OVO ENERGY LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6ED

Company number 06890795
Status Active
Incorporation Date 29 April 2009
Company Type Private Limited Company
Address 1 RIVERGATE, TEMPLE QUAY, BRISTOL, BS1 6ED
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 125 . The most likely internet sites of OVO ENERGY LTD are www.ovoenergy.co.uk, and www.ovo-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Ovo Energy Ltd is a Private Limited Company. The company registration number is 06890795. Ovo Energy Ltd has been working since 29 April 2009. The present status of the company is Active. The registered address of Ovo Energy Ltd is 1 Rivergate Temple Quay Bristol Bs1 6ed. . CASEY, Vincent is a Secretary of the company. CALCOTT, Sarah is a Director of the company. FITZPATRICK, Stephen is a Director of the company. HOUGHTON, Christopher Paul is a Director of the company. MURPHY, Stephen Thomas is a Director of the company. OWEN, Jonathan Wyn is a Director of the company. WASS, Niall Fraser is a Director of the company. Secretary BLACK, Kristopher John has been resigned. Director BLACK, Kristopher John has been resigned. Director OVO GROUP LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
CASEY, Vincent
Appointed Date: 04 February 2016

Director
CALCOTT, Sarah
Appointed Date: 04 February 2016
52 years old

Director
FITZPATRICK, Stephen
Appointed Date: 29 April 2009
48 years old

Director
HOUGHTON, Christopher Paul
Appointed Date: 28 January 2015
46 years old

Director
MURPHY, Stephen Thomas
Appointed Date: 28 January 2015
69 years old

Director
OWEN, Jonathan Wyn
Appointed Date: 09 December 2015
51 years old

Director
WASS, Niall Fraser
Appointed Date: 09 December 2015
56 years old

Resigned Directors

Secretary
BLACK, Kristopher John
Resigned: 14 December 2009
Appointed Date: 21 July 2009

Director
BLACK, Kristopher John
Resigned: 14 December 2009
Appointed Date: 21 July 2009
48 years old

Director
OVO GROUP LTD
Resigned: 21 July 2009
Appointed Date: 29 April 2009

Persons With Significant Control

Ovo Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OVO ENERGY LTD Events

24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 125

24 Feb 2016
Appointment of Mr Jonathan Wyn Owen as a director on 9 December 2015
24 Feb 2016
Appointment of Mr Niall Fraser Wass as a director on 9 December 2015
...
... and 48 more events
31 Jul 2009
Resolutions
  • RES13 ‐ Company info 21/07/2009

27 Jul 2009
Appointment terminated director ovo group LTD
27 Jul 2009
Registered office changed on 27/07/2009 from, 1782 arlington green, bibury, gloucestershire, GL7 5NE
27 Jul 2009
Director and secretary appointed kristopher john black
29 Apr 2009
Incorporation

OVO ENERGY LTD Charges

4 December 2014
Charge code 0689 0795 0009
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Shell Energy Europe Limited
Description: Contains fixed charge…
12 February 2014
Charge code 0689 0795 0008
Delivered: 19 February 2014
Status: Satisfied on 9 December 2014
Persons entitled: Gim Credit (Luxembourg) S.A.R.L
Description: Country UK mark ovo new energy no.2542983,country UK mark…
4 April 2012
Rent deposit deed
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Macquarie Group Services Australia Pty LTD (UK Branch)
Description: £30,000 plus an amount equivalent to vat.
4 April 2012
Rent deposit deed
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Macquarie Group Services Australia Pty LTD. (UK Branch)
Description: All the company's interest in and to the account and any…
29 February 2012
Debenture
Delivered: 1 March 2012
Status: Satisfied on 9 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2012
Legal charge over cash sum
Delivered: 18 January 2012
Status: Satisfied on 5 April 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All rights title and interest in and to the cash sum…
9 March 2011
Floating charge
Delivered: 12 March 2011
Status: Satisfied on 5 April 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and…
9 March 2011
Fixed legal charge
Delivered: 12 March 2011
Status: Satisfied on 5 April 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets…
9 March 2011
Legal charge over cash sum
Delivered: 12 March 2011
Status: Satisfied on 5 April 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: First fixed charge all the rights title and interests…

Similar Companies

OVO CONSULTING LIMITED OVO ELECTRICITY LTD OVO GAS LTD OVO GROUP LTD OVO HIRE LTD OVO HOME LTD OVO LIGHT LIMITED