Active
Company Information for OVO FIELD FORCE LTD
1 RIVERGATE, TEMPLE QUAY, BRISTOL, BS1 6ED,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
OVO FIELD FORCE LTD | ||||||
Legal Registered Office | ||||||
1 RIVERGATE TEMPLE QUAY BRISTOL BS1 6ED Other companies in BS1 | ||||||
Previous Names | ||||||
|
Company Number | 08785057 | |
---|---|---|
Company ID Number | 08785057 | |
Date formed | 2013-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 08:52:07 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
VINCENT CASEY |
||
VINCENT CASEY |
||
STEPHEN JAMES FITZPATRICK |
||
MELISSA JOANNE GANDER |
||
CHRISTOPHER PAUL HOUGHTON |
||
STEPHEN THOMAS MURPHY |
||
NIALL FRASER WASS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN WYN OWEN |
Director | ||
SARAH CALCOTT |
Director | ||
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMAGINATION INDUSTRIES INVESTMENTS LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
IMAGINE JUST 3 THINGS LTD | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
HYBRID ENERGY SOLUTIONS LTD | Director | 2017-08-01 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
CORGI HOMEHEAT LIMITED | Director | 2017-07-06 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
INDRA RENEWABLE TECHNOLOGIES LIMITED | Director | 2017-06-20 | CURRENT | 2013-10-21 | Active | |
CLCB HOLDINGS LIMITED | Director | 2017-05-05 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
HOMEPLAN LIMITED | Director | 2017-05-05 | CURRENT | 1991-10-28 | Active | |
LUMO ONLINE LTD | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
OVO HOLDINGS LTD | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active | |
OVO FINANCE LTD | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active | |
VCHARGE TRADING LTD | Director | 2017-01-28 | CURRENT | 2015-09-16 | Dissolved 2017-08-08 | |
VCHARGE UK LTD | Director | 2017-01-28 | CURRENT | 2014-11-06 | Active | |
JUST RACING SERVICES LIMITED | Director | 2015-03-11 | CURRENT | 2015-01-30 | Liquidation | |
JUST RACING LIMITED | Director | 2015-03-11 | CURRENT | 2015-01-14 | Active - Proposal to Strike off | |
MANOR GRAND PRIX RACING LIMITED | Director | 2015-03-11 | CURRENT | 2008-08-01 | Active - Proposal to Strike off | |
THE OVO CHARITABLE FOUNDATION | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active | |
OVO GROUP LTD | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
SMART METER FINANCE LTD | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2017-08-15 | |
ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED | Director | 2017-06-14 | CURRENT | 1993-01-13 | Active | |
LUMO ONLINE LTD | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
VCHARGE TRADING LTD | Director | 2017-01-28 | CURRENT | 2015-09-16 | Dissolved 2017-08-08 | |
VCHARGE UK LTD | Director | 2017-01-28 | CURRENT | 2014-11-06 | Active | |
OVO TELECOM LIMITED | Director | 2015-01-28 | CURRENT | 2009-09-15 | Dissolved 2015-12-29 | |
SMART METER FINANCE LTD | Director | 2015-01-28 | CURRENT | 2013-03-12 | Dissolved 2017-08-15 | |
ONI ENERGY LIMITED | Director | 2015-01-28 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
OVO ELECTRICITY LTD | Director | 2015-01-28 | CURRENT | 2009-03-25 | Active | |
OVO ENERGY LTD | Director | 2015-01-28 | CURRENT | 2009-04-29 | Active | |
OVO GROUP LTD | Director | 2015-01-28 | CURRENT | 2014-01-27 | Active | |
ONI GAS LIMITED | Director | 2015-01-28 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
ONI ELECTRICITY LIMITED | Director | 2015-01-28 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
OVO GAS LTD | Director | 2015-01-28 | CURRENT | 2008-11-19 | Active | |
INTELLIGENT ENERGY TECHNOLOGY LTD | Director | 2015-01-28 | CURRENT | 2012-12-14 | Active | |
LUMO ONLINE LTD | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
SMART METER FINANCE LTD | Director | 2015-01-28 | CURRENT | 2013-03-12 | Dissolved 2017-08-15 | |
ONI ENERGY LIMITED | Director | 2015-01-28 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
OVO ELECTRICITY LTD | Director | 2015-01-28 | CURRENT | 2009-03-25 | Active | |
OVO ENERGY LTD | Director | 2015-01-28 | CURRENT | 2009-04-29 | Active | |
OVO GROUP LTD | Director | 2015-01-28 | CURRENT | 2014-01-27 | Active | |
ONI GAS LIMITED | Director | 2015-01-28 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
ONI ELECTRICITY LIMITED | Director | 2015-01-28 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
OVO GAS LTD | Director | 2015-01-28 | CURRENT | 2008-11-19 | Active | |
INTELLIGENT ENERGY TECHNOLOGY LTD | Director | 2015-01-28 | CURRENT | 2012-12-14 | Active | |
SMART METER FINANCE LTD | Director | 2015-12-09 | CURRENT | 2013-03-12 | Dissolved 2017-08-15 | |
ONI ENERGY LIMITED | Director | 2015-12-09 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
OVO ELECTRICITY LTD | Director | 2015-12-09 | CURRENT | 2009-03-25 | Active | |
OVO ENERGY LTD | Director | 2015-12-09 | CURRENT | 2009-04-29 | Active | |
OVO GROUP LTD | Director | 2015-12-09 | CURRENT | 2014-01-27 | Active | |
ONI GAS LIMITED | Director | 2015-12-09 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
ONI ELECTRICITY LIMITED | Director | 2015-12-09 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
OVO GAS LTD | Director | 2015-12-09 | CURRENT | 2008-11-19 | Active | |
INTELLIGENT ENERGY TECHNOLOGY LTD | Director | 2015-12-09 | CURRENT | 2012-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 087850570008 | ||
CONFIRMATION STATEMENT MADE ON 28/10/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES LETTS | |
APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CASTELL | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CASTELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CASTELL | |
APPOINTMENT TERMINATED, DIRECTOR BEN BLAKE | ||
APPOINTMENT TERMINATED, DIRECTOR BEN BLAKE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN BLAKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN JAMES LETTS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM THOMAS CASTELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA JOANNE GANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES FITZPATRICK | |
AP01 | DIRECTOR APPOINTED MR BEN BLAKE | |
AP01 | DIRECTOR APPOINTED MR RAMAN BHATIA | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL FRASER WASS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES | |
PSC07 | CESSATION OF INTELLIGENT ENERGY TECHNOLOGY LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ovo Finance Ltd as a person with significant control on 2019-10-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087850570007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087850570006 | |
RES15 | CHANGE OF COMPANY NAME 24/01/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087850570005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC02 | Notification of Intelligent Energy Technology Ltd as a person with significant control on 2019-04-01 | |
PSC07 | CESSATION OF OVO GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087850570004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HOUGHTON | |
RES15 | CHANGE OF COMPANY NAME 23/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087850570004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR VINCENT CASEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WYN OWEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 19/10/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD03 | Registers moved to registered inspection location of 140-142 Kensington Church Street London W8 4BN | |
AD02 | Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 140-142 Kensington Church Street London W8 4BN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH CALCOTT | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED SARAH CALCOTT | |
AP03 | Appointment of Mr Vincent Casey as company secretary on 2016-02-04 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WYN OWEN | |
AP01 | DIRECTOR APPOINTED MR NIALL FRASER WASS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087850570003 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087850570003 | |
AP01 | DIRECTOR APPOINTED STEPHEN MURPHY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL HOUGHTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087850570002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087850570001 | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2014 FROM THE CORE 40 ST THOMAS STREET BRISTOL BS1 6JX | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087850570002 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 087850570001 | |
RES15 | CHANGE OF NAME 28/02/2014 | |
CERTNM | COMPANY NAME CHANGED SMART ENERGY TECHNOLOGY ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 12/02/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087850570001 | |
AA01 | CURREXT FROM 30/11/2014 TO 31/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LOMBARD NORTH CENTRAL PLC | ||
Satisfied | LOMBARD NORTH CENTRAL PLC | ||
Satisfied | GIM CREDIT (LUXEMBOURG) S.A.R.L |
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as OVO FIELD FORCE LTD are:
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. |