OVO ENERGY LTD

06890795
1 RIVERGATE TEMPLE QUAY BRISTOL BS1 6ED

Documents

Documents
Date Category Description Pages
27 Jan 2025 capital Return of Allotment of shares 3 Buy now
16 Jan 2025 mortgage Registration of a charge 107 Buy now
30 Dec 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Dec 2024 officers Appointment of secretary (Mr James Russell Davies) 2 Buy now
17 Dec 2024 officers Termination of appointment of director (Vincent Francis Casey) 1 Buy now
17 Dec 2024 officers Termination of appointment of secretary (Vincent Casey) 1 Buy now
17 Dec 2024 officers Appointment of director (Mr James Russell Davies) 2 Buy now
08 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2024 accounts Annual Accounts 85 Buy now
03 Jun 2024 officers Appointment of director (David Buttress) 2 Buy now
03 Jun 2024 officers Termination of appointment of director (Raman Bhatia) 1 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 88 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 57 Buy now
01 Mar 2022 officers Termination of appointment of director (Adrian James Letts) 1 Buy now
17 Jan 2022 officers Termination of appointment of director (William Thomas Castell) 1 Buy now
22 Dec 2021 officers Termination of appointment of director (Ben Blake) 1 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 50 Buy now
25 Jan 2021 officers Appointment of director (Mr William Thomas Castell) 2 Buy now
20 Jan 2021 officers Termination of appointment of director (Stephen Thomas Murphy) 1 Buy now
19 Jan 2021 officers Termination of appointment of director (Stephen Fitzpatrick) 1 Buy now
19 Jan 2021 officers Appointment of director (Mr Ben Blake) 2 Buy now
18 Jan 2021 officers Appointment of director (Mr Raman Bhatia) 2 Buy now
12 Jan 2021 officers Termination of appointment of director (Niall Fraser Wass) 1 Buy now
07 Jan 2021 accounts Annual Accounts 53 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2020 mortgage Registration of a charge 24 Buy now
05 Oct 2020 mortgage Registration of a charge 222 Buy now
05 Oct 2020 mortgage Registration of a charge 24 Buy now
17 Aug 2020 mortgage Registration of a charge 24 Buy now
11 Aug 2020 mortgage Registration of a charge 24 Buy now
11 Aug 2020 mortgage Registration of a charge 206 Buy now
30 Jan 2020 mortgage Registration of a charge 22 Buy now
23 Jan 2020 mortgage Registration of a charge 81 Buy now
15 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 49 Buy now
14 Jan 2019 mortgage Registration of a charge 29 Buy now
07 Jan 2019 officers Appointment of director (Mr Adrian James Letts) 2 Buy now
18 Dec 2018 officers Termination of appointment of director (Christopher Paul Houghton) 1 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 41 Buy now
12 Jun 2018 officers Appointment of director (Mr Vincent Francis Casey) 2 Buy now
30 Jan 2018 officers Termination of appointment of director (Jonathan Wyn Owen) 1 Buy now
03 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 resolution Resolution 9 Buy now
07 Oct 2017 accounts Annual Accounts 45 Buy now
06 Oct 2017 address Move Registers To Sail Company With New Address 1 Buy now
06 Oct 2017 address Change Sail Address Company With New Address 1 Buy now
27 Apr 2017 officers Termination of appointment of director (Sarah Calcott) 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 47 Buy now
10 May 2016 annual-return Annual Return 9 Buy now
24 Feb 2016 officers Appointment of director (Mr Jonathan Wyn Owen) 2 Buy now
24 Feb 2016 officers Appointment of director (Mr Niall Fraser Wass) 2 Buy now
24 Feb 2016 officers Appointment of secretary (Mr Vincent Casey) 2 Buy now
24 Feb 2016 officers Appointment of director (Sarah Calcott) 2 Buy now
12 Oct 2015 accounts Annual Accounts 44 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
18 Feb 2015 officers Appointment of director (Stephen Murphy) 3 Buy now
18 Feb 2015 officers Appointment of director (Mr Christopher Paul Houghton) 3 Buy now
29 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Dec 2014 mortgage Registration of a charge 66 Buy now
22 May 2014 annual-return Annual Return 3 Buy now
22 May 2014 accounts Annual Accounts 30 Buy now
25 Feb 2014 incorporation Memorandum Articles 9 Buy now
25 Feb 2014 resolution Resolution 2 Buy now
19 Feb 2014 mortgage Registration of a charge 58 Buy now
25 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2013 accounts Annual Accounts 28 Buy now
09 Aug 2013 resolution Resolution 2 Buy now
18 Jun 2013 accounts Annual Accounts 28 Buy now
24 May 2013 annual-return Annual Return 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 May 2012 annual-return Annual Return 3 Buy now
01 May 2012 accounts Annual Accounts 28 Buy now
13 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Mar 2012 mortgage Particulars of a mortgage or charge 10 Buy now
18 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 May 2011 annual-return Annual Return 3 Buy now
06 Apr 2011 accounts Annual Accounts 26 Buy now
12 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
12 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
12 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now