Advanced company searchLink opens in new window

OVO ENERGY LTD

Company number 06890795

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)
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
  • GBP 125
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
  • GBP 125
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 11/02/2014
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
  • RES13 ‐ Re-conflict of int 17/07/2013
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