This company is commonly known as Ondeo Industrial Solutions Uk Limited. The company was founded 22 years ago and was given the registration number 04319605. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ONDEO INDUSTRIAL SOLUTIONS UK LIMITED |
---|---|---|
Company Number | : | 04319605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 10 February 2023 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 18 October 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 04 June 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 February 2023 | Active |
3, Lamport Drive, Heartlands Business Park, Daventry, England, NN11 8YH | Secretary | 06 December 2016 | Active |
31 Silverstone, Newcastle Upon Tyne, NE12 6LS | Secretary | 17 December 2001 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Secretary | 01 February 2017 | Active |
41, Cloan Crescent, Bishopbriggs, United Kingdom, G64 2HN | Secretary | 02 March 2009 | Active |
Clevedon House 67 Queens Road, Thame, OX9 3NF | Secretary | 17 October 2003 | Active |
36, Denwick Close, Chester Le Street, DH2 3TL | Secretary | 01 December 2005 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 08 November 2001 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 28 July 2017 | Active |
7, Ruelle Du Lavoir, Aigremont, France, | Director | 09 June 2009 | Active |
16 Rue Jeanne Hachette, Paris, France, FOREIGN | Director | 17 December 2001 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 13 April 2016 | Active |
Coulsknowe Farm, Dunning Glen, Dollar, FK14 7LB | Director | 15 November 2002 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 28 July 2017 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 January 2018 | Active |
93 Chenin De Ronde, Voisins Le Boix, France, | Director | 28 June 2007 | Active |
57 Avenue De, Veisailles, Rueil Malmaison, France, | Director | 13 November 2007 | Active |
Unit C Bandet Way, Thame Industrial Estate, Chinnor Road Thame, OX9 3SJ | Director | 19 October 2009 | Active |
31 Bishops Hill, Acomb, Hexham, NE46 4NH | Director | 17 December 2001 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 01 January 2018 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 January 2018 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 28 October 2014 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 January 2018 | Active |
168 Quai De Jemmapes, Paris, France, FOREIGN | Director | 17 December 2001 | Active |
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | Corporate Director | 08 November 2001 | Active |
Veolia Environnement Sa | ||
Notified on | : | 18 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 21, Rue La Boétie, Paris, France, 75008 |
Nature of control | : |
|
Suez, Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Tour Cb 21, 16 Place De L'Iris, Paris La Defense Cedex, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type full. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-14 | Officers | Second filing of director appointment with name. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2023-02-10 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2022-12-07 | Accounts | Accounts with accounts type small. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.