Background WavePink WaveYellow Wave

OVARRO TS LTD (06879601)

OVARRO TS LTD (06879601) is an active UK company. incorporated on 16 April 2009. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. OVARRO TS LTD has been registered for 16 years. Current directors include KHAYYAT, Amer, LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
06879601
Status
active
Type
ltd
Incorporated
16 April 2009
Age
16 years
Address
Rotherside Road, Sheffield, S21 4HL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KHAYYAT, Amer, LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVARRO TS LTD

OVARRO TS LTD is an active company incorporated on 16 April 2009 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. OVARRO TS LTD was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

06879601

LTD Company

Age

16 Years

Incorporated 16 April 2009

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

SERVELEC TECHNOLOGIES UK LIMITED
From: 23 May 2018To: 10 March 2020
SERVELEC SYSTEMS LIMITED
From: 12 December 2013To: 23 May 2018
CSE-SERVELEC LIMITED
From: 5 January 2010To: 12 December 2013
CSE-SERVELEC 2009 LIMITED
From: 13 July 2009To: 5 January 2010
CIRCULAR VERSION LIMITED
From: 16 April 2009To: 13 July 2009
Contact
Address

Rotherside Road Eckington Sheffield, S21 4HL,

Timeline

38 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Feb 10
Director Left
Nov 12
Director Joined
Apr 13
Director Joined
May 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Left
Nov 16
Director Left
Apr 18
Capital Update
May 18
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
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
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 29 Oct 2024

KHAYYAT, Amer

Active
Rotherside Road, SheffieldS21 4HL
Born May 1978
Director
Appointed 06 Feb 2026

LEVERETT III, Neuman

Active
Suite 250, CharlotteNC 28277
Born November 1972
Director
Appointed 29 Oct 2024

MORGAN, Michael Patrick

Active
N. Community House Road, Charlotte
Born May 1970
Director
Appointed 01 Apr 2025

CALDWELL, John Christopher

Resigned
282 Ecclesall Road South, SheffieldS11 9PS
Secretary
Appointed 12 Jun 2009
Resigned 31 Oct 2012

CANE, Michael

Resigned
Rotherside Road, SheffieldS21 4HL
Secretary
Appointed 31 Oct 2012
Resigned 30 Apr 2020

MARRIOTT, Geoffrey Michael

Resigned
Gledhow Wood Grove, LeedsLS8 1NZ
Secretary
Appointed 07 May 2020
Resigned 19 Nov 2021

WARREN, Robert

Resigned
Merchants Quay, LeedsLS9 8BA
Secretary
Appointed 28 May 2009
Resigned 12 Jun 2009

BUTLER, Neil Martin

Resigned
Deepwell Bank, SheffieldS20 4SN
Born August 1965
Director
Appointed 18 Sept 2009
Resigned 27 Apr 2018

CALDWELL, John Christopher

Resigned
282 Ecclesall Road South, SheffieldS11 9PS
Born June 1957
Director
Appointed 12 Jun 2009
Resigned 31 Oct 2012

CANE, Michael Geoffrey

Resigned
Rotherside Road, SheffieldS21 4HL
Born April 1967
Director
Appointed 28 Mar 2013
Resigned 30 Apr 2020

FROST, David

Resigned
Rotherside Road, SheffieldS21 4HL
Born September 1966
Director
Appointed 15 Feb 2019
Resigned 29 Oct 2024

GREEN, Christopher Andrew

Resigned
Carrwood Road, ChesterfieldS41 9QB
Born August 1984
Director
Appointed 29 Apr 2022
Resigned 22 May 2025

HARTLEY, Paul

Resigned
Rotherside Road, SheffieldS21 4HL
Born September 1970
Director
Appointed 22 May 2025
Resigned 06 Feb 2026

MACKENZIE, Graham Andrew

Resigned
39 Linton Drive, LeedsLS17 8QL
Born May 1980
Director
Appointed 28 May 2009
Resigned 12 Jun 2009

PETKOVICH, Jacob Ryan

Resigned
Suite 250, CharlotteNC 28277
Born November 1973
Director
Appointed 29 Oct 2024
Resigned 01 Apr 2025

ROUND, Jonathon Charles

Resigned
Floor, LeedsLS1 2EZ
Born February 1959
Director
Appointed 16 Apr 2009
Resigned 28 May 2009

STUBBS, Alan

Resigned
10 Sovereign Court, LeedsLS17 7UT
Born June 1957
Director
Appointed 12 Jun 2009
Resigned 12 Mar 2019

SULLIVAN, Andrew James

Resigned
Rotherside Road, SheffieldS21 4HL
Born December 1964
Director
Appointed 01 May 2014
Resigned 31 Oct 2016

WARREN, Robert

Resigned
Merchants Quay, LeedsLS9 8BA
Born July 1981
Director
Appointed 28 May 2009
Resigned 12 Jun 2009

WILLIAMS, Robert

Resigned
Rotherside Road, SheffieldS21 4HL
Born December 1966
Director
Appointed 17 Mar 2021
Resigned 29 Apr 2022

WRIGHT, William Douglas

Resigned
Suite 250, CharlotteNC 28277
Born July 1970
Director
Appointed 29 Oct 2024
Resigned 09 Jan 2026

Persons with significant control

1

Rotherside Road, SheffieldS21 4HL

Nature of Control

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

Filing History

109

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 Full
6 October 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
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 Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 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
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
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 Updates
28 April 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
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Resolution
20 June 2018
RESOLUTIONSResolutions
Resolution
23 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 May 2018
CONNOTConfirmation Statement Notification
Legacy
22 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 May 2018
SH19Statement of Capital
Legacy
22 May 2018
CAP-SSCAP-SS
Resolution
22 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 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
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Resolution
11 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
11 March 2016
CC04CC04
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts Amended With Accounts Type Full
19 August 2014
AAMDAAMD
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Certificate Change Of Name Company
12 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Legacy
5 November 2012
ANNOTATIONANNOTATION
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2010
AA01Change of Accounting Reference Date
Legacy
25 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Resolution
15 January 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2010
CONNOTConfirmation Statement Notification
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Legacy
29 July 2009
123Notice of Increase in Nominal Capital
Resolution
29 July 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2009
287Change of Registered Office
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
287Change of Registered Office
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Incorporation Company
16 April 2009
NEWINCIncorporation