- Company Overview for OVO ENERGY LTD (06890795)
- Filing history for OVO ENERGY LTD (06890795)
- People for OVO ENERGY LTD (06890795)
- Charges for OVO ENERGY LTD (06890795)
- Registers for OVO ENERGY LTD (06890795)
- More for OVO ENERGY LTD (06890795)
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) |
---|---|---|---|
24 Feb 2016 | AP01 | Appointment of Mr Niall Fraser Wass as a director on 9 December 2015 | |
24 Feb 2016 | AP03 | Appointment of Mr Vincent Casey as a secretary on 4 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Sarah Calcott as a director on 4 February 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
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 5 in full | |
09 Dec 2014 | MR04 | Satisfaction of charge 068907950008 in full | |
08 Dec 2014 | MR01 | Registration of charge 068907950009, created on 4 December 2014 | |
22 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
25 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | MR01 | Registration of charge 068907950008 | |
25 Sep 2013 | AD01 | Registered office address changed from Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ United Kingdom on 25 September 2013 | |
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | AA | Full accounts made up to 31 December 2011 | |
24 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 |