OVO (S) ELECTRICITY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
OVO (S) ELECTRICITY LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
OVO (S) ELECTRICITY LIMITED was incorporated 23 years ago on 23/10/2000 and has the registered number: 04094263. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
OVO (S) ELECTRICITY LIMITED was incorporated 23 years ago on 23/10/2000 and has the registered number: 04094263. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
OVO (S) ELECTRICITY LIMITED - BRISTOL
This company is listed in the following categories:
35130 - Distribution of electricity
35130 - Distribution of electricity
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:
SSE ELECTRICITY LIMITED (until 16/01/2020)
SSE ELECTRICITY LIMITED (until 16/01/2020)
SOUTH WALES ELECTRICITY LIMITED (until 16/02/2018)
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 CASEY | Secretary | 2020-01-15 | CURRENT | ||
MR VINCENT FRANCIS CASEY | Feb 1983 | British | Director | 2020-01-15 | CURRENT |
MR RAMAN BHATIA | Nov 1978 | British | Director | 2021-09-03 | CURRENT |
JAMES HENRY MARTIN | Sep 1953 | British | Director | 2001-03-26 UNTIL 2001-10-02 | RESIGNED |
LAWRENCE JOHN VINCENT DONNELLY | British | Secretary | 2001-03-26 UNTIL 2005-04-18 | RESIGNED | |
AILSA MARY GRAY | Aug 1969 | British | Secretary | 2005-04-18 UNTIL 2009-02-12 | RESIGNED |
PETER GRANT LAWNS | British | Secretary | 2009-02-12 UNTIL 2020-01-15 | RESIGNED | |
ANTHONY EDWARD KEELING | Sep 1972 | British | Director | 2013-12-11 UNTIL 2021-01-15 | RESIGNED |
MR DAVID SIGSWORTH | Jul 1946 | British | Director | 2001-03-26 UNTIL 2005-03-31 | RESIGNED |
PAUL MORTON ALISTAIR PHILLIPS-DAVIES | Jul 1967 | British | Director | 2001-11-14 UNTIL 2013-11-29 | RESIGNED |
MICHAEL BUCHANAN POLSON | Jul 1964 | British | Director | 2000-10-23 UNTIL 2001-03-26 | RESIGNED |
MR WILLIAM KENNETH STRATTON-MORRIS | Nov 1965 | British | Director | 2013-11-29 UNTIL 2017-09-29 | RESIGNED |
MR DAVID WILLIAM WALTER | May 1976 | British | Director | 2020-11-24 UNTIL 2021-09-03 | RESIGNED |
MR STEPHEN JAMES FITZPATRICK | Sep 1977 | British | Director | 2020-01-16 UNTIL 2021-01-18 | RESIGNED |
STEPHEN ALEXANDER FORBES | Apr 1970 | British | Director | 2017-03-20 UNTIL 2020-01-15 | RESIGNED |
MR ADRIAN JAMES LETTS | Dec 1973 | British | Director | 2020-01-16 UNTIL 2022-03-01 | RESIGNED |
LAWRENCE JOHN VINCENT DONNELLY | British | Director | 2001-11-14 UNTIL 2013-12-11 | RESIGNED | |
DOUGLAS JAMES CRAWFORD | Feb 1965 | British | Director | 2000-10-23 UNTIL 2001-03-26 | RESIGNED |
MR WILLIAM THOMAS CASTELL | Sep 1978 | British | Director | 2021-01-18 UNTIL 2022-01-10 | RESIGNED |
D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 2000-10-23 UNTIL 2001-03-26 | 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 |