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

OCLS REALISATIONS LIMITED

Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL,
Company Registration Number
03560925
Private Limited Company
Liquidation

Company Overview

About Ocls Realisations Ltd
OCLS REALISATIONS LIMITED was founded on 1998-05-08 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ocls Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
OCLS REALISATIONS LIMITED
 
Legal Registered Office
Central Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Other companies in NR31
 
Previous Names
CLS OFFSHORE LIMITED14/10/2015
T.D.C. ENGINEERING LIMITED06/01/2004
Filing Information
Company Number 03560925
Company ID Number 03560925
Date formed 1998-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 08/05/2015
Return next due 05/06/2016
Type of accounts MEDIUM
Last Datalog update: 2023-04-23 11:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCLS REALISATIONS 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 OCLS REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEORGE JAMES
Company Secretary 1998-05-08
CINDY JANE JAMES
Director 1998-05-08
DAVID GEORGE JAMES
Director 1999-05-11
LIAM MICHAEL MILLER
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT LINDSAY MCMILLAN
Director 2011-11-01 2015-04-29
MARK DAVID POLLARD
Director 2013-07-01 2015-04-29
JOHN SEWELL
Director 2014-04-24 2015-04-10
LIAM MICHAEL MILLER
Director 2004-07-01 2014-09-16
SIMON RUSSELL THORNE
Director 2013-07-01 2014-09-01
SID ANVERALI
Director 2008-06-27 2012-10-19
STEPHEN KEITH JOHNSON
Director 2004-07-01 2011-11-11
LISA MARIE JAMES
Director 2001-09-01 2004-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-08 1998-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CINDY JANE JAMES BARCO EAST LTD Director 2008-11-05 CURRENT 2008-11-05 Active
DAVID GEORGE JAMES CLS GLOBAL SOLUTIONS LIMITED Director 2015-04-27 CURRENT 2014-10-20 Liquidation
DAVID GEORGE JAMES BARCO EAST LTD Director 2008-11-05 CURRENT 2008-11-05 Active
LIAM MICHAEL MILLER LMM CONSULTANTS LTD. Director 2016-06-30 CURRENT 2016-06-30 Dissolved 2018-08-21

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
2023-04-23Final Gazette dissolved via compulsory strike-off
2023-01-23Voluntary liquidation. Return of final meeting of creditors
2023-01-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-22
2021-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-22
2020-12-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-22
2019-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-22
2018-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-22
2017-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-22
2016-12-014.68 Liquidators' statement of receipts and payments to 2016-09-22
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2015-10-162.24BAdministrator's progress report to 2015-09-23
2015-10-14RES15CHANGE OF NAME 01/09/2015
2015-10-14CERTNMCompany name changed cls offshore LIMITED\certificate issued on 14/10/15
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX
2015-10-062.34BNotice of move from Administration to creditors voluntary liquidation
2015-10-06600Appointment of a voluntary liquidator
2015-09-232.34BNotice of move from Administration to creditors voluntary liquidation
2015-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-052.16BStatement of affairs with form 2.14B
2015-08-042.23BResult of meeting of creditors
2015-07-172.17BStatement of administrator's proposal
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/15 FROM Maltings House Malthouse Lane Gorleston Great Yarmouth Norfolk NR31 0GY
2015-07-082.12BAppointment of an administrator
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035609250007
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035609250006
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035609250009
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2.15
2015-06-03AR0108/05/15 ANNUAL RETURN FULL LIST
2015-06-03CH01Director's details changed for Cindy Jane James on 2014-01-02
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035609250008
2015-05-11AP01DIRECTOR APPOINTED MR LIAM MICHAEL MILLER
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK POLLARD
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MCMILLAN
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEWELL
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MILLER
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THORNE
2015-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID POLLARD / 06/08/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID POLLARD / 04/08/2014
2014-06-30AP01DIRECTOR APPOINTED MR JOHN SEWELL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2.15
2014-05-27AR0108/05/14 FULL LIST
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CINDY JANE JAMES / 21/12/2013
2014-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE JAMES / 21/12/2013
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE JAMES / 21/12/2013
2013-11-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-04RES01ADOPT ARTICLES 22/10/2013
2013-11-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-15SH0110/06/13 STATEMENT OF CAPITAL GBP 2.15
2013-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035609250007
2013-09-30AP01DIRECTOR APPOINTED MR MARK DAVID POLLARD
2013-09-27AP01DIRECTOR APPOINTED MR SIMON RUSSELL THORNE
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035609250006
2013-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-06-05AR0108/05/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SID ANVERALI
2012-10-02MISCSECTION 519
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 54 THORPE ROAD NORWICH NORFOLK NR1 1RY
2012-08-22AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM MILLER / 07/05/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LINDSAY MCMILLAN / 07/05/2012
2012-06-14AR0108/05/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-05AP01DIRECTOR APPOINTED MR SCOTT LINDSAY MCMILLAN
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON
2011-05-11AR0108/05/11 FULL LIST
2011-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2010-05-18AR0108/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM MILLER / 01/10/2009
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-12363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-07-24363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 89 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN
2008-07-02288aDIRECTOR APPOINTED SID ANVERALI
2008-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-07-18363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-06-07363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-05-19122DIV 28/04/05
2005-05-19363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-16288bDIRECTOR RESIGNED
2004-09-16RES13SUBDIVISION 20/08/04
2004-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-05-26363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2004-02-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying

25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1108218 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1108218 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1108218 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1108218 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-03-02
Appointment of Liquidators2015-09-28
Meetings of Creditors2015-07-14
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-07-07
Appointment of Administrators2015-07-02
Fines / Sanctions
No fines or sanctions have been issued against OCLS REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-03 Outstanding NUCLEUS COMMERCIAL FINANCE LIMITED
2015-06-03 Outstanding NUCLEUS COMMERCIAL FINANCE LIMITED
2013-10-02 Satisfied BARCLAYS BANK PLC
2013-09-17 Satisfied BARCLAYS BANK PLC
LEGAL ASSIGNMENT OVER CONTACT MONIES 2010-02-09 Satisfied HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2006-10-23 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2004-02-23 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-02-03 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2000-01-06 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of OCLS REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCLS REALISATIONS LIMITED
Trademarks
We have not found any records of OCLS REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OCLS REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Great Yarmouth Borough Council 2015-01-18 GBP £911 Env Hlth Energy Electric
Norfolk County Council 2014-10-21 GBP £625
Norfolk County Council 2014-10-21 GBP £625
Norfolk County Council 2014-09-19 GBP £625
Norfolk County Council 2014-08-14 GBP £625
Norfolk County Council 2014-07-11 GBP £625
Norfolk County Council 2014-06-11 GBP £625
Norfolk County Council 2014-05-21 GBP £625
Great Yarmouth Borough Council 2014-05-04 GBP £988 Env Hlth Energy Electric
Norfolk County Council 2014-04-22 GBP £625
Norfolk County Council 2014-03-14 GBP £625
Norfolk County Council 2014-03-14 GBP £625
Norfolk County Council 2014-01-23 GBP £1,875

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OCLS REALISATIONS 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.
Import/Export of Goods
Goods imported/exported by OCLS REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-02-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2014-02-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2013-11-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-09-0173181530Screws and bolts, of stainless steel "whether or not with their nuts and washers", without heads (excl. screws turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm, and screws and bolts for fixing railway track construction material)
2012-05-0173181530Screws and bolts, of stainless steel "whether or not with their nuts and washers", without heads (excl. screws turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm, and screws and bolts for fixing railway track construction material)
2012-03-0173181530Screws and bolts, of stainless steel "whether or not with their nuts and washers", without heads (excl. screws turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm, and screws and bolts for fixing railway track construction material)
2011-11-0173181541Screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", without heads, with a tensile strength of < 800 MPa (excl. screws turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm, and screws and bolts for fixing railway track construction material)
2010-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-05-0183021000Hinges of all kinds, of base metal
2010-01-0173181499Self-tapping screws of iron or steel other than stainless (excl. spaced-thread screws and wood screws)
2010-01-0184251900Pulley tackle and hoists (other than skip hoists or hoists of a kind used for raising vehicles), non-powered by electric motor

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCLS OFFSHORE LIMITEDEvent Date2015-09-23
David Robert Baxendale and Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT :
 
Initiating party Event TypeMeetings of Creditors
Defending partyOCLS REALISATIONS LIMITEDEvent Date2015-09-23
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the Liquidator for the purpose of agreeing the liquidators' remuneration. The meeting will be held at Central Square, 29 Wellington Street, Leeds LS1 4DL on 20 March 2017 at 10.00 am. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at Central Square, 29 Wellington Street, Leeds LS1 4DL by 12.00 hours on the business day before the date fixed for the meeting. Office Holder Details: David Robert Baxendale and Zelf Hussain (IP numbers 10972 and 9435 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 23 September 2015 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at leanne.taylor@uk.pwc.com. David Robert Baxendale and Zelf Hussain , Joint Liquidators
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCLS GLOBAL SOLUTIONS LIMITEDEvent Date2015-07-07
Name of Company in Administration: CLS Offshore Limited On 26 July 2015 the above-named company went into administration. I, David James of Sixty Six, North Quay, Great Yarmouth, Norfolk NR30 1HE, was a director of the above-named company during the twelve months ending with the day before it went into administration. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: CLS Global Solutions Limited. Further Details: Rogers & Norton, The Old Chapel, 5-7 Willow Lane, Norwich NR2 1EU Laura Rumsey (email address: lr@rogers-norton.co.uk/ telephone number: 01603 675630) David James , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLS OFFSHORE LIMITEDEvent Date2015-07-03
In the High Courts of Justice Companies Court case number 4453 Notice is hereby given, pursuant to Rule 2.34(1) of the Insolvency Rules 1986 that The Joint Administrators have summoned a meeting of the creditors of the Company to consider their proposals (to be conducted by way of correspondence under 58 of Schedule B1 to the Insolvency Act 1986 ). The closing date for votes to be submitted on Form 2.25b is 12.00 noon on 24 July 2015 . Votes must be accompanied by a Proof of Debt Form, in the event this has not already been submitted previously, and sent to Quantuma LLP , Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX by this date in order to be counted. Andrew Watling and Carl Jackson - Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCLS OFFSHORE LIMITEDEvent Date2015-06-26
In the High Courts of Justice Companies Court case number 4453 Andrew William Watling (IP number 15910 ) Carl Stuart Jackson (IP number 8860 ) Joint Administrators, Quantuma LLP , Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX telephone no and email address 02380 336464 and info@quantuma.com : Andrew Watling and Carl Jackson were appointed Joint Administrators of CLS Offshore Limited on 26 June 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCLS REALISATIONS 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 OCLS REALISATIONS 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.