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

OVO (S) ELECTRICITY LIMITED

1 RIVERGATE, TEMPLE QUAY, BRISTOL, BS1 6ED,
Company Registration Number
04094263
Private Limited Company
Active

Company Overview

About Ovo (s) Electricity Ltd
OVO (S) ELECTRICITY LIMITED was founded on 2000-10-23 and has its registered office in Bristol. The organisation's status is listed as "Active". Ovo (s) Electricity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OVO (S) ELECTRICITY LIMITED
 
Legal Registered Office
1 RIVERGATE
TEMPLE QUAY
BRISTOL
BS1 6ED
Other companies in RG1
 
Previous Names
SSE ELECTRICITY LIMITED16/01/2020
SOUTH WALES ELECTRICITY LIMITED16/02/2018
Filing Information
Company Number 04094263
Company ID Number 04094263
Date formed 2000-10-23
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 AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 11:29:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVO (S) ELECTRICITY 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) ELECTRICITY 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 2013-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM KENNETH MORRIS
Director 2013-11-29 2017-09-29
LAWRENCE JOHN VINCENT DONNELLY
Director 2001-11-14 2013-12-11
PAUL MORTON ALISTAIR PHILLIPS-DAVIES
Director 2001-11-14 2013-11-29
AILSA MARY GRAY
Company Secretary 2005-04-18 2009-02-12
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2001-03-26 2005-04-18
DAVID SIGSWORTH
Director 2001-03-26 2005-03-31
JAMES HENRY MARTIN
Director 2001-03-26 2001-10-02
D.W. COMPANY SERVICES LIMITED
Company Secretary 2000-10-23 2001-03-26
DOUGLAS JAMES CRAWFORD
Director 2000-10-23 2001-03-26
MICHAEL BUCHANAN POLSON
Director 2000-10-23 2001-03-26

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 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
PETER GRANT LAWNS OVO (S) GAS LIMITED Company Secretary 2009-02-12 CURRENT 1992-05-20 Active
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) GAS LIMITED Director 2017-03-20 CURRENT 1992-05-20 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 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
ANTHONY EDWARD KEELING OVO (S) GAS LIMITED Director 2012-05-18 CURRENT 1992-05-20 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
2023-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-04Audit exemption subsidiary accounts made up to 2022-12-31
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
2022-06-20CONFIRMATION 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
2022-01-18APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CASTELL
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CASTELL
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-09AP01DIRECTOR APPOINTED MR RAMAN BHATIA
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM WALTER
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH 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
2020-11-24AP01DIRECTOR APPOINTED MR DAVID WILLIAM WALTER
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 040942630003
2020-08-21PSC02Notification of Ovo (S) Energy Services Limited as a person with significant control on 2020-01-15
2020-08-21PSC07CESSATION OF SSE ENERGY SERVICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040942630002
2020-02-10SH0115/01/20 STATEMENT OF CAPITAL GBP 31400001
2020-01-28MEM/ARTSARTICLES OF ASSOCIATION
2020-01-28RES01ADOPT ARTICLES 28/01/20
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040942630001
2020-01-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES FITZPATRICK
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER FORBES
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
2020-01-21AP01DIRECTOR APPOINTED MR ADRIAN JAMES LETTS
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 sse electricity LIMITED\certificate issued on 16/01/20
2020-01-15SH20Statement by Directors
2020-01-15SH19Statement of capital on 2020-01-15 GBP 1
2020-01-15CAP-SSSolvency Statement dated 15/01/20
2020-01-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-12-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1
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
2018-04-02PSC07CESSATION OF SSE ENERGY SUPPLY LIMITED AS A PSC
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 PSC
2018-02-16RES15CHANGE OF COMPANY NAME 16/02/18
2018-02-16CERTNMCOMPANY NAME CHANGED SOUTH WALES ELECTRICITY LIMITED CERTIFICATE ISSUED ON 16/02/18
2017-10-04TM01APPOINTMENT 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
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-03-28AP01DIRECTOR APPOINTED STEPHEN ALEXANDER FORBES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-05AR0101/11/15 ANNUAL RETURN FULL LIST
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0101/11/14 ANNUAL RETURN FULL LIST
2014-02-07CC04Statement of company's objects
2014-02-07RES01ADOPT ARTICLES 07/02/14
2013-12-11AP01DIRECTOR APPOINTED ANTHONY EDWARD KEELING
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DONNELLY
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-29AP01DIRECTOR APPOINTED WILLIAM KENNETH MORRIS
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS-DAVIES
2013-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-11-30AR0130/11/12 FULL LIST
2012-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-06AR0130/11/11 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-08AR0130/11/10 FULL LIST
2010-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-12-03AR0130/11/09 FULL LIST
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-24288aSECRETARY APPOINTED PETER GRANT LAWNS
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY AILSA GRAY
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-28RES01ADOPT ARTICLES 21/10/2008
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
2006-11-09AAFULL 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
2005-12-21363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-22288bSECRETARY RESIGNED
2005-04-15288bDIRECTOR RESIGNED
2005-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'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
2002-12-22288cDIRECTOR'S PARTICULARS CHANGED
2002-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-11363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-27363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-02288cDIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS
2002-02-13288cDIRECTOR'S PARTICULARS CHANGED
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2001-11-26288aNEW DIRECTOR APPOINTED
2001-11-26288aNEW DIRECTOR APPOINTED
2001-11-22363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-11-01288bDIRECTOR RESIGNED
2001-08-01CERTNMCOMPANY NAME CHANGED DUNWILCO (829) LIMITED CERTIFICATE ISSUED ON 31/07/01
2001-04-13225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-04-13288aNEW SECRETARY APPOINTED
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13288bDIRECTOR RESIGNED
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13288bDIRECTOR RESIGNED
2001-04-13287REGISTERED OFFICE CHANGED ON 13/04/01 FROM: DUNDAS & WILSON CS GARRETS THIRD FLOOR 180 STRAND LONDON WC2R 2NN
2001-04-13288bSECRETARY RESIGNED
2000-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




Licences & Regulatory approval
We could not find any licences issued to OVO (S) ELECTRICITY 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) ELECTRICITY 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) ELECTRICITY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OVO (S) ELECTRICITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVO (S) ELECTRICITY LIMITED
Trademarks
We have not found any records of OVO (S) ELECTRICITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVO (S) ELECTRICITY LIMITED. 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 (35130 - Distribution of electricity) as OVO (S) ELECTRICITY LIMITED are:

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