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

OVO GAS LTD

1 RIVERGATE, TEMPLE QUAY, BRISTOL, BS1 6ED,
Company Registration Number
06752915
Private Limited Company
Active

Company Overview

About Ovo Gas Ltd
OVO GAS LTD was founded on 2008-11-19 and has its registered office in Bristol. The organisation's status is listed as "Active". Ovo Gas Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OVO GAS LTD
 
Legal Registered Office
1 RIVERGATE
TEMPLE QUAY
BRISTOL
BS1 6ED
Other companies in BS1
 
Previous Names
AURORA HOME ENERGY LTD16/06/2009
Filing Information
Company Number 06752915
Company ID Number 06752915
Date formed 2008-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
Last Datalog update: 2025-02-05 08:52:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVO GAS 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.

Company Officers of OVO GAS LTD

Current Directors
Officer Role Date Appointed
VINCENT CASEY
Company Secretary 2016-02-04
VINCENT FRANCIS CASEY
Director 2018-06-08
STEPHEN FITZPATRICK
Director 2008-11-19
CHRISTOPHER PAUL HOUGHTON
Director 2015-01-28
STEPHEN THOMAS MURPHY
Director 2015-01-28
NIALL FRASER WASS
Director 2015-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WYN OWEN
Director 2015-12-09 2018-01-25
SARAH CALCOTT
Director 2016-02-04 2017-03-20
KRISTOPHER JOHN BLACK
Company Secretary 2009-07-21 2009-12-14
KRISTOPHER JOHN BLACK
Director 2009-07-21 2009-12-14
SOPHIA FITZPATRICK
Company Secretary 2008-11-19 2009-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT FRANCIS CASEY OVO ELECTRICITY LTD Director 2018-06-08 CURRENT 2009-03-25 Active
VINCENT FRANCIS CASEY OVO ENERGY LTD Director 2018-06-08 CURRENT 2009-04-29 Active
VINCENT FRANCIS CASEY OVO GROUP LTD Director 2018-06-08 CURRENT 2014-01-27 Active
VINCENT FRANCIS CASEY LUMO ONLINE LTD Director 2018-06-08 CURRENT 2017-04-20 Active - Proposal to Strike off
VINCENT FRANCIS CASEY INTELLIGENT ENERGY TECHNOLOGY LTD Director 2018-06-08 CURRENT 2012-12-14 Active
VINCENT FRANCIS CASEY CORGI HOMEPLAN LTD Director 2018-02-21 CURRENT 2009-04-21 Active
VINCENT FRANCIS CASEY OVO INSURANCE SERVICES LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
VINCENT FRANCIS CASEY OVO BRAND LTD Director 2017-12-13 CURRENT 2009-04-28 Active
VINCENT FRANCIS CASEY IMAGINATION INDUSTRIES INVESTMENTS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
VINCENT FRANCIS CASEY HYBRID ENERGY SOLUTIONS LTD Director 2017-08-01 CURRENT 2015-07-02 Active - Proposal to Strike off
VINCENT FRANCIS CASEY CORGI HOMEHEAT LIMITED Director 2017-07-06 CURRENT 2012-08-30 Active - Proposal to Strike off
VINCENT FRANCIS CASEY INDRA RENEWABLE TECHNOLOGIES LIMITED Director 2017-06-20 CURRENT 2013-10-21 Active
STEPHEN FITZPATRICK JETTY TECHNOLOGIES LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
STEPHEN FITZPATRICK OVO TELECOM LIMITED Director 2009-09-15 CURRENT 2009-09-15 Dissolved 2015-12-29
STEPHEN FITZPATRICK OVO ENERGY LTD Director 2009-04-29 CURRENT 2009-04-29 Active
STEPHEN FITZPATRICK OVO BRAND LTD Director 2009-04-28 CURRENT 2009-04-28 Active
STEPHEN FITZPATRICK OVO ELECTRICITY LTD Director 2009-03-25 CURRENT 2009-03-25 Active
CHRISTOPHER PAUL HOUGHTON ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED Director 2017-06-14 CURRENT 1993-01-13 Active
CHRISTOPHER PAUL HOUGHTON LUMO ONLINE LTD Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
CHRISTOPHER PAUL HOUGHTON VCHARGE TRADING LTD Director 2017-01-28 CURRENT 2015-09-16 Dissolved 2017-08-08
CHRISTOPHER PAUL HOUGHTON VCHARGE UK LTD Director 2017-01-28 CURRENT 2014-11-06 Active
CHRISTOPHER PAUL HOUGHTON OVO TELECOM LIMITED Director 2015-01-28 CURRENT 2009-09-15 Dissolved 2015-12-29
CHRISTOPHER PAUL HOUGHTON SMART METER FINANCE LTD Director 2015-01-28 CURRENT 2013-03-12 Dissolved 2017-08-15
CHRISTOPHER PAUL HOUGHTON ONI ENERGY LIMITED Director 2015-01-28 CURRENT 2010-08-10 Active - Proposal to Strike off
CHRISTOPHER PAUL HOUGHTON OVO FIELD FORCE LTD Director 2015-01-28 CURRENT 2013-11-21 Active
CHRISTOPHER PAUL HOUGHTON OVO ELECTRICITY LTD Director 2015-01-28 CURRENT 2009-03-25 Active
CHRISTOPHER PAUL HOUGHTON OVO ENERGY LTD Director 2015-01-28 CURRENT 2009-04-29 Active
CHRISTOPHER PAUL HOUGHTON OVO GROUP LTD Director 2015-01-28 CURRENT 2014-01-27 Active
CHRISTOPHER PAUL HOUGHTON ONI GAS LIMITED Director 2015-01-28 CURRENT 2010-08-10 Active - Proposal to Strike off
CHRISTOPHER PAUL HOUGHTON ONI ELECTRICITY LIMITED Director 2015-01-28 CURRENT 2010-08-10 Active - Proposal to Strike off
CHRISTOPHER PAUL HOUGHTON INTELLIGENT ENERGY TECHNOLOGY LTD Director 2015-01-28 CURRENT 2012-12-14 Active
STEPHEN THOMAS MURPHY LUMO ONLINE LTD Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
STEPHEN THOMAS MURPHY SMART METER FINANCE LTD Director 2015-01-28 CURRENT 2013-03-12 Dissolved 2017-08-15
STEPHEN THOMAS MURPHY ONI ENERGY LIMITED Director 2015-01-28 CURRENT 2010-08-10 Active - Proposal to Strike off
STEPHEN THOMAS MURPHY OVO FIELD FORCE LTD Director 2015-01-28 CURRENT 2013-11-21 Active
STEPHEN THOMAS MURPHY OVO ELECTRICITY LTD Director 2015-01-28 CURRENT 2009-03-25 Active
STEPHEN THOMAS MURPHY OVO ENERGY LTD Director 2015-01-28 CURRENT 2009-04-29 Active
STEPHEN THOMAS MURPHY OVO GROUP LTD Director 2015-01-28 CURRENT 2014-01-27 Active
STEPHEN THOMAS MURPHY ONI GAS LIMITED Director 2015-01-28 CURRENT 2010-08-10 Active - Proposal to Strike off
STEPHEN THOMAS MURPHY ONI ELECTRICITY LIMITED Director 2015-01-28 CURRENT 2010-08-10 Active - Proposal to Strike off
STEPHEN THOMAS MURPHY INTELLIGENT ENERGY TECHNOLOGY LTD Director 2015-01-28 CURRENT 2012-12-14 Active
NIALL FRASER WASS SMART METER FINANCE LTD Director 2015-12-09 CURRENT 2013-03-12 Dissolved 2017-08-15
NIALL FRASER WASS ONI ENERGY LIMITED Director 2015-12-09 CURRENT 2010-08-10 Active - Proposal to Strike off
NIALL FRASER WASS OVO FIELD FORCE LTD Director 2015-12-09 CURRENT 2013-11-21 Active
NIALL FRASER WASS OVO ELECTRICITY LTD Director 2015-12-09 CURRENT 2009-03-25 Active
NIALL FRASER WASS OVO ENERGY LTD Director 2015-12-09 CURRENT 2009-04-29 Active
NIALL FRASER WASS OVO GROUP LTD Director 2015-12-09 CURRENT 2014-01-27 Active
NIALL FRASER WASS ONI GAS LIMITED Director 2015-12-09 CURRENT 2010-08-10 Active - Proposal to Strike off
NIALL FRASER WASS ONI ELECTRICITY LIMITED Director 2015-12-09 CURRENT 2010-08-10 Active - Proposal to Strike off
NIALL FRASER WASS INTELLIGENT ENERGY TECHNOLOGY LTD Director 2015-12-09 CURRENT 2012-12-14 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
2025-01-16REGISTRATION OF A CHARGE / CHARGE CODE 067529150008
2024-12-30Statement of company's objects
2024-12-18Appointment of Mr James Russell Davies as company secretary on 2024-12-13
2024-12-17DIRECTOR APPOINTED MR JAMES RUSSELL DAVIES
2024-12-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES FITZPATRICK
2024-12-17APPOINTMENT TERMINATED, DIRECTOR VINCENT FRANCIS CASEY
2024-12-17Termination of appointment of Vincent Casey on 2024-12-13
2024-11-20CONFIRMATION STATEMENT MADE ON 28/10/24, WITH UPDATES
2024-09-09Second filing of capital allotment of shares GBP207,313,473
2024-09-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-0131/07/24 STATEMENT OF CAPITAL GBP 226136392
2023-07-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09DIRECTOR APPOINTED MR STEPHEN JAMES FITZPATRICK
2022-09-09AP01DIRECTOR APPOINTED MR STEPHEN JAMES FITZPATRICK
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES LETTS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CASTELL
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CASTELL
2021-12-22APPOINTMENT TERMINATED, DIRECTOR BEN BLAKE
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BEN BLAKE
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067529150004
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FITZPATRICK
2021-01-25AP01DIRECTOR APPOINTED MR WILLIAM THOMAS CASTELL
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS MURPHY
2021-01-19AP01DIRECTOR APPOINTED MR BEN BLAKE
2021-01-18AP01DIRECTOR APPOINTED MR RAMAN BHATIA
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NIALL FRASER WASS
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 067529150007
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 067529150006
2020-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 067529150005
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067529150003
2019-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067529150004
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-06-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07AP01DIRECTOR APPOINTED MR ADRIAN JAMES LETTS
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HOUGHTON
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12AP01DIRECTOR APPOINTED MR VINCENT FRANCIS CASEY
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WYN OWEN
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-19RES01ADOPT ARTICLES 26/07/2017
2017-10-19RES01ADOPT ARTICLES 26/07/2017
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AD03Registers moved to registered inspection location of 140-142 Kensington Church Street London W8 4BN
2017-10-06AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 140-142 Kensington Church Street London W8 4BN
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CALCOTT
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-24AP01DIRECTOR APPOINTED SARAH CALCOTT
2016-02-24AP01DIRECTOR APPOINTED MR JONATHAN WYN OWEN
2016-02-24AP03Appointment of Mr Vincent Casey as company secretary on 2016-02-04
2016-02-24AP01DIRECTOR APPOINTED MR NIALL FRASER WASS
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0119/11/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18AP01DIRECTOR APPOINTED STEPHEN MURPHY
2015-02-18AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL HOUGHTON
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/14 FROM The Core 40 St. Thomas Street Bristol BS1 6JX
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0119/11/14 ANNUAL RETURN FULL LIST
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067529150002
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 067529150003
2014-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-10-21AD02SAIL ADDRESS CREATED
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25MEM/ARTSARTICLES OF ASSOCIATION
2014-02-25RES13CONFLICT OF INTEREST 11/02/2014
2014-02-25RES01ALTER ARTICLES 11/02/2014
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067529150002
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0119/11/13 FULL LIST
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM WELLINGTON HOUSE KEMBLE ENTERPRISE PARK KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6BQ UNITED KINGDOM
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-03-14AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2012-12-07AR0119/11/12 FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-15AR0119/11/11 FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-07AR0119/11/10 FULL LIST
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 9 COLLEGE FARM BUILDINGS TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6PY
2010-09-24AA01PREVSHO FROM 31/08/2010 TO 30/06/2010
2010-06-02AA31/08/09 TOTAL EXEMPTION FULL
2010-01-28AR0119/11/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER JOHN BLACK / 18/11/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FITZPATRICK / 01/11/2009
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FITZPATRICK / 18/11/2009
2010-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER BLACK
2010-01-03RES13TERMINATE DIRECTOR & SECRETARY 14/12/2009
2010-01-03TM02APPOINTMENT TERMINATED, SECRETARY KRISTOPHER BLACK
2009-12-02AA01PREVSHO FROM 30/11/2009 TO 31/08/2009
2009-07-31RES13COMPANY INFO 21/07/2009
2009-07-31RES13COMPANY INFO 21/07/2009
2009-07-27288bAPPOINTMENT TERMINATED SECRETARY SOPHIA FITZPATRICK
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 1782 ARLINGTON GREEN BIBURY GLOUCESTERSHIRE GL7 5NE
2009-07-27288aDIRECTOR AND SECRETARY APPOINTED KRISTOPHER JOHN BLACK
2009-06-12CERTNMCOMPANY NAME CHANGED AURORA HOME ENERGY LTD CERTIFICATE ISSUED ON 16/06/09
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM FESTIVAL HOUSE JESSOPS AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH
2008-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to OVO GAS 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 OVO GAS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-08 Outstanding SHELL ENERGY EUROPE LIMITED
2014-02-19 Satisfied GIM CREDIT (LUXEMBOURG) S.A.R.L
DEBENTURE 2012-03-01 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of OVO GAS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OVO GAS LTD
Trademarks
We have not found any records of OVO GAS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVO GAS 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 (47990 - Other retail sale not in stores, stalls or markets) as OVO GAS LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where OVO GAS 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 OVO GAS 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 OVO GAS 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.