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

OAKLANDS CLEVEDON LIMITED

UNIT 26, OSPREY COURT HAWKFIELD WAY, HAWKFIELD BUSINESS PARK, BRISTOL, BS14 0BB,
Company Registration Number
01503810
Private Limited Company
Active

Company Overview

About Oaklands Clevedon Ltd
OAKLANDS CLEVEDON LIMITED was founded on 1980-06-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Oaklands Clevedon Limited 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
OAKLANDS CLEVEDON LIMITED
 
Legal Registered Office
UNIT 26, OSPREY COURT HAWKFIELD WAY
HAWKFIELD BUSINESS PARK
BRISTOL
BS14 0BB
Other companies in BS9
 
Filing Information
Company Number 01503810
Company ID Number 01503810
Date formed 1980-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 13:13:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKLANDS CLEVEDON 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 OAKLANDS CLEVEDON LIMITED

Current Directors
Officer Role Date Appointed
EASTON BEVINS BLOCK MANAGEMENT
Company Secretary 2018-06-22
ERIC CHARLES BARRETT
Director 2015-04-14
MEGAN BICK
Director 2012-12-01
PATRICIA ANNE CARROLL
Director 2013-03-25
JENNIFER CAROL CLARK
Director 2010-12-01
NEIL WILLIAM HIBBS
Director 2013-03-25
SUSAN MARGARET KEY
Director 2018-02-03
ALICE DAPHNE PATRICK
Director 2017-02-13
RAYMOND JOSEPH ROBERTS
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MCDADE
Company Secretary 2018-05-08 2018-06-22
SIMON HODGES
Company Secretary 2016-02-01 2018-05-08
ALAN DAVID ALVIS
Director 2016-04-11 2017-09-04
ADAM CHURCH
Company Secretary 2013-08-01 2016-02-01
EDWARD WILLIAM ELLIS
Director 2014-05-07 2015-04-10
WEST COUNTRY PROPERTY SERVICES LIMITED
Company Secretary 2012-01-31 2013-07-31
PATRICIA ANNE HAMMACOTT
Director 2010-08-02 2012-11-15
NEIL WILLIAM HIBBS
Director 2009-01-06 2012-11-15
MARY PAULINE WILLIAMSON
Company Secretary 2009-08-21 2010-08-04
ANGELA MACLEOD GIBSON
Director 2009-01-06 2010-08-02
PATRICIA ANNE HAMMACOTT
Director 2009-01-06 2009-12-08
JULIA CHRISTINE FOXWELL
Director 2009-01-06 2009-11-30
ROBERT EDWARD TURNER
Company Secretary 2008-11-20 2009-02-21
MAURICE JOHN DURBIN
Director 1991-06-15 2009-01-06
MARY GLASS
Director 2006-01-10 2009-01-06
MAURICE JOHN DURBIN
Company Secretary 2000-05-09 2008-11-20
ROYSTON INGRAM
Director 2000-02-04 2008-10-31
FRANK ADSHEAD
Director 1999-08-09 2008-08-31
ALONZO FREDERICK CARROLL
Director 2001-01-15 2006-01-10
WILLIAM FREELAMD GILLIES
Director 1998-01-26 2004-01-13
RACHAEL CAROLINE DAUBNEY
Company Secretary 1999-09-13 2000-02-04
RICHARD WILLIAM ALVIS
Director 1991-06-15 2000-02-04
KENNETH ROY MORGAN
Company Secretary 1998-01-26 2000-01-17
MARGARET JUDITH SLATER
Company Secretary 1991-06-15 1998-01-26
LEONARD HARRY CLAYTON
Director 1991-06-15 1994-01-24
GERALD EUSTACE CHARLES LAMBIRTH
Director 1991-06-15 1993-01-25

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
2024-03-08DIRECTOR APPOINTED MR ALAN DAVID ALVIS
2024-02-15APPOINTMENT TERMINATED, DIRECTOR MARTIN GIBSON
2024-02-15APPOINTMENT TERMINATED, DIRECTOR OWEN HEWLETT
2024-01-05APPOINTMENT TERMINATED, DIRECTOR ERIC CHARLES BARRETT
2023-10-11DIRECTOR APPOINTED MR MARTIN GIBSON
2023-09-27DIRECTOR APPOINTED DR ERIC CHARLES BARRETT
2023-09-27DIRECTOR APPOINTED MRS MAUREEN SUSAN HUMPHRIES
2023-09-20DIRECTOR APPOINTED MR ROBERT THOMAS WHITE
2023-09-18APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET KEY
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN TITMUSS
2023-07-17APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM HIBBS
2022-08-22CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-06-2031/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE CARROLL
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOSEPH ROBERTS MBE
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-05-05AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CAROL CLARK
2020-10-30AP01DIRECTOR APPOINTED MR RAYMOND JOSEPH ROBERTS MBE
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOSEPH ROBERTS
2020-05-04AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-01-07AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CHARLES BARRETT
2018-10-31AP01DIRECTOR APPOINTED MRS BARBARA ANN TITMUSS
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-07-02AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22AP03Appointment of Easton Bevins Block Management as company secretary on 2018-06-22
2018-06-22TM02Termination of appointment of Alan Mcdade on 2018-06-22
2018-05-14AP03Appointment of Mr Alan Mcdade as company secretary on 2018-05-08
2018-05-14TM02Termination of appointment of Simon Hodges on 2018-05-08
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JANE SIBLEY
2018-02-16AP01DIRECTOR APPOINTED MRS SUSAN MARGARET KEY
2017-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON HODGES / 18/09/2017
2017-09-19Annotation
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID ALVIS
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 436 - 440 Gloucester Road Horfield Bristol BS7 8TX England
2017-02-13AP01DIRECTOR APPOINTED MRS ALICE DAPHNE PATRICK
2017-01-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA NETHERCOTT
2016-11-22CH01Director's details changed for Mrs Patricia Anne Hammacott on 2016-11-22
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AP01DIRECTOR APPOINTED MR ALAN DAVID ALVIS
2016-02-08TM02Termination of appointment of Adam Church on 2016-02-01
2016-02-08AP03Appointment of Mr Simon Hodges as company secretary on 2016-02-01
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2016 FROM C/O ADAM CHURCH 4 WESTBURY MEWS WESTBURY-ON-TRYM BRISTOL BS9 3QA
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PATRICK
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-20AR0120/08/15 FULL LIST
2015-08-17AP01DIRECTOR APPOINTED MR ERIC CHARLES BARRETT
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KEN MORGAN
2015-07-05LATEST SOC05/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-05AR0115/06/15 FULL LIST
2015-04-20AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-20AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ELLIS
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-28AR0115/06/14 FULL LIST
2014-05-08AP01DIRECTOR APPOINTED PATRICIA JANE SIBLEY
2014-05-07AP01DIRECTOR APPOINTED MR EDWARD WILLIAM ELLIS
2014-04-29AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM C/O ADAM CHURCH LTD COTEBANK MEWS WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3AL ENGLAND
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 41 HILL ROAD CLEVEDON SOMERSET BS21 7PD
2013-08-06AP03SECRETARY APPOINTED MR ADAM CHURCH
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY WEST COUNTRY PROPERTY SERVICES LTD
2013-07-04AR0115/06/13 FULL LIST
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD SHENTON PATRICK / 14/06/2013
2013-04-23AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-08AP01DIRECTOR APPOINTED MR KEN ROY MORGAN
2013-04-04AP01DIRECTOR APPOINTED MRS PATRICIA ANNE HAMMACOTT
2013-04-04AP01DIRECTOR APPOINTED MR NEIL WILLIAM HIBBS
2012-12-18AP01DIRECTOR APPOINTED MISS MEGAN BICK
2012-12-18AP01DIRECTOR APPOINTED MR RAYMOND JOSEPH ROBERTS
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HIBBS
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAMMACOTT
2012-06-20AR0115/06/12 FULL LIST
2012-03-29AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-21AP01DIRECTOR APPOINTED MRS BRENDA NETHERCOTT
2012-02-09AP04CORPORATE SECRETARY APPOINTED WEST COUNTRY PROPERTY SERVICES LTD
2011-06-17AR0115/06/11 FULL LIST
2011-03-23AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-02AP01DIRECTOR APPOINTED MRS JENNIFER CAROL CLARK
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY MARY WILLIAMSON
2010-08-02AP01DIRECTOR APPOINTED MRS PATRICIA ANNE HAMMACOTT
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA GIBSON
2010-07-02AR0115/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD SHENTON PATRICK / 14/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM HIBBS / 14/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MACLEOD GIBSON / 14/06/2010
2010-05-24AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAMMACOTT
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA FOXWELL
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ROBERTS
2009-08-24288aSECRETARY APPOINTED MARY PAULINE WILLIAMSON
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY ROBERT TURNER
2009-07-13AA31/10/08 TOTAL EXEMPTION FULL
2009-07-03363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-01-23288aDIRECTOR APPOINTED RAYMOND JOSEPH ROBERTS
2009-01-23288aDIRECTOR APPOINTED JOSEPH EDWARD SHENTON PATRICK
2009-01-23288aDIRECTOR APPOINTED NEIL WILLIAM HIBBS
2009-01-23288aDIRECTOR APPOINTED PATRICIA ANNE HAMMACOTT
2009-01-23288aDIRECTOR APPOINTED ANGELA MACLEOD GIBSON
2009-01-23288aDIRECTOR APPOINTED JULIA CHRISTINE FOXWELL
2009-01-23288bAPPOINTMENT TERMINATE, DIRECTOR DAVID HENRY THOMAS LOGGED FORM
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR RACHEL SCOTT
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR MARY GLASS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR MAURICE DURBIN
2008-12-10288aSECRETARY APPOINTED ROBERT EDWARD TURNER
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY MAURICE DURBIN
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM EDINBURGH HOUSE SIX WAYS CLEVEDON SOMERSET BS21 7NP
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR KEN MORGAN
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ROYSTON INGRAM
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR FRANK ADSHEAD
2008-07-02363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-15363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-07-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-11-01 £ 16,893

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 OAKLANDS CLEVEDON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 5,000
Called Up Share Capital 2011-11-01 £ 5,000
Cash Bank In Hand 2012-11-01 £ 556
Cash Bank In Hand 2011-11-01 £ 15,240
Current Assets 2012-11-01 £ 556
Current Assets 2011-11-01 £ 17,449
Debtors 2011-11-01 £ 2,209
Fixed Assets 2012-11-01 £ 4,444
Fixed Assets 2011-11-01 £ 4,444
Shareholder Funds 2012-11-01 £ 5,000
Shareholder Funds 2011-11-01 £ 5,000
Tangible Fixed Assets 2012-11-01 £ 4,444
Tangible Fixed Assets 2011-11-01 £ 4,444

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKLANDS CLEVEDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKLANDS CLEVEDON LIMITED
Trademarks
We have not found any records of OAKLANDS CLEVEDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKLANDS CLEVEDON 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 (98000 - Residents property management) as OAKLANDS CLEVEDON LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OAKLANDS CLEVEDON 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 OAKLANDS CLEVEDON 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 OAKLANDS CLEVEDON 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3