Background WavePink WaveYellow Wave

OVATION FINANCE LIMITED (03830502)

OVATION FINANCE LIMITED (03830502) is an active UK company. incorporated on 24 August 1999. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OVATION FINANCE LIMITED has been registered for 26 years. Current directors include BUDD, Chris David, FRAZER, Cheryl Lauren Audrey, KIDD, Adrian Beresford and 2 others.

Company Number
03830502
Status
active
Type
ltd
Incorporated
24 August 1999
Age
26 years
Address
Queen Square House Queen Square House, Bristol, BS1 4NH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BUDD, Chris David, FRAZER, Cheryl Lauren Audrey, KIDD, Adrian Beresford, MORRIS, Thomas Frank, VICK, Pamela Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVATION FINANCE LIMITED

OVATION FINANCE LIMITED is an active company incorporated on 24 August 1999 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OVATION FINANCE LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03830502

LTD Company

Age

26 Years

Incorporated 24 August 1999

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Queen Square House Queen Square House 18-21 Queen Square Bristol, BS1 4NH,

Previous Addresses

141 Whiteladies Road Bristol BS8 2QB
From: 24 August 1999To: 8 March 2016
Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Sept 15
Director Joined
Oct 17
Director Joined
May 18
Owner Exit
May 18
Capital Reduction
May 18
Share Buyback
May 18
Funding Round
May 18
Share Issue
May 18
Loan Cleared
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Mar 25
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BUDD, Susie

Active
Queen Square House, BristolBS1 4NH
Secretary
Appointed 24 Sept 1999

BUDD, Chris David

Active
Queen Square House, BristolBS1 4NH
Born July 1967
Director
Appointed 24 Aug 1999

FRAZER, Cheryl Lauren Audrey

Active
Queen Square House, BristolBS1 4NH
Born November 1990
Director
Appointed 01 Oct 2024

KIDD, Adrian Beresford

Active
Queen Square House, BristolBS1 4NH
Born March 1974
Director
Appointed 10 Sept 2015

MORRIS, Thomas Frank

Active
Queen Square House, BristolBS1 4NH
Born April 1987
Director
Appointed 18 Jun 2019

VICK, Pamela Elizabeth

Active
Queen Square House, BristolBS1 4NH
Born November 1955
Director
Appointed 01 Mar 2025

COURT SECRETARIES LTD

Resigned
209 Luckwell Road, BristolBS3 3HD
Corporate nominee secretary
Appointed 24 Aug 1999
Resigned 24 Aug 1999

KING, Stephen Mark

Resigned
18-21 Queen Square, BristolBA1 4NH
Born November 1963
Director
Appointed 28 Mar 2018
Resigned 18 Jun 2019

RAYNES, Charlotte Jane

Resigned
Queen Square House, BristolBS1 4NH
Born March 1976
Director
Appointed 14 Jan 2021
Resigned 31 Jan 2025

WAKEFIELD, John Nigel

Resigned
Pitminster, TauntonTA3 7AZ
Born October 1954
Director
Appointed 19 Jan 2017
Resigned 14 Jan 2021

COURT BUSINESS SERVICES LTD

Resigned
209 Luckwell Road, BristolBS3 3HD
Corporate nominee director
Appointed 24 Aug 1999
Resigned 24 Aug 1999

Persons with significant control

2

1 Active
1 Ceased
18-21 Queen Square, BristolBS1 4NH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 28 Mar 2018

Mr Christopher David Budd

Ceased
Robinson Close, BristolBS48 3BT
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
9 July 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
15 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
9 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
8 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Notice Restriction On Company Articles
4 May 2018
CC01CC01
Resolution
4 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Resolution
8 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Memorandum Articles
8 August 2017
MAMA
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
27 March 2009
88(3)88(3)
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Memorandum Articles
27 March 2009
MEM/ARTSMEM/ARTS
Resolution
27 March 2009
RESOLUTIONSResolutions
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
17 March 2008
169169
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
13 April 2007
287Change of Registered Office
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
13 June 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
122122
Accounts With Accounts Type Medium
29 March 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
88(2)R88(2)R
Resolution
4 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 June 2003
AAAnnual Accounts
Legacy
17 February 2003
287Change of Registered Office
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
88(2)R88(2)R
Legacy
21 January 2000
225Change of Accounting Reference Date
Memorandum Articles
24 December 1999
MEM/ARTSMEM/ARTS
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Legacy
26 November 1999
88(2)R88(2)R
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
287Change of Registered Office
Incorporation Company
24 August 1999
NEWINCIncorporation