Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVARRO DA LTD
Company Information for

OVARRO DA LTD

ROTHERSIDE ROAD, ECKINGTON, SHEFFIELD, S21 4HL,
Company Registration Number
01774901
Private Limited Company
Active

Company Overview

About Ovarro Da Ltd
OVARRO DA LTD was founded on 1983-12-02 and has its registered office in Sheffield. The organisation's status is listed as "Active". Ovarro Da Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OVARRO DA LTD
 
Legal Registered Office
ROTHERSIDE ROAD
ECKINGTON
SHEFFIELD
S21 4HL
Other companies in S21
 
Previous Names
SERVELEC TECHNOLOGIES OPTIMISATION LIMITED10/03/2020
TYNEMARCH SYSTEMS LIMITED23/05/2018
CSE-TYNEMARCH SYSTEMS LIMITED12/12/2013
CSE-TYNEMARCH SYSTEMS ENGINEERING LIMITED22/02/2013
TYNEMARCH SYSTEMS ENGINEERING LIMITED21/02/2013
Filing Information
Company Number 01774901
Company ID Number 01774901
Date formed 1983-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 22:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVARRO DA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OVARRO DA LTD
The following companies were found which have the same name as OVARRO DA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OVARRO DA HOLDINGS LTD ROTHERSIDE ROAD ECKINGTON SHEFFIELD S21 4HL Active Company formed on the 1997-07-03

Company Officers of OVARRO DA LTD

Current Directors
Officer Role Date Appointed
MIKE CANE
Company Secretary 2013-02-05
MIKE CANE
Director 2013-02-05
ALAN STUBBS
Director 2013-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES SULLIVAN
Director 2014-05-01 2016-10-31
STEPHEN CHARLES COOK
Director 1992-07-24 2016-02-05
JEREMY PETER LUMBERS
Director 1992-07-24 2016-02-05
ROBERT PAUL WARREN
Director 1992-07-24 2014-09-30
ROBERT PAUL WARREN
Company Secretary 1997-07-28 2013-02-05
KEVIN GREGORY HALL
Company Secretary 1996-11-01 1997-07-28
WILLIAM GERARD MCALOON
Director 1996-11-01 1997-07-28
JOHN CULLEN
Company Secretary 1994-09-19 1996-11-01
JOHN CULLEN
Director 1992-07-24 1996-11-01
DONALD STUART CURRY
Director 1992-07-24 1996-11-01
MARTYN WEBSTER
Director 1992-07-24 1996-11-01
GRAHAM DUDLEY NICHOLSON
Company Secretary 1992-07-24 1994-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIKE CANE SERVELEC EDUCATION LIMITED Director 2016-04-01 CURRENT 2016-02-12 Active
MIKE CANE OVARRO DA HOLDINGS LTD Director 2013-02-05 CURRENT 1997-07-03 Active
ALAN STUBBS SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
ALAN STUBBS CORELOGIC GLOBAL LIMITED Director 2016-07-01 CURRENT 2010-05-25 Active
ALAN STUBBS SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
ALAN STUBBS SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC EDUCATION LIMITED Director 2016-04-01 CURRENT 2016-02-12 Active
ALAN STUBBS IMMIX HEALTH UK LIMITED Director 2015-05-05 CURRENT 2012-04-20 Active - Proposal to Strike off
ALAN STUBBS AURA HEALTHCARE CONSULTING LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC AURA LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active
ALAN STUBBS SERVELEC SOCIAL CARE LIMITED Director 2015-01-20 CURRENT 1999-07-21 Active
ALAN STUBBS OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
ALAN STUBBS OVARRO DA HOLDINGS LTD Director 2013-02-05 CURRENT 1997-07-03 Active
ALAN STUBBS THE MANOR (ALWOODLEY) LIMITED Director 2011-02-07 CURRENT 1999-05-25 Dissolved 2017-03-21
ALAN STUBBS ITI OPERATIONS LIMITED Director 2010-03-23 CURRENT 2002-12-04 Active
ALAN STUBBS OVARRO TS LTD Director 2009-06-12 CURRENT 2009-04-16 Active
ALAN STUBBS ITI SCOMAGG LIMITED Director 2007-01-08 CURRENT 1972-04-14 Active
ALAN STUBBS SERVELEC HEALTHCARE LIMITED Director 1995-10-06 CURRENT 1977-07-27 Active
ALAN STUBBS SEPROL LIMITED Director 1995-10-06 CURRENT 1982-02-01 Active - Proposal to Strike off
ALAN STUBBS SERVELEC LIMITED Director 1995-09-29 CURRENT 1995-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11Change of details for Ovarro Da Holdings Ltd as a person with significant control on 2023-12-11
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 017749010010
2023-11-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017749010008
2023-11-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017749010009
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-05AP01DIRECTOR APPOINTED MR CHRISTOPHER GREEN
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2022-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 017749010009
2021-11-19TM02Termination of appointment of Geoffrey Michael Marriott on 2021-11-19
2021-11-19TM02Termination of appointment of Geoffrey Michael Marriott on 2021-11-19
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-06-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18AP01DIRECTOR APPOINTED MR ROBERT WILLIAMS
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-05-07AP03Appointment of Mr Geoffrey Michael Marriott as company secretary on 2020-05-07
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MIKE CANE
2020-05-07TM02Termination of appointment of Mike Cane on 2020-04-30
2020-03-10RES15CHANGE OF COMPANY NAME 10/03/20
2020-03-10PSC05Change of details for Servelec Technologies Optimisation (Holdings) Limited as a person with significant control on 2020-03-10
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS
2019-02-27AP01DIRECTOR APPOINTED MR DAVID FROST
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017749010007
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01PSC05Change of details for Servelec Technologies (Holdings) Limited as a person with significant control on 2018-05-23
2018-05-31PSC05Change of details for Tynemarch Holdings Limited as a person with significant control on 2018-05-23
2018-05-23RES15CHANGE OF COMPANY NAME 08/04/22
2018-05-23CERTNMCOMPANY NAME CHANGED TYNEMARCH SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/05/18
2018-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20AUDAUDITOR'S RESIGNATION
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SULLIVAN
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 222
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017749010005
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017749010007
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017749010006
2016-03-14RES01ADOPT ARTICLES 14/03/16
2016-03-11CC04Statement of company's objects
2016-02-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOK
2016-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LUMBERS
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 222
2015-07-28AR0118/07/15 ANNUAL RETURN FULL LIST
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL WARREN
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 222
2014-08-08AR0118/07/14 FULL LIST
2014-05-15AP01DIRECTOR APPOINTED MR ANDREW JAMES SULLIVAN
2013-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-12CERTNMCOMPANY NAME CHANGED CSE-TYNEMARCH SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/12/13
2013-12-06RES15CHANGE OF NAME 02/12/2013
2013-08-02AR0118/07/13 FULL LIST
2013-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-22RES15CHANGE OF NAME 08/02/2013
2013-02-22CERTNMCOMPANY NAME CHANGED CSE-TYNEMARCH SYSTEMS ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/02/13
2013-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-21RES15CHANGE OF NAME 05/02/2013
2013-02-21CERTNMCOMPANY NAME CHANGED TYNEMARCH SYSTEMS ENGINEERING LIMITED CERTIFICATE ISSUED ON 21/02/13
2013-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-13RP04SECOND FILING WITH MUD 18/07/12 FOR FORM AR01
2013-02-13ANNOTATIONClarification
2013-02-11AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM SPRING COURT STATION ROAD DORKING SURREY RH4 1EB ENGLAND
2013-02-08AP01DIRECTOR APPOINTED MR ALAN STUBBS
2013-02-08AP01DIRECTOR APPOINTED MR MIKE CANE
2013-02-08AP03SECRETARY APPOINTED MR MIKE CANE
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WARREN
2013-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-18AR0118/07/12 FULL LIST
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2011 FROM CROSSWAYS HOUSE 54-60 SOUTH STREET DORKING SURREY RH4 2HQ
2011-07-21AR0118/07/11 FULL LIST
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-23AR0118/07/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-10363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-18363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-21363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-27363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-07363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-30363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-21363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: ABINGER HOUSE CHURCH STREET DORKING SURREY RH4 1DF
2000-07-24363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-13363sRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1999-01-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-21363sRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1997-11-27395PARTICULARS OF MORTGAGE/CHARGE
1997-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-09-15SRES01ADOPT MEM AND ARTS 29/07/97
1997-09-15288bDIRECTOR RESIGNED
1997-09-15288aNEW SECRETARY APPOINTED
1997-09-15SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/07/97
1997-09-15AUDAUDITOR'S RESIGNATION
1997-09-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to OVARRO DA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OVARRO DA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-01 Outstanding LLOYDS BANK PLC
2016-04-01 Outstanding LLOYDS BANK PLC
2016-04-01 Outstanding LLOYDS BANK PLC
RENT DEPOSIT DEED 2011-10-27 Outstanding FIELD SYSTEMS DESIGNS HOLDINGS PLC
MORTGAGE DEBENTURE 1997-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1988-06-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-04-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVARRO DA LTD

Intangible Assets
Patents
We have not found any records of OVARRO DA LTD registering or being granted any patents
Domain Names

OVARRO DA LTD owns 1 domain names.

tynemarch.co.uk  

Trademarks
We have not found any records of OVARRO DA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVARRO DA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as OVARRO DA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OVARRO DA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVARRO DA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVARRO DA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.