OVO (S) METERING LIMITED

OVO (S) METERING LIMITED

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

    Company NameOVO (S) METERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC318950
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OVO (S) METERING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OVO (S) METERING LIMITED located?

    Registered Office Address
    Cadworks
    41 West Campbell Street
    G2 6SE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of OVO (S) METERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSE METERING LIMITEDMar 19, 2007Mar 19, 2007

    What are the latest accounts for OVO (S) METERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for OVO (S) METERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge SC3189500001 in full

    1 pagesMR04

    Satisfaction of charge SC3189500003 in full

    1 pagesMR04

    Satisfaction of charge SC3189500004 in full

    1 pagesMR04

    Satisfaction of charge SC3189500005 in full

    1 pagesMR04

    Satisfaction of charge SC3189500002 in full

    1 pagesMR04

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland to Cadworks 41 West Campbell Street Glasgow G2 6SE on Jun 16, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    37 pagesAA

    legacy

    123 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Adrian James Letts as a director on Mar 01, 2022

    1 pagesTM01

    Termination of appointment of Christopher David Adams as a director on Jul 31, 2021

    1 pagesTM01

    Termination of appointment of William Thomas Castell as a director on Jan 10, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    38 pagesAA

    legacy

    90 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    34 pagesAA

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Who are the officers of OVO (S) METERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASEY, Vincent
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    Secretary
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    266314370001
    BHATIA, Raman
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    Director
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    EnglandBritishDirector270583010001
    CASEY, Vincent Francis
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    Director
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    United KingdomBritishDirector178791810001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    LAWNS, Peter Grant
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    British136437910001
    ADAMS, Christopher David
    Penner Road
    PO9 1QH Havant
    4
    England
    England
    Director
    Penner Road
    PO9 1QH Havant
    4
    England
    England
    EnglandBritishCompany Director185058690001
    ASQUITH, Sara Jane
    Langstone Technology Park
    Langstone Road
    PO9 1SA Havant
    Sse, Buliding 500
    Hampshire
    United Kingdom
    Director
    Langstone Technology Park
    Langstone Road
    PO9 1SA Havant
    Sse, Buliding 500
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director206945210001
    CASTELL, William Thomas
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    EnglandBritishDirector248424970001
    FITZPATRICK, Stephen James
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    EnglandBritishDirector250455850001
    FORBES, Stephen Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishCompany Director1356080004
    FORBES, Stephen Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishCompany Director1356080004
    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 KingdomBritishCompany Director109527220002
    LETTS, Adrian James
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    United KingdomBritishDirector113080180005
    MORRIS, William Kenneth
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritishGroup Managing Director, Retail183290460001
    PHILLIPS-DAVIES, Paul Morton Alistair
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    EnglandBritishEnergy Supply Director58784320011

    Who are the persons with significant control of OVO (S) METERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ludgate Hill
    EC4M 7JU London
    45
    England
    Jan 22, 2020
    Ludgate Hill
    EC4M 7JU London
    45
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07927175
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    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 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.
    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 06, 2016
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    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.

    Does OVO (S) METERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 01, 2020
    Delivered On Oct 19, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Oct 19, 2020Registration of a charge (MR01)
    • Sep 22, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2020
    Delivered On Oct 05, 2020
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent)
    Transactions
    • Oct 05, 2020Registration of a charge (MR01)
    • Sep 22, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 06, 2020
    Delivered On Aug 17, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Aug 17, 2020Registration of a charge (MR01)
    • Sep 22, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 22, 2020
    Delivered On Jan 30, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent)
    Transactions
    • Jan 30, 2020Registration of a charge (MR01)
    • Sep 22, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 22, 2020
    Delivered On Jan 27, 2020
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent)
    Transactions
    • Jan 27, 2020Registration of a charge (MR01)
    • Sep 22, 2023Satisfaction of a charge (MR04)

    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