OVATION FINANCE LIMITED
Overview
| Company Name | OVATION FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03830502 |
| 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 OVATION FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is OVATION FINANCE LIMITED located?
| Registered Office Address | c/o OVATION FINANCE LTD Queen Square House Queen Square House 18-21 Queen Square BS1 4NH Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OVATION FINANCE LIMITED?
| 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 OVATION FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for OVATION FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Appointment of Miss Pamela Elizabeth Vick as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charlotte Jane Raynes as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Cheryl Lauren Audrey Frazer as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Charlotte Jane Raynes as a director on Jan 14, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Nigel Wakefield as a director on Jan 14, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Thomas Frank Morris as a director on Jun 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Mark King as a director on Jun 18, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Adrian Beresford Kidd on Feb 19, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 24, 2018 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of OVATION FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUDD, Susie | Secretary | c/o Ovation Finance Ltd Queen Square House 18-21 Queen Square BS1 4NH Bristol Queen Square House United Kingdom | British | 66234480002 | ||||||
| BUDD, Chris David | Director | c/o Ovation Finance Ltd Queen Square House 18-21 Queen Square BS1 4NH Bristol Queen Square House United Kingdom | England | British | 66234490004 | |||||
| FRAZER, Cheryl Lauren Audrey | Director | c/o Ovation Finance Ltd Queen Square House 18-21 Queen Square BS1 4NH Bristol Queen Square House United Kingdom | Wales | British | 327723240001 | |||||
| KIDD, Adrian Beresford | Director | c/o Ovation Finance Ltd Queen Square House 18-21 Queen Square BS1 4NH Bristol Queen Square House United Kingdom | England | British | 200871480002 | |||||
| MORRIS, Thomas Frank | Director | c/o Ovation Finance Ltd Queen Square House 18-21 Queen Square BS1 4NH Bristol Queen Square House United Kingdom | England | British | 259614330001 | |||||
| VICK, Pamela Elizabeth | Director | c/o Ovation Finance Ltd Queen Square House 18-21 Queen Square BS1 4NH Bristol Queen Square House United Kingdom | England | British | 264347410001 | |||||
| COURT SECRETARIES LTD | Nominee Secretary | 209 Luckwell Road BS3 3HD Bristol | 900001660001 | |||||||
| KING, Stephen Mark | Director | 18-21 Queen Square BA1 4NH Bristol Queen Square House | England | British | 61611370005 | |||||
| RAYNES, Charlotte Jane | Director | c/o Ovation Finance Ltd Queen Square House 18-21 Queen Square BS1 4NH Bristol Queen Square House United Kingdom | England | British | 277081730001 | |||||
| WAKEFIELD, John Nigel | Director | Pitminster TA3 7AZ Taunton Pitminster Lodge England | England | British | 56762290003 | |||||
| COURT BUSINESS SERVICES LTD | Nominee Director | 209 Luckwell Road BS3 3HD Bristol | 900001650001 |
Who are the persons with significant control of OVATION FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ovation Finance Trustee Limited | Mar 28, 2018 | 18-21 Queen Square BS1 4NH Bristol Queen Square House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher David Budd | Apr 06, 2016 | Robinson Close Backwell BS48 3BT Bristol 11 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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