Urbaser Limited CHELTENHAM


Urbaser started in year 1998 as Private Limited Company with registration number 03588422. The Urbaser company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Cheltenham at First Floor, Westmoreland House. Postal code: GL53 7JT. Since Monday 14th December 1998 Urbaser Limited is no longer carrying the name Oxenvale.

Currently there are 4 directors in the the company, namely Diego V., Christopher M. and Jose F. and others. In addition one secretary - Christopher M. - is with the firm. Currently 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.

This company operates within the GL53 7JT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1137528 . It is located at Widow Hill Road Depot, Widow Hill Road, Burnley with a total of 15 cars.

Urbaser Limited Address / Contact

Office Address First Floor, Westmoreland House
Office Address2 80 - 86 Bath Road
Town Cheltenham
Post code GL53 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03588422
Date of Incorporation Thu, 25th Jun 1998
Industry Remediation activities and other waste management services
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Diego V.

Position: Director

Appointed: 07 April 2022

Christopher M.

Position: Director

Appointed: 29 November 2013

Christopher M.

Position: Secretary

Appointed: 24 April 2012

Jose F.

Position: Director

Appointed: 09 August 2007

Javier P.

Position: Director

Appointed: 24 June 2005

Jose S.

Position: Director

Appointed: 26 March 2012

Resigned: 07 April 2022

Financial Director

Position: Corporate Director

Appointed: 26 March 2012

Resigned: 26 March 2012

Carlos P.

Position: Director

Appointed: 24 May 2010

Resigned: 09 October 2023

David G.

Position: Director

Appointed: 09 August 2007

Resigned: 24 May 2010

Susana A.

Position: Director

Appointed: 24 June 2005

Resigned: 03 December 2013

Jose N.

Position: Director

Appointed: 28 December 2001

Resigned: 24 May 2010

Eduardo B.

Position: Secretary

Appointed: 07 March 2000

Resigned: 24 April 2012

Jose O.

Position: Director

Appointed: 07 March 2000

Resigned: 31 December 2011

Luis D.

Position: Director

Appointed: 01 February 2000

Resigned: 09 August 2007

Antonio A.

Position: Director

Appointed: 02 December 1998

Resigned: 28 December 2001

Emilio A.

Position: Secretary

Appointed: 02 December 1998

Resigned: 07 March 2000

Eduardo L.

Position: Director

Appointed: 02 December 1998

Resigned: 24 May 2010

Pedro N.

Position: Director

Appointed: 02 December 1998

Resigned: 01 February 2000

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1998

Resigned: 02 December 1998

Martin R.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 02 December 1998

Peter C.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 02 December 1998

Company previous names

Oxenvale December 14, 1998

Transport Operator Data

Widow Hill Road Depot
Address Widow Hill Road
City Burnley
Post code BB10 2TJ
Vehicles 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (52 pages)

Company search

Advertisements