Ovationdata Group Holdings Limited ORPINGTON


Founded in 2001, Ovationdata Group Holdings, classified under reg no. 04317843 is an active company. Currently registered at Unit 10 Crayfields Industrial Park, Main Road BR5 3HP, Orpington the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 10, 2015 Ovationdata Group Holdings Limited is no longer carrying the name Dpts Group Holdings.

At present there are 2 directors in the the company, namely Mark W. and Gregory S.. In addition one secretary - Susann M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ovationdata Group Holdings Limited Address / Contact

Office Address Unit 10 Crayfields Industrial Park, Main Road
Office Address2 St Pauls Cray
Town Orpington
Post code BR5 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04317843
Date of Incorporation Tue, 6th Nov 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Susann M.

Position: Secretary

Appointed: 15 October 2015

Mark W.

Position: Director

Appointed: 19 November 2012

Gregory S.

Position: Director

Appointed: 02 December 2002

Gary S.

Position: Director

Appointed: 02 December 2002

Resigned: 01 January 2013

Jean L.

Position: Secretary

Appointed: 30 November 2001

Resigned: 31 July 2015

Alan J.

Position: Secretary

Appointed: 08 November 2001

Resigned: 30 November 2001

Alan J.

Position: Director

Appointed: 08 November 2001

Resigned: 13 October 2008

Anthony M.

Position: Director

Appointed: 08 November 2001

Resigned: 01 June 2015

Rafael R.

Position: Director

Appointed: 06 November 2001

Resigned: 08 November 2001

Wollastons Nominees Limited

Position: Corporate Secretary

Appointed: 06 November 2001

Resigned: 08 November 2001

Jane S.

Position: Director

Appointed: 06 November 2001

Resigned: 08 November 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Ovation Data Services Inc from 77041-11, United States. This PSC is classified as "an incorporated company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ovation Data Services Inc

14199 Westfair East Drive Houston, Texas, 77041-11, Usa, United States

Legal authority Usa
Legal form Incorporated Company
Country registered Not Specified/Other
Place registered Fc016477
Registration number Fc016477
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dpts Group Holdings November 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand573435    
Current Assets578435    
Debtors5     
Other Debtors5     
Property Plant Equipment  549 747655 2401 092 390888 440
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 248 7893 659 2443 807 1794 078 5614 406 801
Amounts Owed To Group Undertakings127 442202 457202 022202 022202 022202 022
Average Number Employees During Period  27303333
Creditors202 600202 457202 022202 022202 022202 022
Current Tax For Period 193 931 130 12491 235104 633
Depreciation Expense Property Plant Equipment 632 673410 455147 935271 382328 240
Dividends Paid   305 670758 519 
Fixed Assets 310 934310 934310 934310 934310 934
Increase From Depreciation Charge For Year Property Plant Equipment  410 455147 935271 382328 240
Investments Fixed Assets310 934310 934310 934310 934310 934310 934
Investments In Group Undertakings310 934310 934310 934310 934310 934310 934
Net Assets Liabilities Subsidiaries  -5 160 973-5 940 944-6 453 457-7 063 597
Net Current Assets Liabilities-202 022-202 022-202 022-202 022-202 022-202 022
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 000
Other Creditors74 756     
Other Deferred Tax Expense Credit -76 836-6 35041 94296 199-9 457
Other Taxation Social Security Payable402     
Par Value Share 11111
Percentage Class Share Held In Subsidiary   100100100
Profit Loss 537 14799 4471 085 641758 519610 140
Profit Loss Subsidiaries  95 6831 085 6411 271 032610 140
Property Plant Equipment Gross Cost 3 751 5234 208 9914 462 4195 170 9515 295 241
Tax Tax Credit On Profit Or Loss On Ordinary Activities 118 079-3 764222 325285 482113 658
Total Additions Including From Business Combinations Property Plant Equipment  457 468253 428708 532124 290
Total Assets Less Current Liabilities108 912108 912108 912108 912108 912108 912
Total Current Tax Expense Credit 194 9152 586180 383189 283123 115

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 8th, August 2023
Free Download (19 pages)

Company search

Advertisements