Background WavePink WaveYellow Wave

OVARRO LTD (08661987)

OVARRO LTD (08661987) is an active UK company. incorporated on 23 August 2013. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OVARRO LTD has been registered for 12 years. Current directors include KHAYYAT, Amer, LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
08661987
Status
active
Type
ltd
Incorporated
23 August 2013
Age
12 years
Address
Rotherside Road, Sheffield, S21 4HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KHAYYAT, Amer, LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVARRO LTD

OVARRO LTD is an active company incorporated on 23 August 2013 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OVARRO LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08661987

LTD Company

Age

12 Years

Incorporated 23 August 2013

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: Small Company

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 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

SERVELEC TECHNOLOGIES LIMITED
From: 23 August 2013To: 10 March 2020
Contact
Address

Rotherside Road Eckington Sheffield, S21 4HL,

Timeline

38 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Joined
May 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Nov 16
Capital Update
May 18
Owner Exit
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
Feb 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 Secured
Jan 24
Loan Cleared
Nov 24
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
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

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

KHAYYAT, Amer

Active
Eckington, 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

MARRIOTT, Geoffrey Michael

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

CANE, Michael Geoffrey

Resigned
Eckington, SheffieldS21 4HL
Born April 1967
Director
Appointed 23 Aug 2013
Resigned 30 Apr 2020

FROST, David

Resigned
Eckington, 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

PETKOVICH, Jacob Ryan

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

STUBBS, Alan

Resigned
Eckington, SheffieldS21 4HL
Born June 1957
Director
Appointed 23 Aug 2013
Resigned 12 Mar 2019

SULLIVAN, Andrew James

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

WILLIAMS, Rob

Resigned
Eckington, SheffieldS21 4HL
Born December 1966
Director
Appointed 09 Feb 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

2

1 Active
1 Ceased
Rotherside Road, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2018
Rotherside Road, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

73

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 Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 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
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
23 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
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
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 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
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
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 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 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
5 September 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
Resolution
13 December 2018
RESOLUTIONSResolutions
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 Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
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
Resolution
11 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2013
NEWINCIncorporation