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

OPTICBLEND LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
03611408
Private Limited Company
Active

Company Overview

About Opticblend Ltd
OPTICBLEND LIMITED was founded on 1998-08-06 and has its registered office in London. The organisation's status is listed as "Active". Opticblend Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPTICBLEND LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in NW11
 
Filing Information
Company Number 03611408
Company ID Number 03611408
Date formed 1998-08-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 10:59:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTICBLEND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 OPTICBLEND LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SUSAN DAVIES
Company Secretary 2007-09-14
BENJAMIN JAMES BOURNE
Director 2013-12-16
LESLIE ROBERT HARDIE
Director 2007-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOSEPH FLANAGAN
Director 2008-03-27 2013-12-16
ALAN LAWRENCE BANES
Company Secretary 1998-09-01 2007-09-14
ROBERT ANTHONY BOURNE
Director 1998-09-01 2007-09-14
DAVID ANTHONY STUART STEPHENS
Director 1998-09-01 2000-07-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-08-06 1998-09-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-08-06 1998-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SUSAN DAVIES LEISURE BOX LIMITED Company Secretary 2006-12-23 CURRENT 1958-08-14 Active
ANGELA SUSAN DAVIES DIGEST LONDON LIMITED Company Secretary 2006-08-11 CURRENT 1995-04-26 Dissolved 2014-08-28
ANGELA SUSAN DAVIES RAPPORT PROPERTIES LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active
ANGELA SUSAN DAVIES CHINATOWN FOOD COURT LTD Company Secretary 2005-05-06 CURRENT 2005-05-06 Dissolved 2017-01-03
ANGELA SUSAN DAVIES ROSEWHEEL LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-07 Active
ANGELA SUSAN DAVIES SELABAR LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-09 Dissolved 2014-04-08
ANGELA SUSAN DAVIES GRANDSEAL LIMITED Company Secretary 2000-07-27 CURRENT 2000-07-26 Active
BENJAMIN JAMES BOURNE WATERLOO CENTRAL LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
BENJAMIN JAMES BOURNE WATERLOO SUNSET LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
BENJAMIN JAMES BOURNE CAPITAL VACATION CLUB LIMITED Director 2015-06-01 CURRENT 2000-05-11 Active
BENJAMIN JAMES BOURNE LEGACY PROPERTIES (LONDON) LIMITED Director 2014-11-26 CURRENT 2014-10-23 Active
BENJAMIN JAMES BOURNE LEGACY PROPERTIES (UK) LIMITED Director 2014-11-26 CURRENT 2014-10-23 Active
BENJAMIN JAMES BOURNE BOURNE CAPITAL LIMITED Director 2014-11-01 CURRENT 2000-11-10 Active
BENJAMIN JAMES BOURNE BOURNE CAPITAL PROPERTIES LIMITED Director 2014-11-01 CURRENT 2000-11-10 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE THE PHENE ARMS LIMITED Director 2013-12-16 CURRENT 2008-10-01 Dissolved 2016-01-05
BENJAMIN JAMES BOURNE CHINATOWN FOOD COURT LTD Director 2013-12-16 CURRENT 2005-05-06 Dissolved 2017-01-03
BENJAMIN JAMES BOURNE BARONPORT LIMITED Director 2013-12-16 CURRENT 1999-06-10 Active
BENJAMIN JAMES BOURNE CONNECT PROPERTIES (UK) LIMITED Director 2013-12-16 CURRENT 2005-08-11 Active
BENJAMIN JAMES BOURNE BOURNE COLLECTION LIMITED Director 2013-12-16 CURRENT 2009-04-14 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE LONDON REIT LIMITED Director 2013-12-16 CURRENT 2013-10-11 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE THE RONNIE SCOTT'S JAZZ CLUB LIMITED Director 2013-12-16 CURRENT 2003-11-19 Active
BENJAMIN JAMES BOURNE HAPPYBADGE PROJECTS LIMITED Director 2013-12-16 CURRENT 1993-05-20 Active
BENJAMIN JAMES BOURNE GREENFOUR LIMITED Director 2013-12-16 CURRENT 2000-02-15 Active
BENJAMIN JAMES BOURNE HAPPYBADGE LIMITED Director 2013-12-16 CURRENT 2005-01-11 Active
BENJAMIN JAMES BOURNE B C LEISURE MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-04-15 Active
BENJAMIN JAMES BOURNE ROBOURNE LIMITED Director 2013-12-16 CURRENT 1991-10-28 Active
BENJAMIN JAMES BOURNE LEISURE BOX LIMITED Director 2013-12-16 CURRENT 1958-08-14 Active
BENJAMIN JAMES BOURNE GRANDSEAL LIMITED Director 2013-12-16 CURRENT 2000-07-26 Active
BENJAMIN JAMES BOURNE CHEYNE WALK BRASSERIE LIMITED Director 2013-12-16 CURRENT 2001-10-18 Active
BENJAMIN JAMES BOURNE RAPPORT PROPERTIES LIMITED Director 2013-12-16 CURRENT 2005-07-26 Active
BENJAMIN JAMES BOURNE HARMONY PROPERTIES (UK) LIMITED Director 2013-12-16 CURRENT 2005-08-11 Active
BENJAMIN JAMES BOURNE CORE CAPITAL FINANCE LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
BENJAMIN JAMES BOURNE LEGACY (LONDON) LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE BOURNE BUSINESS CENTRES LIMITED Director 2009-09-14 CURRENT 2009-09-14 Active - Proposal to Strike off
LESLIE ROBERT HARDIE ROBOURNE LIMITED Director 2011-11-01 CURRENT 1991-10-28 Active
LESLIE ROBERT HARDIE LH PROPERTY SOLUTIONS LTD Director 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-01-19
LESLIE ROBERT HARDIE CHINATOWN FOOD COURT LTD Director 2008-03-27 CURRENT 2005-05-06 Dissolved 2017-01-03
LESLIE ROBERT HARDIE ROSEWHEEL LIMITED Director 2008-03-27 CURRENT 2003-03-07 Active
LESLIE ROBERT HARDIE HAPPYBADGE LIMITED Director 2008-03-27 CURRENT 2005-01-11 Active
LESLIE ROBERT HARDIE SELABAR LIMITED Director 2007-09-14 CURRENT 2002-10-09 Dissolved 2014-04-08
LESLIE ROBERT HARDIE GREENFOUR LIMITED Director 2007-09-14 CURRENT 2000-02-15 Active
LESLIE ROBERT HARDIE RAPPORT PROPERTIES LIMITED Director 2007-09-14 CURRENT 2005-07-26 Active
LESLIE ROBERT HARDIE HAPPYBADGE PROJECTS LIMITED Director 2005-12-01 CURRENT 1993-05-20 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
2023-08-09CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA SUSAN DAVIES on 2022-08-25
2022-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA SUSAN DAVIES on 2022-08-25
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-21CH01Director's details changed for Mr Benjamin James Bourne on 2019-10-01
2021-09-24CH01Director's details changed for Mr Leslie Robert Hardie on 2021-07-14
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
2020-08-03PSC05Change of details for Happybadge Projects Limited as a person with significant control on 2020-08-03
2020-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036114080012
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2018-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036114080013
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01CH01Director's details changed for Mr Benjamin James Bourne on 2016-07-01
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Park House 26 North End Road London NW11 7PT
2016-04-27AUDAUDITOR'S RESIGNATION
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036114080012
2016-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0106/08/15 ANNUAL RETURN FULL LIST
2015-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036114080011
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0106/08/14 ANNUAL RETURN FULL LIST
2014-04-11MEM/ARTSARTICLES OF ASSOCIATION
2014-04-11RES01ADOPT ARTICLES 11/04/14
2014-01-15CH01Director's details changed for Mr Benjamin James Bourne on 2013-12-16
2014-01-15AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BOURNE
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLANAGAN
2013-08-21AR0106/08/13 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-16AR0106/08/12 FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22MISCSECTION 519
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 8
2011-08-16AR0106/08/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-20AR0106/08/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-21363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/08
2008-10-23363sRETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-31288aDIRECTOR APPOINTED TIMOTHY JOSEPH FLANAGAN
2007-10-01363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2007-09-23288bDIRECTOR RESIGNED
2007-09-23288bSECRETARY RESIGNED
2007-09-23288aNEW SECRETARY APPOINTED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-25363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-12363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/03
2003-08-16363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-04-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-14395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-11363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2000-10-13288bDIRECTOR RESIGNED
2000-09-25363(288)DIRECTOR RESIGNED
2000-09-25363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-07-25395PARTICULARS OF MORTGAGE/CHARGE
2000-07-25395PARTICULARS OF MORTGAGE/CHARGE
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-16363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-07-05225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPTICBLEND 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 OPTICBLEND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-10 Outstanding BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE 2007-03-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
DEED OF AMENDMENT 2006-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-09-11 Satisfied HALIFAX PLC
DEED OF RELEASE CHARGE AND VARIATION 2000-07-12 Satisfied HALIFAX PLC
RENT ACCOUNT SECURITY DEED 2000-07-12 Satisfied HALIFAX PLC
MORTGAGE DEBENTURE 1999-05-18 Satisfied MEESPIERSON N.V.
RESIDUAL FLOATING CHARGE 1999-05-18 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE "SECURITY TRUSTEE")
LEGAL CHARGE 1999-05-18 Satisfied MEESPIERSON N.V.
LEGAL CHARGE 1999-05-18 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 OPTICBLEND LIMITED

Intangible Assets
Patents
We have not found any records of OPTICBLEND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTICBLEND LIMITED
Trademarks
We have not found any records of OPTICBLEND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTICBLEND 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 (82990 - Other business support service activities n.e.c.) as OPTICBLEND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OPTICBLEND 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 OPTICBLEND 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 OPTICBLEND 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.