Background WavePink WaveYellow Wave

OVO BRAND LTD (06890468)

OVO BRAND LTD (06890468) is an active UK company. incorporated on 28 April 2009. with registered office in Redcliffe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OVO BRAND LTD has been registered for 16 years. Current directors include HOUGHTON, Christopher Paul.

Company Number
06890468
Status
active
Type
ltd
Incorporated
28 April 2009
Age
16 years
Address
Floor 5, Crescent, Redcliffe, BS1 6EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOUGHTON, Christopher Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVO BRAND LTD

OVO BRAND LTD is an active company incorporated on 28 April 2009 with the registered office located in Redcliffe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OVO BRAND LTD was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06890468

LTD Company

Age

16 Years

Incorporated 28 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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

IMAGINATION INDUSTRIES LTD
From: 20 January 2015To: 29 January 2025
OVO GROUP LTD
From: 28 April 2009To: 20 January 2015
Contact
Address

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

Previous Addresses

1 Rivergate Temple Quay Bristol BS1 6ED United Kingdom
From: 30 January 2025To: 16 February 2026
9 Pembridge Road Notting Hill London W11 3JY England
From: 24 March 2022To: 30 January 2025
140-142 Kensington Church Street London W8 4BN England
From: 6 July 2017To: 24 March 2022
Astley House 33 Notting Hill Gate London W11 3JQ United Kingdom
From: 10 April 2017To: 6 July 2017
PO Box W11 3JQ Astley House Astley House 33 Notting Hill Gate London W11 3JQ United Kingdom
From: 27 March 2017To: 10 April 2017
1 Rivergate Temple Quay Bristol BS1 6ED
From: 29 December 2014To: 27 March 2017
The Core 40 St. Thomas Street Bristol BS1 6JX
From: 25 September 2013To: 29 December 2014
Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ United Kingdom
From: 24 September 2010To: 25 September 2013
9 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY
From: 28 April 2009To: 24 September 2010
Timeline

54 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Jan 10
Capital Reduction
Jul 10
Capital Reduction
Jul 10
Share Buyback
Jul 10
Share Buyback
Feb 11
Capital Reduction
Mar 11
Share Issue
Apr 11
Director Joined
Apr 13
Loan Secured
Feb 14
Capital Reduction
Aug 14
Funding Round
Aug 14
Share Buyback
Aug 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Loan Cleared
Aug 15
Capital Reduction
Sept 15
Funding Round
Sept 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Share Buyback
Sept 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Loan Secured
Dec 15
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Joined
Dec 17
Director Left
Sept 18
Loan Cleared
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Dec 19
Loan Secured
Mar 20
Loan Cleared
Dec 22
Owner Exit
Nov 23
Capital Update
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Jan 26
22
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HOUGHTON, Christopher Paul

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

BLACK, Kristopher John

Resigned
Handforth Road, LondonSW9 0LL
Secretary
Appointed 21 Jul 2009
Resigned 14 Dec 2009

BLACK, Kristopher John

Resigned
Handforth Road, LondonSW9 0LL
Born November 1976
Director
Appointed 21 Jul 2009
Resigned 14 Dec 2009

BUTTRESS, Talfryn David, Dr

Resigned
Rivergate, BristolBS1 6ED
Born March 1973
Director
Appointed 17 Jan 2025
Resigned 01 Dec 2025

CASEY, Vincent Francis

Resigned
Pembridge Road, LondonW11 3JY
Born February 1983
Director
Appointed 13 Dec 2017
Resigned 17 Jan 2025

DAVIES, James Russell

Resigned
Rivergate, BristolBS1 6ED
Born December 1973
Director
Appointed 17 Jan 2025
Resigned 30 Oct 2025

FITZPATRICK, Sophie Elizabeth

Resigned
Kensington Church Street, LondonW8 4BN
Born January 1977
Director
Appointed 12 Mar 2013
Resigned 30 Aug 2018

FITZPATRICK, Stephen James

Resigned
Pembridge Road, LondonW11 3JY
Born September 1977
Director
Appointed 28 Apr 2009
Resigned 17 Jan 2025

Persons with significant control

7

1 Active
6 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 14 Jan 2025
Ceased 14 Jan 2025
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 14 Jan 2025
Ceased 14 Jan 2025
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 14 Jan 2025
Ceased 14 Jan 2025
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 14 Jan 2025
Ceased 14 Jan 2025
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 14 Jan 2025
Pembridge Road, LondonW11 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2023
Ceased 14 Jan 2025

Mr Stephen James Fitzpatrick

Ceased
Pembridge Road, LondonW11 3JY
Born September 1977

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 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

155

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 January 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 January 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Resolution
15 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
15 January 2025
CC04CC04
Change To A Person With Significant Control
4 January 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
23 December 2024
SH19Statement of Capital
Legacy
23 December 2024
SH20SH20
Legacy
23 December 2024
CAP-SSCAP-SS
Resolution
23 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2024
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
7 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 March 2023
SH10Notice of Particulars of Variation
Memorandum Articles
8 March 2023
MAMA
Capital Name Of Class Of Shares
8 March 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 November 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
11 January 2019
MR05Certification of Charge
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 October 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 October 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Capital Cancellation Shares
8 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Memorandum Articles
4 December 2015
MAMA
Resolution
4 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Capital Cancellation Shares
8 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 September 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 September 2015
SH06Cancellation of Shares
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Capital Cancellation Shares
7 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 September 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 September 2015
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Certificate Change Of Name Company
20 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2015
CONNOTConfirmation Statement Notification
Move Registers To Sail Company With New Address
29 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Capital Cancellation Shares
5 August 2014
SH06Cancellation of Shares
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
5 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Resolution
25 February 2014
RESOLUTIONSResolutions
Resolution
21 February 2014
RESOLUTIONSResolutions
Change Of Name Notice
21 February 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
23 September 2013
AAMDAAMD
Resolution
9 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 March 2013
AA01Change of Accounting Reference Date
Legacy
23 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Capital Alter Shares Subdivision
21 April 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
21 April 2011
RESOLUTIONSResolutions
Resolution
21 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Capital Cancellation Shares
10 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 February 2011
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
20 January 2011
SH10Notice of Particulars of Variation
Resolution
20 January 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 September 2010
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
23 July 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 July 2010
SH06Cancellation of Shares
Capital Cancellation Shares
6 July 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Miscellaneous
16 April 2010
MISCMISC
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Resolution
8 April 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
3 January 2010
TM02Termination of Secretary
Termination Director Company With Name
3 January 2010
TM01Termination of Director
Resolution
3 January 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 December 2009
AA01Change of Accounting Reference Date
Resolution
31 July 2009
RESOLUTIONSResolutions
Legacy
27 July 2009
287Change of Registered Office
Legacy
27 July 2009
288aAppointment of Director or Secretary
Incorporation Company
28 April 2009
NEWINCIncorporation