OVIVO UK LIMITED - WOLVERHAMPTON


Company Profile Company Filings

Overview

OVIVO UK LIMITED is a Private Limited Company from WOLVERHAMPTON ENGLAND and has the status: Active.
OVIVO UK LIMITED was incorporated 114 years ago on 20/08/1909 and has the registered number: 00104655. The accounts status is FULL and accounts are next due on 30/09/2024.

OVIVO UK LIMITED - WOLVERHAMPTON

This company is listed in the following categories:
42910 - Construction of water projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

I10 BUILDING
WOLVERHAMPTON
WV1 1LH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EIMCO WATER TECHNOLOGIES LIMITED (until 29/03/2011)
BRACKETT GREEN LIMITED (until 22/12/2005)

Confirmation Statements

Last Statement Next Statement Due
20/03/2023 03/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GWEN KLEES Dec 1962 Canadian Secretary 2006-05-24 CURRENT
MR MARC BARBEAU Dec 1967 Canadian Director 2020-03-31 CURRENT
MR IAN MICHAEL HEELAS Jun 1973 English Director 2021-08-01 CURRENT
MR MARK THOMAS HODDER Mar 1962 English Director 2017-05-31 CURRENT
MS. JACQUELINE MARGARET WEBB Nov 1964 English Director 2015-02-27 CURRENT
RICHARD VERREAULT Apr 1963 Canadian Director 2005-11-18 UNTIL 2009-04-27 RESIGNED
MR NIGEL EDWARD WILSON Sep 1966 British Director 2007-06-18 UNTIL 2010-11-15 RESIGNED
BRIAN LAWRENCE SMITH Dec 1941 British Director RESIGNED
GWEN KLEES Dec 1962 Canadian Director 2010-11-15 UNTIL 2013-04-15 RESIGNED
PETER FREDERICK ROWLES Nov 1948 British Director 1997-12-01 UNTIL 2005-11-07 RESIGNED
MR IAN DAVID RICHARDS Dec 1964 British Director 2012-04-02 UNTIL 2013-10-24 RESIGNED
MR CHRISTOPHER JOHN REYNOLDS Jan 1961 British Director 2009-04-27 UNTIL 2014-03-14 RESIGNED
MR PETER ALAN SARGENT Jul 1969 British Director 2014-01-09 UNTIL 2015-02-27 RESIGNED
MR. CHRISTOPHER JAMES PLANT Aug 1958 British Director 2015-07-17 UNTIL 2018-03-09 RESIGNED
ETIENNE EMILE MADELEINE GHISLAIN OLEFFE Aug 1945 Belgian Director 2005-05-09 UNTIL 2005-11-07 RESIGNED
MR JAMES MCLAUGHLAN Apr 1950 British Director 2005-05-09 UNTIL 2005-11-07 RESIGNED
MR COLIN JOHN MCKELVIE Apr 1954 British Director 2007-12-18 UNTIL 2008-02-26 RESIGNED
GEORGES MATHONET Jan 1940 Belgian Director 2003-01-06 UNTIL 2005-03-30 RESIGNED
MR NIGEL JOHNSTON LOMAX Feb 1960 British Director 2003-02-19 UNTIL 2003-04-25 RESIGNED
MR ROBERT ALEXANDER LLOYD Feb 1963 British Director 2013-04-15 UNTIL 2015-02-27 RESIGNED
MR JACQUES ANDRE REYMANN Sep 1937 Belgian Director RESIGNED
MR NIGEL JOHNSTON LOMAX Feb 1960 British Secretary 2003-02-19 UNTIL 2003-04-25 RESIGNED
GRAHAM BECKET JONES Feb 1943 British Secretary RESIGNED
MR MARK THOMAS HODDER Mar 1962 English Secretary 2005-11-18 UNTIL 2010-11-15 RESIGNED
MR STEPHEN JOHN HALL Feb 1946 Secretary 2003-10-01 UNTIL 2005-11-07 RESIGNED
MR FREDERICK JAMES BRYAN Feb 1951 British Secretary 2003-04-25 UNTIL 2003-10-01 RESIGNED
MR CHRISTOPHER GARVIN BURLEIGH Feb 1961 British Director 2012-04-02 UNTIL 2017-01-12 RESIGNED
MR STUART ALAN HELEY Jun 1950 British Secretary 2005-11-07 UNTIL 2005-11-18 RESIGNED
MR LEE CRAIGE HORROCKS Aug 1961 British Director 2010-11-15 UNTIL 2011-02-07 RESIGNED
MR MARK THOMAS HODDER Mar 1962 English Director 2007-06-18 UNTIL 2010-11-15 RESIGNED
MR STUART ALAN HELEY Jun 1950 British Director 2005-11-07 UNTIL 2005-11-18 RESIGNED
MR IAN MICHAEL HEELAS Jun 1973 English Director 2019-03-01 UNTIL 2019-03-16 RESIGNED
FREDERIC DARDENNE Jul 1968 Belgian Director 2005-05-09 UNTIL 2005-11-07 RESIGNED
NICHOLAS HUMBERT CELIER Aug 1943 French Director 2000-12-07 UNTIL 2003-01-06 RESIGNED
PHILIPPE CASIER Jun 1944 Belgian Director 2003-10-01 UNTIL 2005-11-07 RESIGNED
MR CHRISTIAN JEAN JACQMIN Jul 1949 Belgian Director RESIGNED
MR YVES CAOUETTE Jul 1964 Canadian Director 2017-02-13 UNTIL 2020-03-31 RESIGNED
KEVIN ROBERT WHITE Apr 1966 British Director 2010-11-15 UNTIL 2012-10-12 RESIGNED
MR FREDERICK JAMES BRYAN Feb 1951 British Director RESIGNED
PIERRE ANDRE CHARLES BOURGE May 1944 Belgian Director 2000-01-01 UNTIL 2000-12-07 RESIGNED
MR PETER ROSS BLAKE Nov 1937 British Director RESIGNED
MR ANDREW MARK CALLAGHAN May 1962 British Director 2007-02-01 UNTIL 2007-06-22 RESIGNED
GRAHAM BECKET JONES Feb 1943 British Director RESIGNED
MARK THOMAS HODDER Mar 1962 British Director 2005-11-07 UNTIL 2006-11-29 RESIGNED
GRAHAM STUART LAWES Mar 1959 British Director 2005-11-18 UNTIL 2007-12-13 RESIGNED
MR DAVID BRIAN WOODRUFF Jul 1956 British Director 2005-11-07 UNTIL 2007-08-10 RESIGNED
MR ANGUS WILLIS Sep 1958 British Director 2012-04-02 UNTIL 2013-07-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ovivo Inc. 2016-04-06 Montreal   Qc Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLSMIDTH (UK) LIMITED ALTRINCHAM Active FULL 82990 - Other business support service activities n.e.c.
HOMESERVE SERVOWARM LIMITED Active DORMANT 43220 - Plumbing, heat and air-conditioning installation
KENILWORTH WARDENS SPORTS CLUB LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
EQUANS FM LIMITED NEWCASTLE UPON TYNE ENGLAND Active GROUP 35220 - Distribution of gaseous fuels through mains
BML REALISATIONS LIMITED PRESTON Dissolved... ACCOUNTS TYPE NOT AVA 2744 - Copper production
GROUP FABRICOM LIMITED MAIDENHEAD ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SHUKCO LTD MAIDENHEAD ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
HOMESERVE GAS LIMITED Dissolved... DORMANT 99999 - Dormant Company
AES HORIZONS INVESTMENTS LIMITED BRISTOL UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
F. L. SMIDTH LIMITED ALTRINCHAM Dissolved... FULL 32990 - Other manufacturing n.e.c.
MITIE SCOTGATE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
EQUANS GROUP UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
CHRIST-KENNICOTT WATER TECHNOLOGY LIMITED WOLVERHAMPTON ENGLAND Active DORMANT 42910 - Construction of water projects
BRITISH WATER LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
EIMCO WATER TECHNOLOGIES (MUNICIPAL) LIMITED WEST BROMWICH Dissolved... DORMANT 42910 - Construction of water projects
WCCL LIMITED LONDON UNITED KINGDOM Dissolved... FULL 6022 - Taxi operation
WHEELER JOHNSON LIMITED TONBRIDGE Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
UK SALES PROGRESSORS LIMITED TUNBRIDGE WELLS ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
BAKER HUGHES LIMITED CASTLEREAGH Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRIST-KENNICOTT WATER TECHNOLOGY LIMITED WOLVERHAMPTON ENGLAND Active DORMANT 42910 - Construction of water projects
TARMAC BUILDING PRODUCTS LIMITED WOLVERHAMPTON UNITED KINGDOM Active FULL 23610 - Manufacture of concrete products for construction purposes
INFLUENCE HOUSING LTD WOLVERHAMPTON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate