11-15363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-13363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-06-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-17363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-12-17288cSECRETARY'S PARTICULARS CHANGED
1998-06-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-23288bDIRECTOR RESIGNED
1997-12-23363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
1997-12-23353LOCATION OF REGISTER OF MEMBERS
1997-10-13AUDAUDITOR'S RESIGNATION
1997-09-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-10ELRESS366A DISP HOLDING AGM 03/02/97
1997-06-10ELRESS386 DISP APP AUDS 03/02/97
1997-06-10ELRESS252 DISP LAYING ACC 03/02/97
1997-02-10225ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96
1997-01-24363aRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1996-05-26288NEW SECRETARY APPOINTED
1996-05-03288SECRETARY RESIGNED
1996-05-03288DIRECTOR RESIGNED
1995-12-04353LOCATION OF REGISTER OF MEMBERS
1995-12-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-11-22288SECRETARY RESIGNED
1995-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to P V M OIL CONSULTANTS 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 P V M OIL CONSULTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P V M OIL CONSULTANTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497
MortgagesNumMortCharges0.9697
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797
MortgagesNumMortCharges0.9797
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797
MortgagesNumMortCharges0.9798
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797
MortgagesNumMortCharges0.9798
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797
MortgagesNumMortCharges0.9798
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of P V M OIL CONSULTANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for P V M OIL CONSULTANTS LTD
Trademarks
We have not found any records of P V M OIL CONSULTANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P V M OIL CONSULTANTS 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 (74990 - Non-trading company) as P V M OIL CONSULTANTS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where P V M OIL CONSULTANTS 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 P V M OIL CONSULTANTS 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 P V M OIL CONSULTANTS 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.