Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVO BRAND LTD
Company Information for

OVO BRAND LTD

1 RIVERGATE, TEMPLE QUAY, BRISTOL, BS1 6ED,
Company Registration Number
06890468
Private Limited Company
Active

Company Overview

About Ovo Brand Ltd
OVO BRAND LTD was founded on 2009-04-28 and has its registered office in Bristol. The organisation's status is listed as "Active". Ovo Brand Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OVO BRAND LTD
 
Legal Registered Office
1 RIVERGATE
TEMPLE QUAY
BRISTOL
BS1 6ED
Other companies in BS1
 
Previous Names
IMAGINATION INDUSTRIES LTD29/01/2025
OVO GROUP LTD20/01/2015
Filing Information
Company Number 06890468
Company ID Number 06890468
Date formed 2009-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB354492091  
Last Datalog update: 2025-02-05 08:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVO BRAND LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OVO BRAND LTD
The following companies were found which have the same name as OVO BRAND LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OVO Brand LLC 3720 E 1st Ave Unit C Denver CO 80206 Delinquent Company formed on the 2020-12-18

Company Officers of OVO BRAND LTD

Current Directors
Officer Role Date Appointed
VINCENT FRANCIS CASEY
Director 2017-12-13
SOPHIE ELIZABETH FITZPATRICK
Director 2013-03-12
STEPHEN FITZPATRICK
Director 2009-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTOPHER JOHN BLACK
Company Secretary 2009-07-21 2009-12-14
KRISTOPHER JOHN BLACK
Director 2009-07-21 2009-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT FRANCIS CASEY OVO ELECTRICITY LTD Director 2018-06-08 CURRENT 2009-03-25 Active
VINCENT FRANCIS CASEY OVO ENERGY LTD Director 2018-06-08 CURRENT 2009-04-29 Active
VINCENT FRANCIS CASEY OVO GROUP LTD Director 2018-06-08 CURRENT 2014-01-27 Active
VINCENT FRANCIS CASEY LUMO ONLINE LTD Director 2018-06-08 CURRENT 2017-04-20 Active - Proposal to Strike off
VINCENT FRANCIS CASEY OVO GAS LTD Director 2018-06-08 CURRENT 2008-11-19 Active
VINCENT FRANCIS CASEY INTELLIGENT ENERGY TECHNOLOGY LTD Director 2018-06-08 CURRENT 2012-12-14 Active
VINCENT FRANCIS CASEY CORGI HOMEPLAN LTD Director 2018-02-21 CURRENT 2009-04-21 Active
VINCENT FRANCIS CASEY OVO INSURANCE SERVICES LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
VINCENT FRANCIS CASEY IMAGINATION INDUSTRIES INVESTMENTS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
VINCENT FRANCIS CASEY HYBRID ENERGY SOLUTIONS LTD Director 2017-08-01 CURRENT 2015-07-02 Active - Proposal to Strike off
VINCENT FRANCIS CASEY CORGI HOMEHEAT LIMITED Director 2017-07-06 CURRENT 2012-08-30 Active - Proposal to Strike off
VINCENT FRANCIS CASEY INDRA RENEWABLE TECHNOLOGIES LIMITED Director 2017-06-20 CURRENT 2013-10-21 Active
STEPHEN FITZPATRICK JETTY TECHNOLOGIES LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
STEPHEN FITZPATRICK OVO TELECOM LIMITED Director 2009-09-15 CURRENT 2009-09-15 Dissolved 2015-12-29
STEPHEN FITZPATRICK OVO ENERGY LTD Director 2009-04-29 CURRENT 2009-04-29 Active
STEPHEN FITZPATRICK OVO ELECTRICITY LTD Director 2009-03-25 CURRENT 2009-03-25 Active
STEPHEN FITZPATRICK OVO GAS LTD Director 2008-11-19 CURRENT 2008-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-30REGISTERED OFFICE CHANGED ON 30/01/25 FROM 9 Pembridge Road Notting Hill London W11 3JY England
2025-01-29Company name changed imagination industries LTD\certificate issued on 29/01/25
2025-01-27Notification of Energy Transition Holdings Ltd as a person with significant control on 2025-01-14
2025-01-27CESSATION OF IMAGINATION INDUSTRIES TOP CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2025-01-27Notification of Ovo Group Ltd as a person with significant control on 2025-01-14
2025-01-27CESSATION OF ENERGY TRANSITION HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2025-01-27Notification of Ovo Holdings Ltd as a person with significant control on 2025-01-14
2025-01-27CESSATION OF OVO GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2025-01-27Notification of Ovo Finance Ltd as a person with significant control on 2025-01-14
2025-01-27CESSATION OF OVO HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2025-01-27Notification of Ovo Energy Ltd as a person with significant control on 2025-01-14
2025-01-27CESSATION OF OVO FINANCE LTD AS A PERSON OF SIGNIFICANT CONTROL
2025-01-22REGISTRATION OF A CHARGE / CHARGE CODE 068904680008
2025-01-21DIRECTOR APPOINTED DR TALFRYN DAVID BUTTRESS
2025-01-21DIRECTOR APPOINTED MR JAMES RUSSELL DAVIES
2025-01-21APPOINTMENT TERMINATED, DIRECTOR VINCENT FRANCIS CASEY
2025-01-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES FITZPATRICK
2025-01-15Statement of company's objects
2025-01-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2025-01-04Change of details for Imagination Industries Holdings Ltd as a person with significant control on 2024-12-23
2024-12-23Resolutions passed:<ul><li>Resolution Premium of the company be reduced by an amount, so cancelled be credited 19/12/2024</ul>
2024-12-23Solvency Statement dated 19/12/24
2024-12-23Statement by Directors
2024-12-23Statement of capital on GBP 0.0001
2024-11-21Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-11-21Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-11-21Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-11-21Audit exemption subsidiary accounts made up to 2023-12-31
2024-11-06CONFIRMATION STATEMENT MADE ON 06/11/24, WITH UPDATES
2024-11-06Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-11-06Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-11-06Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2023-08-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-14Particulars of variation of rights attached to shares
2023-03-08Change of share class name or designation
2023-03-08Memorandum articles filed
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068904680007
2022-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068904680007
2022-11-07Register(s) moved to registered office address 9 Pembridge Road Notting Hill London W11 3JY
2022-11-07CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-07AD04Register(s) moved to registered office address 9 Pembridge Road Notting Hill London W11 3JY
2022-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM 140-142 Kensington Church Street London W8 4BN England
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-02-10CH01Director's details changed for Mr Stephen Fitzpatrick on 2021-02-10
2021-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068904680007
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068904680006
2019-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068904680003
2019-01-11MR05All of the property or undertaking has been released from charge for charge number 068904680003
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ELIZABETH FITZPATRICK
2017-12-13AP01DIRECTOR APPOINTED MR VINCENT FRANCIS CASEY
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-06AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 140-142 Kensington Church Street London W8 4BN
2017-10-06AD03Registers moved to registered inspection location of 140-142 Kensington Church Street London W8 4BN
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM Astley House 33 Notting Hill Gate London W11 3JQ United Kingdom
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM PO Box W11 3JQ Astley House Astley House 33 Notting Hill Gate London W11 3JQ United Kingdom
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM 1 Rivergate Temple Quay Bristol BS1 6ED
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 95
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-08SH06Cancellation of shares. Statement of capital on 2015-08-07 GBP 95.0000
2016-06-08SH03Purchase of own shares
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 95
2016-06-07AR0128/04/16 ANNUAL RETURN FULL LIST
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 068904680006
2015-12-04MEM/ARTSARTICLES OF ASSOCIATION
2015-12-04RES01ADOPT ARTICLES 04/12/15
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-08SH06Cancellation of shares. Statement of capital on 2015-04-30 GBP 96.75
2015-09-08SH03Purchase of own shares
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 95.79
2015-09-07SH0605/06/15 STATEMENT OF CAPITAL GBP 95.7900
2015-09-07SH0105/06/15 STATEMENT OF CAPITAL GBP 96.7500
2015-09-07SH0605/06/15 STATEMENT OF CAPITAL GBP 95.0000
2015-09-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068904680005
2015-07-10SH0130/04/15 STATEMENT OF CAPITAL GBP 98.0465
2015-07-02AR0128/04/15 FULL LIST
2015-06-18SH0123/02/15 STATEMENT OF CAPITAL GBP 97.2848
2015-06-18SH0127/06/14 STATEMENT OF CAPITAL GBP 95.5348
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068904680004
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068904680005
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068904680004
2015-01-20RES15CHANGE OF NAME 08/01/2015
2015-01-20CERTNMCOMPANY NAME CHANGED OVO GROUP LTD CERTIFICATE ISSUED ON 20/01/15
2015-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-12-29AD02SAIL ADDRESS CREATED
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2014 FROM THE CORE 40 ST. THOMAS STREET BRISTOL BS1 6JX
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068904680002
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 068904680003
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 95.15
2014-08-05SH0627/06/14 STATEMENT OF CAPITAL GBP 95.15
2014-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-05SH0127/06/14 STATEMENT OF CAPITAL GBP 95.34
2014-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-22AR0128/04/14 FULL LIST
2014-02-25RES13CONFLICTS OF INTEREST 11/02/2014
2014-02-21RES15CHANGE OF NAME 13/02/2014
2014-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068904680002
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM WELLINGTON HOUSE KEMBLE ENTERPRISE PARK KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6BQ UNITED KINGDOM
2013-09-23AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-09RES13CONFLICT OF INTEREST(S) 17/07/2013
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-05-24AR0128/04/13 FULL LIST
2013-04-15AP01DIRECTOR APPOINTED MRS SOPHIE ELIZABETH FITZPATRICK
2013-03-14AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-24AR0128/04/12 FULL LIST
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-05-18AR0128/04/11 FULL LIST
2011-04-21RES01ADOPT ARTICLES 12/04/2011
2011-04-21RES13SUB-DIVIDED 12/04/2011
2011-04-21SH02SUB-DIVISION 12/04/11
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-03-10SH0610/03/11 STATEMENT OF CAPITAL GBP 95
2011-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-20RES01ADOPT ARTICLES 02/01/2011
2011-01-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 9 COLLEGE FARM BUILDINGS TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6PY
2010-09-24AA01PREVSHO FROM 31/08/2010 TO 30/06/2010
2010-07-23SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-06SH0606/07/10 STATEMENT OF CAPITAL GBP 95.00
2010-07-06SH0606/07/10 STATEMENT OF CAPITAL GBP 97.50
2010-06-29AR0128/04/10 FULL LIST
2010-04-16MISC123 - INCREASE CAP FROM 100 BY 900 TO 1000
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FITZPATRICK / 01/11/2009
2010-04-08RES12VARYING SHARE RIGHTS AND NAMES
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/08/2009
2010-01-03TM02APPOINTMENT TERMINATED, SECRETARY KRISTOPHER BLACK
2010-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER BLACK
2010-01-03RES13TERMINATE DIRECTOR & SECRETARY 14/12/2009
2009-12-02AA01CURREXT FROM 30/04/2010 TO 31/08/2010
2009-07-31RES13COMPANY INFO 21/07/2009
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 1782 ARLINGTON GREEN BIBURY GLOUCESTERSHIRE GL7 5NE
2009-07-27288aDIRECTOR AND SECRETARY APPOINTED KRISTOPHER JOHN BLACK
2009-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OVO BRAND LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OVO BRAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-16 Outstanding INVESTEC BANK PLC (AS SECURITY AGENT)
2015-06-05 Satisfied LIQUID FUNDING BUSINESS LIMITED
2015-02-24 Satisfied DANIEL GREEN
2014-12-08 Outstanding SHELL ENERGY EUROPE LIMITED
2014-02-19 Satisfied GIM CREDIT (LUXEMBOURG) S.A.R.L
RENT DEPOSIT DEED 2012-08-23 Outstanding LS VICTORIA PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of OVO BRAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OVO BRAND LTD
Trademarks
We have not found any records of OVO BRAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVO BRAND LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OVO BRAND LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OVO BRAND LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OVO BRAND LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0088031000Propellers and rotors and parts thereof, for aircraft, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVO BRAND LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVO BRAND LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.