Background WavePink WaveYellow Wave

OVARRO DA HOLDINGS LTD (03397034)

OVARRO DA HOLDINGS LTD (03397034) is an active UK company. incorporated on 3 July 1997. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. OVARRO DA HOLDINGS LTD has been registered for 28 years.

Company Number
03397034
Status
active
Type
ltd
Incorporated
3 July 1997
Age
28 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 HOLDINGS LTD

OVARRO DA HOLDINGS LTD is an active company incorporated on 3 July 1997 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 HOLDINGS LTD was registered 28 years ago.(SIC: 74901)

Status

active

Active since 28 years ago

Company No

03397034

LTD Company

Age

28 Years

Incorporated 3 July 1997

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

SERVELEC TECHNOLOGIES OPTIMISATION (HOLDINGS) LIMITED
From: 23 May 2018To: 10 March 2020
TYNEMARCH HOLDINGS LIMITED
From: 17 December 2013To: 23 May 2018
CSE-TYNEMARCH HOLDINGS LIMITED
From: 21 February 2013To: 17 December 2013
TYNEMARCH HOLDINGS LIMITED
From: 21 July 1997To: 21 February 2013
WEALDCOPSE LIMITED
From: 3 July 1997To: 21 July 1997
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: 3 July 1997To: 23 October 2011
Timeline

34 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
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
Director Joined
May 22
Director Left
Jun 22
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
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

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 Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 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 Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 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
6 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 Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
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
1 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 No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Resolution
23 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 May 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
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
Statement Of Companys Objects
14 March 2016
CC04CC04
Resolution
14 March 2016
RESOLUTIONSResolutions
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
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2013
CONNOTConfirmation Statement Notification
Resolution
9 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Capital Allotment Shares
27 February 2013
SH01Allotment of Shares
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
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
6 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
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
5 July 2011
AR01AR01
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
7 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
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
88(3)88(3)
Legacy
16 May 2002
88(2)R88(2)R
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
25 September 2000
287Change of Registered Office
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
12 September 1997
225Change of Accounting Reference Date
Legacy
9 September 1997
88(2)R88(2)R
Legacy
9 September 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
31 July 1997
MEM/ARTSMEM/ARTS
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
287Change of Registered Office
Resolution
27 July 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 1997
NEWINCIncorporation