You are here: bizstats.co.uk > a-z index > O list > OV list

Ovh Limited LONDON


Ovh started in year 2005 as Private Limited Company with registration number 05519821. The Ovh company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Becket House Lambeth Palace Road. Postal code: SE1 7EU.

The company has 2 directors, namely Sylvain R., Miroslaw K.. Of them, Miroslaw K. has been with the company the longest, being appointed on 27 July 2005 and Sylvain R. has been with the company for the least time - from 31 December 2018. As of 7 May 2024, there were 2 ex directors - Nicolas B., Octave K. and others listed below. There were no ex secretaries.

Ovh Limited Address / Contact

Office Address Becket House Lambeth Palace Road
Office Address2 C/o Ccfgb
Town London
Post code SE1 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05519821
Date of Incorporation Wed, 27th Jul 2005
Industry Other information technology service activities
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Sylvain R.

Position: Director

Appointed: 31 December 2018

Miroslaw K.

Position: Director

Appointed: 27 July 2005

Nicolas B.

Position: Director

Appointed: 07 July 2017

Resigned: 31 December 2018

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 12 August 2007

Resigned: 01 January 2022

Pramex International Ltd

Position: Corporate Secretary

Appointed: 27 July 2005

Resigned: 12 August 2007

Octave K.

Position: Director

Appointed: 27 July 2005

Resigned: 07 July 2017

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Miroslaw K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Octave K. This PSC owns 25-50% shares and has 25-50% voting rights.

Miroslaw K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Octave K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-31
Balance Sheet
Cash Bank On Hand1 415 0743 559 375
Current Assets1 577 6393 779 516
Debtors162 565220 141
Net Assets Liabilities174 963209 862
Other Debtors57 58995 189
Property Plant Equipment114 159138 541
Other
Accumulated Depreciation Impairment Property Plant Equipment15 36247 487
Administrative Expenses871 5921 943 818
Amounts Owed To Group Undertakings1 2772 871
Average Number Employees During Period 14
Cost Sales6 219 4188 080 411
Creditors1 514 0303 699 450
Depreciation Expense Property Plant Equipment5 27832 125
Further Item Interest Expense Component Total Interest Expense7002 295
Gross Profit Loss880 3561 993 323
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 2 060
Increase From Depreciation Charge For Year Property Plant Equipment 32 125
Interest Payable Similar Charges Finance Costs7002 295
Net Current Assets Liabilities63 60980 066
Operating Profit Loss8 76449 505
Other Creditors44 321228 793
Other Taxation Social Security Payable364 756533 706
Profit Loss6 01734 899
Profit Loss On Ordinary Activities Before Tax8 06447 210
Property Plant Equipment Gross Cost129 521186 028
Provisions For Liabilities Balance Sheet Subtotal2 8058 745
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 04712 311
Total Additions Including From Business Combinations Property Plant Equipment 56 507
Total Assets Less Current Liabilities177 768218 607
Trade Creditors Trade Payables1 103 6762 934 080
Trade Debtors Trade Receivables104 976124 952
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 114
Turnover Revenue7 099 77410 073 734

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 5th, October 2023
Free Download (25 pages)

Company search