Advanced company searchLink opens in new window

OVO (S) ELECTRICITY LIMITED

Company number 04094263

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-15
04 Oct 2017 TM01 Termination of appointment of William Kenneth Morris as a director on 29 September 2017
02 Oct 2017 PSC05 Change of details for Sse Energy Supply Limited as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
20 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
28 Mar 2017 AP01 Appointment of Stephen Alexander Forbes as a director on 20 March 2017
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
07 Feb 2014 CC04 Statement of company's objects
07 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2013 AP01 Appointment of Anthony Edward Keeling as a director
11 Dec 2013 TM01 Termination of appointment of Lawrence Donnelly as a director
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
29 Nov 2013 AP01 Appointment of William Kenneth Morris as a director
29 Nov 2013 TM01 Termination of appointment of Paul Phillips-Davies as a director
05 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Nov 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
22 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
22 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011