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

OVO GROUP LTD

1 RIVERGATE, TEMPLE QUAY, BRISTOL, BS1 6ED,
Company Registration Number
08862063
Private Limited Company
Active

Company Overview

About Ovo Group Ltd
OVO GROUP LTD was founded on 2014-01-27 and has its registered office in Bristol. The organisation's status is listed as "Active". Ovo Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OVO GROUP LTD
 
Legal Registered Office
1 RIVERGATE
TEMPLE QUAY
BRISTOL
BS1 6ED
Other companies in BS1
 
Previous Names
OVO ENERGY (GROUP) LTD15/08/2015
Filing Information
Company Number 08862063
Company ID Number 08862063
Date formed 2014-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB100119879  
Last Datalog update: 2024-01-07 09:07:01
Primary Source:Companies House
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 GROUP LTD

Current Directors
Officer Role Date Appointed
VINCENT CASEY
Company Secretary 2016-02-04
VINCENT FRANCIS CASEY
Director 2018-06-08
SOPHIE FITZPATRICK
Director 2015-01-28
STEPHEN JAMES FITZPATRICK
Director 2014-01-27
CHRISTOPHER PAUL HOUGHTON
Director 2015-01-28
STEPHEN THOMAS MURPHY
Director 2015-01-28
DANIEL WILLIAM SASAKI
Director 2015-04-17
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
OVAL NOMINEES LIMITED
Director 2014-01-27 2014-01-27

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 LUMO ONLINE LTD Director 2018-06-08 CURRENT 2017-04-20 Active - Proposal to Strike off
VINCENT FRANCIS CASEY OVO GAS LTD Director 2018-06-08 CURRENT 2008-11-19 Active
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 IMAGINATION INDUSTRIES 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 JAMES FITZPATRICK IMAGINATION INDUSTRIES INVESTMENTS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
STEPHEN JAMES FITZPATRICK IMAGINE JUST 3 THINGS LTD Director 2017-11-09 CURRENT 2017-11-09 Active
STEPHEN JAMES FITZPATRICK HYBRID ENERGY SOLUTIONS LTD Director 2017-08-01 CURRENT 2015-07-02 Active - Proposal to Strike off
STEPHEN JAMES FITZPATRICK CORGI HOMEHEAT LIMITED Director 2017-07-06 CURRENT 2012-08-30 Active - Proposal to Strike off
STEPHEN JAMES FITZPATRICK INDRA RENEWABLE TECHNOLOGIES LIMITED Director 2017-06-20 CURRENT 2013-10-21 Active
STEPHEN JAMES FITZPATRICK CLCB HOLDINGS LIMITED Director 2017-05-05 CURRENT 2013-09-27 Active - Proposal to Strike off
STEPHEN JAMES FITZPATRICK HOMEPLAN LIMITED Director 2017-05-05 CURRENT 1991-10-28 Active
STEPHEN JAMES FITZPATRICK LUMO ONLINE LTD Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
STEPHEN JAMES FITZPATRICK OVO HOLDINGS LTD Director 2017-04-12 CURRENT 2017-04-12 Active
STEPHEN JAMES FITZPATRICK OVO FINANCE LTD Director 2017-04-12 CURRENT 2017-04-12 Active
STEPHEN JAMES FITZPATRICK VCHARGE TRADING LTD Director 2017-01-28 CURRENT 2015-09-16 Dissolved 2017-08-08
STEPHEN JAMES FITZPATRICK VCHARGE UK LTD Director 2017-01-28 CURRENT 2014-11-06 Active
STEPHEN JAMES FITZPATRICK JUST RACING SERVICES LIMITED Director 2015-03-11 CURRENT 2015-01-30 Liquidation
STEPHEN JAMES FITZPATRICK JUST RACING LIMITED Director 2015-03-11 CURRENT 2015-01-14 Active - Proposal to Strike off
STEPHEN JAMES FITZPATRICK MANOR GRAND PRIX RACING LIMITED Director 2015-03-11 CURRENT 2008-08-01 Active - Proposal to Strike off
STEPHEN JAMES FITZPATRICK THE OVO CHARITABLE FOUNDATION Director 2014-02-24 CURRENT 2014-02-24 Active
STEPHEN JAMES FITZPATRICK OVO FIELD FORCE LTD Director 2013-11-21 CURRENT 2013-11-21 Active
STEPHEN JAMES FITZPATRICK SMART METER FINANCE LTD Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2017-08-15
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 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 OVO GAS LTD Director 2015-01-28 CURRENT 2008-11-19 Active
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 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 OVO GAS LTD Director 2015-01-28 CURRENT 2008-11-19 Active
STEPHEN THOMAS MURPHY INTELLIGENT ENERGY TECHNOLOGY LTD Director 2015-01-28 CURRENT 2012-12-14 Active
DANIEL WILLIAM SASAKI MAYFAIR EQUITY PARTNERS I CO-INVESTOR GP LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
DANIEL WILLIAM SASAKI MAYFAIR EQUITY PARTNERS NOMINEES LIMITED Director 2015-03-31 CURRENT 2015-03-31 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 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 OVO GAS LTD Director 2015-12-09 CURRENT 2008-11-19 Active
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
2024-04-10Change of share class name or designation
2024-04-0508/03/24 STATEMENT OF CAPITAL GBP 176.46143
2024-03-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS MURPHY
2023-12-11CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-12-11Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/02/2024.
2023-10-1323/06/23 STATEMENT OF CAPITAL GBP 175.35307
2023-07-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-20Notification of Energy Transition Holdings Ltd as a person with significant control on 2023-03-07
2023-03-20CESSATION OF IMAGINATION INDUSTRIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16DIRECTOR APPOINTED MR KUNAL DASGUPTA
2023-01-16AP01DIRECTOR APPOINTED MR KUNAL DASGUPTA
2023-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-14Memorandum articles filed
2023-01-14MEM/ARTSARTICLES OF ASSOCIATION
2023-01-14RES01ADOPT ARTICLES 14/01/23
2022-12-13CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-09-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-03Purchase of own shares
2022-05-03SH03Purchase of own shares
2022-04-27Cancellation of shares. Statement of capital on 2022-04-25 GBP 175.35064
2022-04-27SH06Cancellation of shares. Statement of capital on 2022-04-25 GBP 175.35064
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES LETTS
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ATSUSHI SUZUKI
2022-01-06DIRECTOR APPOINTED MR GO MUROMOTO
2022-01-06AP01DIRECTOR APPOINTED MR GO MUROMOTO
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ATSUSHI SUZUKI
2021-12-14CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CASTELL
2021-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STACEY LEE CARTWRIGHT
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2021-02-12CH01Director's details changed for Mr Stephen James Fitzpatrick on 2021-02-12
2021-01-26AP01DIRECTOR APPOINTED STACEY LEE CARTWRIGHT
2021-01-25AP01DIRECTOR APPOINTED MR WILLIAM THOMAS CASTELL
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NIALL FRASER WASS
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-26SH0118/09/20 STATEMENT OF CAPITAL GBP 176.19132
2020-09-23MEM/ARTSARTICLES OF ASSOCIATION
2020-09-23RES01ADOPT ARTICLES 23/09/20
2020-09-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-15SH08Change of share class name or designation
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2020-01-13SH08Change of share class name or designation
2020-01-03SH0101/12/19 STATEMENT OF CAPITAL GBP 175.47791
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 088620630007
2019-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088620630003
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-11RES01ADOPT ARTICLES 11/07/19
2019-04-30SH08Change of share class name or designation
2019-04-29SH06Cancellation of shares. Statement of capital on 2019-01-22 GBP 165.59075
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088620630005
2019-03-07SH06Cancellation of shares. Statement of capital on 2019-02-01 GBP 165.58909
2019-02-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-02-27AP01DIRECTOR APPOINTED MR ATSUSHI SUZUKI
2019-02-19SH08Change of share class name or designation
2019-02-19SH10Particulars of variation of rights attached to shares
2019-02-19SH03Purchase of own shares
2019-02-13SH0113/02/19 STATEMENT OF CAPITAL GBP 174.7292
2019-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088620630004
2019-02-07SH03Purchase of own shares
2019-01-11MR05All of the property or undertaking has been released from charge for charge number 088620630004
2019-01-07AP01DIRECTOR APPOINTED MR ADRIAN JAMES LETTS
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HOUGHTON
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-10-23SH08Change of share class name or designation
2018-10-15SH0130/09/18 STATEMENT OF CAPITAL GBP 170.45169
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 088620630005
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE FITZPATRICK
2018-06-12AP01DIRECTOR APPOINTED MR VINCENT FRANCIS CASEY
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WYN OWEN
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 165.5201
2018-01-17SH0131/12/17 STATEMENT OF CAPITAL GBP 165.52010
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-10-26SH10Particulars of variation of rights attached to shares
2017-10-26SH08Change of share class name or designation
2017-10-26RES01ADOPT ARTICLES 26/09/2017
2017-10-06AD03REGISTER(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 REG PSC
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-06AD02SAIL ADDRESS CREATED
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 164.30397
2017-08-10SH0130/04/17 STATEMENT OF CAPITAL GBP 164.30397
2017-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-29SH0130/09/16 STATEMENT OF CAPITAL GBP 160.78907
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CALCOTT
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-24SH0105/05/16 STATEMENT OF CAPITAL GBP 160.748862
2016-10-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-08LATEST SOC08/10/16 STATEMENT OF CAPITAL;GBP 160.33481
2016-10-08SH0105/05/16 STATEMENT OF CAPITAL GBP 160.33481
2016-09-07RES01ADOPT ARTICLES 03/05/2016
2016-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-24DISS40DISS40 (DISS40(SOAD))
2016-08-23GAZ1FIRST GAZETTE
2016-08-17AR0127/01/16 FULL LIST
2016-02-25AP01DIRECTOR APPOINTED MR JONATHAN WYN OWEN
2016-02-25AP01DIRECTOR APPOINTED MR NIALL FRASER WASS
2016-02-24AP03SECRETARY APPOINTED MR VINCENT CASEY
2016-02-24AP01DIRECTOR APPOINTED SARAH CALCOTT
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 158.18636
2016-02-19SH0130/11/15 STATEMENT OF CAPITAL GBP 158.18636
2016-02-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-19SH0130/11/15 STATEMENT OF CAPITAL GBP 156.06594
2016-02-19SH0130/11/15 STATEMENT OF CAPITAL GBP 155.92896
2016-01-15RES01ADOPT ARTICLES 18/11/2015
2016-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 155.87378
2015-09-02SH0131/05/15 STATEMENT OF CAPITAL GBP 155.87378
2015-09-02RES01ADOPT ARTICLES 03/08/2015
2015-08-15RES15CHANGE OF NAME 21/06/2015
2015-08-15CERTNMCOMPANY NAME CHANGED OVO ENERGY (GROUP) LTD CERTIFICATE ISSUED ON 15/08/15
2015-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 152.10959
2015-05-29SH0117/04/15 STATEMENT OF CAPITAL GBP 152.10959
2015-05-29RES12VARYING SHARE RIGHTS AND NAMES
2015-05-29RES0107/05/2015
2015-05-26AP01DIRECTOR APPOINTED MR DANIEL WILLIAM SASAKI
2015-05-20RP04SECOND FILING WITH MUD 27/01/15 FOR FORM AR01
2015-03-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-16RES12VARYING SHARE RIGHTS AND NAMES
2015-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-12AR0127/01/15 FULL LIST
2015-03-12AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL HOUGHTON
2015-03-05ANNOTATIONClarification
2015-03-05RP04SECOND FILING FOR FORM SH01
2015-03-05SH0108/10/14 STATEMENT OF CAPITAL GBP 137.37080
2015-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-05RES01ADOPT ARTICLES 08/10/2014
2015-02-18AP01DIRECTOR APPOINTED SOPHIE FITZPATRICK
2015-02-18AP01DIRECTOR APPOINTED STEPHEN MURPHY
2015-02-18AP01DIRECTOR APPOINTED SOPHIE FITZPATRICK
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2014 FROM, THE CORE 40 ST. THOMAS STREET, BRISTOL, BS1 6JX, UNITED KINGDOM
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088620630001
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088620630002
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 088620630003
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 088620630004
2014-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-11SH0125/07/14 STATEMENT OF CAPITAL GBP 135.75
2014-09-04RES01ADOPT ARTICLES 25/07/2014
2014-08-21SH02SUB-DIVISION 09/05/14
2014-08-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-18RES13SUB DIVISION 09/05/2014
2014-06-18RES01ADOPT ARTICLES 09/05/2014
2014-02-25RES13CONFLICTS OF INTEREST 11/02/2014
2014-02-25RES01ADOPT ARTICLES 11/02/2014
2014-02-25SH0111/02/14 STATEMENT OF CAPITAL GBP 125.00
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 088620630002
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 088620630001
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2014-01-29AA01CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-01-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 GROUP 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 GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-04 Outstanding SHELL ENERGY EUROPE LIMITED
2014-12-04 Outstanding SHELL ENERGY EUROPE LIMITED
2014-02-19 Satisfied GIM CREDIT (LUXEMBOURG) S.A.R.L
2014-02-14 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of OVO GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OVO GROUP LTD
Trademarks
We have not found any records of OVO GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVO GROUP 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 GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OVO GROUP 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.
Import/Export of Goods
Goods imported/exported by OVO GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0095049080Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games)
2018-02-0095049080Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVO GROUP 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 GROUP 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.