OVO HOME SERVICES LTD
Overview
| Company Name | OVO HOME SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC358475 |
| Jurisdiction | Scotland |
| 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 HOME SERVICES LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is OVO HOME SERVICES LTD located?
| Registered Office Address | Cadworks 41 West Campbell Street G2 6SE Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OVO HOME SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| OVO HOME SERVICES LIMITED | Aug 21, 2025 | Aug 21, 2025 |
| CORGI HOMEPLAN LTD | Sep 14, 2012 | Sep 14, 2012 |
| GREEN INSTALLER LIMITED | Apr 21, 2009 | Apr 21, 2009 |
What are the latest accounts for OVO HOME SERVICES 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 HOME SERVICES LTD?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for OVO HOME SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
legacy | 152 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Certificate of change of name Company name changed ovo home services LIMITED\certificate issued on 01/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed corgi homeplan LTD\certificate issued on 21/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge SC3584750009, created on Jan 14, 2025 | 30 pages | MR01 | ||||||||||
Registration of charge SC3584750010, created on Jan 14, 2025 | 107 pages | MR01 | ||||||||||
Termination of appointment of Joe Gordon as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
legacy | 139 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
legacy | 106 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Mathew Phillip Moakes as a director on Apr 25, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of OVO HOME SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWIE, Jason John Alexander | Director | 41 West Campbell Street G2 6SE Glasgow Cadworks Scotland | Scotland | British | 258403210001 | |||||
| MOAKES, Mathew Phillip | Director | 41 West Campbell Street G2 6SE Glasgow Cadworks Scotland | United Kingdom | British | 309673600001 | |||||
| BHATIA, Raman | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | England | British | 270583010001 | |||||
| CARNAFFAN, Neil William | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | England | British | 185739590001 | |||||
| CASEY, Vincent Francis | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | United Kingdom | British | 235080260001 | |||||
| GORDON, Joe | Director | 41 West Campbell Street G2 6SE Glasgow Cadworks Scotland | United Kingdom | British | 300072170001 | |||||
| HATFIELD, Thomas Michael | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | England | British | 243508350001 | |||||
| LESLIE, Mark Alan | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | United Kingdom | British | 112215000002 | |||||
| LETTS, Adrian James | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | United Kingdom | Australian | 268736890001 | |||||
| MCPHERSON, Wilma Geddes | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife United Kingdom | United Kingdom | British | 154489180002 | |||||
| REBEL, Thomas Franz | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | United Kingdom | British | 244154780001 | |||||
| REBEL, Thomas Franz | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | United Kingdom | British | 244154780001 | |||||
| SOUTHCOTT, Peter Martin | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | Scotland | British | 223757330001 | |||||
| STEVENSON, Alan Campbell | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | England | British | 188812000001 | |||||
| TREANOR, Julie Marie | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife United Kingdom | United Kingdom | British | 118842560001 | |||||
| TREANOR, Kevin Edward | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | United Kingdom | British | 62096270004 | |||||
| WALTER, David William | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | England | British | 147617500002 |
Who are the persons with significant control of OVO HOME SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ovo Finance Ltd | Sep 25, 2019 | Temple Quay BS1 6ED Bristol 1 Rivergate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| U.S. Bank Trustees Ltd | May 10, 2017 | Old Broad Street EC2N 1AR London 125 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clcb Holdings Limited | Apr 06, 2016 | South Castle Drive KY11 8NX Dunfermline 1 Scotland | 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