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.
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 |
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 |
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 |