WASTENOTTS O&M SERVICES LIMITED

Register to unlock more data on OkredoRegister

WASTENOTTS O&M SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02629246

Incorporation date

15/07/1991

Size

Full

Contacts

Registered address

Registered address

3 Sidings Court, White Rose Way, Doncaster DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1991)
dot icon03/11/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Change of details for Fcc Environment (Uk) Limited as a person with significant control on 2022-04-01
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon02/02/2024
Termination of appointment of Vicente Federico Orts-Llopis as a director on 2024-01-31
dot icon02/02/2024
Appointment of Mr Fraser Mckenzie as a director on 2024-02-01
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon04/08/2023
Termination of appointment of Paul Taylor as a director on 2023-08-01
dot icon04/08/2023
Appointment of Mr Steven John Longdon as a director on 2023-08-02
dot icon11/07/2023
Director's details changed for Mr Vicente Federico Orts-Llopis on 2023-07-10
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/04/2022
Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2022-04-01
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/01/2020
Termination of appointment of Georgina Violet Crowhurst as a secretary on 2020-01-28
dot icon19/12/2019
Satisfaction of charge 026292460004 in full
dot icon18/10/2019
Appointment of Miss Georgina Violet Crowhurst as a secretary on 2019-10-15
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon20/05/2019
Termination of appointment of Carol Jayne Nunn as a secretary on 2019-05-17
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon21/06/2018
Registration of charge 026292460004, created on 2018-06-18
dot icon18/06/2018
Satisfaction of charge 026292460003 in full
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon24/01/2014
Satisfaction of charge 026292460001 in full
dot icon24/01/2014
Satisfaction of charge 026292460002 in full
dot icon24/01/2014
Registration of charge 026292460003
dot icon20/12/2013
Registration of charge 026292460001
dot icon20/12/2013
Registration of charge 026292460002
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/01/2013
Termination of appointment of Claire Favier Tilston as a secretary
dot icon20/12/2012
Appointment of Miss Carol Jayne Nunn as a secretary
dot icon20/12/2012
Termination of appointment of Victoria Bunton as a secretary
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon11/11/2011
Appointment of Mrs Victoria Bunton as a secretary
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/09/2010
Termination of appointment of Caterina De Feo as a secretary
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon15/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/03/2010
Certificate of change of name
dot icon26/02/2010
Resolutions
dot icon24/12/2009
Termination of appointment of James Meredith as a director
dot icon24/12/2009
Appointment of Mr Paul Taylor as a director
dot icon24/12/2009
Termination of appointment of Leslie Cassells as a director
dot icon24/12/2009
Termination of appointment of James Meredith as a director
dot icon11/09/2009
Director appointed mr vicente federico orts-llopis
dot icon10/09/2009
Secretary appointed mrs caterina de feo
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon15/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/02/2009
Memorandum and Articles of Association
dot icon09/02/2009
Resolutions
dot icon21/10/2008
Appointment terminated secretary jonathan bolton
dot icon04/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/07/2008
Return made up to 30/06/08; full list of members
dot icon01/05/2008
Appointment terminated director steven hardman
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Secretary's particulars changed
dot icon30/07/2007
Secretary's particulars changed
dot icon30/07/2007
Return made up to 30/06/07; full list of members
dot icon19/07/2007
Director's particulars changed
dot icon19/07/2007
Director's particulars changed
dot icon18/07/2007
Secretary's particulars changed
dot icon18/07/2007
Director's particulars changed
dot icon18/07/2007
Secretary's particulars changed
dot icon03/07/2007
Accounts made up to 2006-12-31
dot icon22/12/2006
New secretary appointed
dot icon26/10/2006
Accounts made up to 2005-12-31
dot icon11/10/2006
Secretary resigned
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon12/10/2005
Accounts made up to 2004-12-31
dot icon07/09/2005
Director's particulars changed
dot icon23/08/2005
Return made up to 15/07/05; full list of members
dot icon12/08/2005
Secretary resigned
dot icon12/08/2005
New secretary appointed
dot icon12/08/2005
New secretary appointed
dot icon07/01/2005
Registered office changed on 07/01/05 from: 3 sidings court doncaster south yorkshire DN4 5NU
dot icon01/12/2004
Director's particulars changed
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon27/08/2004
Secretary resigned
dot icon27/08/2004
New director appointed
dot icon30/07/2004
Return made up to 15/07/04; full list of members
dot icon14/07/2004
New secretary appointed
dot icon02/02/2004
Director resigned
dot icon02/02/2004
New director appointed
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Auditor's resignation
dot icon19/08/2003
Director resigned
dot icon19/08/2003
Director resigned
dot icon19/08/2003
New director appointed
dot icon19/08/2003
New director appointed
dot icon19/08/2003
Return made up to 15/07/03; full list of members
dot icon18/08/2003
Accounts made up to 2002-12-31
dot icon04/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/07/2002
Return made up to 15/07/02; full list of members
dot icon11/07/2002
Certificate of change of name
dot icon09/10/2001
Director resigned
dot icon09/10/2001
New director appointed
dot icon17/09/2001
Accounts made up to 2000-12-31
dot icon27/07/2001
Return made up to 15/07/01; full list of members
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Director resigned
dot icon31/05/2001
New director appointed
dot icon19/10/2000
Accounts made up to 1999-12-31
dot icon20/07/2000
Return made up to 15/07/00; full list of members
dot icon08/11/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon21/10/1999
Accounts made up to 1998-07-31
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New secretary appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
Registered office changed on 15/10/99 from: manor farm bridgham norwich norfolk NR16 2RY
dot icon15/10/1999
Secretary resigned
dot icon04/08/1999
Return made up to 15/07/99; full list of members
dot icon07/07/1999
Registered office changed on 07/07/99 from: barn hall tolleshunt knights essex CM9 8HE
dot icon02/09/1998
Director resigned
dot icon02/09/1998
Secretary resigned;director resigned
dot icon01/09/1998
New secretary appointed
dot icon01/09/1998
New director appointed
dot icon10/08/1998
Return made up to 15/07/98; full list of members
dot icon06/04/1998
Accounts made up to 1997-07-31
dot icon11/08/1997
Return made up to 15/07/97; no change of members
dot icon28/05/1997
Accounts made up to 1996-07-31
dot icon08/07/1996
Return made up to 15/07/96; no change of members
dot icon22/04/1996
Accounts made up to 1995-07-31
dot icon27/07/1995
Return made up to 15/07/95; full list of members
dot icon18/05/1995
Accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 15/07/94; no change of members
dot icon03/06/1994
Accounts made up to 1993-07-31
dot icon21/07/1993
Return made up to 15/07/93; no change of members
dot icon05/05/1993
Accounts made up to 1992-07-31
dot icon05/05/1993
Resolutions
dot icon01/10/1992
Return made up to 14/07/92; full list of members
dot icon02/12/1991
Registered office changed on 02/12/91 from: BOX1 new enterprise house chadwell heath essex RM6 6PJ
dot icon27/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul
Director
01/12/2009 - 01/08/2023
104
Orts-Llopis, Vicente Federico
Director
01/08/2009 - 31/01/2024
71
Longdon, Steven John
Director
02/08/2023 - Present
96
Mckenzie, Fraser
Director
01/02/2024 - Present
58

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WASTENOTTS O&M SERVICES LIMITED

WASTENOTTS O&M SERVICES LIMITED is an(a) Active company incorporated on 15/07/1991 with the registered office located at 3 Sidings Court, White Rose Way, Doncaster DN4 5NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WASTENOTTS O&M SERVICES LIMITED?

toggle

WASTENOTTS O&M SERVICES LIMITED is currently Active. It was registered on 15/07/1991 .

Where is WASTENOTTS O&M SERVICES LIMITED located?

toggle

WASTENOTTS O&M SERVICES LIMITED is registered at 3 Sidings Court, White Rose Way, Doncaster DN4 5NU.

What does WASTENOTTS O&M SERVICES LIMITED do?

toggle

WASTENOTTS O&M SERVICES LIMITED operates in the Treatment and disposal of non-hazardous waste (38.21 - SIC 2007) sector.

What is the latest filing for WASTENOTTS O&M SERVICES LIMITED?

toggle

The latest filing was on 03/11/2025: Full accounts made up to 2024-12-31.