Advanced company searchLink opens in new window

OVO GROUP LTD

Company number 08862063

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
02 Sep 2015 SH08 Change of share class name or designation
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 155.87378
02 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2015 CERTNM Company name changed ovo energy (group) LTD\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-06-21
15 Aug 2015 CONNOT Change of name notice
29 May 2015 SH08 Change of share class name or designation
29 May 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 152.10959
29 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
26 May 2015 AP01 Appointment of Mr Daniel William Sasaki as a director on 17 April 2015
20 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 January 2015
16 Mar 2015 SH08 Change of share class name or designation
16 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 137.3708
12 Mar 2015 AP01 Appointment of Mr Christopher Paul Houghton as a director on 28 January 2015
05 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 25/07/14.
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 137.37080
05 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2015 AP01 Appointment of Sophie Fitzpatrick as a director
18 Feb 2015 AP01 Appointment of Stephen Murphy as a director on 28 January 2015
18 Feb 2015 AP01 Appointment of Sophie Fitzpatrick as a director on 28 January 2015