Background WavePink WaveYellow Wave

OVARRO DA LTD (01774901)

OVARRO DA LTD (01774901) is an active UK company. incorporated on 2 December 1983. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. OVARRO DA LTD has been registered for 42 years.

Company Number
01774901
Status
active
Type
ltd
Incorporated
2 December 1983
Age
42 years
Address
Rotherside Road, Sheffield, S21 4HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVARRO DA LTD

OVARRO DA LTD is an active company incorporated on 2 December 1983 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. OVARRO DA LTD was registered 42 years ago.(SIC: 74901)

Status

active

Active since 42 years ago

Company No

01774901

LTD Company

Age

42 Years

Incorporated 2 December 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

SERVELEC TECHNOLOGIES OPTIMISATION LIMITED
From: 23 May 2018To: 10 March 2020
TYNEMARCH SYSTEMS LIMITED
From: 12 December 2013To: 23 May 2018
CSE-TYNEMARCH SYSTEMS LIMITED
From: 22 February 2013To: 12 December 2013
CSE-TYNEMARCH SYSTEMS ENGINEERING LIMITED
From: 21 February 2013To: 22 February 2013
TYNEMARCH SYSTEMS ENGINEERING LIMITED
From: 2 December 1983To: 21 February 2013
Contact
Address

Rotherside Road Eckington Sheffield, S21 4HL,

Previous Addresses

Spring Court Station Road Dorking Surrey RH4 1EB England
From: 23 October 2011To: 8 February 2013
Crossways House 54-60 South Street Dorking Surrey RH4 2HQ
From: 2 December 1983To: 23 October 2011
Timeline

38 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Dec 83
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
May 14
Director Left
Oct 14
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Nov 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Feb 19
Director Left
Mar 19
Director Left
May 20
Director Joined
Mar 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

203

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 November 2024
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Resolution
10 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 May 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Auditors Resignation Company
20 December 2016
AUDAUD
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Resolution
14 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
11 March 2016
CC04CC04
Termination Director Company With Name Termination Date
21 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
12 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
21 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2013
CONNOTConfirmation Statement Notification
Second Filing Of Form With Form Type Made Up Date
13 February 2013
RP04RP04
Change Account Reference Date Company Previous Shortened
11 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Legacy
24 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Legacy
27 October 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
23 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
25 September 2000
287Change of Registered Office
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
395Particulars of Mortgage or Charge
Legacy
15 September 1997
155(6)a155(6)a
Memorandum Articles
15 September 1997
MEM/ARTSMEM/ARTS
Resolution
15 September 1997
RESOLUTIONSResolutions
Resolution
15 September 1997
RESOLUTIONSResolutions
Auditors Resignation Company
15 September 1997
AUDAUD
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
31 July 1996
363aAnnual Return
Legacy
11 December 1995
225(1)225(1)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
27 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
6 September 1994
288288
Legacy
28 July 1994
363x363x
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Resolution
28 September 1992
RESOLUTIONSResolutions
Resolution
28 September 1992
RESOLUTIONSResolutions
Resolution
28 September 1992
RESOLUTIONSResolutions
Resolution
28 September 1992
RESOLUTIONSResolutions
Resolution
28 September 1992
RESOLUTIONSResolutions
Legacy
6 August 1992
363x363x
Legacy
14 April 1992
288288
Legacy
13 February 1992
288288
Legacy
2 February 1992
288288
Legacy
16 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
1 October 1991
287Change of Registered Office
Legacy
29 July 1991
363x363x
Legacy
19 June 1991
288288
Legacy
7 March 1991
353353
Resolution
1 March 1991
RESOLUTIONSResolutions
Resolution
1 March 1991
RESOLUTIONSResolutions
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Auditors Resignation Company
18 February 1991
AUDAUD
Legacy
13 February 1991
287Change of Registered Office
Auditors Resignation Company
12 February 1991
AUDAUD
Legacy
5 February 1991
403aParticulars of Charge Subject to s859A
Legacy
5 February 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
288288
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
14 September 1989
288288
Legacy
22 May 1989
288288
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Legacy
21 April 1988
PUC 2PUC 2
Legacy
21 April 1988
123Notice of Increase in Nominal Capital
Resolution
21 April 1988
RESOLUTIONSResolutions
Memorandum Articles
14 April 1988
MEM/ARTSMEM/ARTS
Legacy
25 January 1988
288288
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
24 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Incorporation Company
2 December 1983
NEWINCIncorporation
Miscellaneous
2 December 1983
MISCMISC