OVO ENERGY LTD

1 Rivergate 1 Rivergate, Bristol, BS1 6ED
StatusACTIVE
Company No.06890795
CategoryPrivate Limited Company
Incorporated29 Apr 2009
Age15 years, 22 days
JurisdictionEngland Wales

SUMMARY

OVO ENERGY LTD is an active private limited company with number 06890795. It was incorporated 15 years, 22 days ago, on 29 April 2009. The company address is 1 Rivergate 1 Rivergate, Bristol, BS1 6ED.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian James Letts

Termination date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Thomas Castell

Termination date: 2022-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Ben Blake

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-18

Officer name: Mr William Thomas Castell

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Thomas Murphy

Termination date: 2021-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-18

Officer name: Stephen Fitzpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-18

Officer name: Mr Ben Blake

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-18

Officer name: Mr Raman Bhatia

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-12

Officer name: Niall Fraser Wass

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: Ovo Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: Ovo Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ovo Finance Ltd

Notification date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ovo Holdings Limited

Notification date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068907950018

Charge creation date: 2020-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068907950016

Charge creation date: 2020-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068907950017

Charge creation date: 2020-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2020

Action Date: 06 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-06

Charge number: 068907950015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2020

Action Date: 06 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068907950013

Charge creation date: 2020-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2020

Action Date: 06 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-06

Charge number: 068907950014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2020

Action Date: 14 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-14

Charge number: 068907950012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2020

Action Date: 14 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068907950011

Charge creation date: 2020-01-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068907950010

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068907950009

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2019

Action Date: 10 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068907950010

Charge creation date: 2019-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Mr Adrian James Letts

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Houghton

Termination date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-08

Officer name: Mr Vincent Francis Casey

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-25

Officer name: Jonathan Wyn Owen

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Oct 2017

Category: Address

Type: AD03

New address: 140-142 Kensington Church Street London W8 4BN

Documents

View document PDF

Change sail address company with new address

Date: 06 Oct 2017

Category: Address

Type: AD02

New address: 140-142 Kensington Church Street London W8 4BN

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-20

Officer name: Sarah Calcott

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-09

Officer name: Mr Jonathan Wyn Owen

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall Fraser Wass

Appointment date: 2015-12-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vincent Casey

Appointment date: 2016-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Calcott

Appointment date: 2016-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Murphy

Appointment date: 2015-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Houghton

Appointment date: 2015-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-29

New address: 1 Rivergate Temple Quay Bristol BS1 6ED

Old address: The Core 40 St. Thomas Street Bristol BS1 6JX

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068907950008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2014

Action Date: 04 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068907950009

Charge creation date: 2014-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068907950008

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Old address: Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ United Kingdom

Change date: 2013-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 09 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Legacy

Date: 11 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4

Documents

View document PDF

Legacy

Date: 11 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2

Documents

View document PDF

Legacy

Date: 11 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1

Documents

View document PDF

Legacy

Date: 11 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Mar 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 01 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 18 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 12 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Address

Type: AD01

Old address: , 9 College Farm Buildings Tetbury Road, Cirencester, Gloucestershire, GL7 6PY

Change date: 2010-09-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Capital allotment shares

Date: 11 May 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-01

Capital : 125.00 GBP

Documents

View document PDF

Resolution

Date: 11 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Fitzpatrick

Change date: 2009-11-01

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kristopher Black

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristopher Black

Documents

View document PDF

Resolution

Date: 03 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2009

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-08-31

Documents

View document PDF

Resolution

Date: 31 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BRIT SCHOOL PRODUCTIONS LIMITED

THE BRIT SCHOOL,CROYDON,CR0 2HN

Number:02846847
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ146 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09433013
Status:LIQUIDATION
Category:Private Limited Company

DOUGLAS HOUSE MANAGEMENT COMPANY LIMITED

2 DOUGLAS HOUSE,BECKENHAM,BR3 5DJ

Number:02931330
Status:ACTIVE
Category:Private Limited Company

ENOTRIA HOLDINGS LIMITED

23 CUMBERLAND AVENUE,LONDON,NW10 7RX

Number:02813187
Status:ACTIVE
Category:Private Limited Company

OFF MARKET PROPERTY LTD

10A BAY LODGE,ASCOT,SL5 9PA

Number:11195428
Status:ACTIVE
Category:Private Limited Company

SECRET NAME MANAGEMENT LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:07166250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source