Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NSI INDUSTRIAL O&M SOLUTIONS LTD
Company Information for

NSI INDUSTRIAL O&M SOLUTIONS LTD

C/O NIJHUIS SAUR INDUSTRIES UK AND IRELAND NANJERRICK COURT, ALLET, TRURO, TR4 9DJ,
Company Registration Number
02528695
Private Limited Company
Active

Company Overview

About Nsi Industrial O&m Solutions Ltd
NSI INDUSTRIAL O&M SOLUTIONS LTD was founded on 1990-08-07 and has its registered office in Truro. The organisation's status is listed as "Active". Nsi Industrial O&m Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NSI INDUSTRIAL O&M SOLUTIONS LTD
 
Legal Registered Office
C/O NIJHUIS SAUR INDUSTRIES UK AND IRELAND NANJERRICK COURT
ALLET
TRURO
TR4 9DJ
Other companies in OX9
 
Previous Names
SUEZ INDUSTRIAL WATER LTD22/02/2023
ONDEO INDUSTRIAL SOLUTIONS LIMITED21/04/2016
Filing Information
Company Number 02528695
Company ID Number 02528695
Date formed 1990-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB780379795  
Last Datalog update: 2024-06-05 12:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NSI INDUSTRIAL O&M SOLUTIONS LTD
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 NSI INDUSTRIAL O&M SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
JOAN KNIGHT
Company Secretary 2017-02-01
JONATHAN HUNT
Director 2018-01-01
XAVIER LAZENNEC
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEWIS JAMES BARRETT
Director 2017-07-28 2018-01-01
JOHN ARTHUR BOULTON
Director 2014-10-28 2018-01-01
ANDREW CHARLES BROWN
Director 2017-07-28 2018-01-01
DAVID TERRY REEVE
Director 2007-11-14 2018-01-01
LEWIS JAMES BARRETT
Company Secretary 2016-12-06 2017-02-01
LIANO GIUSEPPE LUCHERINI
Company Secretary 2009-03-02 2016-12-05
GIUSEPPE CARTELLI
Director 2009-07-22 2015-05-03
SAMUEL BENOUDIZ
Director 2009-06-09 2014-10-28
LAURENCE BOWER
Director 2002-11-13 2009-10-18
LAURENT CEDARD
Director 2006-04-28 2009-07-01
CHARLES CHAUMIN
Director 2006-04-28 2009-06-09
NICHOLAS JOHN SMITH
Company Secretary 2006-02-06 2009-03-02
CHRISTOPHER SMITH
Director 2006-04-28 2007-10-01
SHEENA ISOBEL FLYNN
Company Secretary 2003-10-14 2006-02-06
ALEXANDER PETER COTTIER
Company Secretary 2003-05-26 2003-10-14
MARTIN PARKER
Company Secretary 2000-06-30 2003-05-26
CHRISTOPHER MICHAEL GREEN
Director 1998-08-14 2002-12-19
STEPHEN HULL
Director 1998-08-14 2002-11-12
ANTHONY JOHN HARDING
Director 2000-01-14 2001-11-01
DAVID JOHN WATSON
Company Secretary 1998-08-14 2000-06-30
ALAN FREDRICK JONES
Director 1998-08-14 1999-01-01
CLARE BROWN
Company Secretary 1992-08-07 1998-08-14
CLARE BROWN
Director 1992-08-07 1998-08-14
DAVID JOHN WATSON
Director 1993-01-01 1998-08-14
CHARLES STUART RAISTRICK
Director 1992-08-07 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
XAVIER LAZENNEC ONDEO INDUSTRIAL SOLUTIONS UK LIMITED Director 2018-01-01 CURRENT 2001-11-08 Active
XAVIER LAZENNEC SUEZ ADVANCED SOLUTIONS UK LIMITED Director 2018-01-01 CURRENT 2006-01-25 Active
XAVIER LAZENNEC SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED Director 2018-01-01 CURRENT 2010-03-23 Active
XAVIER LAZENNEC VEOLIA WATER PURIFICATION SYSTEMS LTD. Director 2018-01-01 CURRENT 1979-12-03 Active
XAVIER LAZENNEC PURITE HOLDINGS LIMITED Director 2018-01-01 CURRENT 1996-04-04 Active

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
2024-05-29Appointment of Ms Claire Diane Chafer as company secretary on 2024-05-08
2024-03-19Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-10-03CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-02-28Statement of company's objects
2023-02-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-28Memorandum articles filed
2023-02-22Company name changed suez industrial water LTD\certificate issued on 22/02/23
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM Unit 4 Blenheim Court Beaufort Office Park Bristol BS32 4NE England
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England
2023-02-20DIRECTOR APPOINTED MR IAN MARK STENTIFORD
2023-02-20DIRECTOR APPOINTED ANTONIE RUIJTENBERG
2023-02-20Termination of appointment of Joan Knight on 2023-02-15
2023-02-20APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON
2023-02-20Notification of Nijhuis Saur Industries Uk & Ireland Limited as a person with significant control on 2023-02-15
2023-02-20CESSATION OF ONDEO INDUSTRIAL SOLUTIONS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-20DIRECTOR APPOINTED MENNO-MARTIJN HOLTERMAN
2023-02-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-05-18CH01Director's details changed for Mr Richard James Gray on 2022-05-05
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-18AP01DIRECTOR APPOINTED MR RICHARD JAMES GRAY
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNT
2019-09-24AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ALAN JEFFERY
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER LAZENNEC
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR XAVIER LAZENNEC
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TERRY REEVE
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS BARRETT
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOULTON
2018-01-16AP01DIRECTOR APPOINTED MR JONATHAN HUNT
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025286950001
2017-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025286950003
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-08-10AP01DIRECTOR APPOINTED MR ANDREW CHARLES BROWN
2017-08-10AP01DIRECTOR APPOINTED MR LEWIS JAMES BARRETT
2017-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025286950002
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025286950003
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 025286950002
2017-03-02AD04Register(s) moved to registered office address Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM Unit C Bandet Way Thame Industrial Estate Thame Oxfordshire OX9 3SJ
2017-02-17TM02Termination of appointment of Lewis James Barrett on 2017-02-01
2017-02-16AD03Registers moved to registered inspection location of Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
2017-02-16AD02Register inspection address changed to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
2017-02-16AP03Appointment of Mrs Joan Knight as company secretary on 2017-02-01
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-07AP03SECRETARY APPOINTED MR LEWIS JAMES BARRETT
2016-12-07TM02APPOINTMENT TERMINATED, SECRETARY LIANO LUCHERINI
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1923936
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-04-21RES15CHANGE OF NAME 13/04/2016
2016-04-21CERTNMCOMPANY NAME CHANGED ONDEO INDUSTRIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/04/16
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1923936
2015-09-25AR0113/09/15 FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CARTELLI
2015-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 025286950001
2014-11-12AP01DIRECTOR APPOINTED MR JOHN ARTHUR BOULTON
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BENOUDIZ
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1923936
2014-10-08AR0113/09/14 FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 1923936
2013-10-09AR0113/09/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-27AR0113/09/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31AR0113/09/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30AR0113/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE CARTELLI / 13/09/2010
2009-11-02AR0113/09/09 FULL LIST
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BOWER
2009-07-23288aDIRECTOR APPOINTED MR GIUSEPPE CARTELLI
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR LAURENT CEDARD
2009-06-23288aDIRECTOR APPOINTED MR SAMUEL BENOUDIZ
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR CHARLES CHAUMIN
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288aSECRETARY APPOINTED MR LIANO GIUSEPPE LUCHERINI
2009-03-06288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS SMITH
2008-12-05363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM UNIT C BANDET WAY THAME INDUSTRIAL ESTATE THAMW OXFORDSHIRE OX9 3SJ
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-26288aNEW DIRECTOR APPOINTED
2007-10-17363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-10-05288bDIRECTOR RESIGNED
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-26363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-03-21288aNEW SECRETARY APPOINTED
2006-03-21288bSECRETARY RESIGNED
2005-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-18363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-07-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: NORTHUMBRIA HOUSE, ABBEY ROAD PITY ME DURHAM DH1 5FJ
2004-11-29288cSECRETARY'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-1488(2)RAD 30/12/03--------- £ SI 1923934@1=1923934 £ IC 2/1923936
2004-01-08RES04£ NC 1000/3000000 30/1
2004-01-08123NC INC ALREADY ADJUSTED 30/12/03
2004-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30288bSECRETARY RESIGNED
2003-10-30288aNEW SECRETARY APPOINTED
2003-10-17363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-07-23288aNEW SECRETARY APPOINTED
2003-07-23288bSECRETARY RESIGNED
2003-01-13288bDIRECTOR RESIGNED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03288bDIRECTOR RESIGNED
2002-09-26363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-08-20AUDAUDITOR'S RESIGNATION
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-05288bDIRECTOR RESIGNED
2001-09-27363aRETURN MADE UP TO 13/09/01; NO CHANGE OF MEMBERS
2001-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-03287REGISTERED OFFICE CHANGED ON 03/08/01 FROM: NORTHUMBRIA HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PX
2001-08-01CERTNMCOMPANY NAME CHANGED NORTHUMBRIAN WATER COMMERCIAL SE RVICES LIMITED CERTIFICATE ISSUED ON 01/08/01
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to NSI INDUSTRIAL O&M SOLUTIONS LTD 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 NSI INDUSTRIAL O&M SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of NSI INDUSTRIAL O&M SOLUTIONS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NSI INDUSTRIAL O&M SOLUTIONS LTD registering or being granted any patents
Domain Names

NSI INDUSTRIAL O&M SOLUTIONS LTD owns 1 domain names.

ondeo-is.co.uk  

Trademarks
We have not found any records of NSI INDUSTRIAL O&M SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NSI INDUSTRIAL O&M SOLUTIONS LTD. 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 (36000 - Water collection, treatment and supply) as NSI INDUSTRIAL O&M SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NSI INDUSTRIAL O&M SOLUTIONS LTD 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.
Import/Export of Goods
Goods imported/exported by NSI INDUSTRIAL O&M SOLUTIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0139140000Ion-exchangers based on polymers of heading 3901 to 3913, in primary forms
2013-04-0139140000Ion-exchangers based on polymers of heading 3901 to 3913, in primary forms
2012-07-0184212100Machinery and apparatus for filtering or purifying water
2012-02-0139140000Ion-exchangers based on polymers of heading 3901 to 3913, in primary forms
2010-06-0139140000Ion-exchangers based on polymers of heading 3901 to 3913, in primary forms
2010-02-0139140000Ion-exchangers based on polymers of heading 3901 to 3913, in primary forms
2010-01-0184814090Safety or relief valves (excl. those of cast iron or steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NSI INDUSTRIAL O&M SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NSI INDUSTRIAL O&M SOLUTIONS LTD any grants or awards.
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.