OVO SOLAR AND HEATING LTD
Overview
| Company Name | OVO SOLAR AND HEATING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02716495 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OVO SOLAR AND HEATING LTD?
| Company Name | From | Until |
|---|---|---|
| OVO (S) GAS LIMITED | Jan 16, 2020 | Jan 16, 2020 |
| SOUTHERN ELECTRIC GAS LIMITED | Nov 01, 1996 | Nov 01, 1996 |
| SOUTHERN AND PHILLIPS GAS LIMITED | Aug 17, 1992 | Aug 17, 1992 |
| JOINTEXCESS LIMITED | May 20, 1992 | May 20, 1992 |
What are the latest accounts for OVO SOLAR AND HEATING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OVO SOLAR AND HEATING LTD?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for OVO SOLAR AND HEATING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Stephen James Fitzpatrick as a director on Feb 18, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Francis Casey as a director on Feb 18, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Casey as a secretary on Feb 18, 2026 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed ovo (s) gas LIMITED\certificate issued on 17/02/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David Buttress as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Paul Houghton as a director on Nov 21, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
legacy | 152 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 027164950004, created on Jan 14, 2025 | 107 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
legacy | 139 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Raman Bhatia as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of David Buttress as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Who are the officers of OVO SOLAR AND HEATING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOUGHTON, Christopher Paul | Director | Temple Back BS1 6EZ Redcliffe Floor 5, Crescent United Kingdom | United Kingdom | British | 136706650003 | |||||
| CASEY, Vincent | Secretary | Temple Back BS1 6EZ Redcliffe Floor 5, Crescent United Kingdom | 266318160001 | |||||||
| DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
| GRAY, Ailsa Mary | Secretary | 27 Saint Magdalenes Road PH2 0BT Perth | British | 52995340008 | ||||||
| HEARSEY, Peter Geoffrey | Secretary | 76 Montgomery Street BN3 5BE Hove | British | 100685710005 | ||||||
| LAWNS, Peter Grant | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | British | 136437910001 | ||||||
| MORRIS, Derek Aubrey Goodall | Secretary | 98 Braywick Road SL6 1DJ Maidenhead Berkshire | British | 9343110001 | ||||||
| REDRUP, Leslie Charles Ernest | Secretary | Ashlyn House Estate Farm South Drive Ossemsley BH25 5TL New Milton Hampshire | British | 10059960001 | ||||||
| WALKER, Hazel Louise | Secretary | 41a Broughton Street EH1 3JU Edinburgh Midlothian | British | 63949790001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BHATIA, Raman | Director | Temple Quay BS1 6ED Bristol 1 Rivergate England | England | British | 270583010001 | |||||
| BROWN, David Paul | Director | 53 Manor Road RG41 4AR Wokingham Berkshire | British | 29951270002 | ||||||
| BUTTRESS, David | Director | Temple Quay BS1 6ED Bristol 1 Rivergate England | England | British | 323659190001 | |||||
| CASEY, Vincent Francis | Director | Temple Back BS1 6EZ Redcliffe Floor 5, Crescent United Kingdom | England | British | 178791810001 | |||||
| CASTELL, William Thomas | Director | Temple Quay BS1 6ED Bristol 1 Rivergate England | England | British | 248424970001 | |||||
| DEANE, John Wesley | Director | Nottwood Nottwood Lane Stoke Row RG9 5PS Henley On Thames Oxfordshire | British | 9343120001 | ||||||
| DONNELLY, Lawrence John Vincent | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | Scotland | British | 62794440002 | |||||
| EVANS, Alan Gordon | Director | Bembridge Cannon Lane Woodlands Park SL6 3NR Maidenhead Berkshire | British | 53078260001 | ||||||
| FABRY, Kevin Roger | Director | 3 Hamilton Drive Sunningdale SL5 9PP Ascot Berkshire | American | 44854920001 | ||||||
| FITZPATRICK, Stephen James | Director | Temple Back BS1 6EZ Redcliffe Floor 5, Crescent United Kingdom | England | British | 299943750001 | |||||
| FITZPATRICK, Stephen James | Director | Temple Quay BS1 6ED Bristol 1 Rivergate England | England | British | 250455850001 | |||||
| FORBES, James Alexander | Director | Rydale Lodge 1a Racecourse View KA7 2TS Ayr Ayrshire | British | 141444100001 | ||||||
| FORBES, Stephen Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 1356080004 | |||||
| HARRISON, Trevor Stewart | Director | Pashley Down Montreal Road TN13 2EP Sevenoaks Kent | United Kingdom | British | 28328950001 | |||||
| HART, James, Doctor | Director | Skerrols East Road St Georges Hill KT13 0LF Weybridge Surrey | British | 10014240003 | ||||||
| HART, James, Doctor | Director | Skerrols East Road St Georges Hill KT13 0LF Weybridge Surrey | British | 10014240003 | ||||||
| KEELING, Anthony Edward | Director | Centenary House 10 Winchester Road RG21 8UQ Basingstoke Basingstoke Customer Service United Kingdom | United Kingdom | British | 109527220002 | |||||
| LETTS, Adrian James | Director | Temple Quay BS1 6ED Bristol 1 Rivergate England | United Kingdom | British | 113080180005 | |||||
| MANSON, Ian Macdonald | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 42443530002 | |||||
| MARCHANT, Ian Derek | Director | South Riding Shoppenhangers Road SL6 2PZ Maidenhead Berkshire | British | 29951280002 | ||||||
| MCCUTCHEON, Finlay Alexander | Director | Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 167444610001 | |||||
| MORRIS, William Kenneth | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | England | British | 183290460001 | |||||
| PHILLIPS-DAVIES, Paul Morton Alistair | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth Perthshire | England | British | 58784320011 | |||||
| POWELL, Emma Claire | Director | 5 Newark Close Ripley GU23 6DW Woking Surrey | British | 416440004 | ||||||
| PRENDERGAST, Stephen | Director | 37 Shortheath Crest GU9 8SB Farnham Surrey | British | 31290230001 |
Who are the persons with significant control of OVO SOLAR AND HEATING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ovo (S) Energy Services Limited | Jan 15, 2020 | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sse Energy Services Group Limited | May 14, 2018 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sse Plc | Apr 01, 2018 | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sse Energy Supply Limited | Apr 06, 2016 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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