Advanced company searchLink opens in new window

OVO ELECTRICITY LTD

Company number 06858121

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)
19 Dec 2018 TM01 Termination of appointment of Christopher Paul Houghton as a director on 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 AP01 Appointment of Mr Vincent Francis Casey as a director on 8 June 2018
30 Jan 2018 TM01 Termination of appointment of Jonathan Wyn Owen as a director on 25 January 2018
04 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
19 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2017 AA Full accounts made up to 31 December 2016
06 Oct 2017 AD03 Register(s) moved to registered inspection location 140-142 Kensington Church Street London W8 4BN
06 Oct 2017 AD02 Register inspection address has been changed to 140-142 Kensington Church Street London W8 4BN
27 Apr 2017 TM01 Termination of appointment of Sarah Calcott as a director on 20 March 2017
23 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
24 Feb 2016 AP01 Appointment of Sarah Calcott as a director on 4 February 2016
24 Feb 2016 AP03 Appointment of Mr Vincent Casey as a secretary on 4 February 2016
24 Feb 2016 AP01 Appointment of Mr Niall Fraser Wass as a director on 9 December 2015
24 Feb 2016 AP01 Appointment of Mr Jonathan Wyn Owen as a director on 9 December 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
18 Feb 2015 AP01 Appointment of Stephen Murphy as a director on 28 January 2015
18 Feb 2015 AP01 Appointment of Mr Christopher Paul Houghton as a director on 28 January 2015
29 Dec 2014 AD01 Registered office address changed from The Core 40 St. Thomas Street Bristol BS1 6JX to 1 Rivergate Temple Quay Bristol BS1 6ED on 29 December 2014
09 Dec 2014 MR04 Satisfaction of charge 1 in full
09 Dec 2014 MR04 Satisfaction of charge 068581210002 in full