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

OVO ASSETS MANAGEMENT LTD.

2ND FLOOR, 9 CHAPEL PLACE, LONDON, EC2A 3DQ,
Company Registration Number
07850636
Private Limited Company
Active

Company Overview

About Ovo Assets Management Ltd.
OVO ASSETS MANAGEMENT LTD. was founded on 2011-11-17 and has its registered office in London. The organisation's status is listed as "Active". Ovo Assets Management Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OVO ASSETS MANAGEMENT LTD.
 
Legal Registered Office
2ND FLOOR
9 CHAPEL PLACE
LONDON
EC2A 3DQ
Other companies in EC2A
 
Previous Names
CODECO ASSETS MANAGEMENT LTD.09/05/2018
Filing Information
Company Number 07850636
Company ID Number 07850636
Date formed 2011-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 17:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVO ASSETS MANAGEMENT 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.

Company Officers of OVO ASSETS MANAGEMENT LTD.

Current Directors
Officer Role Date Appointed
ARTHUR JOSEPH GRICE
Director 2015-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE SECRETARIES LIMITED
Company Secretary 2011-11-17 2015-06-11
CHRISTOPHER COLLINS
Director 2014-07-23 2015-04-28
JOSEPH MUBIRU
Director 2013-12-19 2014-07-23
EDDY VINCENT WILLY ALLEBE
Director 2012-02-06 2013-12-19
JACQUELINE MARSHA SCOTT
Director 2011-11-17 2012-02-06
CORPORATE DIRECTORS LIMITED
Director 2011-11-17 2011-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR JOSEPH GRICE ST. GEORGE ACADEMY FOR BUSINESS STUDIES AND LAW LTD. Director 2018-01-31 CURRENT 2011-01-17 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE FARNELL INVEST HOLDING LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE GLASS WAY SERVICES LTD Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE NATUREX BUSINESS LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ARTHUR JOSEPH GRICE LARKWAY TRADING LIMITED Director 2017-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE DIVERMET LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE EUROCORP LIMITED Director 2017-06-20 CURRENT 2013-07-08 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE DELTATRUCK SPARES LIMITED Director 2017-05-01 CURRENT 1995-06-13 Active
ARTHUR JOSEPH GRICE DOG VAN WORLD LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE CRESCON (UK) LTD. Director 2017-03-13 CURRENT 2008-07-30 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE ARCA CAPITAL LTD. Director 2017-03-07 CURRENT 2003-05-08 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE ONEROCK & SHEPHARD LTD. Director 2017-03-01 CURRENT 2015-02-03 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE PACIFIC SKYLINE LTD Director 2017-02-13 CURRENT 2012-11-15 Dissolved 2017-10-17
ARTHUR JOSEPH GRICE ALCORE INTERNATIONAL LTD Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE GIGIO LIMITED Director 2016-11-21 CURRENT 2011-11-11 Active
ARTHUR JOSEPH GRICE HONORIS CAPITAL LTD. Director 2016-10-26 CURRENT 2016-03-22 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE CARBON COMPONENTS EUROPE LTD Director 2016-09-08 CURRENT 2016-09-08 Active
ARTHUR JOSEPH GRICE LEADBIT LTD Director 2016-08-05 CURRENT 2016-08-05 Active
ARTHUR JOSEPH GRICE COOKSTONE INVESTMENTS LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
ARTHUR JOSEPH GRICE METROPOLITAN AND REGIONAL LIMITED Director 2016-07-11 CURRENT 2016-01-06 Dissolved 2018-02-27
ARTHUR JOSEPH GRICE ALVANSOFT SOLUTION LTD. Director 2016-07-01 CURRENT 2012-02-03 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE ANTONIO BIAGGI LIMITED Director 2016-06-30 CURRENT 2006-07-31 Dissolved 2018-01-09
ARTHUR JOSEPH GRICE ALANCORE AUTOTECH SOLUTIONS LTD Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE CITADELLA PROPERTY LTD. Director 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE BEST HARVES LTD. Director 2015-10-03 CURRENT 2013-10-03 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE ESTABLISHED CONSULTING LTD Director 2015-10-01 CURRENT 2008-08-26 Dissolved 2017-02-21
ARTHUR JOSEPH GRICE TYBERRY ASSOCIATES LIMITED Director 2015-09-30 CURRENT 2009-04-09 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE SEMPLICA LTD. Director 2015-09-26 CURRENT 2015-09-26 Active
ARTHUR JOSEPH GRICE TGFI GLOBAL GROUP LTD. Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE PALMSPRINGS BROKERS LIMITED Director 2015-06-16 CURRENT 2002-03-30 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE WITTMANN INTERNATIONAL LTD. Director 2015-06-01 CURRENT 2005-04-20 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE ADVISORY CONSULTANTS LIMITED Director 2015-05-20 CURRENT 2013-06-07 Dissolved 2018-02-13
ARTHUR JOSEPH GRICE ARTHUR, BRADLEY & SMITH LTD Director 2015-05-05 CURRENT 1996-11-26 Active
ARTHUR JOSEPH GRICE PENGRADA ENGINEERING LTD. Director 2015-04-28 CURRENT 2014-08-22 Dissolved 2016-05-31
ARTHUR JOSEPH GRICE ELMFOOT TRADING LIMITED Director 2015-04-28 CURRENT 2012-04-03 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE RAYNTON CONSULTANTS LTD Director 2015-04-28 CURRENT 2012-08-06 Active
ARTHUR JOSEPH GRICE ALLISTER FINANCE LIMITED Director 2015-04-28 CURRENT 2005-05-03 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE LIFE LONG KNOWLEDGE CENTRE LTD. Director 2015-03-06 CURRENT 2014-04-08 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE SABRE INVEST (EUROPE) LIMITED Director 2015-02-12 CURRENT 2004-03-09 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE POWEL INVESTMENTS LIMITED Director 2015-02-01 CURRENT 2007-07-03 Dissolved 2016-10-11
ARTHUR JOSEPH GRICE WALTON NETWORKS LIMITED Director 2015-02-01 CURRENT 2006-01-30 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE COLEMAN ADVISORS LIMITED Director 2015-02-01 CURRENT 2004-03-05 Active - Proposal to Strike off

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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR SARAH AMY GRICE
2024-04-11DIRECTOR APPOINTED MRS LINDA MARGARET GRICE
2024-04-08APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOSEPH GRICE
2024-04-08DIRECTOR APPOINTED MS SARAH AMY GRICE
2024-01-09CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-07-1830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-08-17AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CH01Director's details changed for Mr Arthur Joseph Grice on 2021-12-02
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078506360002
2021-06-29AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-12-16MR05All of the property or undertaking has been released from charge for charge number 078506360001
2020-08-13AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-06-24AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PETER CRONIN
2018-06-13PSC07CESSATION OF JOSEF MONSPORT AS A PERSON OF SIGNIFICANT CONTROL
2018-05-09RES15CHANGE OF COMPANY NAME 09/05/18
2018-05-09CERTNMCOMPANY NAME CHANGED CODECO ASSETS MANAGEMENT LTD. CERTIFICATE ISSUED ON 09/05/18
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-06-02AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-12-06CH01Director's details changed for Mr Arthur Joseph Grice on 2016-12-06
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 078506360002
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078506360001
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16CH01Director's details changed for Mr Arthur Joseph Grice on 2016-05-16
2016-02-08AR0117/11/15 ANNUAL RETURN FULL LIST
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-21SH0115/12/15 STATEMENT OF CAPITAL GBP 10000
2015-07-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12TM02Termination of appointment of Corporate Secretaries Limited on 2015-06-11
2015-04-28AP01DIRECTOR APPOINTED MR ARTHUR JOSEPH GRICE
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-14AR0117/11/14 ANNUAL RETURN FULL LIST
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MUBIRU
2014-10-07AP01DIRECTOR APPOINTED MR CHRISTOPHER COLLINS
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE SECRETARIES LIMITED on 2014-04-01
2013-12-19AP01DIRECTOR APPOINTED JOSEPH MUBIRU
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR EDDY ALLEBE
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-18AR0117/11/13 FULL LIST
2013-07-16AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-19AR0117/11/12 FULL LIST
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM
2012-02-27AP01DIRECTOR APPOINTED EDDY VINCENT WILLY ALLEBE
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SCOTT
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTORS LIMITED
2011-11-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-11-17SH0117/11/11 STATEMENT OF CAPITAL GBP 10000
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OVO ASSETS MANAGEMENT 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 ASSETS MANAGEMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-16 Outstanding PPF BANKA A.S.
2016-08-18 Outstanding PPF BANKA A.S.
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVO ASSETS MANAGEMENT LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 1,024

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OVO ASSETS MANAGEMENT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for OVO ASSETS MANAGEMENT LTD.
Trademarks
We have not found any records of OVO ASSETS MANAGEMENT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVO ASSETS MANAGEMENT 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 (64209 - Activities of other holding companies n.e.c.) as OVO ASSETS MANAGEMENT LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where OVO ASSETS MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVO ASSETS MANAGEMENT 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 ASSETS MANAGEMENT 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.