This company is commonly known as Orano Projects Limited. The company was founded 47 years ago and was given the registration number 01303570. The firm's registered office is in BLACKLANDS WAY. You can find them at Suite 7, Hitching Court, Blacklands Way, Abingdon Oxon. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ORANO PROJECTS LIMITED |
---|---|---|
Company Number | : | 01303570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 7, Hitching Court, Blacklands Way, Abingdon Oxon, OX14 1RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Secretary | 16 July 2021 | Active |
Suite 7, Hitching Court, Blacklands Way, OX14 1RA | Director | 03 November 2023 | Active |
Areva Rmc Ltd, Suite 7 Hitching Court, Abingdon Business Park, Abingdon, United Kingdom, OX14 1RA | Director | 30 May 2017 | Active |
Suite 7, Hitching Court, Blacklands Way, OX14 1RA | Director | 29 June 2021 | Active |
Suite 7, Hitching Court, Blacklands Way, OX14 1RA | Secretary | 30 May 2012 | Active |
Suite 7, Hitching Court, Blacklands Way, OX14 1RA | Secretary | 16 June 2010 | Active |
The Gables, 61 Bath Street, Abingdon, OX14 1EA | Secretary | 08 September 1993 | Active |
Radford House, The Avenue, Stone, ST15 8DG | Secretary | 02 April 2008 | Active |
Tour Areva, Paris La Defense Cedex, Paris, France, 92084 | Secretary | 04 September 2014 | Active |
18 Norden Road, Bamford, Rochdale, OL11 5NT | Secretary | - | Active |
Areva Rmc Ltd, 305 Bridgewater Place, Birchwood, Warrington, United Kingdom, WA3 6XF | Director | 30 May 2017 | Active |
21, St. James's Square, London, United Kingdom, SW1Y 4JZ | Director | 30 May 2012 | Active |
Areva, 1 Place Jean Millier, Paris La Defense, France, 92084 | Director | 04 September 2014 | Active |
1, Rue Des Herons, Montigny Le Bretonneux, France, 78182 | Director | 12 October 2016 | Active |
Suite 7, Hitching Court, Blacklands Way, OX14 1RA | Director | 12 October 2016 | Active |
21, St. James's Square, London, United Kingdom, SW1Y 4JZ | Director | 30 May 2012 | Active |
12, Rue Daumier, Paris, France, | Director | 02 April 2008 | Active |
Alice's Cottage, Bakery Lane, Clanfield, Bampton, OX18 2SD | Director | - | Active |
30, Rue De Moulin Debecherau, La Celle Les Bordes, France, | Director | 02 April 2008 | Active |
21, St James's Square, London, United Kingdom, SW1Y 4JZ | Director | 20 October 2010 | Active |
8 Allee Du Jas Neuf, 3620, France, | Director | 02 April 2008 | Active |
Suite 7, Hitching Court, Blacklands Way, OX14 1RA | Director | 21 July 2015 | Active |
58 Hurst Rise Road, Cumnor Hill, Oxford, OX2 9HQ | Director | - | Active |
The Gables, 61 Bath Street, Abingdon, OX14 1EA | Director | 08 September 1993 | Active |
Suite 7, Hitching Court, Blacklands Way, OX14 1RA | Director | 22 April 2010 | Active |
3, Rue De Tshiron, Paris, France, | Director | 12 June 2009 | Active |
Suite 7, Hitching Court, Blacklands Way, OX14 1RA | Director | 14 September 2011 | Active |
Suite 7, Hitching Court, Blacklands Way, OX14 1RA | Director | 12 October 2016 | Active |
Wharfedale,, Gainfield, Buckland, Faringdon, SN7 8QQ | Director | 22 May 2000 | Active |
Tour Areva, 1 Place Jean Miller, Paris, France, 92084 | Director | 04 September 2014 | Active |
21 Rectory Road, Solihull, B91 3RJ | Director | - | Active |
23 Harwell Road, Sutton Courtenay, Abingdon, OX14 4BN | Director | - | Active |
Suite 7, Hitching Court, Blacklands Way, OX14 1RA | Director | 01 April 2011 | Active |
21, St. James's Square, London, United Kingdom, SW1Y 4JZ | Director | 30 May 2012 | Active |
Areva Rmc Ltd, 305 Bridgewater Place, Birchwood, Warrington, United Kingdom, WA3 6XF | Director | 24 January 2018 | Active |
Orano Sa | ||
Notified on | : | 04 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Tour Areva -1, Place Jean Millier, Courbevoie, France, 92400 |
Nature of control | : |
|
Mr Ian Michael Alderson | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Areva Rmc Ltd, 305 Bridgewater Place, Warrington, United Kingdom, WA3 6XF |
Nature of control | : |
|
Mr David Loughborough | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Suite 7, Blacklands Way, OX14 1RA |
Nature of control | : |
|
Orano Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 7 Hitching Court, Abingdon Business Park, Abingdon, United Kingdom, OX14 1RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Change of constitution | Statement of companys objects. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Incorporation | Memorandum articles. | Download |
2023-11-02 | Resolution | Resolution. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-31 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-25 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-09 | Resolution | Resolution. | Download |
2021-07-09 | Change of name | Change of name notice. | Download |
2021-06-28 | Capital | Capital allotment shares. | Download |
2021-06-24 | Resolution | Resolution. | Download |
2021-06-23 | Capital | Capital allotment shares. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.