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

OSS ENVIRONMENTAL HOLDINGS LIMITED

KNOWSLEY LIVERPOOL, MERSEYSIDE, L33 7TQ,
Company Registration Number
04187919
Private Limited Company
Dissolved

Dissolved 2015-08-11

Company Overview

About Oss Environmental Holdings Ltd
OSS ENVIRONMENTAL HOLDINGS LIMITED was founded on 2001-03-27 and had its registered office in Knowsley Liverpool. The company was dissolved on the 2015-08-11 and is no longer trading or active.

Key Data
Company Name
OSS ENVIRONMENTAL HOLDINGS LIMITED
 
Legal Registered Office
KNOWSLEY LIVERPOOL
MERSEYSIDE
L33 7TQ
Other companies in L33
 
Previous Names
PINCO 1610 LIMITED08/11/2001
Filing Information
Company Number 04187919
Date formed 2001-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-08-11
Type of accounts GROUP
Last Datalog update: 2015-09-23 01:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSS ENVIRONMENTAL HOLDINGS 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 OSS ENVIRONMENTAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAIN ROGER LEES
Company Secretary 2001-10-23
MARK BRIDGENS
Director 2012-02-02
IAIN ROGER LEES
Director 2001-10-23
LESLIE PORTER MURRAY
Director 2003-01-01
MARK WARNER OLPIN
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STEWART MCCORKINDALE
Director 2012-02-02 2014-03-31
DOUGAL GARETH STUART BENNETT
Director 2010-01-25 2013-02-27
PHILLIP SIMON ELLIS
Director 2012-02-02 2013-01-14
ANDREW MALCOLM MCNAIR
Director 2001-10-24 2012-01-25
CHRISTOPHER WILLIAMSON
Director 2005-01-01 2010-05-14
BRIAN BUCHANAN SCOULER
Director 2001-11-11 2010-01-25
PETER MENZIES SMAILL
Director 2003-12-31 2004-12-07
MICHAEL ADRIAN FITZSIMMONS
Director 2001-10-24 2004-06-04
DOUGAL GARETH STUART BENNETT
Director 2001-11-11 2003-12-31
ROBERT NEAL OAKLEY
Director 2003-01-01 2003-12-31
KEITH FREDERICK PAYNE
Director 2001-12-19 2003-07-23
BARRY JOHN ALAN CACKETT
Director 2001-10-24 2002-03-27
JOHN WILLIAM CACKETT
Director 2001-10-24 2002-03-27
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-03-27 2001-10-23
PINSENT MASONS DIRECTOR LIMITED
Director 2001-03-27 2001-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ROGER LEES OSS FUELS LIMITED Company Secretary 2003-07-11 CURRENT 2003-05-22 Dissolved 2014-05-13
IAIN ROGER LEES GREENWAY HOLDINGS LIMITED Company Secretary 2000-08-01 CURRENT 1987-05-15 Dissolved 2014-11-18
IAIN ROGER LEES ORCOL HOLDINGS LIMITED Company Secretary 2000-08-01 CURRENT 1986-11-13 Dissolved 2014-11-18
IAIN ROGER LEES UDDINGSTON PROPERTIES LIMITED Company Secretary 2000-08-01 CURRENT 1969-06-23 Dissolved 2014-06-12
IAIN ROGER LEES OSS ENVIRONMENTAL CONSULTING LIMITED Company Secretary 2000-08-01 CURRENT 1989-11-06 Dissolved 2014-05-20
IAIN ROGER LEES PRECISION OILS LIMITED Company Secretary 2000-08-01 CURRENT 1986-01-20 Dissolved 2014-05-06
IAIN ROGER LEES OSS ENVIRONMENTAL TECHNICAL SERVICES LIMITED Company Secretary 2000-08-01 CURRENT 1989-05-09 Dissolved 2014-05-13
IAIN ROGER LEES ORCOL GARAGE SERVICES LIMITED Company Secretary 2000-08-01 CURRENT 1989-05-12 Dissolved 2014-05-13
IAIN ROGER LEES WASTE OILS LIMITED Company Secretary 2000-08-01 CURRENT 1987-11-02 Dissolved 2016-03-24
IAIN ROGER LEES GREENWAY ORCOL LIMITED Company Secretary 2000-08-01 CURRENT 1955-05-06 Dissolved 2016-09-14
IAIN ROGER LEES OSS GROUP LIMITED Company Secretary 2000-08-01 CURRENT 1999-09-03 Liquidation
MARK BRIDGENS INNOVO GROUP LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
MARK BRIDGENS INNOVO LUBRICANTS LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
MARK BRIDGENS INNOVO RESOURCE MANAGEMENT LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active - Proposal to Strike off
MARK BRIDGENS INNOVO ENERGY LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
IAIN ROGER LEES CHESHIRE AUTOBODY HOLDINGS LTD Director 2017-08-31 CURRENT 2015-08-08 Active
IAIN ROGER LEES PARK WITH EASE LTD Director 2017-08-31 CURRENT 2012-01-23 Active
IAIN ROGER LEES VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD Director 2012-04-24 CURRENT 2012-02-23 Active
IAIN ROGER LEES FITZOIL LIMITED Director 2011-12-01 CURRENT 1997-06-02 Dissolved 2014-11-18
IAIN ROGER LEES HALL & CAMPEY ENVIRONMENTAL SERVICES LIMITED Director 2011-10-20 CURRENT 1979-05-09 Dissolved 2016-09-09
IAIN ROGER LEES OSS FUELS LIMITED Director 2003-07-11 CURRENT 2003-05-22 Dissolved 2014-05-13
IAIN ROGER LEES GREENWAY HOLDINGS LIMITED Director 2000-08-01 CURRENT 1987-05-15 Dissolved 2014-11-18
IAIN ROGER LEES ORCOL HOLDINGS LIMITED Director 2000-08-01 CURRENT 1986-11-13 Dissolved 2014-11-18
IAIN ROGER LEES UDDINGSTON PROPERTIES LIMITED Director 2000-08-01 CURRENT 1969-06-23 Dissolved 2014-06-12
IAIN ROGER LEES OSS ENVIRONMENTAL CONSULTING LIMITED Director 2000-08-01 CURRENT 1989-11-06 Dissolved 2014-05-20
IAIN ROGER LEES PRECISION OILS LIMITED Director 2000-08-01 CURRENT 1986-01-20 Dissolved 2014-05-06
IAIN ROGER LEES OSS ENVIRONMENTAL TECHNICAL SERVICES LIMITED Director 2000-08-01 CURRENT 1989-05-09 Dissolved 2014-05-13
IAIN ROGER LEES ORCOL GARAGE SERVICES LIMITED Director 2000-08-01 CURRENT 1989-05-12 Dissolved 2014-05-13
IAIN ROGER LEES WASTE OILS LIMITED Director 2000-08-01 CURRENT 1987-11-02 Dissolved 2016-03-24
IAIN ROGER LEES GREENWAY ORCOL LIMITED Director 2000-08-01 CURRENT 1955-05-06 Dissolved 2016-09-14
IAIN ROGER LEES OSS GROUP LIMITED Director 2000-08-01 CURRENT 1999-09-03 Liquidation
LESLIE PORTER MURRAY STRADOWEN ENTERPRISES LIMITED Director 2006-07-24 CURRENT 2006-06-28 Active - Proposal to Strike off
LESLIE PORTER MURRAY FINNEBROGUE FARM LIMITED Director 2004-12-13 CURRENT 2004-12-13 Live but Receiver Manager on at least one charge
LESLIE PORTER MURRAY SALTWATER MILLS LTD Director 1999-12-13 CURRENT 1999-07-07 Active
LESLIE PORTER MURRAY ULSTER VINTAGE CAR CLUB LIMITED Director 1989-04-25 CURRENT 1989-04-25 Active
MARK WARNER OLPIN AVISTA OIL SERVICES (UK) LTD Director 2018-04-30 CURRENT 2010-04-29 Active
MARK WARNER OLPIN JOHN ROME LIMITED Director 2016-11-28 CURRENT 2016-11-11 Dissolved 2018-04-24
MARK WARNER OLPIN SLICKER RECYCLING LIMITED Director 2016-03-04 CURRENT 2013-08-15 Active
MARK WARNER OLPIN GREENBOTTLE RE-REFINING (UK) LIMITED Director 2016-03-04 CURRENT 2014-09-26 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
2015-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCORKINDALE
2013-12-234.20STATEMENT OF AFFAIRS/4.19
2013-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-13LATEST SOC13/05/13 STATEMENT OF CAPITAL;GBP 1361602
2013-05-13AR0127/03/13 FULL LIST
2013-04-08AP01DIRECTOR APPOINTED MR MARK WARNER OLPIN
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGAL BENNETT
2013-02-12AP01DIRECTOR APPOINTED MR MARK WARNER OLPIN
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ELLIS
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0127/03/12 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNAIR
2012-02-28AP01DIRECTOR APPOINTED MARK BRIDGENS
2012-02-28AP01DIRECTOR APPOINTED PHILLIP SIMON ELLIS
2012-02-28AP01DIRECTOR APPOINTED WILLIAM STEWART MCCORKINDALE
2011-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0127/03/11 FULL LIST
2010-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMSON
2010-05-14AR0127/03/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGAL BENNETT / 11/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMSON / 27/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PORTER MURRAY / 23/03/2010
2010-02-11AP01DIRECTOR APPOINTED MR DOUGAL BENNETT
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SCOULER
2009-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMSON / 27/03/2009
2008-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-16363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-19363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-01-18288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-06-15288bDIRECTOR RESIGNED
2004-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-06363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-13288bDIRECTOR RESIGNED
2004-02-13288bDIRECTOR RESIGNED
2004-01-22RES13SHARE REDESIGNATION 19/12/03
2004-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-19MEM/ARTSARTICLES OF ASSOCIATION
2003-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-05288bDIRECTOR RESIGNED
2003-04-12363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27288aNEW DIRECTOR APPOINTED
2002-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-17363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-04-24288bDIRECTOR RESIGNED
2002-04-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OSS ENVIRONMENTAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-12-19
Appointment of Liquidators2013-12-19
Fines / Sanctions
No fines or sanctions have been issued against OSS ENVIRONMENTAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-01-16 Satisfied BARCLAYS BANK PLC
COMPOSITE DEBENTURE 2002-05-02 Satisfied ING BANK N.V., LONDON BRANCH
GUARANTEE & DEBENTURE 2001-11-02 Outstanding DUNEDIN ENTERPRISE INVESTMENT TRUST PLC ("SECURITY TRUSTEE" AS AGENT ANDTRUSTEE FOR ITSELF AND EACH OF THE HOLDERS OF THE "LOAN STOCK")
DEBENTURE 2001-10-24 Satisfied BHF-BANK AG
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 OSS ENVIRONMENTAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of OSS ENVIRONMENTAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSS ENVIRONMENTAL HOLDINGS LIMITED
Trademarks
We have not found any records of OSS ENVIRONMENTAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSS ENVIRONMENTAL HOLDINGS 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 (70100 - Activities of head offices) as OSS ENVIRONMENTAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for OSS ENVIRONMENTAL HOLDINGS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises UNIT 11 CLIFFE PARK WAY MORLEY LEEDS LS27 0LQ 31,75026/11/2004

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyOSS ENVIRONMENTAL HOLDINGS LIMITEDEvent Date2013-12-09
At a General Meeting of the above named Company, duly convened and held at the offices of BM Advisory LLP, 82 St John Street, London, EC1M 4JN on 09 December 2013 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound-up voluntarily; and that Andrew Pear and Michael Solomons , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN , (IP Nos 9016 and 9043) be and are hereby appointed Joint Liquidators for the purposes of such winding up and are to act jointly and severally. For further details contact: Andrew Pear and Michael Solomons, or Mandy Price at BM Advisory LLP, Tel: 020 7549 8050. Stewart McCorkindale , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOSS ENVIRONMENTAL HOLDINGS LIMITEDEvent Date2013-12-09
Liquidator's Name and Address: Andrew Pear and Liquidator's Name and Address: Michael Solomons , both of BM Advisory , 82 St John Street, London, EC1M 4JN . : For further details contact: Andrew Pear and Michael Solomons, or Mandy Price at BM Advisory LLP, Tel: 020 7549 8050.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSS ENVIRONMENTAL HOLDINGS 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 OSS ENVIRONMENTAL HOLDINGS 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.