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

OCANTI OPCO LIMITED

29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
08223192
Private Limited Company
Dissolved

Dissolved 2018-01-24

Company Overview

About Ocanti Opco Ltd
OCANTI OPCO LIMITED was founded on 2012-09-20 and had its registered office in 29 Wellington Street. The company was dissolved on the 2018-01-24 and is no longer trading or active.

Key Data
Company Name
OCANTI OPCO LIMITED
 
Legal Registered Office
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS1
 
Previous Names
UK COAL OPERATIONS LIMITED09/07/2013
Filing Information
Company Number 08223192
Date formed 2012-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2018-01-24
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-01-26 06:23:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCANTI OPCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART 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 OCANTI OPCO LIMITED

Current Directors
Officer Role Date Appointed
MARTIN TERENCE ALAN PURVIS
Company Secretary 2013-04-19
SIMON BYWAY
Director 2012-12-17
STEPHEN JOHN HUTCHINSON
Director 2012-12-17
DEREK PARKIN
Director 2013-04-01
COLIN FREDERICK REED
Director 2012-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MCCULLOUGH
Director 2013-01-28 2014-08-11
HARWORTH SECRETARIAT SERVICES LIMITED
Company Secretary 2012-10-29 2013-04-19
STUART HOULT
Director 2012-12-06 2013-04-01
ANDREW JOHN FULTON
Director 2012-12-06 2013-03-22
SIMON GARETH TAYLOR
Director 2012-12-06 2013-03-22
GARETH JOHN WILLIAMS
Director 2012-12-06 2013-02-12
NICHOLAS ANDREW ROBERTS
Director 2012-09-20 2012-12-21
GEOFFREY KEITH HOWARD MASON
Director 2012-09-20 2012-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BYWAY JUNIPER (NO.3) LIMITED Director 2011-12-01 CURRENT 1994-11-28 Liquidation
STEPHEN JOHN HUTCHINSON SLBE LIMITED Director 2017-07-26 CURRENT 2017-03-10 Active - Proposal to Strike off
STEPHEN JOHN HUTCHINSON UK COAL PENSION TRUSTEE LIMITED Director 2013-09-30 CURRENT 1996-11-01 Dissolved 2017-07-04
STEPHEN JOHN HUTCHINSON DEXTER EMPLOYER 2 LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2016-03-08
STEPHEN JOHN HUTCHINSON DEXTER COLLIERY (NO. 2) LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-03-08
STEPHEN JOHN HUTCHINSON DEXTER MINING SERVICES LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-03-08
STEPHEN JOHN HUTCHINSON UK COAL HARWORTH LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-11-01
STEPHEN JOHN HUTCHINSON UK COAL THORESBY LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2017-12-06
STEPHEN JOHN HUTCHINSON UK COAL SURFACE MINES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2017-03-16
STEPHEN JOHN HUTCHINSON UK COAL KELLINGLEY LIMITED Director 2013-04-17 CURRENT 2013-04-17 Liquidation
STEPHEN JOHN HUTCHINSON UK COAL PRODUCTION LIMITED Director 2013-04-17 CURRENT 2013-04-17 Liquidation
STEPHEN JOHN HUTCHINSON UK COAL MINING HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Liquidation
STEPHEN JOHN HUTCHINSON OCANTI SM LIMITED Director 2012-12-21 CURRENT 2012-10-05 Dissolved 2014-12-22
STEPHEN JOHN HUTCHINSON HARWORTH COLLIERY LIMITED Director 2012-12-21 CURRENT 2012-09-25 Dissolved 2014-05-28
STEPHEN JOHN HUTCHINSON OCANTI NO.1 LIMITED Director 2012-12-21 CURRENT 2012-09-20 Liquidation
STEPHEN JOHN HUTCHINSON JUNIPER (NO.3) LIMITED Director 2012-12-21 CURRENT 1994-11-28 Liquidation
STEPHEN JOHN HUTCHINSON HARWORTH POWER LIMITED Director 2012-12-21 CURRENT 1974-01-15 Liquidation
DEREK PARKIN DEXTER COLLIERY (NO. 2) LIMITED Director 2013-10-31 CURRENT 2013-04-18 Dissolved 2016-03-08
DEREK PARKIN DEXTER EMPLOYER 2 LIMITED Director 2013-10-31 CURRENT 2013-04-19 Dissolved 2016-03-08
DEREK PARKIN DEXTER MINING SERVICES LIMITED Director 2013-10-31 CURRENT 2013-04-18 Dissolved 2016-03-08
DEREK PARKIN UK COAL SURFACE MINES LIMITED Director 2013-05-20 CURRENT 2013-04-17 Dissolved 2017-03-16
DEREK PARKIN JUNIPER (NO.6) LIMITED Director 2013-04-22 CURRENT 1993-07-13 Dissolved 2014-05-28
DEREK PARKIN HARWORTH MINING (COLLIERY NO.1) LTD Director 2013-04-22 CURRENT 1993-07-13 Dissolved 2014-05-28
DEREK PARKIN OCANTI SM LIMITED Director 2013-04-22 CURRENT 2012-10-05 Dissolved 2014-12-22
DEREK PARKIN HARWORTH PLANT & EQUIPMENT LTD Director 2013-04-22 CURRENT 1991-09-27 Dissolved 2014-05-28
DEREK PARKIN CRAIGMAN COLLIERY LIMITED Director 2013-04-22 CURRENT 1992-12-02 Dissolved 2014-05-28
DEREK PARKIN LHTC LTD Director 2013-04-22 CURRENT 1994-05-18 Dissolved 2014-05-28
DEREK PARKIN JUNIPER (NO.5) LIMITED Director 2013-04-22 CURRENT 2007-09-17 Dissolved 2015-04-14
DEREK PARKIN POTLAND BURN LIMITED Director 2013-04-22 CURRENT 2009-03-24 Dissolved 2017-11-18
DEREK PARKIN HARWORTH PARK SERVICES LTD Director 2013-04-22 CURRENT 1995-02-15 Liquidation
DEREK PARKIN CENTECHNOLOGY (UK) LTD Director 2013-04-22 CURRENT 1996-09-25 Liquidation
DEREK PARKIN RJB MINING (UK) LTD Director 2013-04-22 CURRENT 1987-11-30 Liquidation
DEREK PARKIN PARKLANDS COLLIERY COMPANY LIMITED Director 2013-04-22 CURRENT 1964-03-26 Liquidation
DEREK PARKIN CONTRACTORS FACILITIES LIMITED Director 2013-04-22 CURRENT 1971-03-17 Liquidation
DEREK PARKIN HARWORTH HAULAGE LTD Director 2013-04-22 CURRENT 1984-06-14 Liquidation
DEREK PARKIN COAL SUPPLIES (UK) LIMITED Director 2013-04-22 CURRENT 1990-06-13 Liquidation
DEREK PARKIN JUNIPER (NO. 7) LIMITED Director 2013-04-22 CURRENT 1991-09-27 Liquidation
DEREK PARKIN DEMP CONSULTANCY LTD Director 2013-01-11 CURRENT 2013-01-11 Active
COLIN FREDERICK REED JUNIPER (NO.6) LIMITED Director 2012-12-06 CURRENT 1993-07-13 Dissolved 2014-05-28
COLIN FREDERICK REED HARWORTH MINING (COLLIERY NO.1) LTD Director 2012-12-06 CURRENT 1993-07-13 Dissolved 2014-05-28
COLIN FREDERICK REED HARWORTH COLLIERY LIMITED Director 2012-12-06 CURRENT 2012-09-25 Dissolved 2014-05-28
COLIN FREDERICK REED HARWORTH PLANT & EQUIPMENT LTD Director 2012-12-06 CURRENT 1991-09-27 Dissolved 2014-05-28
COLIN FREDERICK REED CRAIGMAN COLLIERY LIMITED Director 2012-12-06 CURRENT 1992-12-02 Dissolved 2014-05-28
COLIN FREDERICK REED LHTC LTD Director 2012-12-06 CURRENT 1994-05-18 Dissolved 2014-05-28
COLIN FREDERICK REED HARWORTH PARK SERVICES LTD Director 2012-12-06 CURRENT 1995-02-15 Liquidation
COLIN FREDERICK REED RJB MINING (UK) LTD Director 2012-12-06 CURRENT 1987-11-30 Liquidation
COLIN FREDERICK REED PARKLANDS COLLIERY COMPANY LIMITED Director 2012-12-06 CURRENT 1964-03-26 Liquidation
COLIN FREDERICK REED CONTRACTORS FACILITIES LIMITED Director 2012-12-06 CURRENT 1971-03-17 Liquidation
COLIN FREDERICK REED HARWORTH HAULAGE LTD Director 2012-12-06 CURRENT 1984-06-14 Liquidation
COLIN FREDERICK REED HARWORTH POWER LIMITED Director 2012-12-06 CURRENT 1974-01-15 Liquidation
COLIN FREDERICK REED COAL SUPPLIES (UK) LIMITED Director 2012-12-06 CURRENT 1990-06-13 Liquidation
COLIN FREDERICK REED JUNIPER (NO. 7) LIMITED Director 2012-12-06 CURRENT 1991-09-27 Liquidation
COLIN FREDERICK REED UK COAL MINE TRUSTEE LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2014-04-15
COLIN FREDERICK REED CENTECHNOLOGY (UK) LTD Director 2012-05-31 CURRENT 1996-09-25 Liquidation

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
2018-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-08-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/07/2017:LIQ. CASE NO.2
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-08-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2016
2015-09-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2015
2014-09-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2014
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCULLOUGH
2013-08-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM HARWORTH PARK BLYTH ROAD HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8DB UNITED KINGDOM
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2013
2013-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-07-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-07-09RES15CHANGE OF NAME 09/07/2013
2013-07-09CERTNMCOMPANY NAME CHANGED UK COAL OPERATIONS LIMITED CERTIFICATE ISSUED ON 09/07/13
2013-05-01AP01DIRECTOR APPOINTED DEREK PARKIN
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOULT
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY HARWORTH SECRETARIAT SERVICES LIMITED
2013-04-25AP03SECRETARY APPOINTED MARTIN TERENCE ALAN PURVIS
2013-04-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COAL SECRETARIAT SERVICES LIMITED / 17/04/2013
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FULTON
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2013-02-07AP01DIRECTOR APPOINTED KEVIN MCCULLOUGH
2013-01-28AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARETH TAYLOR / 12/12/2012
2012-12-31AP01DIRECTOR APPOINTED SIMON GARETH TAYLOR
2012-12-31AP01DIRECTOR APPOINTED STUART HOULT
2012-12-31AP01DIRECTOR APPOINTED ANDREW FULTON
2012-12-31AP01DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MASON
2012-12-31RES01ADOPT ARTICLES 06/12/2012
2012-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTS
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to OCANTI OPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-06-30
Appointment of Liquidators2013-07-18
Fines / Sanctions
No fines or sanctions have been issued against OCANTI OPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE 2012-12-29 Outstanding COALFIELD RESOURCES PLC (FORMERLY UK COAL PLC)
SECURITY DEED 2012-12-18 Outstanding THE COAL AUTHORITY
DEED OF CHARGE 2012-12-18 Outstanding UK COAL PLC (THE "BENEFICIARY")
DEED OF CHARGE 2012-12-18 Outstanding UK COAL PLC (THE "BENEFICIARY")
DEED OF CHARGE 2012-12-18 Outstanding UK COAL PLC (THE "BENEFICIARY")
DEED OF CHARGE 2012-12-18 Outstanding HARWORTH ESTATES PROPERTY GROUP LIMITED (THE "BENEFICIARY")
DEED OF CHARGE 2012-12-18 Outstanding HARWORTH ESTATES PROPERTY GROUP LIMITED (THE "BENEFICIARY")
DEED OF CHARGE 2012-12-18 Outstanding HARWORTH ESTATES PROPERTY GROUP LIMITED (THE "BENEFICIARY")
DEED OF CHARGE 2012-12-13 Outstanding E.ON ENERGY TRADING SE
Intangible Assets
Patents
We have not found any records of OCANTI OPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCANTI OPCO LIMITED
Trademarks
We have not found any records of OCANTI OPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCANTI OPCO 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 (None Supplied) as OCANTI OPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCANTI OPCO 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyOCANTI OPCO LIMITEDEvent Date2013-07-12
Robert James Hebenton and David James Kelly , both of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW : Ian David Green , PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyOCANTI OPCO LIMITEDEvent Date2013-07-12
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a final dividend to the unsecured creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Benson House, 33 Wellington Street, Leeds LS1 4JP by 30 July 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Robert James Hebenton and David James Kelly (IP numbers 9738 and 9612 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW and Ian David Green (IP number 9045 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 12 July 2013 . Further information about this case is available from Michelle Gilks at the offices of PricewaterhouseCoopers LLP on 0113 289 4215. Robert James Hebenton , David James Kelly and Ian David Green , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCANTI OPCO 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 OCANTI OPCO 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.