OVO BRAND LTD

Register to unlock more data on OkredoRegister

OVO BRAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06890468

Incorporation date

28/04/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Floor 5, Crescent, Temple Back, Redcliffe BS1 6EZCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon16/02/2026
Registered office address changed from 1 Rivergate Temple Quay Bristol BS1 6ED United Kingdom to Floor 5, Crescent Temple Back Redcliffe BS1 6EZ on 2026-02-16
dot icon30/01/2026
Confirmation statement made on 2025-11-06 with updates
dot icon28/01/2026
Termination of appointment of James Russell Davies as a director on 2025-10-30
dot icon21/01/2026
Register inspection address has been changed from 9 Pembridge Road Pembridge Road London W11 3JY England to 69 Notting Hill Gate London W11 3JS
dot icon15/12/2025
Termination of appointment of Talfryn David Buttress as a director on 2025-12-01
dot icon21/11/2025
Appointment of Mr Christopher Paul Houghton as a director on 2025-11-21
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/01/2025
Registered office address changed from 9 Pembridge Road Notting Hill London W11 3JY England to 1 Rivergate Temple Quay Bristol BS1 6ED on 2025-01-30
dot icon29/01/2025
Certificate of change of name
dot icon27/01/2025
Notification of Energy Transition Holdings Ltd as a person with significant control on 2025-01-14
dot icon27/01/2025
Cessation of Imagination Industries Top Co Ltd as a person with significant control on 2025-01-14
dot icon27/01/2025
Notification of Ovo Group Ltd as a person with significant control on 2025-01-14
dot icon27/01/2025
Cessation of Energy Transition Holdings Ltd as a person with significant control on 2025-01-14
dot icon27/01/2025
Notification of Ovo Holdings Ltd as a person with significant control on 2025-01-14
dot icon27/01/2025
Cessation of Ovo Group Ltd as a person with significant control on 2025-01-14
dot icon27/01/2025
Notification of Ovo Finance Ltd as a person with significant control on 2025-01-14
dot icon27/01/2025
Cessation of Ovo Holdings Ltd as a person with significant control on 2025-01-14
dot icon27/01/2025
Notification of Ovo Energy Ltd as a person with significant control on 2025-01-14
dot icon27/01/2025
Cessation of Ovo Finance Ltd as a person with significant control on 2025-01-14
dot icon22/01/2025
Registration of charge 068904680008, created on 2025-01-21
dot icon21/01/2025
Appointment of Dr Talfryn David Buttress as a director on 2025-01-17
dot icon21/01/2025
Appointment of Mr James Russell Davies as a director on 2025-01-17
dot icon21/01/2025
Termination of appointment of Vincent Francis Casey as a director on 2025-01-17
dot icon21/01/2025
Termination of appointment of Stephen James Fitzpatrick as a director on 2025-01-17
dot icon15/01/2025
Statement of company's objects
dot icon15/01/2025
Resolutions
dot icon04/01/2025
Change of details for Imagination Industries Holdings Ltd as a person with significant control on 2024-12-23
dot icon23/12/2024
Resolutions
dot icon23/12/2024
Solvency Statement dated 19/12/24
dot icon23/12/2024
Statement by Directors
dot icon23/12/2024
Statement of capital on 2024-12-23
dot icon21/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/11/2023
Cessation of Stephen James Fitzpatrick as a person with significant control on 2023-03-10
dot icon20/11/2023
Notification of Imagination Industries Holdings Ltd as a person with significant control on 2023-03-10
dot icon20/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon07/11/2023
Register inspection address has been changed from 140-142 Kensington Church Street London W8 4BN United Kingdom to 9 Pembridge Road Pembridge Road London W11 3JY
dot icon29/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/03/2023
Particulars of variation of rights attached to shares
dot icon08/03/2023
Change of share class name or designation
dot icon08/03/2023
Memorandum and Articles of Association
dot icon15/12/2022
Satisfaction of charge 068904680007 in full
dot icon07/11/2022
Register(s) moved to registered office address 9 Pembridge Road Notting Hill London W11 3JY
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon26/10/2022
Group of companies' accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OVO BRAND LTD

OVO BRAND LTD is an(a) Active company incorporated on 28/04/2009 with the registered office located at Floor 5, Crescent, Temple Back, Redcliffe BS1 6EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OVO BRAND LTD?

toggle

OVO BRAND LTD is currently Active. It was registered on 28/04/2009 .

Where is OVO BRAND LTD located?

toggle

OVO BRAND LTD is registered at Floor 5, Crescent, Temple Back, Redcliffe BS1 6EZ.

What does OVO BRAND LTD do?

toggle

OVO BRAND LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for OVO BRAND LTD?

toggle

The latest filing was on 16/02/2026: Registered office address changed from 1 Rivergate Temple Quay Bristol BS1 6ED United Kingdom to Floor 5, Crescent Temple Back Redcliffe BS1 6EZ on 2026-02-16.