Background WavePink WaveYellow Wave

OVO FIELD FORCE LTD (08785057)

OVO FIELD FORCE LTD (08785057) is an active UK company. incorporated on 21 November 2013. with registered office in Redcliffe. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. OVO FIELD FORCE LTD has been registered for 12 years.

Company Number
08785057
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
Floor 5, Crescent, Redcliffe, BS1 6EZ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900, 62090, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVO FIELD FORCE LTD

OVO FIELD FORCE LTD is an active company incorporated on 21 November 2013 with the registered office located in Redcliffe. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. OVO FIELD FORCE LTD was registered 12 years ago.(SIC: 61900, 62090, 96090)

Status

active

Active since 12 years ago

Company No

08785057

LTD Company

Age

12 Years

Incorporated 21 November 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 30 September 2025 (6 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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

INTELLIGENT ENERGY TECHNOLOGY SERVICES LTD
From: 23 November 2018To: 24 January 2020
IN HOME TECHNOLOGY LIMITED
From: 10 March 2014To: 23 November 2018
SMART ENERGY TECHNOLOGY ASSET MANAGEMENT LIMITED
From: 21 November 2013To: 10 March 2014
Contact
Address

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

Previous Addresses

1 Rivergate Temple Quay Bristol BS1 6ED
From: 29 December 2014To: 16 February 2026
The Core 40 St Thomas Street Bristol BS1 6JX
From: 21 November 2013To: 29 December 2014
Timeline

41 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 13
Loan Secured
Feb 14
Loan Secured
Apr 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
May 15
Loan Cleared
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Jun 18
Loan Secured
Oct 18
Director Left
Dec 18
Owner Exit
Apr 19
Loan Cleared
Apr 19
Loan Secured
Jan 20
Loan Secured
Aug 20
Loan Secured
Oct 20
Owner Exit
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jan 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
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
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
11 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2022
AAAnnual Accounts
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAAnnual Accounts
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 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
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Resolution
24 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Resolution
23 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Resolution
19 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 October 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
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
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Mortgage Charge Part Release With Charge Number
23 April 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Certificate Change Of Name Company
10 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2014
CONNOTConfirmation Statement Notification
Memorandum Articles
25 February 2014
MEM/ARTSMEM/ARTS
Resolution
25 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Incorporation Company
21 November 2013
NEWINCIncorporation