Background WavePink WaveYellow Wave

ONDEO INDUSTRIAL SOLUTIONS UK LIMITED (04319605)

ONDEO INDUSTRIAL SOLUTIONS UK LIMITED (04319605) is an active UK company. incorporated on 8 November 2001. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ONDEO INDUSTRIAL SOLUTIONS UK LIMITED has been registered for 24 years. Current directors include GRAY, Richard James, JEFFERY, Christopher Michael Alan, SMITH, Mark Vincent.

Company Number
04319605
Status
active
Type
ltd
Incorporated
8 November 2001
Age
24 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAY, Richard James, JEFFERY, Christopher Michael Alan, SMITH, Mark Vincent
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONDEO INDUSTRIAL SOLUTIONS UK LIMITED

ONDEO INDUSTRIAL SOLUTIONS UK LIMITED is an active company incorporated on 8 November 2001 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ONDEO INDUSTRIAL SOLUTIONS UK LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04319605

LTD Company

Age

24 Years

Incorporated 8 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

HAMSARD 2407 LIMITED
From: 8 November 2001To: 15 October 2007
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England
From: 2 March 2017To: 10 February 2023
Unit C Bandet Way Thame Industrial Estate Chinnor Road Thame Oxfordshire OX9 3SJ
From: 8 November 2001To: 2 March 2017
Timeline

25 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 16
Director Left
May 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Apr 21
Director Joined
Feb 23
Owner Exit
Sept 23
Director Left
Oct 23
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 10 Feb 2023

GRAY, Richard James

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1978
Director
Appointed 18 Oct 2019

JEFFERY, Christopher Michael Alan

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1973
Director
Appointed 04 Jun 2020

SMITH, Mark Vincent

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1967
Director
Appointed 10 Feb 2023

BARRETT, Lewis James

Resigned
Lamport Drive, DaventryNN11 8YH
Secretary
Appointed 06 Dec 2016
Resigned 01 Feb 2017

COTTIER, Alexander Peter

Resigned
31 Silverstone, Newcastle Upon TyneNE12 6LS
Secretary
Appointed 17 Dec 2001
Resigned 16 Oct 2003

KNIGHT, Joan

Resigned
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 01 Feb 2017
Resigned 04 Dec 2022

LUCHERINI, Liano Giuseppe

Resigned
Cloan Crescent, BishopbriggsG64 2HN
Secretary
Appointed 02 Mar 2009
Resigned 05 Dec 2016

MILES, William John Robert

Resigned
Clevedon House 67 Queens Road, ThameOX9 3NF
Secretary
Appointed 17 Oct 2003
Resigned 01 Dec 2005

SMITH, Nicholas John

Resigned
Denwick Close, Chester Le StreetDH2 3TL
Secretary
Appointed 01 Dec 2005
Resigned 02 Mar 2009

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 08 Nov 2001
Resigned 17 Dec 2001

BARRETT, Lewis James

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born June 1982
Director
Appointed 28 Jul 2017
Resigned 01 Jan 2018

BENOUDIZ, Samuel

Resigned
Ruelle Du Lavoir, Aigremont
Born March 1957
Director
Appointed 09 Jun 2009
Resigned 28 Oct 2014

BIGAUD, Yanick

Resigned
16 Rue Jeanne Hachette, ParisFOREIGN
Born April 1961
Director
Appointed 17 Dec 2001
Resigned 15 Nov 2002

BOULTON, John Arthur

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born December 1955
Director
Appointed 13 Apr 2016
Resigned 01 Jan 2018

BOWER, Laurence

Resigned
Coulsknowe Farm, DollarFK14 7LB
Born May 1968
Director
Appointed 15 Nov 2002
Resigned 18 Oct 2009

BROWN, Andrew Charles

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born May 1970
Director
Appointed 28 Jul 2017
Resigned 01 Jan 2018

BUER, Thomas Ralf Olaf

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born August 1968
Director
Appointed 01 Jan 2018
Resigned 06 Apr 2021

CEDARD, Laurent

Resigned
93 Chenin De Ronde, Voisins Le Boix
Born December 1963
Director
Appointed 28 Jun 2007
Resigned 01 Jul 2009

CHAUMIN, Charles

Resigned
57 Avenue De, Rueil Malmaison
Born January 1953
Director
Appointed 13 Nov 2007
Resigned 09 Jun 2009

HARDING, Anthony John

Resigned
Unit C Bandet Way, Chinnor Road ThameOX9 3SJ
Born April 1949
Director
Appointed 19 Oct 2009
Resigned 17 May 2016

HULL, Stephen

Resigned
31 Bishops Hill, HexhamNE46 4NH
Born May 1956
Director
Appointed 17 Dec 2001
Resigned 15 Nov 2002

HUNT, Jonathan Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1971
Director
Appointed 01 Jan 2018
Resigned 27 Sept 2023

LAZENNEC, Xavier

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born November 1965
Director
Appointed 01 Jan 2018
Resigned 06 Sept 2019

REEVE, David Terry

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born March 1963
Director
Appointed 28 Oct 2014
Resigned 01 Jan 2018

ROJO, Julien Joseph

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born November 1981
Director
Appointed 01 Jan 2018
Resigned 01 May 2020

WIDAWSKI, Serge

Resigned
168 Quai De Jemmapes, ParisFOREIGN
Born January 1958
Director
Appointed 17 Dec 2001
Resigned 25 Apr 2006

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 08 Nov 2001
Resigned 17 Dec 2001

Persons with significant control

2

1 Active
1 Ceased
Rue La Boétie, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2022

Suez, Sa

Ceased
16 Place De L'Iris, Paris La Defense Cedex

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
26 September 2023
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
14 February 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
2 March 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
16 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Group
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
6 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
6 June 2008
88(3)88(3)
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
88(3)88(3)
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
123Notice of Increase in Nominal Capital
Miscellaneous
17 October 2007
MISCMISC
Resolution
17 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
287Change of Registered Office
Legacy
15 January 2002
225Change of Accounting Reference Date
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Incorporation Company
8 November 2001
NEWINCIncorporation