Background WavePink WaveYellow Wave

OVATION RIGHTS LIMITED (13848347)

OVATION RIGHTS LIMITED (13848347) is an active UK company. incorporated on 14 January 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OVATION RIGHTS LIMITED has been registered for 4 years. Current directors include GREEN, Philip David, HENDRY, Jamie.

Company Number
13848347
Status
active
Type
ltd
Incorporated
14 January 2022
Age
4 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, Philip David, HENDRY, Jamie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVATION RIGHTS LIMITED

OVATION RIGHTS LIMITED is an active company incorporated on 14 January 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OVATION RIGHTS LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13848347

LTD Company

Age

4 Years

Incorporated 14 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

OVATION MANAGEMENT LIMITED
From: 14 January 2022To: 2 November 2022
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 14 January 2022To: 25 April 2024
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
New Owner
Jan 22
Funding Round
Jan 22
Share Issue
Nov 22
Funding Round
Nov 22
Funding Round
Apr 23
Share Buyback
Jun 25
Share Buyback
Aug 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
8
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GREEN, Philip David

Active
Great Portland Street, LondonW1W 7LT
Born July 1975
Director
Appointed 14 Jan 2022

HENDRY, Jamie

Active
Great Portland Street, LondonW1W 7LT
Born July 1985
Director
Appointed 14 Jan 2022

Persons with significant control

2

Mr Jamie Hendry

Active
Great Portland Street, LondonW1W 7LT
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2022

Philip David Green

Active
Great Portland Street, LondonW1W 7LT
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Capital Cancellation Shares
19 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
19 November 2025
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
7 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 June 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 November 2022
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
2 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 January 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Incorporation Company
14 January 2022
NEWINCIncorporation