Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OVO (S) METERING LIMITED
Company Information for

OVO (S) METERING LIMITED

Cadworks, 41 West Campbell Street, Glasgow, G2 6SE,
Company Registration Number
SC318950
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ovo (s) Metering Ltd
OVO (S) METERING LIMITED was founded on 2007-03-19 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Ovo (s) Metering Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OVO (S) METERING LIMITED
 
Legal Registered Office
Cadworks
41 West Campbell Street
Glasgow
G2 6SE
Other companies in PH1
 
Previous Names
SSE METERING LIMITED16/01/2020
Filing Information
Company Number SC318950
Company ID Number SC318950
Date formed 2007-03-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-14 04:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVO (S) METERING 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) METERING LIMITED

Current Directors
Officer Role Date Appointed
PETER GRANT LAWNS
Company Secretary 2009-02-12
CHRISTOPHER DAVID ADAMS
Director 2017-01-27
STEPHEN ALEXANDER FORBES
Director 2017-09-29
ANTHONY EDWARD KEELING
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM KENNETH MORRIS
Director 2013-11-29 2017-09-29
SARA JANE ASQUITH
Director 2016-04-07 2017-01-27
STEPHEN ALEXANDER FORBES
Director 2013-04-03 2016-04-07
PAUL MORTON ALISTAIR PHILLIPS-DAVIES
Director 2007-03-19 2013-11-29
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2007-03-19 2009-02-12

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) GAS LIMITED Company Secretary 2009-02-12 CURRENT 1992-05-20 Active
CHRISTOPHER DAVID ADAMS SMART METERING COMMUNICATIONS BODY LTD Director 2018-06-14 CURRENT 2013-03-21 Active
CHRISTOPHER DAVID ADAMS BREAKFAST CLUB GLOBAL LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2018-01-16
STEPHEN ALEXANDER FORBES OVO (S) ENERGY SERVICES LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
STEPHEN ALEXANDER FORBES OVO (S) ELECTRICITY LIMITED Director 2017-03-20 CURRENT 2000-10-23 Active
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 - Proposal to Strike off
STEPHEN ALEXANDER FORBES SSE GREEN DEAL PROVIDER LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
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) 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
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
2023-12-19SECOND GAZETTE not voluntary dissolution
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3189500001
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3189500003
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3189500004
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3189500005
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3189500002
2023-09-22Application to strike the company off the register
2023-06-16REGISTERED OFFICE CHANGED ON 16/06/23 FROM Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID ADAMS
2022-01-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID ADAMS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CASTELL
2022-01-17APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CASTELL
2021-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-04-14AAFULL 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
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3189500005
2020-10-16PSC07CESSATION OF GLAS TRUST CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3189500004
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM Grampian House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland
2020-08-24PSC02Notification 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
2020-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3189500003
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3189500002
2020-01-29MEM/ARTSARTICLES OF ASSOCIATION
2020-01-29RES01ADOPT ARTICLES 29/01/20
2020-01-28PSC02Notification of Glas Trust Corporation Limited as a person with significant control on 2020-01-22
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3189500001
2020-01-22AP01DIRECTOR APPOINTED MR ADRIAN JAMES LETTS
2020-01-21AP01DIRECTOR APPOINTED MR VINCENT FRANCIS CASEY
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
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM Inveralmond House 200 Dunkeld Road Perth PH1 3AQ
2020-01-16CERTNMCompany name changed sse metering LIMITED\certificate issued on 16/01/20
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-10-24AAFULL 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
2018-05-23PSC07CESSATION OF SSE PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-05-23PSC02Notification of Sse Energy Services Group Limited as a person with significant control on 2018-05-14
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH MORRIS
2017-10-04AP01DIRECTOR APPOINTED ANTHONY EDWARD KEELING
2017-10-04AP01DIRECTOR APPOINTED STEPHEN ALEXANDER FORBES
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-27AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID ADAMS
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SARA ASQUITH
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-17AR0116/06/16 FULL LIST
2016-04-08AP01DIRECTOR APPOINTED SARA JANE ASQUITH
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORBES
2016-02-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-05AR0101/08/15 FULL LIST
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER FORBES / 07/11/2014
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-08AR0101/08/14 FULL LIST
2014-03-11MISCSECTION 519 AUDITOR'S STATEMENT
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER FORBES / 31/01/2014
2014-01-28CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-28RES01ADOPT ARTICLES 22/01/2014
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29AP01DIRECTOR APPOINTED WILLIAM KENNETH MORRIS
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS-DAVIES
2013-08-05AR0101/08/13 FULL LIST
2013-04-03AP01DIRECTOR APPOINTED STEPHEN ALEXANDER FORBES
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0101/08/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0101/08/11 FULL LIST
2010-12-07AR0130/11/10 FULL LIST
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-01AR0130/11/09 FULL LIST
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-27288aSECRETARY APPOINTED PETER GRANT LAWNS
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY LAWRENCE DONNELLY
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-03RES01ADOPT ARTICLES 29/10/2008
2008-04-14363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-09-03ELRESS369(4) SHT NOTICE MEET 23/08/07
2007-09-03ELRESS80A AUTH TO ALLOT SEC 23/08/07
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OVO (S) METERING 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) METERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of OVO (S) METERING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OVO (S) METERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVO (S) METERING LIMITED
Trademarks
We have not found any records of OVO (S) METERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OVO (S) METERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2015-11-16 GBP £517 Electricity
Wiltshire Council 2014-11-25 GBP £865 Electricity
Bracknell Forest Council 2014-10-03 GBP £678 Electricity
Wiltshire Council 2014-08-27 GBP £485 Electricity
Bracknell Forest Council 2014-08-18 GBP £582 Electricity
Bracknell Forest Council 2014-08-01 GBP £678 Electricity
Bracknell Forest Council 2014-07-04 GBP £678 Electricity
Broxtowe Borough Council 2014-05-08 GBP £285 Electricity
Wiltshire Council 2014-02-20 GBP £350 Electricity
Wiltshire Council 2014-02-05 GBP £350 Electricity
Wiltshire Council 2013-10-17 GBP £485 Electricity
MENDIP DISTRICT COUNCIL 2013-07-12 GBP £485
Bournemouth Borough Council 2013-05-09 GBP £-3,203
Bournemouth Borough Council 2013-05-08 GBP £3,203
Bournemouth Borough Council 2012-11-15 GBP £970
Bournemouth Borough Council 2012-06-07 GBP £-1,376
Bournemouth Borough Council 2012-06-06 GBP £1,376
Bournemouth Borough Council 2012-03-27 GBP £-702
Bournemouth Borough Council 2012-03-26 GBP £702
Bracknell Forest Council 2011-05-04 GBP £7,920 Construction - Contract Payments

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) METERING 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) METERING 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) METERING 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.