Orano Limited BLACKLANDS WAY


Founded in 1977, Orano, classified under reg no. 01303570 is an active company. Currently registered at Suite 7 OX14 1RA, Blacklands Way the company has been in the business for 47 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2021-07-09 Orano Limited is no longer carrying the name Orano Projects.

The company has 3 directors, namely David B., Matthieu C. and Jenna C.. Of them, Jenna C. has been with the company the longest, being appointed on 30 May 2017 and David B. has been with the company for the least time - from 3 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Orano Limited Address / Contact

Office Address Suite 7
Office Address2 Hitching Court
Town Blacklands Way
Post code OX14 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01303570
Date of Incorporation Fri, 18th Mar 1977
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

David B.

Position: Director

Appointed: 03 November 2023

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 16 July 2021

Matthieu C.

Position: Director

Appointed: 29 June 2021

Jenna C.

Position: Director

Appointed: 30 May 2017

Robert W.

Position: Secretary

Resigned: 08 September 1993

Stephen T.

Position: Director

Appointed: 15 December 2018

Resigned: 17 March 2020

John S.

Position: Director

Appointed: 24 January 2018

Resigned: 03 November 2023

Ian A.

Position: Director

Appointed: 30 May 2017

Resigned: 14 December 2018

Caroline S.

Position: Director

Appointed: 12 October 2016

Resigned: 07 February 2020

Robert D.

Position: Director

Appointed: 12 October 2016

Resigned: 30 May 2017

Vivien M.

Position: Director

Appointed: 12 October 2016

Resigned: 24 January 2018

Philippe C.

Position: Director

Appointed: 12 October 2016

Resigned: 29 June 2021

Arnaud G.

Position: Director

Appointed: 21 July 2015

Resigned: 12 October 2016

Eric C.

Position: Director

Appointed: 04 September 2014

Resigned: 12 October 2016

Dominique M.

Position: Director

Appointed: 04 September 2014

Resigned: 30 March 2015

Gerhardt W.

Position: Secretary

Appointed: 04 September 2014

Resigned: 12 October 2016

Desmond C.

Position: Director

Appointed: 30 May 2012

Resigned: 04 September 2014

Robert D.

Position: Director

Appointed: 30 May 2012

Resigned: 30 June 2016

Fabrice B.

Position: Secretary

Appointed: 30 May 2012

Resigned: 30 June 2013

Alain-Pierre R.

Position: Director

Appointed: 30 May 2012

Resigned: 01 January 2014

David L.

Position: Director

Appointed: 14 September 2011

Resigned: 30 May 2017

Serge P.

Position: Director

Appointed: 01 April 2011

Resigned: 04 September 2014

Jean-Jacques G.

Position: Director

Appointed: 20 October 2010

Resigned: 04 September 2014

Julian H.

Position: Secretary

Appointed: 16 June 2010

Resigned: 30 May 2012

David J.

Position: Director

Appointed: 22 April 2010

Resigned: 04 September 2014

Yves L.

Position: Director

Appointed: 12 June 2009

Resigned: 28 January 2010

Mockly D.

Position: Director

Appointed: 02 April 2008

Resigned: 25 August 2009

Alain G.

Position: Director

Appointed: 02 April 2008

Resigned: 31 March 2011

Jean F.

Position: Director

Appointed: 02 April 2008

Resigned: 04 September 2014

Christopher W.

Position: Director

Appointed: 02 April 2008

Resigned: 30 May 2012

Iain M.

Position: Secretary

Appointed: 02 April 2008

Resigned: 16 June 2010

James M.

Position: Director

Appointed: 22 May 2000

Resigned: 31 March 2011

Julian H.

Position: Director

Appointed: 08 September 1993

Resigned: 07 October 2011

Julian H.

Position: Secretary

Appointed: 08 September 1993

Resigned: 02 April 2008

Robert W.

Position: Director

Appointed: 04 April 1991

Resigned: 31 March 2011

James F.

Position: Director

Appointed: 04 April 1991

Resigned: 04 September 2014

Zdzislaw G.

Position: Director

Appointed: 04 April 1991

Resigned: 30 September 2005

Thomas M.

Position: Director

Appointed: 04 April 1991

Resigned: 14 May 1992

John M.

Position: Director

Appointed: 04 April 1991

Resigned: 31 July 1991

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Orano Sa from Courbevoie, France. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Orano Uk Limited that entered Abingdon, United Kingdom as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ian A., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Orano Sa

Tour Areva -1 Place Jean Millier, Courbevoie, 92400, France

Legal authority Rcs-Registre De Commerce Et Des Societies Nanterre
Legal form Corporate
Country registered France
Place registered France
Registration number 712 054 923
Notified on 4 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Orano Uk Limited

Suite 7 Hitching Court Abingdon Business Park, Abingdon, Oxfordshire, OX14 1RA, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6720995
Notified on 6 April 2016
Ceased on 4 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian A.

Notified on 30 May 2017
Ceased on 5 March 2018
Nature of control: significiant influence or control

David L.

Notified on 1 February 2017
Ceased on 30 May 2017
Nature of control: significiant influence or control

Company previous names

Orano Projects July 9, 2021
Areva Risk Management Consulting April 6, 2018
R.m. Consultants December 5, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, July 2023
Free Download (30 pages)

Company search

Advertisements