Ovo (s) Metering Limited

General information

Name:

Ovo (s) Metering Ltd

Office Address:

Cadworks 41 West Campbell Street G2 6SE Glasgow

Number: SC318950

Incorporation date: 2007-03-19

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

This company is based in Glasgow under the ID SC318950. The company was established in the year 2007. The headquarters of this company is located at Cadworks 41 West Campbell Street. The post code for this address is G2 6SE. Launched as Sse Metering, the firm used the name up till 2020-01-16, then it got changed to Ovo (s) Metering Limited. This enterprise's SIC and NACE codes are 82990: Other business support service activities not elsewhere classified. The firm's latest annual accounts cover the period up to Fri, 31st Dec 2021 and the most current confirmation statement was submitted on Fri, 16th Jun 2023.

4 transactions have been registered in 2013 with a sum total of £2,244. In 2012 there was a similar number of transactions (exactly 4) that added up to £2,244. The Council conducted 2 transactions in 2011, this added up to £1,080. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 10 transactions and issued invoices for £5,568. Cooperation with the Department for Transport council covered the following areas: Rm - Electricity Costs.

From the information we have gathered, the following firm was formed in 2007-03-19 and has so far been managed by twelve directors, out of whom two (Raman B. and Vincent C.) are still listed as current directors. In order to help the directors in their tasks, the firm has been utilizing the expertise of Vincent C. as a secretary since the appointment on 2020-01-15.

  • Previous company's names
  • Ovo (s) Metering Limited 2020-01-16
  • Sse Metering Limited 2007-03-19

Company staff

Raman B.

Role: Director

Appointed: 18 January 2021

Latest update: 9 September 2023

Vincent C.

Role: Director

Appointed: 15 January 2020

Latest update: 9 September 2023

Vincent C.

Role: Secretary

Appointed: 15 January 2020

Latest update: 9 September 2023

People with significant control

The companies that control this firm include: Ovo (S) Energy Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Rivergate, Temple Quay, BS1 6ED and was registered as a PSC under the registration number 11046212.

Ovo (S) Energy Services Limited
Address: 1 Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11046212
Notified on 15 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Glas Trust Corporation Limited
Address: 45 Ludgate Hill, London, EC4M 7JU, England
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07927175
Notified on 22 January 2020
Ceased on 1 October 2020
Nature of control:
over 3/4 of shares
Sse Energy Services Group Limited
Address: No.1 Forbury Place 43 Forbury Road, Reading, RG1 3JH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11046212
Notified on 14 May 2018
Ceased on 15 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sse Plc
Address: Inveralmond House 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
Legal authority United Kingdom (Scotland)
Legal form Public Limited Company (Listed)
Country registered Scotland
Place registered Companies House
Registration number Sc117119
Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Registered office address changed from Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland to Cadworks 41 West Campbell Street Glasgow G2 6SE on 2023-06-16 (AD01)
filed on: 16th, June 2023
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 4 £ 2 244.00
2013-09-20 610922 £ 582.00 Rm - Electricity Costs
2013-12-11 617332 £ 582.00 Rm - Electricity Costs
2013-08-13 608327 £ 540.00 Rm - Electricity Costs
2012 Department for Transport 4 £ 2 244.00
2012-09-21 531692 £ 582.00 Rm - Electricity Costs
2012-12-17 537052 £ 582.00 Rm - Electricity Costs
2012-08-14 529860 £ 540.00 Rm - Electricity Costs
2011 Department for Transport 2 £ 1 080.00
2011-09-28 512081 £ 540.00 Rm - Electricity Costs
2011-09-28 512083 £ 540.00 Rm - Electricity Costs

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode