About

Registered Number: SC318950
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Grampian House, 200 Dunkeld Road, Perth, PH1 3GH,

 

Founded in 2007, Ovo (S) Metering Ltd have registered office in Perth, it has a status of "Active". This business has 3 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Christopher David 27 January 2017 - 1
ASQUITH, Sara Jane 07 April 2016 27 January 2017 1
Secretary Name Appointed Resigned Total Appointments
CASEY, Vincent 15 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AD01 - Change of registered office address 24 August 2020
PSC02 - N/A 24 August 2020
PSC07 - N/A 21 August 2020
MR01 - N/A 17 August 2020
MR01 - N/A 30 January 2020
RESOLUTIONS - N/A 29 January 2020
MA - Memorandum and Articles 29 January 2020
PSC02 - N/A 28 January 2020
MR01 - N/A 27 January 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AP03 - Appointment of secretary 21 January 2020
TM02 - Termination of appointment of secretary 21 January 2020
AD01 - Change of registered office address 20 January 2020
CERTNM - Change of name certificate 16 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 28 June 2018
PSC07 - N/A 23 May 2018
PSC02 - N/A 23 May 2018
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 26 November 2014
CH01 - Change of particulars for director 07 November 2014
AR01 - Annual Return 08 August 2014
MISC - Miscellaneous document 11 March 2014
CH01 - Change of particulars for director 31 January 2014
RESOLUTIONS - N/A 28 January 2014
CC04 - Statement of companies objects 28 January 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 03 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 August 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 24 August 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 10 December 2008
RESOLUTIONS - N/A 03 November 2008
363a - Annual Return 14 April 2008
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2020 Outstanding

N/A

A registered charge 22 January 2020 Outstanding

N/A

A registered charge 22 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.