Background WavePink WaveYellow Wave

OVATION SYSTEMS LIMITED (02112398)

OVATION SYSTEMS LIMITED (02112398) is an active UK company. incorporated on 19 March 1987. with registered office in Thame. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. OVATION SYSTEMS LIMITED has been registered for 39 years. Current directors include GARNER, Grant, GREGORY, Richard Peter, GREGORY, Susan Catherine and 1 others.

Company Number
02112398
Status
active
Type
ltd
Incorporated
19 March 1987
Age
39 years
Address
Springfield Barn, Thame, OX9 2JY
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
GARNER, Grant, GREGORY, Richard Peter, GREGORY, Susan Catherine, WHITTEN, Benjamin John
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVATION SYSTEMS LIMITED

OVATION SYSTEMS LIMITED is an active company incorporated on 19 March 1987 with the registered office located in Thame. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. OVATION SYSTEMS LIMITED was registered 39 years ago.(SIC: 26110)

Status

active

Active since 39 years ago

Company No

02112398

LTD Company

Age

39 Years

Incorporated 19 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

ZONETORCH LIMITED
From: 19 March 1987To: 31 July 1987
Contact
Address

Springfield Barn Milton Common Thame, OX9 2JY,

Previous Addresses

Bagley Wood House Bagley Wood Road Oxford Oxfordshire OX1 5NA
From: 19 March 1987To: 25 August 2015
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
May 17
Director Left
Sept 22
Share Buyback
Sept 22
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Share Buyback
Apr 25
Director Left
May 25
Director Joined
Jan 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GREGORY, Susan Catherine

Active
Milton Common, ThameOX9 2JY
Secretary
Appointed N/A

GARNER, Grant

Active
Wellington Street, ThameOX9 3BX
Born March 1969
Director
Appointed 27 Jan 2026

GREGORY, Richard Peter

Active
Milton Common, ThameOX9 2JY
Born July 1960
Director
Appointed N/A

GREGORY, Susan Catherine

Active
Milton Common, ThameOX9 2JY
Born February 1956
Director
Appointed N/A

WHITTEN, Benjamin John

Active
Milton Common, ThameOX9 2JY
Born April 1987
Director
Appointed 03 Apr 2023

HILL, Philip Nicholas Cuthbertson

Resigned
Bucklebury Common, ReadingRG7 6RT
Born March 1963
Director
Appointed 24 Oct 2011
Resigned 31 Aug 2013

MILLAR, Catherine

Resigned
Milton Common, ThameOX9 2JY
Born June 1961
Director
Appointed 01 Sept 2009
Resigned 09 Aug 2022

MILLAR, David John

Resigned
Milton Common, ThameOX9 2JY
Born May 1960
Director
Appointed 01 Jan 1998
Resigned 27 May 2025

ROWE, Jeremy Mark Tarrant

Resigned
London Rd, Milton CommonOX9 2JY
Born September 1960
Director
Appointed 01 Oct 2013
Resigned 31 May 2023

WHITTEN, Ben

Resigned
Milton Common, ThameOX9 2JY
Born April 1987
Director
Appointed 01 Jun 2023
Resigned 17 Mar 2024

Persons with significant control

1

Mr Richard Peter Gregory

Active
London Rd, Milton CommonOX9 2JY
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Capital Return Purchase Own Shares
4 April 2025
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2024
TM01Termination of Director
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Resolution
14 September 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
13 September 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Made Up Date
27 July 2011
AAAnnual Accounts
Legacy
15 December 2010
MG02MG02
Legacy
15 December 2010
MG02MG02
Legacy
27 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Made Up Date
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
3 November 2009
AAAnnual Accounts
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
122122
Resolution
26 September 2009
RESOLUTIONSResolutions
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 March 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
22 August 2005
287Change of Registered Office
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
18 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
288cChange of Particulars
Legacy
9 April 1997
288cChange of Particulars
Legacy
9 April 1997
287Change of Registered Office
Accounts With Accounts Type Small
8 May 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363aAnnual Return
Accounts With Accounts Type Small
14 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
28 May 1992
363aAnnual Return
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Small
17 March 1991
AAAnnual Accounts
Legacy
1 March 1991
288288
Accounts With Accounts Type Small
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
23 March 1990
288288
Accounts With Accounts Type Small
3 October 1989
AAAnnual Accounts
Legacy
22 August 1989
GEN117GEN117
Legacy
22 August 1989
287Change of Registered Office
Legacy
22 August 1989
363363
Legacy
22 August 1989
363363
Legacy
22 August 1989
225(1)225(1)
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
287Change of Registered Office
Memorandum Articles
3 September 1987
MEM/ARTSMEM/ARTS
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
287Change of Registered Office
Resolution
11 August 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
19 March 1987
CERTINCCertificate of Incorporation