ONDEO INDUSTRIAL SOLUTIONS UK LIMITED

ONDEO INDUSTRIAL SOLUTIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameONDEO INDUSTRIAL SOLUTIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04319605
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ONDEO INDUSTRIAL SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2407 LIMITEDNov 08, 2001Nov 08, 2001

    What are the latest accounts for ONDEO INDUSTRIAL SOLUTIONS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ONDEO INDUSTRIAL SOLUTIONS UK LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for ONDEO INDUSTRIAL SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Nov 08, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Director's details changed for Mr Richard James Gray on Mar 10, 2023

    2 pagesCH01

    Confirmation statement made on Nov 08, 2023 with updates

    5 pagesCS01

    Termination of appointment of Jonathan Paul Hunt as a director on Sep 27, 2023

    1 pagesTM01

    Cessation of Suez, Sa as a person with significant control on Jan 18, 2022

    1 pagesPSC07

    Notification of Veolia Environnement Sa as a person with significant control on Jan 18, 2022

    2 pagesPSC02

    Change of details for Suez Environnement Company, Sa as a person with significant control on Apr 28, 2016

    2 pagesPSC05

    Second filing of Confirmation Statement dated Nov 08, 2016

    7 pagesRP04CS01

    Second filing for the appointment of Jonathan Paul Hunt as a director

    3 pagesRP04AP01

    Appointment of Mark Vincent Smith as a director on Feb 10, 2023

    2 pagesAP01

    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 pagesAD01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 10, 2023

    2 pagesAP04

    Termination of appointment of Joan Knight as a secretary on Dec 04, 2022

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard James Gray on May 05, 2022

    2 pagesCH01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    27 pagesAA

    Termination of appointment of Thomas Ralf Olaf Buer as a director on Apr 06, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Who are the officers of ONDEO INDUSTRIAL SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    GRAY, Richard James
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish125950050006
    JEFFERY, Christopher Michael Alan
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish,Canadian189168010001
    SMITH, Mark Vincent
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish179576290001
    BARRETT, Lewis James
    Lamport Drive
    Heartlands Business Park
    NN11 8YH Daventry
    3
    England
    Secretary
    Lamport Drive
    Heartlands Business Park
    NN11 8YH Daventry
    3
    England
    220126280001
    COTTIER, Alexander Peter
    31 Silverstone
    NE12 6LS Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    31 Silverstone
    NE12 6LS Newcastle Upon Tyne
    Tyne & Wear
    British68083350003
    KNIGHT, Joan
    c/o Legal Department
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Secretary
    c/o Legal Department
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    224866000001
    LUCHERINI, Liano Giuseppe
    Cloan Crescent
    G64 2HN Bishopbriggs
    41
    East Dunbartonshire
    United Kingdom
    Secretary
    Cloan Crescent
    G64 2HN Bishopbriggs
    41
    East Dunbartonshire
    United Kingdom
    British136806710001
    MILES, William John Robert
    Clevedon House 67 Queens Road
    OX9 3NF Thame
    Oxfordshire
    Secretary
    Clevedon House 67 Queens Road
    OX9 3NF Thame
    Oxfordshire
    British15418850001
    SMITH, Nicholas John
    Denwick Close
    DH2 3TL Chester Le Street
    36
    County Durham
    Secretary
    Denwick Close
    DH2 3TL Chester Le Street
    36
    County Durham
    British38866850003
    HSE SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580006
    BARRETT, Lewis James
    c/o Legal Department
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Director
    c/o Legal Department
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    EnglandBritish235828390001
    BENOUDIZ, Samuel
    Ruelle Du Lavoir
    Aigremont
    7
    78270
    France
    Director
    Ruelle Du Lavoir
    Aigremont
    7
    78270
    France
    FranceFrench139108290001
    BIGAUD, Yanick
    16 Rue Jeanne Hachette
    FOREIGN Paris
    75015
    France
    Director
    16 Rue Jeanne Hachette
    FOREIGN Paris
    75015
    France
    French81955570001
    BOULTON, John Arthur
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish112871290001
    BOWER, Laurence
    Coulsknowe Farm
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    Director
    Coulsknowe Farm
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    British112526630001
    BROWN, Andrew Charles
    c/o Legal Department
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Director
    c/o Legal Department
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    EnglandBritish236634690001
    BUER, Thomas Ralf Olaf
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    GermanyGerman242172280001
    CEDARD, Laurent
    93 Chenin De Ronde
    Voisins Le Boix
    78960
    France
    Director
    93 Chenin De Ronde
    Voisins Le Boix
    78960
    France
    French122901700001
    CHAUMIN, Charles
    57 Avenue De
    Veisailles
    Rueil Malmaison
    92500
    France
    Director
    57 Avenue De
    Veisailles
    Rueil Malmaison
    92500
    France
    French112698690001
    HARDING, Anthony John
    Unit C Bandet Way
    Thame Industrial Estate
    OX9 3SJ Chinnor Road Thame
    Oxfordshire
    Director
    Unit C Bandet Way
    Thame Industrial Estate
    OX9 3SJ Chinnor Road Thame
    Oxfordshire
    United KingdomBritish125034030002
    HULL, Stephen
    31 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    Director
    31 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    British79780500001
    HUNT, Jonathan Paul
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish242108020001
    LAZENNEC, Xavier
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    FranceFrench242410160001
    REEVE, David Terry
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish126135660001
    ROJO, Julien Joseph
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    FranceFrench243489140001
    WIDAWSKI, Serge
    168 Quai De Jemmapes
    FOREIGN Paris
    75010
    France
    Director
    168 Quai De Jemmapes
    FOREIGN Paris
    75010
    France
    French79949340001
    HSE DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    73774730002

    Who are the persons with significant control of ONDEO INDUSTRIAL SOLUTIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veolia Environnement Sa
    Rue La Boétie
    75008 Paris
    21
    France
    Jan 18, 2022
    Rue La Boétie
    75008 Paris
    21
    France
    No
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredParis
    Registration Number403 210 032
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Suez, Sa
    16 Place De L'Iris
    Paris La Defense Cedex
    Tour Cb 21
    92040
    France
    Apr 06, 2016
    16 Place De L'Iris
    Paris La Defense Cedex
    Tour Cb 21
    92040
    France
    Yes
    Legal FormSa (Societe Anonyme A Conseil D'Administration) (Plc)
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredNanterre
    Registration Number433 466 570
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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