Background WavePink WaveYellow Wave

OVARRO HOLDINGS LTD (11333889)

OVARRO HOLDINGS LTD (11333889) is an active UK company. incorporated on 27 April 2018. 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 HOLDINGS LTD has been registered for 7 years. Current directors include KHAYYAT, Amer, LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
11333889
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 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 HOLDINGS LTD

OVARRO HOLDINGS LTD is an active company incorporated on 27 April 2018 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 HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11333889

LTD Company

Age

7 Years

Incorporated 27 April 2018

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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

SERVELEC TECHNOLOGIES HOLDINGS LIMITED
From: 27 April 2018To: 10 March 2020
Contact
Address

Rotherside Road Eckington Sheffield, S21 4HL,

Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
May 20
Director Joined
Mar 21
Director Joined
May 22
Director Left
May 22
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
0
Funding
17
Officers
3
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

CANE, Michael Geoffrey

Resigned
Eckington, SheffieldS21 4HL
Secretary
Appointed 27 Apr 2018
Resigned 30 Apr 2020

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 27 Apr 2018
Resigned 30 Apr 2020

FROST, David

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

GREEN, Christopher

Resigned
Carrwood Road, ChesterfieldS41 9QB
Born April 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 27 Apr 2018
Resigned 12 Mar 2019

WILLIAMS, Robert

Resigned
Eckington, 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

4

1 Active
3 Ceased
Eckington, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019
Rotherside Road, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2018
Ceased 12 Mar 2019
Eckington, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2018
Ceased 12 Mar 2019
Eckington, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

49

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
28 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
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 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
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2022
PSC05Notification that PSC Information has been Withdrawn
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
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
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 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
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Resolution
10 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
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
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2018
NEWINCIncorporation