Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OUTSOURCING STRATEGIES 4 LIMITED
Company Information for

OUTSOURCING STRATEGIES 4 LIMITED

KELSALL HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD,
Company Registration Number
04840594
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Outsourcing Strategies 4 Ltd
OUTSOURCING STRATEGIES 4 LIMITED was founded on 2003-07-22 and has its registered office in Telford. The organisation's status is listed as "Active - Proposal to Strike off". Outsourcing Strategies 4 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OUTSOURCING STRATEGIES 4 LIMITED
 
Legal Registered Office
KELSALL HOUSE STAFFORD COURT
STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3BD
Other companies in TF3
 
Previous Names
WASTEFILE HOLDINGS LIMITED08/08/2012
Filing Information
Company Number 04840594
Company ID Number 04840594
Date formed 2003-07-22
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 22/07/2015
Return next due 19/08/2016
Type of accounts FULL
Last Datalog update: 2020-02-11 05:46:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTSOURCING STRATEGIES 4 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 OUTSOURCING STRATEGIES 4 LIMITED

Current Directors
Officer Role Date Appointed
JOHN TERENCE SULLIVAN
Company Secretary 2016-07-20
PAUL ANTHONY COX
Director 2003-07-22
JOHN TERENCE SULLIVAN
Director 2016-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TERENCE SULLIVAN
Company Secretary 2016-07-20 2017-08-08
DAVID TREVOR BENTON
Director 2003-07-22 2017-08-08
CHRISTOPHER JOHN PRICE
Company Secretary 2011-03-25 2016-06-06
CHRISTOPHER JOHN PRICE
Director 2011-03-01 2016-06-06
CHRISTOPHER PETER MARTIN
Director 2003-07-22 2012-01-01
ROGER NEWTON
Company Secretary 2009-12-23 2011-03-24
RICHARD KEITH TIMMINS
Director 2009-12-18 2011-03-01
RICHARD WILLIAM CHARLES HUDSON
Director 2009-02-02 2010-08-24
MICHAEL GEOFFREY REED
Company Secretary 2009-10-01 2009-12-23
RICHARD HODGSON
Director 2008-12-18 2009-12-18
PHILIP ARTHUR SPRAGUE
Company Secretary 2003-07-22 2009-09-30
PHILIP ARTHUR SPRAGUE
Director 2003-07-22 2009-09-30
MARTIN JOHN NYE
Director 2006-07-06 2008-11-30
DAVID NICOL
Director 2008-04-10 2008-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY COX IMCO RECONOMY 5 LIMITED Director 2016-07-21 CURRENT 1997-04-08 Active
PAUL ANTHONY COX IMCO RECONOMY 7 LIMITED Director 2016-07-21 CURRENT 1997-09-29 Active
PAUL ANTHONY COX IMCO RECONOMY 1 LIMITED Director 2016-07-21 CURRENT 2004-11-16 Active
PAUL ANTHONY COX IMCO RECONOMY 6 LIMITED Director 2016-07-21 CURRENT 1988-10-11 Active
PAUL ANTHONY COX WILLIAM ROBERTS (HAULAGE) LIMITED Director 2016-07-21 CURRENT 1961-09-08 Active - Proposal to Strike off
PAUL ANTHONY COX IMCO RECONOMY 3 LIMITED Director 2015-10-07 CURRENT 2006-10-26 Active
PAUL ANTHONY COX NETWORK WASTE LIMITED Director 2015-10-07 CURRENT 2009-02-12 Active
PAUL ANTHONY COX IMCO RECONOMY 2 LIMITED Director 2015-10-07 CURRENT 2003-02-05 Active
PAUL ANTHONY COX IMCO RECONOMY 9 LIMITED Director 2015-01-27 CURRENT 1998-10-27 Active - Proposal to Strike off
PAUL ANTHONY COX IMCO RECONOMY 10 LIMITED Director 2015-01-27 CURRENT 2006-05-15 Active - Proposal to Strike off
PAUL ANTHONY COX NOTTINGHAMSHIRE RECLAMATION SERVICES LIMITED Director 2010-09-01 CURRENT 2000-07-13 Dissolved 2014-12-23
PAUL ANTHONY COX ECOBOND LTD Director 2010-09-01 CURRENT 2003-04-28 Dissolved 2014-12-23
PAUL ANTHONY COX DAVID DENNIS WASTE DISPOSAL LIMITED Director 2010-09-01 CURRENT 2002-08-09 Dissolved 2014-12-23
PAUL ANTHONY COX OUTSOURCING STRATEGIES 3 LIMITED Director 2010-09-01 CURRENT 2006-06-05 Liquidation
PAUL ANTHONY COX OUTSOURCING STRATEGIES 2 LIMITED Director 2010-09-01 CURRENT 2006-06-05 Liquidation
PAUL ANTHONY COX YWM LIMITED Director 2007-10-01 CURRENT 2004-03-18 Dissolved 2014-12-23
PAUL ANTHONY COX RECONOMY (UK) LIMITED Director 2003-07-31 CURRENT 1994-07-22 Active
PAUL ANTHONY COX OUTSOURCING STRATEGIES 5 LIMITED Director 2003-07-31 CURRENT 2001-02-27 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN CAUDA LTD Director 2018-06-28 CURRENT 2012-10-26 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN HELISTRAT GROUP HOLDINGS LIMITED Director 2018-06-28 CURRENT 2009-02-20 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN JUST HIRE UK LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
JOHN TERENCE SULLIVAN WASTE CHECK LIMITED Director 2018-02-01 CURRENT 2008-02-18 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
JOHN TERENCE SULLIVAN OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
JOHN TERENCE SULLIVAN OS PHOENIX BIDCO LIMITED Director 2017-08-08 CURRENT 2017-07-21 Active
JOHN TERENCE SULLIVAN RECONOMY GROUP LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 5 LIMITED Director 2016-07-21 CURRENT 1997-04-08 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 7 LIMITED Director 2016-07-21 CURRENT 1997-09-29 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 1 LIMITED Director 2016-07-21 CURRENT 2004-11-16 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 6 LIMITED Director 2016-07-21 CURRENT 1988-10-11 Active
JOHN TERENCE SULLIVAN WILLIAM ROBERTS (HAULAGE) LIMITED Director 2016-07-21 CURRENT 1961-09-08 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN OUTSOURCING STRATEGIES 3 LIMITED Director 2016-06-27 CURRENT 2006-06-05 Liquidation
JOHN TERENCE SULLIVAN OUTSOURCING STRATEGIES 2 LIMITED Director 2016-06-27 CURRENT 2006-06-05 Liquidation
JOHN TERENCE SULLIVAN RECONOMY (UK) LIMITED Director 2016-06-20 CURRENT 1994-07-22 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 9 LIMITED Director 2016-06-20 CURRENT 1998-10-27 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN OUTSOURCING STRATEGIES 5 LIMITED Director 2016-06-20 CURRENT 2001-02-27 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN IMCO RECONOMY 10 LIMITED Director 2016-06-20 CURRENT 2006-05-15 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN IMCO RECONOMY 3 LIMITED Director 2016-06-15 CURRENT 2006-10-26 Active
JOHN TERENCE SULLIVAN NETWORK WASTE LIMITED Director 2016-06-15 CURRENT 2009-02-12 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 2 LIMITED Director 2016-06-15 CURRENT 2003-02-05 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
2020-01-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-03RES13Resolutions passed:
  • Remove the company from the register pursuant to section 1003 of the companies act 2006 20/12/2019
2019-12-30DS01Application to strike the company off the register
2019-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048405940003
2019-10-02SH19Statement of capital on 2019-10-02 GBP 0.935798
2019-10-02SH20Statement by Directors
2019-10-02CAP-SSSolvency Statement dated 30/09/19
2019-10-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-08-22PSC07CESSATION OF OUTSOURCING STRATEGIES 3 LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01PSC02Notification of Os Phoenix Bidco Limited as a person with significant control on 2017-08-08
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048405940003
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048405940002
2018-04-17RES01ADOPT ARTICLES 17/04/18
2017-08-18AP03Appointment of Mr John Terence Sullivan as company secretary on 2016-07-20
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TREVOR BENTON
2017-08-18TM02Termination of appointment of John Terence Sullivan on 2017-08-08
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-08-11RES01ADOPT ARTICLES 29/06/2016
2016-08-03AP01DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 15516.4
2016-08-02SH0120/07/16 STATEMENT OF CAPITAL GBP 15516.4
2016-08-02AP03Appointment of Mr John Terence Sullivan as company secretary on 2016-07-20
2016-06-29OCS1096 Court Order to Rectify
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PRICE
2016-06-10TM02Termination of appointment of Christopher John Price on 2016-06-06
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM Radford House Stafford Park 7 Telford Shropshire TF3 3BQ
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 14553.6
2015-07-27AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17SH0127/01/15 STATEMENT OF CAPITAL GBP 14853.6
2015-04-17Annotation
2014-10-16AUDAUDITOR'S RESIGNATION
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 14553.6
2014-07-25AR0122/07/14 ANNUAL RETURN FULL LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COX / 22/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR BENTON / 22/07/2014
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-08SH0114/06/12 STATEMENT OF CAPITAL GBP 14553.6
2013-10-31RES13SECTION 175 14/06/2012
2013-10-31RES01ADOPT ARTICLES 14/06/2012
2013-08-19AR0122/07/13 FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-08RES15CHANGE OF NAME 29/06/2012
2012-08-08CERTNMCOMPANY NAME CHANGED WASTEFILE HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/08/12
2012-08-07AR0122/07/12 FULL LIST
2012-07-23SH0114/06/12 STATEMENT OF CAPITAL GBP 14553.60
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
2011-08-05AR0122/07/11 FULL LIST
2011-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-25AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN PRICE
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY ROGER NEWTON
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMMINS
2011-03-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PRICE
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDSON
2010-07-29AR0122/07/10 FULL LIST
2009-12-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL REED
2009-12-24AP03SECRETARY APPOINTED MR ROGER NEWTON
2009-12-23AP01DIRECTOR APPOINTED MR RICHARD TIMMINS
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12AP03SECRETARY APPOINTED MR MICHAEL GEOFFREY REED
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SPRAGUE
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY PHILIP SPRAGUE
2009-07-27363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL COX / 20/12/2008
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-10288aDIRECTOR APPOINTED RICHARD WILLIAM CHARLES HUDSON
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR MARTIN NYE
2009-02-10RES01ALTER ARTICLES 18/12/2008
2009-01-31288aDIRECTOR APPOINTED RICHARD HODGSON
2008-08-22363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP SPRAGUE / 23/05/2008
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID NICOL
2008-04-25288aDIRECTOR APPOINTED DAVID NICOL
2008-04-23RES01ALTER ARTICLES 15/04/2008
2008-04-23RES13FACILITIES AGREE 15/04/2008
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2006-11-30225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-08-21363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-08-03288aNEW DIRECTOR APPOINTED
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2005-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-07-29363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-02-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
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 OUTSOURCING STRATEGIES 4 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 OUTSOURCING STRATEGIES 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-16 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of OUTSOURCING STRATEGIES 4 LIMITED registering or being granted any patents
Domain Names

OUTSOURCING STRATEGIES 4 LIMITED owns 1 domain names.

futurepower.co.uk  

Trademarks
We have not found any records of OUTSOURCING STRATEGIES 4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTSOURCING STRATEGIES 4 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 OUTSOURCING STRATEGIES 4 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
No properties were found where OUTSOURCING STRATEGIES 4 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 OUTSOURCING STRATEGIES 4 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 OUTSOURCING STRATEGIES 4 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.