OVO SOLAR AND HEATING LTD

OVO SOLAR AND HEATING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOVO SOLAR AND HEATING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02716495
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OVO SOLAR AND HEATING LTD?

    • Distribution of gaseous fuels through mains (35220) / Electricity, gas, steam and air conditioning supply

    Where is OVO SOLAR AND HEATING LTD located?

    Registered Office Address
    Floor 5, Crescent
    Temple Back
    BS1 6EZ Redcliffe
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OVO SOLAR AND HEATING LTD?

    Previous Company Names
    Company NameFromUntil
    OVO (S) GAS LIMITEDJan 16, 2020Jan 16, 2020
    SOUTHERN ELECTRIC GAS LIMITEDNov 01, 1996Nov 01, 1996
    SOUTHERN AND PHILLIPS GAS LIMITEDAug 17, 1992Aug 17, 1992
    JOINTEXCESS LIMITEDMay 20, 1992May 20, 1992

    What are the latest accounts for OVO SOLAR AND HEATING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OVO SOLAR AND HEATING LTD?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for OVO SOLAR AND HEATING LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen James Fitzpatrick as a director on Feb 18, 2026

    1 pagesTM01

    Termination of appointment of Vincent Francis Casey as a director on Feb 18, 2026

    1 pagesTM01

    Termination of appointment of Vincent Casey as a secretary on Feb 18, 2026

    1 pagesTM02

    Certificate of change of name

    Company name changed ovo (s) gas LIMITED\certificate issued on 17/02/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2026

    RES15

    Registered office address changed from 1 Rivergate Temple Quay Bristol BS1 6ED England to Floor 5, Crescent Temple Back Redcliffe BS1 6EZ on Feb 16, 2026

    1 pagesAD01

    Termination of appointment of David Buttress as a director on Jan 01, 2026

    1 pagesTM01

    Appointment of Mr Christopher Paul Houghton as a director on Nov 21, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    152 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Registration of charge 027164950004, created on Jan 14, 2025

    107 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    24 pagesAA

    legacy

    139 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Raman Bhatia as a director on May 31, 2024

    1 pagesTM01

    Appointment of David Buttress as a director on May 31, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Who are the officers of OVO SOLAR AND HEATING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUGHTON, Christopher Paul
    Temple Back
    BS1 6EZ Redcliffe
    Floor 5, Crescent
    United Kingdom
    Director
    Temple Back
    BS1 6EZ Redcliffe
    Floor 5, Crescent
    United Kingdom
    United KingdomBritish136706650003
    CASEY, Vincent
    Temple Back
    BS1 6EZ Redcliffe
    Floor 5, Crescent
    United Kingdom
    Secretary
    Temple Back
    BS1 6EZ Redcliffe
    Floor 5, Crescent
    United Kingdom
    266318160001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    GRAY, Ailsa Mary
    27 Saint Magdalenes Road
    PH2 0BT Perth
    Secretary
    27 Saint Magdalenes Road
    PH2 0BT Perth
    British52995340008
    HEARSEY, Peter Geoffrey
    76 Montgomery Street
    BN3 5BE Hove
    Secretary
    76 Montgomery Street
    BN3 5BE Hove
    British100685710005
    LAWNS, Peter Grant
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    British136437910001
    MORRIS, Derek Aubrey Goodall
    98 Braywick Road
    SL6 1DJ Maidenhead
    Berkshire
    Secretary
    98 Braywick Road
    SL6 1DJ Maidenhead
    Berkshire
    British9343110001
    REDRUP, Leslie Charles Ernest
    Ashlyn House Estate Farm
    South Drive Ossemsley
    BH25 5TL New Milton
    Hampshire
    Secretary
    Ashlyn House Estate Farm
    South Drive Ossemsley
    BH25 5TL New Milton
    Hampshire
    British10059960001
    WALKER, Hazel Louise
    41a Broughton Street
    EH1 3JU Edinburgh
    Midlothian
    Secretary
    41a Broughton Street
    EH1 3JU Edinburgh
    Midlothian
    British63949790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BHATIA, Raman
    Temple Quay
    BS1 6ED Bristol
    1 Rivergate
    England
    Director
    Temple Quay
    BS1 6ED Bristol
    1 Rivergate
    England
    EnglandBritish270583010001
    BROWN, David Paul
    53 Manor Road
    RG41 4AR Wokingham
    Berkshire
    Director
    53 Manor Road
    RG41 4AR Wokingham
    Berkshire
    British29951270002
    BUTTRESS, David
    Temple Quay
    BS1 6ED Bristol
    1 Rivergate
    England
    Director
    Temple Quay
    BS1 6ED Bristol
    1 Rivergate
    England
    EnglandBritish323659190001
    CASEY, Vincent Francis
    Temple Back
    BS1 6EZ Redcliffe
    Floor 5, Crescent
    United Kingdom
    Director
    Temple Back
    BS1 6EZ Redcliffe
    Floor 5, Crescent
    United Kingdom
    EnglandBritish178791810001
    CASTELL, William Thomas
    Temple Quay
    BS1 6ED Bristol
    1 Rivergate
    England
    Director
    Temple Quay
    BS1 6ED Bristol
    1 Rivergate
    England
    EnglandBritish248424970001
    DEANE, John Wesley
    Nottwood Nottwood Lane
    Stoke Row
    RG9 5PS Henley On Thames
    Oxfordshire
    Director
    Nottwood Nottwood Lane
    Stoke Row
    RG9 5PS Henley On Thames
    Oxfordshire
    British9343120001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    ScotlandBritish62794440002
    EVANS, Alan Gordon
    Bembridge Cannon Lane
    Woodlands Park
    SL6 3NR Maidenhead
    Berkshire
    Director
    Bembridge Cannon Lane
    Woodlands Park
    SL6 3NR Maidenhead
    Berkshire
    British53078260001
    FABRY, Kevin Roger
    3 Hamilton Drive
    Sunningdale
    SL5 9PP Ascot
    Berkshire
    Director
    3 Hamilton Drive
    Sunningdale
    SL5 9PP Ascot
    Berkshire
    American44854920001
    FITZPATRICK, Stephen James
    Temple Back
    BS1 6EZ Redcliffe
    Floor 5, Crescent
    United Kingdom
    Director
    Temple Back
    BS1 6EZ Redcliffe
    Floor 5, Crescent
    United Kingdom
    EnglandBritish299943750001
    FITZPATRICK, Stephen James
    Temple Quay
    BS1 6ED Bristol
    1 Rivergate
    England
    Director
    Temple Quay
    BS1 6ED Bristol
    1 Rivergate
    England
    EnglandBritish250455850001
    FORBES, James Alexander
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    Director
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    British141444100001
    FORBES, Stephen Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish1356080004
    HARRISON, Trevor Stewart
    Pashley Down Montreal Road
    TN13 2EP Sevenoaks
    Kent
    Director
    Pashley Down Montreal Road
    TN13 2EP Sevenoaks
    Kent
    United KingdomBritish28328950001
    HART, James, Doctor
    Skerrols East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    Director
    Skerrols East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    British10014240003
    HART, James, Doctor
    Skerrols East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    Director
    Skerrols East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    British10014240003
    KEELING, Anthony Edward
    Centenary House
    10 Winchester Road
    RG21 8UQ Basingstoke
    Basingstoke Customer Service
    United Kingdom
    Director
    Centenary House
    10 Winchester Road
    RG21 8UQ Basingstoke
    Basingstoke Customer Service
    United Kingdom
    United KingdomBritish109527220002
    LETTS, Adrian James
    Temple Quay
    BS1 6ED Bristol
    1 Rivergate
    England
    Director
    Temple Quay
    BS1 6ED Bristol
    1 Rivergate
    England
    United KingdomBritish113080180005
    MANSON, Ian Macdonald
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish42443530002
    MARCHANT, Ian Derek
    South Riding Shoppenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    Director
    South Riding Shoppenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    British29951280002
    MCCUTCHEON, Finlay Alexander
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish167444610001
    MORRIS, William Kenneth
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish183290460001
    PHILLIPS-DAVIES, Paul Morton Alistair
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    EnglandBritish58784320011
    POWELL, Emma Claire
    5 Newark Close
    Ripley
    GU23 6DW Woking
    Surrey
    Director
    5 Newark Close
    Ripley
    GU23 6DW Woking
    Surrey
    British416440004
    PRENDERGAST, Stephen
    37 Shortheath Crest
    GU9 8SB Farnham
    Surrey
    Director
    37 Shortheath Crest
    GU9 8SB Farnham
    Surrey
    British31290230001

    Who are the persons with significant control of OVO SOLAR AND HEATING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ovo (S) Energy Services Limited
    Rivergate
    Temple Quay
    BS1 6ED Bristol
    1
    United Kingdom
    Jan 15, 2020
    Rivergate
    Temple Quay
    BS1 6ED Bristol
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom (England And Wales)
    Registration Number11046212
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    May 14, 2018
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11046212
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Apr 01, 2018
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acr 2006
    Place RegisteredCompanies House
    Registration NumberSc117119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Apr 06, 2016
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03757502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0