Advanced company searchLink opens in new window

OVO (S) ELECTRICITY LIMITED

Company number 04094263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2021 TM01 Termination of appointment of Stephen James Fitzpatrick as a director on 18 January 2021
24 Nov 2020 AP01 Appointment of Mr David William Walter as a director on 24 November 2020
13 Nov 2020 PSC05 Change of details for Ovo (S) Energy Services Limited as a person with significant control on 15 January 2020
05 Oct 2020 MR01 Registration of charge 040942630003, created on 1 October 2020
21 Aug 2020 PSC02 Notification of Ovo (S) Energy Services Limited as a person with significant control on 15 January 2020
21 Aug 2020 PSC07 Cessation of Sse Energy Services Group Limited as a person with significant control on 15 January 2020
17 Aug 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
11 Aug 2020 MR01 Registration of charge 040942630002, created on 6 August 2020
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 31,400,001
28 Jan 2020 MA Memorandum and Articles of Association
28 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jan 2020 MR01 Registration of charge 040942630001, created on 22 January 2020
22 Jan 2020 AP01 Appointment of Mr Stephen James Fitzpatrick as a director on 16 January 2020
21 Jan 2020 TM01 Termination of appointment of Stephen Alexander Forbes as a director on 15 January 2020
21 Jan 2020 AP03 Appointment of Mr Vincent Casey as a secretary on 15 January 2020
21 Jan 2020 TM02 Termination of appointment of Peter Grant Lawns as a secretary on 15 January 2020
21 Jan 2020 AP01 Appointment of Mr Adrian James Letts as a director on 16 January 2020
21 Jan 2020 AP01 Appointment of Mr Vincent Francis Casey as a director on 15 January 2020
20 Jan 2020 AD01 Registered office address changed from No.1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom to 1 Rivergate Temple Quay Bristol BS1 6ED on 20 January 2020
16 Jan 2020 CERTNM Company name changed sse electricity LIMITED\certificate issued on 16/01/20
  • CONNOT ‐ Change of name notice
15 Jan 2020 SH20 Statement by Directors
15 Jan 2020 SH19 Statement of capital on 15 January 2020
  • GBP 1
15 Jan 2020 CAP-SS Solvency Statement dated 15/01/20
15 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2019 AA Full accounts made up to 31 March 2019