Background WavePink WaveYellow Wave

OVARRO GROUP LIMITED (11865495)

OVARRO GROUP LIMITED (11865495) is an active UK company. incorporated on 7 March 2019. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. OVARRO GROUP LIMITED has been registered for 7 years. Current directors include KHAYYAT, Amer, LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
11865495
Status
active
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
Rotherside Road, Sheffield, S21 4HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
KHAYYAT, Amer, LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVARRO GROUP LIMITED

OVARRO GROUP LIMITED is an active company incorporated on 7 March 2019 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. OVARRO GROUP LIMITED was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11865495

LTD Company

Age

7 Years

Incorporated 7 March 2019

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

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

LAUREL UK HOLDINGS LIMITED
From: 7 March 2019To: 27 October 2020
Contact
Address

Rotherside Road Eckington Sheffield, S21 4HL,

Previous Addresses

C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom
From: 7 March 2019To: 13 March 2019
Timeline

40 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Mar 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Jan 22
Funding Round
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
May 22
Director Joined
May 22
Funding Round
Jul 22
Funding Round
Jul 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 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 Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
9
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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
Born April 1967
Director
Appointed 23 Dec 2019
Resigned 12 Aug 2020

EVANS, Geoff

Resigned
Eckington, SheffieldS21 4HL
Born September 1984
Director
Appointed 07 Mar 2019
Resigned 29 Oct 2024

FROST, David

Resigned
Eckington, SheffieldS21 4HL
Born September 1966
Director
Appointed 23 Dec 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

LONG, Greg

Resigned
Eckington, SheffieldS21 4HL
Born March 1981
Director
Appointed 07 Mar 2019
Resigned 29 Oct 2024

PETKOVICH, Jacob Ryan

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

WILLIAMS, Rob

Resigned
Eckington, SheffieldS21 4HL
Born December 1966
Director
Appointed 12 Aug 2020
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

1

0 Active
1 Ceased
22nd Floor, One Front St, San FranciscoCA 94111

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

63

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
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
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
Resolution
29 April 2025
RESOLUTIONSResolutions
Memorandum Articles
29 April 2025
MAMA
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
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
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination 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
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
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
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 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
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Certificate Change Of Name Company
27 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Incorporation Company
7 March 2019
NEWINCIncorporation