UKBizDB.co.uk

ORANO PROJECTS LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 7, Hitching Court, Blacklands Way, Abingdon Oxon, OX14 1RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary16 July 2021Active
Suite 7, Hitching Court, Blacklands Way, OX14 1RA

Director03 November 2023Active
Areva Rmc Ltd, Suite 7 Hitching Court, Abingdon Business Park, Abingdon, United Kingdom, OX14 1RA

Director30 May 2017Active
Suite 7, Hitching Court, Blacklands Way, OX14 1RA

Director29 June 2021Active
Suite 7, Hitching Court, Blacklands Way, OX14 1RA

Secretary30 May 2012Active
Suite 7, Hitching Court, Blacklands Way, OX14 1RA

Secretary16 June 2010Active
The Gables, 61 Bath Street, Abingdon, OX14 1EA

Secretary08 September 1993Active
Radford House, The Avenue, Stone, ST15 8DG

Secretary02 April 2008Active
Tour Areva, Paris La Defense Cedex, Paris, France, 92084

Secretary04 September 2014Active
18 Norden Road, Bamford, Rochdale, OL11 5NT

Secretary-Active
Areva Rmc Ltd, 305 Bridgewater Place, Birchwood, Warrington, United Kingdom, WA3 6XF

Director30 May 2017Active
21, St. James's Square, London, United Kingdom, SW1Y 4JZ

Director30 May 2012Active
Areva, 1 Place Jean Millier, Paris La Defense, France, 92084

Director04 September 2014Active
1, Rue Des Herons, Montigny Le Bretonneux, France, 78182

Director12 October 2016Active
Suite 7, Hitching Court, Blacklands Way, OX14 1RA

Director12 October 2016Active
21, St. James's Square, London, United Kingdom, SW1Y 4JZ

Director30 May 2012Active
12, Rue Daumier, Paris, France,

Director02 April 2008Active
Alice's Cottage, Bakery Lane, Clanfield, Bampton, OX18 2SD

Director-Active
30, Rue De Moulin Debecherau, La Celle Les Bordes, France,

Director02 April 2008Active
21, St James's Square, London, United Kingdom, SW1Y 4JZ

Director20 October 2010Active
8 Allee Du Jas Neuf, 3620, France,

Director02 April 2008Active
Suite 7, Hitching Court, Blacklands Way, OX14 1RA

Director21 July 2015Active
58 Hurst Rise Road, Cumnor Hill, Oxford, OX2 9HQ

Director-Active
The Gables, 61 Bath Street, Abingdon, OX14 1EA

Director08 September 1993Active
Suite 7, Hitching Court, Blacklands Way, OX14 1RA

Director22 April 2010Active
3, Rue De Tshiron, Paris, France,

Director12 June 2009Active
Suite 7, Hitching Court, Blacklands Way, OX14 1RA

Director14 September 2011Active
Suite 7, Hitching Court, Blacklands Way, OX14 1RA

Director12 October 2016Active
Wharfedale,, Gainfield, Buckland, Faringdon, SN7 8QQ

Director22 May 2000Active
Tour Areva, 1 Place Jean Miller, Paris, France, 92084

Director04 September 2014Active
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

Director01 April 2011Active
21, St. James's Square, London, United Kingdom, SW1Y 4JZ

Director30 May 2012Active
Areva Rmc Ltd, 305 Bridgewater Place, Birchwood, Warrington, United Kingdom, WA3 6XF

Director24 January 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Change of constitution

Statement of companys objects.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-02Incorporation

Memorandum articles.

Download
2023-11-02Resolution

Resolution.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Appoint corporate secretary company with name date.

Download
2021-07-09Resolution

Resolution.

Download
2021-07-09Change of name

Change of name notice.

Download
2021-06-28Capital

Capital allotment shares.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-23Capital

Capital allotment shares.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.