Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVO (S) GAS LIMITED
Company Information for

OVO (S) GAS LIMITED

1 RIVERGATE, TEMPLE QUAY, BRISTOL, BS1 6ED,
Company Registration Number
02716495
Private Limited Company
Active

Company Overview

About Ovo (s) Gas Ltd
OVO (S) GAS LIMITED was founded on 1992-05-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Ovo (s) Gas Limited is a Private Limited Company registered in ENGLAND 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
OVO (S) GAS LIMITED
 
Legal Registered Office
1 RIVERGATE
TEMPLE QUAY
BRISTOL
BS1 6ED
Other companies in RG1
 
Previous Names
SOUTHERN ELECTRIC GAS LIMITED16/01/2020
Filing Information
Company Number 02716495
Company ID Number 02716495
Date formed 1992-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 09:44:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVO (S) GAS LIMITED
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 (S) GAS LIMITED

Current Directors
Officer Role Date Appointed
PETER GRANT LAWNS
Company Secretary 2009-02-12
STEPHEN ALEXANDER FORBES
Director 2017-03-20
ANTHONY EDWARD KEELING
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
FINLAY ALEXANDER MCCUTCHEON
Director 2017-05-12 2018-04-01
WILLIAM KENNETH MORRIS
Director 2013-11-29 2017-09-29
IAN MACDONALD MANSON
Director 2012-05-18 2013-11-29
PAUL MORTON ALISTAIR PHILLIPS-DAVIES
Director 1997-03-13 2013-11-29
LAWRENCE JOHN VINCENT DONNELLY
Director 2005-04-18 2012-05-18
AILSA MARY GRAY
Company Secretary 2005-04-18 2009-02-12
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 1999-02-04 2005-04-18
DAVID SIGSWORTH
Director 2001-06-26 2005-03-31
JAMES HART
Director 1996-09-01 2001-03-31
HAZEL LOUISE WALKER
Company Secretary 1997-05-01 1999-02-04
DAVID PAUL BROWN
Director 1992-08-14 1997-06-20
ALAN GORDON EVANS
Director 1996-07-01 1997-06-20
LESLIE CHARLES ERNEST REDRUP
Company Secretary 1992-08-27 1997-05-01
KEVIN ROGER FABRY
Director 1995-10-01 1997-05-01
TREVOR STEWART HARRISON
Director 1992-08-14 1997-05-01
STEPHEN PRENDERGAST
Director 1995-10-20 1997-05-01
PETER GEOFFREY HEARSEY
Company Secretary 1996-12-31 1997-04-28
DEREK AUBREY GOODALL MORRIS
Company Secretary 1992-06-16 1996-12-31
EMMA CLAIRE POWELL
Director 1995-01-16 1996-11-29
JAMES ALEXANDER FORBES
Director 1995-01-01 1996-09-01
IAN DEREK MARCHANT
Director 1992-08-12 1996-07-01
STEPHEN PRENDERGAST
Director 1992-11-02 1995-09-30
WILLIAM MARIE VAN DER LEE
Director 1993-07-09 1995-02-27
SIMON PAUL WHITE
Director 1992-08-14 1995-01-04
JAMES HART
Director 1992-08-14 1995-01-01
WILLIAM MARIE VAN DER LEE
Director 1992-06-16 1993-07-09
JOHN WESLEY DEANE
Director 1992-06-16 1992-08-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-20 1992-06-16
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-20 1992-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRANT LAWNS SOUTHERN ELECTRICITY LIMITED Company Secretary 2009-02-13 CURRENT 1987-11-26 Dissolved 2013-09-24
PETER GRANT LAWNS LEEP NETWORKS (WATER) LIMITED Company Secretary 2009-02-13 CURRENT 2006-12-06 Active
PETER GRANT LAWNS SIMPLE2 LIMITED Company Secretary 2009-02-12 CURRENT 2000-04-19 Dissolved 2015-05-05
PETER GRANT LAWNS SSE ENERGY LIMITED Company Secretary 2009-02-12 CURRENT 1990-03-30 Dissolved 2015-05-05
PETER GRANT LAWNS SWALEC GAS LIMITED Company Secretary 2009-02-12 CURRENT 1991-06-27 Dissolved 2016-04-05
PETER GRANT LAWNS SSE ENERGY SUPPLY LIMITED Company Secretary 2009-02-12 CURRENT 1999-04-22 Active
PETER GRANT LAWNS OVO (S) ELECTRICITY LIMITED Company Secretary 2009-02-12 CURRENT 2000-10-23 Active
PETER GRANT LAWNS SSE GROUP LIMITED Company Secretary 2009-02-12 CURRENT 1990-07-06 Active
PETER GRANT LAWNS SSE RETAIL LIMITED Company Secretary 2009-02-12 CURRENT 2000-12-04 Active
PETER GRANT LAWNS SSE STOCK LIMITED Company Secretary 2009-02-12 CURRENT 2004-12-15 Active
PETER GRANT LAWNS OVO (S) HOME SERVICES LIMITED Company Secretary 2009-02-12 CURRENT 2005-10-21 Active
PETER GRANT LAWNS OVO (S) METERING LIMITED Company Secretary 2009-02-12 CURRENT 2007-03-19 Active - Proposal to Strike off
STEPHEN ALEXANDER FORBES OVO (S) ENERGY SERVICES LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
STEPHEN ALEXANDER FORBES OVO (S) METERING LIMITED Director 2017-09-29 CURRENT 2007-03-19 Active - Proposal to Strike off
STEPHEN ALEXANDER FORBES OVO (S) ELECTRICITY LIMITED Director 2017-03-20 CURRENT 2000-10-23 Active
STEPHEN ALEXANDER FORBES ORIGIN COMMUNICATIONS LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
STEPHEN ALEXANDER FORBES SSE GREEN DEAL LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
STEPHEN ALEXANDER FORBES SSE GREEN DEAL PROVIDER LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
STEPHEN ALEXANDER FORBES OVO (S) ENERGY SOLUTIONS LIMITED Director 2011-03-30 CURRENT 2010-09-27 Active
STEPHEN ALEXANDER FORBES OVO (S) HOME SERVICES LIMITED Director 2005-12-23 CURRENT 2005-10-21 Active
ANTHONY EDWARD KEELING OVO (S) ENERGY SERVICES LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
ANTHONY EDWARD KEELING ORIGIN COMMUNICATIONS LIMITED Director 2017-09-29 CURRENT 2016-03-29 Active
ANTHONY EDWARD KEELING OVO (S) METERING LIMITED Director 2017-09-29 CURRENT 2007-03-19 Active - Proposal to Strike off
ANTHONY EDWARD KEELING OVO (S) ELECTRICITY LIMITED Director 2013-12-11 CURRENT 2000-10-23 Active
ANTHONY EDWARD KEELING SSE RETAIL LIMITED Director 2012-09-20 CURRENT 2000-12-04 Active
ANTHONY EDWARD KEELING SWALEC GAS LIMITED Director 2012-05-18 CURRENT 1991-06-27 Dissolved 2016-04-05

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
2023-07-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09DIRECTOR APPOINTED MR STEPHEN JAMES FITZPATRICK
2022-09-09AP01DIRECTOR APPOINTED MR STEPHEN JAMES FITZPATRICK
2022-06-20CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES LETTS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CASTELL
2022-01-17APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CASTELL
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CASTELL
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-18AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-01-25AP01DIRECTOR APPOINTED MR WILLIAM THOMAS CASTELL
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD KEELING
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES FITZPATRICK
2021-01-18AP01DIRECTOR APPOINTED MR RAMAN BHATIA
2020-11-13PSC05Change of details for Ovo (S) Energy Services Limited as a person with significant control on 2020-01-15
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027164950003
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-08-21PSC02Notification of Ovo (S) Energy Services Limited as a person with significant control on 2020-01-15
2020-08-17PSC07CESSATION OF SSE ENERGY SERVICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027164950002
2020-01-28MEM/ARTSARTICLES OF ASSOCIATION
2020-01-28RES01ADOPT ARTICLES 28/01/20
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027164950001
2020-01-21AP01DIRECTOR APPOINTED MR ADRIAN JAMES LETTS
2020-01-21AP03Appointment of Mr Vincent Casey as company secretary on 2020-01-15
2020-01-21TM02Termination of appointment of Peter Grant Lawns on 2020-01-15
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER FORBES
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM No.1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom
2020-01-16CERTNMCompany name changed southern electric gas LIMITED\certificate issued on 16/01/20
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 12550000
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-05-23PSC02Notification of Sse Energy Services Group Limited as a person with significant control on 2018-05-14
2018-05-23PSC07CESSATION OF SSE PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2018-04-02PSC02Notification of Sse Plc as a person with significant control on 2018-04-01
2018-04-02PSC07CESSATION OF SSE ENERGY SUPPLY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH MORRIS
2017-10-02PSC05Change of details for Sse Energy Supply Limited as a person with significant control on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading Berkshire RG1 8BU
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-05-17AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2017-03-28AP01DIRECTOR APPOINTED STEPHEN ALEXANDER FORBES
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 12550000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 12550000
2015-11-05AR0101/11/15 FULL LIST
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 12550000
2014-11-04AR0101/11/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-11MISCSECTION 519
2014-03-10MISCAUDITORS RESIGNATION
2014-02-07CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-07RES01ADOPT ARTICLES 29/01/2014
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 12550000
2013-12-04AR0130/11/13 FULL LIST
2013-11-29AP01DIRECTOR APPOINTED WILLIAM KENNETH MORRIS
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN MANSON
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS-DAVIES
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-30AR0130/11/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31AP01DIRECTOR APPOINTED IAN MACDONALD MANSON
2012-05-30AP01DIRECTOR APPOINTED ANTHONY EDWARD KEELING
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DONNELLY
2011-12-06AR0130/11/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-08AR0130/11/10 FULL LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-09AR0130/11/09 FULL LIST
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-24288aSECRETARY APPOINTED PETER GRANT LAWNS
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY AILSA GRAY
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-07363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QB
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-22363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04288bSECRETARY RESIGNED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2005-03-14288cSECRETARY'S PARTICULARS CHANGED
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2003-12-22363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-22288cDIRECTOR'S PARTICULARS CHANGED
2002-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/02
2002-12-11363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-05-16363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-05-02288cDIRECTOR'S PARTICULARS CHANGED
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2001-11-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-10288aNEW DIRECTOR APPOINTED
2001-05-15363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-04-05288bDIRECTOR RESIGNED
2000-08-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-07363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-02-14AUDAUDITOR'S RESIGNATION
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-09225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
1999-05-19363aRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1999-02-26288aNEW SECRETARY APPOINTED
1999-02-26288bSECRETARY RESIGNED
1999-01-12AAFULL ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains




Licences & Regulatory approval
We could not find any licences issued to OVO (S) GAS LIMITED 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 (S) GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OVO (S) GAS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OVO (S) GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVO (S) GAS LIMITED
Trademarks
We have not found any records of OVO (S) GAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OVO (S) GAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tandridge District Council 2016-11 GBP £74 Buildings Repairs, Alterations & Maintenance
Tandridge District Council 2016-10 GBP £20 Buildings Repairs, Alterations & Maintenance
Tandridge District Council 2016-9 GBP £8 Buildings Repairs, Alterations & Maintenance
Tandridge District Council 2016-8 GBP £12 Buildings Repairs, Alterations & Maintenance
Tandridge District Council 2016-7 GBP £12 Buildings Repairs, Alterations & Maintenance
Tandridge District Council 2016-5 GBP £83 Buildings Repairs, Alterations & Maintenance
Tandridge District Council 2016-4 GBP £8 Buildings Repairs, Alterations & Maintenance
Tandridge District Council 2016-3 GBP £42 Buildings Repairs, Alterations & Maintenance
Canterbury City Council 2016-1 GBP £8,404 Electricity
Tandridge District Council 2016-1 GBP £139 Buildings Repairs, Alterations & Maintenance
Tandridge District Council 2015-12 GBP £92 Buildings Repairs, Alterations & Maintenance
Canterbury City Council 2015-12 GBP £6,119 Electricity
Tandridge District Council 2015-11 GBP £14 Buildings Repairs, Alterations & Maintenance
Canterbury City Council 2015-11 GBP £12,747 Electricity
Thurrock Council 2015-11 GBP £28 Unaccompanied Asylum Seeker
Canterbury City Council 2015-10 GBP £543 Electricity
Tandridge District Council 2015-10 GBP £81 Buildings Repairs, Alterations & Maintenance
Tandridge District Council 2015-9 GBP £28 Buildings Repairs, Alterations & Maintenance
Tandridge District Council 2015-8 GBP £12 Buildings Repairs, Alterations & Maintenance
Canterbury City Council 2015-6 GBP £7,581 Electricity
Tandridge District Council 2015-5 GBP £60 Buildings Repairs, Alterations & Maintenance
Canterbury City Council 2015-5 GBP £15,236 Electricity
Canterbury City Council 2015-3 GBP £7,148 Electricity
Tandridge District Council 2015-2 GBP £35 Buildings Repairs, Alterations & Maintenance
Canterbury City Council 2015-2 GBP £21,892 Electricity
Thurrock Council 2015-2 GBP £50 Project Work
Thurrock Council 2015-1 GBP £50 Project Work
Tandridge District Council 2015-1 GBP £9 Buildings Repairs, Alterations & Maintenance
Tandridge District Council 2014-12 GBP £16 Buildings Repairs, Alterations & Maintenance
Canterbury City Council 2014-12 GBP £3,144 Electricity
Canterbury City Council 2014-11 GBP £1,299 Electricity
Tandridge District Council 2014-11 GBP £49 Buildings Repairs, Alterations & Maintenance
Canterbury City Council 2014-10 GBP £8,171 Electricity
Tandridge District Council 2014-10 GBP £64 Buildings Repairs, Alterations & Maintenance
Canterbury City Council 2014-9 GBP £6,060 Electricity
Canterbury City Council 2014-8 GBP £17,285 Electricity
Dacorum Borough Council 2014-6 GBP £3,502
Tandridge District Council 2014-6 GBP £733
Tandridge District Council 2014-4 GBP £52
Dacorum Borough Council 2014-3 GBP £1,087
Canterbury City Council 2014-3 GBP £7,333 Electricity
Dacorum Borough Council 2014-2 GBP £1,087
Newcastle City Council 2014-2 GBP £317
Canterbury City Council 2014-2 GBP £13,978 Electricity
Tandridge District Council 2014-2 GBP £234
Canterbury City Council 2014-1 GBP £14,376 Electricity
Carlisle City Council 2013-12 GBP £712
Canterbury City Council 2013-12 GBP £12,159 Electricity
Tandridge District Council 2013-12 GBP £183
Tandridge District Council 2013-11 GBP £92
Canterbury City Council 2013-11 GBP £11,711 Electricity
Canterbury City Council 2013-10 GBP £8,419 Electricity
Dacorum Borough Council 2013-10 GBP £2,254
Tandridge District Council 2013-10 GBP £34
Colchester Borough Council 2013-9 GBP £2,312
Purbeck District Council 2013-9 GBP £0 Response maintenance
Canterbury City Council 2013-9 GBP £2,136 Electricity
Tandridge District Council 2013-9 GBP £49
Winchester City Council 2013-8 GBP £4,514 Customer & Client Receipts
Eastleigh Borough Council 2013-8 GBP £289 Electricity
Canterbury City Council 2013-8 GBP £15,431 Electricity
Bath & North East Somerset Council 2013-7 GBP £1,465 External Fees
Tandridge District Council 2013-7 GBP £172
Winchester City Council 2013-7 GBP £9,807 Energy costs
Canterbury City Council 2013-7 GBP £11,974 Electricity
Eastleigh Borough Council 2013-6 GBP £1,023 Electricity
Canterbury City Council 2013-6 GBP £-5,619 Electricity
Tandridge District Council 2013-6 GBP £29
Canterbury City Council 2013-5 GBP £579 Electricity
Tandridge District Council 2013-5 GBP £206
Winchester City Council 2013-5 GBP £20,840 Energy costs
Eastleigh Borough Council 2013-4 GBP £590 Electricity
Ministry of Defence 2013-4 GBP £245
Winchester City Council 2013-4 GBP £11,246 Energy costs
Tandridge District Council 2013-4 GBP £84
Canterbury City Council 2013-4 GBP £1,047 Electricity
Eastleigh Borough Council 2013-3 GBP £1,564 Electricity
Ministry of Defence 2013-3 GBP £865
Canterbury City Council 2013-3 GBP £5,593 Electricity
Tandridge District Council 2013-3 GBP £46
Bath & North East Somerset Council 2013-3 GBP £28,291 Gas
Gateshead Council 2013-3 GBP £508 Energy
Tandridge District Council 2013-2 GBP £80
Canterbury City Council 2013-2 GBP £22,070 Electricity
Winchester City Council 2013-2 GBP £1,950
Ministry of Defence 2013-1 GBP £40
Winchester City Council 2013-1 GBP £3,196
Eastleigh Borough Council 2012-12 GBP £789 Electricity
Tandridge District Council 2012-12 GBP £47
Tandridge District Council 2012-11 GBP £38
Eastleigh Borough Council 2012-11 GBP £562 Electricity
Winchester City Council 2012-11 GBP £995
Tandridge District Council 2012-10 GBP £68
Eastleigh Borough Council 2012-10 GBP £462 Electricity
Winchester City Council 2012-10 GBP £627
Tandridge District Council 2012-9 GBP £22
Winchester City Council 2012-9 GBP £627
Tandridge District Council 2012-8 GBP £69
Tandridge District Council 2012-6 GBP £120
Gateshead Council 2012-5 GBP £540 Energy
Tandridge District Council 2012-5 GBP £13
Gateshead Council 2012-4 GBP £542 Energy
Eastleigh Borough Council 2012-4 GBP £670 Electricity
Newcastle City Council 2012-3 GBP £898
Gateshead Council 2012-3 GBP £402 Energy
Tandridge District Council 2012-3 GBP £223
Tandridge District Council 2012-2 GBP £86
Eastleigh Borough Council 2012-2 GBP £491 Electricity
Tandridge District Council 2012-1 GBP £73
Eastleigh Borough Council 2012-1 GBP £907 Electricity
Gateshead Council 2012-1 GBP £438 Energy
Winchester City Council 2012-1 GBP £812
Tandridge District Council 2011-12 GBP £192
Somerset County Council 2011-11 GBP £-1,055 Energy Costs
Tandridge District Council 2011-11 GBP £34
Tandridge District Council 2011-10 GBP £71
Bath & North East Somerset Council 2011-8 GBP £3,230 Building Works
Tandridge District Council 2011-7 GBP £188
Newcastle City Council 2011-6 GBP £629
Tandridge District Council 2011-5 GBP £27
Newcastle City Council 2011-4 GBP £1,896
Eastleigh Borough Council 2011-4 GBP £4,547 Electricity
Tandridge District Council 2011-4 GBP £75
Newcastle City Council 2011-3 GBP £1,838
Eastleigh Borough Council 2011-3 GBP £4,241 Electricity
Tandridge District Council 2011-3 GBP £397
Somerset County Council 2011-2 GBP £521 Energy Costs
Newcastle City Council 2011-2 GBP £2,883
Eastleigh Borough Council 2011-2 GBP £5,295 Electricity
Gateshead Council 2011-2 GBP £420
Newcastle City Council 2011-1 GBP £3,097
Somerset County Council 2011-1 GBP £1,050 Energy Costs
Tandridge District Council 2011-1 GBP £187
Eastleigh Borough Council 2011-1 GBP £2,896 Electricity
Newcastle City Council 2010-12 GBP £2,552 EEC Markets
Tandridge District Council 2010-12 GBP £22
Newcastle City Council 2010-11 GBP £1,873 EEC Markets
Tandridge District Council 2010-10 GBP £77
Newcastle City Council 2010-9 GBP £1,712 HRA - Utility Payments
Tandridge District Council 2010-9 GBP £81
Tandridge District Council 2010-8 GBP £1
Newcastle City Council 2010-7 GBP £1,793 Regen Clients
Newcastle City Council 2010-6 GBP £786 HRA - Utility Payments
Newcastle City Council 2010-4 GBP £788 HRA - Utility Payments
Canterbury City Council 2001-5 GBP £1,189 Electricity

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OVO (S) GAS LIMITED 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 OVO (S) GAS LIMITED 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 (S) GAS LIMITED 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.