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

OVARRO TS LTD

ROTHERSIDE ROAD, ECKINGTON, SHEFFIELD, SOUTH YORKSHIRE, S21 4HL,
Company Registration Number
06879601
Private Limited Company
Active

Company Overview

About Ovarro Ts Ltd
OVARRO TS LTD was founded on 2009-04-16 and has its registered office in Sheffield. The organisation's status is listed as "Active". Ovarro Ts 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
OVARRO TS LTD
 
Legal Registered Office
ROTHERSIDE ROAD
ECKINGTON
SHEFFIELD
SOUTH YORKSHIRE
S21 4HL
Other companies in S21
 
Previous Names
SERVELEC TECHNOLOGIES UK LIMITED10/03/2020
SERVELEC SYSTEMS LIMITED23/05/2018
CSE-SERVELEC LIMITED12/12/2013
CSE-SERVELEC 2009 LIMITED05/01/2010
CIRCULAR VERSION LIMITED13/07/2009
Filing Information
Company Number 06879601
Company ID Number 06879601
Date formed 2009-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:43:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVARRO TS 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 OVARRO TS LTD

Current Directors
Officer Role Date Appointed
MICHAEL CANE
Company Secretary 2012-10-31
MICHAEL GEOFFREY CANE
Director 2013-03-28
ALAN STUBBS
Director 2009-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MARTIN BUTLER
Director 2009-09-18 2018-04-27
ANDREW JAMES SULLIVAN
Director 2014-05-01 2016-10-31
JOHN CHRISTOPHER CALDWELL
Company Secretary 2009-06-12 2012-10-31
JOHN CHRISTOPHER CALDWELL
Director 2009-06-12 2012-10-31
ROBERT WARREN
Company Secretary 2009-05-28 2009-06-12
GRAHAM ANDREW MACKENZIE
Director 2009-05-28 2009-06-12
ROBERT WARREN
Director 2009-05-28 2009-06-12
JONATHON CHARLES ROUND
Director 2009-04-16 2009-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEOFFREY CANE SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE IMMIX HEALTH UK LIMITED Director 2015-05-05 CURRENT 2012-04-20 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE SERVELEC AURA LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active
MICHAEL GEOFFREY CANE CORELOGIC GLOBAL LIMITED Director 2015-02-11 CURRENT 2010-05-25 Active
MICHAEL GEOFFREY CANE SERVELEC SOCIAL CARE LIMITED Director 2014-12-12 CURRENT 1999-07-21 Active
MICHAEL GEOFFREY CANE OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
MICHAEL GEOFFREY CANE SERVELEC HEALTHCARE LIMITED Director 2013-03-28 CURRENT 1977-07-27 Active
MICHAEL GEOFFREY CANE SERVELEC LIMITED Director 2013-03-28 CURRENT 1995-09-05 Active
MICHAEL GEOFFREY CANE ITI OPERATIONS LIMITED Director 2013-03-28 CURRENT 2002-12-04 Active
MICHAEL GEOFFREY CANE ITI SCOMAGG LIMITED Director 2013-03-28 CURRENT 1972-04-14 Active
MICHAEL GEOFFREY CANE SEPROL LIMITED Director 2013-03-28 CURRENT 1982-02-01 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE MGC ACCOUNTING SOLUTIONS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2014-11-18
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 OVARRO DA LTD Director 2013-02-05 CURRENT 1983-12-02 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 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
2023-11-29REGISTRATION OF A CHARGE / CHARGE CODE 068796010007
2023-11-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068796010005
2023-11-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068796010006
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05AP01DIRECTOR APPOINTED MR CHRISTOPHER GREEN
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2022-04-29CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068796010006
2021-11-19TM02Termination of appointment of Geoffrey Michael Marriott on 2021-11-19
2021-06-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-03-18AP01DIRECTOR APPOINTED MR ROBERT WILLIAMS
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07AP03Appointment of Mr Geoffrey Michael Marriott as company secretary on 2020-05-07
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY CANE
2020-05-07TM02Termination of appointment of Michael Cane on 2020-04-30
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-03-10RES15CHANGE OF COMPANY NAME 10/03/20
2020-03-10PSC05Change of details for Servelec Technologies Limited as a person with significant control on 2020-03-10
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH 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 068796010004
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20RES01ADOPT ARTICLES 20/06/18
2018-05-23RES15CHANGE OF COMPANY NAME 10/04/22
2018-05-23CERTNMCOMPANY NAME CHANGED SERVELEC SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/05/18
2018-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-22SH20Statement by Directors
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-22SH19Statement of capital on 2018-05-22 GBP 1
2018-05-22CAP-SSSolvency Statement dated 22/05/18
2018-05-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN BUTLER
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 2000000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SULLIVAN
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2000000
2016-05-06AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068796010002
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068796010004
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068796010003
2016-03-11RES01ADOPT ARTICLES 11/03/16
2016-03-11CC04Statement of company's objects
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2000000
2015-05-11AR0116/04/15 FULL LIST
2014-08-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12AP01DIRECTOR APPOINTED MR ANDREW JAMES SULLIVAN
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2000000
2014-05-01AR0116/04/14 FULL LIST
2013-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-12CERTNMCOMPANY NAME CHANGED CSE-SERVELEC LIMITED CERTIFICATE ISSUED ON 12/12/13
2013-12-06RES15CHANGE OF NAME 02/12/2013
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0116/04/13 FULL LIST
2013-04-02AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY CANE
2012-11-05AP03SECRETARY APPOINTED MR MICHAEL CANE
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN CALDWELL
2012-11-05Annotation
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0116/04/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0116/04/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-16AR0116/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN BUTLER / 01/10/2009
2010-03-01AP01DIRECTOR APPOINTED MR NEIL MARTIN BUTLER
2010-01-15RES13RE BUSINESS AQUISITION 04/01/2010
2010-01-05RES15CHANGE OF NAME 04/01/2010
2010-01-05CERTNMCOMPANY NAME CHANGED CSE-SERVELEC 2009 LIMITED CERTIFICATE ISSUED ON 05/01/10
2010-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-29123NC INC ALREADY ADJUSTED 02/07/09
2009-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-29RES04GBP NC 1000/2000000 02/07/2009
2009-07-2988(2)AD 02/07/09 GBP SI 1999999@1=1999999 GBP IC 1/2000000
2009-07-11CERTNMCOMPANY NAME CHANGED CIRCULAR VERSION LIMITED CERTIFICATE ISSUED ON 13/07/09
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM, C/O WALKER MORRIS KINGS COURT, 12 KING STREET, LEEDS, WEST YORKSHIRE, LS1 2HL, UK
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT WARREN
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MACKENZIE
2009-06-16288aDIRECTOR AND SECRETARY APPOINTED JOHN CHRISTOPHER CALDWELL
2009-06-16288aDIRECTOR APPOINTED ALAN STUBBS
2009-06-01287REGISTERED OFFICE CHANGED ON 01/06/2009 FROM, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ, UK
2009-06-01288aDIRECTOR AND SECRETARY APPOINTED ROBERT WARREN
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR JONATHON ROUND
2009-05-29288aDIRECTOR APPOINTED GRAHAM MACKENZIE
2009-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to OVARRO TS 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 TS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
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
DEBENTURE 2010-05-25 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of OVARRO TS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OVARRO TS LTD
Trademarks
We have not found any records of OVARRO TS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVARRO TS 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 (62020 - Information technology consultancy activities) as OVARRO TS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where OVARRO TS 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 TS 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 TS 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.