OVO (S) GAS LIMITED - BRISTOL


Company Profile Company Filings

Overview

OVO (S) GAS LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
OVO (S) GAS LIMITED was incorporated 31 years ago on 20/05/1992 and has the registered number: 02716495. The accounts status is FULL and accounts are next due on 30/09/2024.

OVO (S) GAS LIMITED - BRISTOL

This company is listed in the following categories:
35220 - Distribution of gaseous fuels through mains

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

1 RIVERGATE
BRISTOL
BS1 6ED
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SOUTHERN ELECTRIC GAS LIMITED (until 16/01/2020)

Confirmation Statements

Last Statement Next Statement Due
16/06/2023 30/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR VINCENT FRANCIS CASEY Feb 1983 British Director 2020-01-15 CURRENT
MR STEPHEN JAMES FITZPATRICK Sep 1977 British Director 2022-08-30 CURRENT
MR VINCENT CASEY Secretary 2020-01-15 CURRENT
MR RAMAN BHATIA Nov 1978 British Director 2021-01-18 CURRENT
PETER GRANT LAWNS British Secretary 2009-02-12 UNTIL 2020-01-15 RESIGNED
MR STEPHEN PRENDERGAST Jan 1955 British Director 1992-11-02 UNTIL 1995-09-30 RESIGNED
MR STEPHEN PRENDERGAST Jan 1955 British Director 1995-10-20 UNTIL 1997-05-01 RESIGNED
MR WILLIAM MARIE VAN DER LEE Jan 1933 British Director 1993-07-09 UNTIL 1995-02-27 RESIGNED
PAUL MORTON ALISTAIR PHILLIPS-DAVIES Jul 1967 British Director 1997-03-13 UNTIL 2013-11-29 RESIGNED
MR WILLIAM KENNETH STRATTON-MORRIS Nov 1965 British Director 2013-11-29 UNTIL 2017-09-29 RESIGNED
MR FINLAY ALEXANDER MCCUTCHEON Nov 1977 British Director 2017-05-12 UNTIL 2018-04-01 RESIGNED
MR IAN DEREK MARCHANT Feb 1961 British Director 1992-08-12 UNTIL 1996-07-01 RESIGNED
IAN MACDONALD MANSON Jul 1951 British Director 2012-05-18 UNTIL 2013-11-29 RESIGNED
MR WILLIAM MARIE VAN DER LEE Jan 1933 British Director 1992-06-16 UNTIL 1993-07-09 RESIGNED
EMMA CLAIRE POWELL Feb 1966 British Director 1995-01-16 UNTIL 1996-11-29 RESIGNED
HAZEL LOUISE WALKER Secretary 1997-05-01 UNTIL 1999-02-04 RESIGNED
MR DEREK AUBREY GOODALL MORRIS Sep 1940 British Secretary 1992-06-16 UNTIL 1996-12-31 RESIGNED
MR LESLIE CHARLES ERNEST REDRUP Nov 1943 Secretary 1992-08-27 UNTIL 1997-05-01 RESIGNED
PETER GEOFFREY HEARSEY Jun 1965 British Secretary 1996-12-31 UNTIL 1997-04-28 RESIGNED
AILSA MARY GRAY Aug 1969 British Secretary 2005-04-18 UNTIL 2009-02-12 RESIGNED
LAWRENCE JOHN VINCENT DONNELLY Aug 1955 British Secretary 1999-02-04 UNTIL 2005-04-18 RESIGNED
MR STEPHEN JAMES FITZPATRICK Sep 1977 British Director 2020-01-16 UNTIL 2021-01-18 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1992-05-20 UNTIL 1992-06-16 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-05-20 UNTIL 1992-06-16 RESIGNED
DAVID PAUL BROWN Oct 1960 British Director 1992-08-14 UNTIL 1997-06-20 RESIGNED
MR WILLIAM THOMAS CASTELL Sep 1978 British Director 2021-01-18 UNTIL 2022-01-10 RESIGNED
JOHN WESLEY DEANE Nov 1944 British Director 1992-06-16 UNTIL 1992-08-07 RESIGNED
LAWRENCE JOHN VINCENT DONNELLY Aug 1955 British Director 2005-04-18 UNTIL 2012-05-18 RESIGNED
ALAN GORDON EVANS Sep 1964 British Director 1996-07-01 UNTIL 1997-06-20 RESIGNED
KEVIN ROGER FABRY Feb 1959 American Director 1995-10-01 UNTIL 1997-05-01 RESIGNED
MR DAVID SIGSWORTH Jul 1946 British Director 2001-06-26 UNTIL 2005-03-31 RESIGNED
STEPHEN ALEXANDER FORBES Apr 1970 British Director 2017-03-20 UNTIL 2020-01-15 RESIGNED
MR TREVOR STEWART HARRISON Sep 1944 British Director 1992-08-14 UNTIL 1997-05-01 RESIGNED
DOCTOR JAMES HART Sep 1945 British Director 1996-09-01 UNTIL 2001-03-31 RESIGNED
DOCTOR JAMES HART Sep 1945 British Director 1992-08-14 UNTIL 1995-01-01 RESIGNED
JAMES ALEXANDER FORBES Aug 1946 British Director 1995-01-01 UNTIL 1996-09-01 RESIGNED
MR ADRIAN JAMES LETTS Dec 1973 British Director 2020-01-16 UNTIL 2022-03-01 RESIGNED
MR SIMON PAUL WHITE Mar 1962 British Director 1992-08-14 UNTIL 1995-01-04 RESIGNED
ANTHONY EDWARD KEELING Sep 1972 British Director 2012-05-18 UNTIL 2021-01-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ovo (S) Energy Services Limited 2020-01-15 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Sse Energy Services Group Limited 2018-05-14 - 2020-01-15 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Sse Plc 2018-04-01 - 2018-05-14 Perth   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Sse Energy Supply Limited 2016-04-06 - 2018-04-01 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOMEPLAN LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
OVO (S) ELECTRICITY LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 35130 - Distribution of electricity
MGI ENGINEERING LTD LECHLADE ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
SPARK GAS SHIPPING LTD BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 35230 - Trade of gas through mains
MANOR GRAND PRIX RACING LIMITED LONDON ENGLAND Dissolved... FULL 93199 - Other sports activities
HOME TELECOM LIMITED HORSHAM ENGLAND Active SMALL 61900 - Other telecommunications activities
GREEN DEAL RETROFIT LTD LONDON Dissolved... SMALL 95290 - Repair of personal and household goods n.e.c.
JETTY TECHNOLOGIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
LIQUID FUNDING BUSINESS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
JUST RACING LIMITED LONDON ENGLAND Dissolved... GROUP 93199 - Other sports activities
JUST RACING SERVICES LIMITED LONDON Dissolved... FULL 93199 - Other sports activities
OVO HOLDINGS LTD BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 47990 - Other retail sale not in stores, stalls or markets
IMAGINE JUST 3 THINGS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
KALUZA LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 62012 - Business and domestic software development
KALUZA LTD LONDON ENGLAND Active FULL 62090 - Other information technology service activities
SPARK ENERGY LIMITED PERTH SCOTLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CLCB HOLDINGS LIMITED DUNFERMLINE Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
VCHARGE UK LTD DUNFERMLINE SCOTLAND Dissolved... SMALL 46510 - Wholesale of computers, computer peripheral equipment and software
SPARK ENERGY FINANCE PLC SELKIRK UNITED KINGDOM Dissolved... FULL 64991 - Security dealing on own account

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OVO (S) ELECTRICITY LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 35130 - Distribution of electricity
SPARK GAS SHIPPING LTD BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 35230 - Trade of gas through mains
OVO GAS LTD BRISTOL Active FULL 47990 - Other retail sale not in stores, stalls or markets
OVO ELECTRICITY LTD BRISTOL Active FULL 47990 - Other retail sale not in stores, stalls or markets
OVO ENERGY LTD BRISTOL Active FULL 47990 - Other retail sale not in stores, stalls or markets
THE OVO CHARITABLE FOUNDATION BRISTOL Active SMALL 82990 - Other business support service activities n.e.c.
OVO (S) ENERGY SERVICES LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 35130 - Distribution of electricity
BONNET LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 58290 - Other software publishing
ENERGY TRANSITION HOLDINGS LTD TEMPLE QUAY UNITED KINGDOM Active NO ACCOUNTS FILED 70100 - Activities of head offices