Background WavePink WaveYellow Wave

OVO GROUP LTD (10722770)

OVO GROUP LTD (10722770) is an active UK company. incorporated on 12 April 2017. with registered office in Redcliffe. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. OVO GROUP LTD has been registered for 8 years. Current directors include CASEY, Vincent Francis, COX, Jonson, DASGUPTA, Kunal and 5 others.

Company Number
10722770
Status
active
Type
ltd
Incorporated
12 April 2017
Age
8 years
Address
Floor 5, Crescent, Redcliffe, BS1 6EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CASEY, Vincent Francis, COX, Jonson, DASGUPTA, Kunal, FITZPATRICK, Stephen James, GADHIA, Jayne-Anne, Dame, HOUGHTON, Christopher Paul, ISHIBASHI, Takashi, SASAKI, Daniel William
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVO GROUP LTD

OVO GROUP LTD is an active company incorporated on 12 April 2017 with the registered office located in Redcliffe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. OVO GROUP LTD was registered 8 years ago.(SIC: 47990)

Status

active

Active since 8 years ago

Company No

10722770

LTD Company

Age

8 Years

Incorporated 12 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Group Accounts

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 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

OVO FINANCE LTD
From: 19 September 2019To: 27 February 2026
LILIBET FINANCE LTD
From: 12 April 2017To: 19 September 2019
Contact
Address

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

Previous Addresses

1 Rivergate Temple Quay Bristol BS1 6ED England
From: 12 April 2017To: 16 February 2026
Timeline

51 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Jan 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Nov 19
Funding Round
Dec 19
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Dec 24
Loan Secured
Jan 25
Funding Round
Jan 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

CASEY, Vincent Francis

Active
Temple Back, RedcliffeBS1 6EZ
Born February 1983
Director
Appointed 12 Apr 2017

COX, Jonson

Active
Temple Back, RedcliffeBS1 6EZ
Born October 1956
Director
Appointed 05 Aug 2020

DASGUPTA, Kunal

Active
Temple Back, RedcliffeBS1 6EZ
Born July 1976
Director
Appointed 18 Feb 2026

FITZPATRICK, Stephen James

Active
Temple Back, RedcliffeBS1 6EZ
Born September 1977
Director
Appointed 18 Feb 2026

GADHIA, Jayne-Anne, Dame

Active
Temple Back, RedcliffeBS1 6EZ
Born October 1961
Director
Appointed 18 Feb 2026

HOUGHTON, Christopher Paul

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

ISHIBASHI, Takashi

Active
Temple Back, RedcliffeBS1 6EZ
Born October 1980
Director
Appointed 16 Mar 2026

SASAKI, Daniel William

Active
Temple Back, RedcliffeBS1 6EZ
Born July 1963
Director
Appointed 18 Feb 2026

BHATIA, Raman

Resigned
Temple Quay, BristolBS1 6ED
Born November 1978
Director
Appointed 18 Jan 2021
Resigned 31 May 2024

BLAKE, Ben

Resigned
Temple Quay, BristolBS1 6ED
Born June 1980
Director
Appointed 18 Jan 2021
Resigned 30 Nov 2021

BUTTRESS, David

Resigned
Temple Quay, BristolBS1 6ED
Born March 1976
Director
Appointed 31 May 2024
Resigned 01 Dec 2025

CARTWRIGHT, Stacey Lee

Resigned
Temple Quay, BristolBS1 6ED
Born November 1963
Director
Appointed 06 Apr 2020
Resigned 19 Jul 2021

CASTELL, William Thomas

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

DAVIES, James Russell

Resigned
Temple Quay, BristolBS1 6ED
Born December 1973
Director
Appointed 13 Dec 2024
Resigned 16 Jan 2026

FITZPATRICK, Stephen James

Resigned
Temple Quay, BristolBS1 6ED
Born September 1977
Director
Appointed 12 Apr 2017
Resigned 18 Jan 2021

HOUGHTON, Christopher Paul

Resigned
Temple Quay, BristolBS1 6ED
Born December 1978
Director
Appointed 10 Mar 2020
Resigned 31 Aug 2021

KEELING, Anthony Edward

Resigned
Temple Quay, BristolBS1 6ED
Born September 1972
Director
Appointed 01 Mar 2021
Resigned 31 Aug 2021

LETTS, Adrian James

Resigned
Temple Quay, BristolBS1 6ED
Born December 1973
Director
Appointed 07 Jan 2019
Resigned 01 Mar 2022

MUROMOTO, Go

Resigned
Temple Back, RedcliffeBS1 6EZ
Born August 1979
Director
Appointed 18 Feb 2026
Resigned 16 Mar 2026

MURPHY, Stephen Thomas

Resigned
Temple Quay, BristolBS1 6ED
Born August 1956
Director
Appointed 19 Jul 2021
Resigned 01 Mar 2024

Persons with significant control

1

Temple Quay, 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 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Certificate Change Of Name Company
27 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2026
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment 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
21 January 2026
TM01Termination of Director
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
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Mortgage Charge Part Both With Charge Number
27 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 January 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
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
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment 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
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
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
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 January 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Resolution
19 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2017
NEWINCIncorporation