Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED
Company Information for

VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED

UNIT 18, NUFFIELD WAY, ABINGDON, OX14 1RL,
Company Registration Number
03957801
Private Limited Company
Active

Company Overview

About Veolia Nuclear Solutions (uk), Ltd
VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED was founded on 2000-03-28 and has its registered office in Abingdon. The organisation's status is listed as "Active". Veolia Nuclear Solutions (uk), Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED
 
Legal Registered Office
UNIT 18
NUFFIELD WAY
ABINGDON
OX14 1RL
Other companies in OX14
 
Previous Names
OXFORD TECHNOLOGIES LIMITED13/09/2018
Filing Information
Company Number 03957801
Company ID Number 03957801
Date formed 2000-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB749928664  GB407621122  
Last Datalog update: 2024-04-06 23:14:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED

Current Directors
Officer Role Date Appointed
DAVID LOUGHBOROUGH
Director 2017-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DENVER COLE
Director 2015-12-03 2017-06-26
SIMON FREDERICK MILLS
Company Secretary 2000-03-31 2015-12-03
BERNHARD HAIST
Director 2014-04-01 2015-12-03
SIMON FREDERICK MILLS
Director 2002-12-01 2015-12-03
ALAN CHARLES ROLFE
Director 2000-03-31 2015-12-03
STEPHEN SANDERS
Director 2011-04-01 2015-12-03
ENERGIZE SECRETARY LIMITED
Company Secretary 2000-09-20 2000-09-21
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2000-03-28 2000-03-28
ENERGIZE DIRECTOR LIMITED
Nominated Director 2000-03-28 2000-03-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-10-12Full accounts made up to 2022-12-31
2023-07-10Director's details changed for Mrs Christine Lamouroux-Lucas on 2023-06-28
2023-07-05DIRECTOR APPOINTED MRS CHRISTINE LAMOUROUX-LUCAS
2023-06-27APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE PASCAL RICHIT
2023-06-27DIRECTOR APPOINTED MR JONATHAN GEORGE HALLADAY
2023-04-12CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05RP04CS01
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-01-06Change of details for Veolia Nuclear Solutions, Inc as a person with significant control on 2022-01-01
2022-01-06PSC05Change of details for Veolia Nuclear Solutions, Inc as a person with significant control on 2022-01-01
2022-01-05APPOINTMENT TERMINATED, DIRECTOR DAVID LOUGHBOROUGH
2022-01-05Change of details for Kurion Inc as a person with significant control on 2022-01-01
2022-01-05PSC05Change of details for Kurion Inc as a person with significant control on 2022-01-01
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOUGHBOROUGH
2021-11-10AP01DIRECTOR APPOINTED MR WILLIAM WALLACE FOORD
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED MR DOMINIQUE PASCAL RICHIT
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM Hq Building Harwell Campus Didcot Oxfordshire OX11 0GD England
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM 7 Nuffield Way Abingdon Oxfordshire OX14 1RL
2018-09-13RES15CHANGE OF COMPANY NAME 28/12/22
2018-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DENVER COLE
2017-09-29AP01DIRECTOR APPOINTED MR DAVID LOUGHBOROUGH
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1148.4
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-29AA01Previous accounting period shortened from 31/05/16 TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1148.4
2016-04-11AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-11AD04Register(s) moved to registered office address 7 Nuffield Way Abingdon Oxfordshire OX14 1RL
2016-01-22AD02Register inspection address changed from 7 Nuffield Way Abingdon Oxfordshire OX14 1RL England to C/O Mofo Notices Citypoint One Ropemaker Street London EC2Y 9AW
2016-01-21AD03Registers moved to registered inspection location of 7 Nuffield Way Abingdon Oxfordshire OX14 1RL
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SANDERS
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROLFE
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNHARD HAIST
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS
2015-12-07TM02Termination of appointment of Simon Frederick Mills on 2015-12-03
2015-12-07AP01DIRECTOR APPOINTED MR MATTHEW DENVER COLE
2015-10-01RES01ADOPT ARTICLES 01/10/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1148.4
2015-09-28SH0128/09/15 STATEMENT OF CAPITAL GBP 1148.4
2015-08-13SH06Cancellation of shares. Statement of capital on 2015-07-29 GBP 1,119
2015-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-29AA31/05/15 TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1120.7
2015-04-08AR0128/03/15 FULL LIST
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 15 PICKLERS HILL ABINGDON OXFORDSHIRE OX14 2BA
2015-02-16SH0105/01/15 STATEMENT OF CAPITAL GBP 1266.1
2015-01-14SH0622/12/14 STATEMENT OF CAPITAL GBP 1242
2015-01-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-10AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1099
2014-09-15SH0601/09/14 STATEMENT OF CAPITAL GBP 1099
2014-07-29SH0605/03/13 STATEMENT OF CAPITAL GBP 1056
2014-07-29SH0617/09/12 STATEMENT OF CAPITAL GBP 1037
2014-04-23RES12VARYING SHARE RIGHTS AND NAMES
2014-04-23RES01ADOPT ARTICLES 09/04/2014
2014-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-04AR0128/03/14 FULL LIST
2014-04-02AP01DIRECTOR APPOINTED MR BERNHARD HAIST
2014-02-12SH0103/02/14 STATEMENT OF CAPITAL GBP 1100.2
2013-11-13AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039578010004
2013-04-09AR0128/03/13 FULL LIST
2013-04-09AD02SAIL ADDRESS CHANGED FROM: 7 NUFFIELD WAY ABINGDON OXON OX14 1RJ
2013-04-09SH0126/03/13 STATEMENT OF CAPITAL GBP 1077.0
2013-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-01AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-25SH0118/09/12 STATEMENT OF CAPITAL GBP 1036.30
2012-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-03SH0126/09/12 STATEMENT OF CAPITAL GBP 1072.70
2012-05-02AR0128/03/12 FULL LIST
2012-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-25SH0625/04/12 STATEMENT OF CAPITAL GBP 1042
2012-03-06RES01ADOPT ARTICLES 27/01/2012
2012-03-06RES12VARYING SHARE RIGHTS AND NAMES
2012-03-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-31SH0631/01/12 STATEMENT OF CAPITAL GBP 1009
2012-01-25SH0625/01/12 STATEMENT OF CAPITAL GBP 1083.00
2012-01-25SH0625/01/12 STATEMENT OF CAPITAL GBP 1124.00
2012-01-25SH0625/01/12 STATEMENT OF CAPITAL GBP 1086.00
2012-01-25SH0625/01/12 STATEMENT OF CAPITAL GBP 1091.00
2012-01-25SH0625/01/12 STATEMENT OF CAPITAL GBP 1092.00
2012-01-25SH0625/01/12 STATEMENT OF CAPITAL GBP 1093.00
2012-01-25SH0625/01/12 STATEMENT OF CAPITAL GBP 1096.00
2012-01-25SH0625/01/12 STATEMENT OF CAPITAL GBP 1222.00
2012-01-25SH0125/02/10 STATEMENT OF CAPITAL GBP 1122
2012-01-25SH0125/02/10 STATEMENT OF CAPITAL GBP 1126.00
2012-01-25SH0102/02/11 STATEMENT OF CAPITAL GBP 1043.00
2012-01-18SH0108/01/09 STATEMENT OF CAPITAL GBP 1154.6
2012-01-18SH0108/01/09 STATEMENT OF CAPITAL GBP 1154.6
2012-01-18SH0120/04/08 STATEMENT OF CAPITAL GBP 1154.6
2012-01-18SH0118/04/07 STATEMENT OF CAPITAL GBP 1154.6
2012-01-18SH0120/02/06 STATEMENT OF CAPITAL GBP 1154.6
2012-01-18SH0102/12/04 STATEMENT OF CAPITAL GBP 1154.6
2012-01-18SH0110/11/03 STATEMENT OF CAPITAL GBP 1154.6
2012-01-18SH0110/06/02 STATEMENT OF CAPITAL GBP 1154.6
2012-01-18SH0110/05/00 STATEMENT OF CAPITAL GBP 1154.6
2012-01-18SH0110/05/00 STATEMENT OF CAPITAL GBP 1154.6
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-13AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-05AP01DIRECTOR APPOINTED MR STEPHEN SANDERS
2011-03-29AR0128/03/11 FULL LIST
2011-03-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2011-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-26AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-01AR0128/03/10 FULL LIST
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-19 Outstanding HSBC BANK PLC
RENT SECURITY DEPOSIT DEED 2009-01-13 Satisfied MIELE COMPANY LIMITED
RENT SECURITY DEPOSIT DEED 2008-05-29 Satisfied
RENT SECURITY DEPOSIT DEED 2005-05-06 Satisfied
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED

VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED has registered 1 patents

GB2475887 ,

Domain Names

VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED owns 1 domain names.

vr4robots.co.uk  

Trademarks
We have not found any records of VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 50,178

CategoryAward Date Award/Grant
Basic Prototype Robotic Manipulator for Rehabilitation : Smart - Proof of Concept 2012-11-01 £ 37,678
Universal Lightweight Robot Tool Exchange : Feasibility Study 2011-05-01 £ 12,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 239,048

CategoryAward Date Award/Grant
Cognitive Systems and Robotics : 2009-01-01 € 239,048

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1