ONDEO INDUSTRIAL SOLUTIONS UK LIMITED
Overview
| Company Name | ONDEO INDUSTRIAL SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04319605 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ONDEO INDUSTRIAL SOLUTIONS UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ONDEO INDUSTRIAL SOLUTIONS UK LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ONDEO INDUSTRIAL SOLUTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 2407 LIMITED | Nov 08, 2001 | Nov 08, 2001 |
What are the latest accounts for ONDEO INDUSTRIAL SOLUTIONS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ONDEO INDUSTRIAL SOLUTIONS UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for ONDEO INDUSTRIAL SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Nov 08, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Director's details changed for Mr Richard James Gray on Mar 10, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 08, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Jonathan Paul Hunt as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Cessation of Suez, Sa as a person with significant control on Jan 18, 2022 | 1 pages | PSC07 | ||
Notification of Veolia Environnement Sa as a person with significant control on Jan 18, 2022 | 2 pages | PSC02 | ||
Change of details for Suez Environnement Company, Sa as a person with significant control on Apr 28, 2016 | 2 pages | PSC05 | ||
Second filing of Confirmation Statement dated Nov 08, 2016 | 7 pages | RP04CS01 | ||
Second filing for the appointment of Jonathan Paul Hunt as a director | 3 pages | RP04AP01 | ||
Appointment of Mark Vincent Smith as a director on Feb 10, 2023 | 2 pages | AP01 | ||
Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Feb 10, 2023 | 1 pages | AD01 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 10, 2023 | 2 pages | AP04 | ||
Termination of appointment of Joan Knight as a secretary on Dec 04, 2022 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard James Gray on May 05, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 27 pages | AA | ||
Termination of appointment of Thomas Ralf Olaf Buer as a director on Apr 06, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ONDEO INDUSTRIAL SOLUTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| GRAY, Richard James | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 125950050006 | |||||||||
| JEFFERY, Christopher Michael Alan | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British,Canadian | 189168010001 | |||||||||
| SMITH, Mark Vincent | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 179576290001 | |||||||||
| BARRETT, Lewis James | Secretary | Lamport Drive Heartlands Business Park NN11 8YH Daventry 3 England | 220126280001 | |||||||||||
| COTTIER, Alexander Peter | Secretary | 31 Silverstone NE12 6LS Newcastle Upon Tyne Tyne & Wear | British | 68083350003 | ||||||||||
| KNIGHT, Joan | Secretary | c/o Legal Department Grenfell Road SL6 1ES Maidenhead Suez House England | 224866000001 | |||||||||||
| LUCHERINI, Liano Giuseppe | Secretary | Cloan Crescent G64 2HN Bishopbriggs 41 East Dunbartonshire United Kingdom | British | 136806710001 | ||||||||||
| MILES, William John Robert | Secretary | Clevedon House 67 Queens Road OX9 3NF Thame Oxfordshire | British | 15418850001 | ||||||||||
| SMITH, Nicholas John | Secretary | Denwick Close DH2 3TL Chester Le Street 36 County Durham | British | 38866850003 | ||||||||||
| HSE SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580006 | |||||||||||
| BARRETT, Lewis James | Director | c/o Legal Department Grenfell Road SL6 1ES Maidenhead Suez House England | England | British | 235828390001 | |||||||||
| BENOUDIZ, Samuel | Director | Ruelle Du Lavoir Aigremont 7 78270 France | France | French | 139108290001 | |||||||||
| BIGAUD, Yanick | Director | 16 Rue Jeanne Hachette FOREIGN Paris 75015 France | French | 81955570001 | ||||||||||
| BOULTON, John Arthur | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 112871290001 | |||||||||
| BOWER, Laurence | Director | Coulsknowe Farm Dunning Glen FK14 7LB Dollar Clackmannanshire | British | 112526630001 | ||||||||||
| BROWN, Andrew Charles | Director | c/o Legal Department Grenfell Road SL6 1ES Maidenhead Suez House England | England | British | 236634690001 | |||||||||
| BUER, Thomas Ralf Olaf | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | Germany | German | 242172280001 | |||||||||
| CEDARD, Laurent | Director | 93 Chenin De Ronde Voisins Le Boix 78960 France | French | 122901700001 | ||||||||||
| CHAUMIN, Charles | Director | 57 Avenue De Veisailles Rueil Malmaison 92500 France | French | 112698690001 | ||||||||||
| HARDING, Anthony John | Director | Unit C Bandet Way Thame Industrial Estate OX9 3SJ Chinnor Road Thame Oxfordshire | United Kingdom | British | 125034030002 | |||||||||
| HULL, Stephen | Director | 31 Bishops Hill Acomb NE46 4NH Hexham Northumberland | British | 79780500001 | ||||||||||
| HUNT, Jonathan Paul | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 242108020001 | |||||||||
| LAZENNEC, Xavier | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | French | 242410160001 | |||||||||
| REEVE, David Terry | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 126135660001 | |||||||||
| ROJO, Julien Joseph | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | French | 243489140001 | |||||||||
| WIDAWSKI, Serge | Director | 168 Quai De Jemmapes FOREIGN Paris 75010 France | French | 79949340001 | ||||||||||
| HSE DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London England | 73774730002 |
Who are the persons with significant control of ONDEO INDUSTRIAL SOLUTIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Environnement Sa | Jan 18, 2022 | Rue La Boétie 75008 Paris 21 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Suez, Sa | Apr 06, 2016 | 16 Place De L'Iris Paris La Defense Cedex Tour Cb 21 92040 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0