UKBizDB.co.uk

ONDEO INDUSTRIAL SOLUTIONS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary10 February 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 October 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director04 June 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 February 2023Active
3, Lamport Drive, Heartlands Business Park, Daventry, England, NN11 8YH

Secretary06 December 2016Active
31 Silverstone, Newcastle Upon Tyne, NE12 6LS

Secretary17 December 2001Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Secretary01 February 2017Active
41, Cloan Crescent, Bishopbriggs, United Kingdom, G64 2HN

Secretary02 March 2009Active
Clevedon House 67 Queens Road, Thame, OX9 3NF

Secretary17 October 2003Active
36, Denwick Close, Chester Le Street, DH2 3TL

Secretary01 December 2005Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary08 November 2001Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director28 July 2017Active
7, Ruelle Du Lavoir, Aigremont, France,

Director09 June 2009Active
16 Rue Jeanne Hachette, Paris, France, FOREIGN

Director17 December 2001Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director13 April 2016Active
Coulsknowe Farm, Dunning Glen, Dollar, FK14 7LB

Director15 November 2002Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director28 July 2017Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 January 2018Active
93 Chenin De Ronde, Voisins Le Boix, France,

Director28 June 2007Active
57 Avenue De, Veisailles, Rueil Malmaison, France,

Director13 November 2007Active
Unit C Bandet Way, Thame Industrial Estate, Chinnor Road Thame, OX9 3SJ

Director19 October 2009Active
31 Bishops Hill, Acomb, Hexham, NE46 4NH

Director17 December 2001Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 January 2018Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 January 2018Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director28 October 2014Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 January 2018Active
168 Quai De Jemmapes, Paris, France, FOREIGN

Director17 December 2001Active
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH

Corporate Director08 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-01Persons with significant control

Cessation of a person with significant control.

Download
2023-10-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-14Officers

Second filing of director appointment with name.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2023-02-10Officers

Appoint corporate secretary company with name date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type small.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.