Background WavePink WaveYellow Wave

OVO (S) ELECTRICITY LIMITED (04094263)

OVO (S) ELECTRICITY LIMITED (04094263) is an active UK company. incorporated on 23 October 2000. with registered office in Redcliffe. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. OVO (S) ELECTRICITY LIMITED has been registered for 25 years. Current directors include HOUGHTON, Christopher Paul.

Company Number
04094263
Status
active
Type
ltd
Incorporated
23 October 2000
Age
25 years
Address
Floor 5, Crescent, Redcliffe, BS1 6EZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
HOUGHTON, Christopher Paul
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVO (S) ELECTRICITY LIMITED

OVO (S) ELECTRICITY LIMITED is an active company incorporated on 23 October 2000 with the registered office located in Redcliffe. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. OVO (S) ELECTRICITY LIMITED was registered 25 years ago.(SIC: 35130)

Status

active

Active since 25 years ago

Company No

04094263

LTD Company

Age

25 Years

Incorporated 23 October 2000

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 30 September 2025 (7 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

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

SSE ELECTRICITY LIMITED
From: 16 February 2018To: 16 January 2020
SOUTH WALES ELECTRICITY LIMITED
From: 31 July 2001To: 16 February 2018
DUNWILCO (829) LIMITED
From: 23 October 2000To: 27 July 2001
Contact
Address

Floor 5, Crescent Temple Back Redcliffe, BS1 6EZ,

Previous Addresses

1 Rivergate Temple Quay Bristol BS1 6ED England
From: 20 January 2020To: 16 February 2026
No.1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom
From: 2 October 2017To: 20 January 2020
55 Vastern Road Reading Berkshire RG1 8BU
From: 23 October 2000To: 2 October 2017
Timeline

34 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Mar 17
Director Left
Oct 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
May 18
Capital Update
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Jan 20
Funding Round
Feb 20
Loan Secured
Aug 20
Owner Exit
Aug 20
Loan Secured
Oct 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jan 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Feb 26
2
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

HOUGHTON, Christopher Paul

Active
Temple Back, RedcliffeBS1 6EZ
Born December 1978
Director
Appointed 21 Nov 2025

CASEY, Vincent

Resigned
Temple Back, RedcliffeBS1 6EZ
Secretary
Appointed 15 Jan 2020
Resigned 18 Feb 2026

DONNELLY, Lawrence John Vincent

Resigned
Inveralmond House, PerthPH1 3AQ
Secretary
Appointed 26 Mar 2001
Resigned 18 Apr 2005

GRAY, Ailsa Mary

Resigned
27 Saint Magdalenes Road, PerthPH2 0BT
Secretary
Appointed 18 Apr 2005
Resigned 12 Feb 2009

LAWNS, Peter Grant

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 12 Feb 2009
Resigned 15 Jan 2020

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 23 Oct 2000
Resigned 26 Mar 2001

BHATIA, Raman

Resigned
Temple Quay, BristolBS1 6ED
Born November 1978
Director
Appointed 03 Sept 2021
Resigned 31 May 2024

BUTTRESS, David

Resigned
Temple Quay, BristolBS1 6ED
Born March 1976
Director
Appointed 31 May 2024
Resigned 01 Jan 2026

CASEY, Vincent Francis

Resigned
Temple Back, RedcliffeBS1 6EZ
Born February 1983
Director
Appointed 15 Jan 2020
Resigned 18 Feb 2026

CASTELL, William Thomas

Resigned
Temple Quay, BristolBS1 6ED
Born September 1978
Director
Appointed 18 Jan 2021
Resigned 10 Jan 2022

CRAWFORD, Douglas James

Resigned
37 The Steils, EdinburghEH10 5XD
Born February 1965
Director
Appointed 23 Oct 2000
Resigned 26 Mar 2001

DONNELLY, Lawrence John Vincent

Resigned
Inveralmond House, PerthPH1 3AQ
Born August 1955
Director
Appointed 14 Nov 2001
Resigned 11 Dec 2013

FITZPATRICK, Stephen James

Resigned
Temple Quay, BristolBS1 6ED
Born September 1977
Director
Appointed 16 Jan 2020
Resigned 18 Jan 2021

FORBES, Stephen Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1970
Director
Appointed 20 Mar 2017
Resigned 15 Jan 2020

KEELING, Anthony Edward

Resigned
Centenary House, BasingstokeRG21 8UQ
Born September 1972
Director
Appointed 11 Dec 2013
Resigned 15 Jan 2021

LETTS, Adrian James

Resigned
Temple Quay, BristolBS1 6ED
Born December 1973
Director
Appointed 16 Jan 2020
Resigned 01 Mar 2022

MARTIN, James Henry

Resigned
Burn Brae House, PerthPH2 9HG
Born September 1953
Director
Appointed 26 Mar 2001
Resigned 02 Oct 2001

MORRIS, William Kenneth

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1965
Director
Appointed 29 Nov 2013
Resigned 29 Sept 2017

PHILLIPS-DAVIES, Paul Morton Alistair

Resigned
Inveralmond House, PerthPH1 3AQ
Born July 1967
Director
Appointed 14 Nov 2001
Resigned 29 Nov 2013

POLSON, Michael Buchanan

Resigned
11 Craighall Gardens, EdinburghEH6 4RH
Born July 1964
Director
Appointed 23 Oct 2000
Resigned 26 Mar 2001

SIGSWORTH, David, Prof.

Resigned
9 Station Road, South QueensferryEH30 9HY
Born July 1946
Director
Appointed 26 Mar 2001
Resigned 31 Mar 2005

WALTER, David William

Resigned
Temple Quay, BristolBS1 6ED
Born May 1976
Director
Appointed 24 Nov 2020
Resigned 03 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
Rivergate, BristolBS1 6ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020
43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018
Ceased 15 Jan 2020

Sse Plc

Ceased
200 Dunkeld Road, PerthPH1 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2018
Ceased 14 May 2018
43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 September 2024
GUARANTEE2GUARANTEE2
Legacy
11 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Memorandum Articles
28 January 2020
MAMA
Resolution
28 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 January 2020
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 January 2020
SH19Statement of Capital
Legacy
15 January 2020
CAP-SSCAP-SS
Resolution
15 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Statement Of Companys Objects
7 February 2014
CC04CC04
Resolution
7 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
6 June 2006
287Change of Registered Office
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
10 May 2005
288cChange of Particulars
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
22 December 2002
288cChange of Particulars
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
2 May 2002
288cChange of Particulars
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288cChange of Particulars
Legacy
15 January 2002
288cChange of Particulars
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
1 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
287Change of Registered Office
Legacy
13 April 2001
225Change of Accounting Reference Date
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Incorporation Company
23 October 2000
NEWINCIncorporation