Ovationdata Limited ORPINGTON


Founded in 1986, Ovationdata, classified under reg no. 02067030 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 thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2015/11/10 Ovationdata Limited is no longer carrying the name Dpts.

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

Ovationdata 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 02067030
Date of Incorporation Thu, 23rd Oct 1986
Industry Other information service activities n.e.c.
Industry Computer facilities management activities
End of financial Year 31st December
Company age 38 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 Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 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: 04 December 2001

Resigned: 31 July 2015

Anthony M.

Position: Director

Appointed: 30 November 2001

Resigned: 01 June 2015

Ronald R.

Position: Director

Appointed: 17 May 2001

Resigned: 30 November 2001

Allen N.

Position: Director

Appointed: 17 May 2001

Resigned: 30 November 2001

William B.

Position: Director

Appointed: 17 May 2001

Resigned: 30 November 2001

William B.

Position: Secretary

Appointed: 17 May 2001

Resigned: 30 November 2001

Patrick O.

Position: Director

Appointed: 01 November 1999

Resigned: 18 May 2001

Colin H.

Position: Director

Appointed: 26 January 1996

Resigned: 01 November 1999

Mark H.

Position: Director

Appointed: 30 July 1995

Resigned: 18 May 2001

Barry K.

Position: Director

Appointed: 24 April 1995

Resigned: 26 January 1996

Michael B.

Position: Director

Appointed: 07 July 1994

Resigned: 26 April 1995

Brian B.

Position: Director

Appointed: 07 July 1994

Resigned: 10 November 1995

Mark H.

Position: Secretary

Appointed: 30 October 1993

Resigned: 18 May 2001

Brian W.

Position: Director

Appointed: 04 January 1993

Resigned: 30 October 1993

John R.

Position: Director

Appointed: 04 January 1993

Resigned: 30 July 1995

Stephen B.

Position: Director

Appointed: 04 January 1993

Resigned: 28 January 1993

Christopher C.

Position: Director

Appointed: 04 January 1993

Resigned: 05 October 1994

Stephen J.

Position: Director

Appointed: 04 January 1993

Resigned: 30 June 1995

Edward J.

Position: Director

Appointed: 04 January 1993

Resigned: 24 July 1993

Michael E.

Position: Director

Appointed: 04 January 1993

Resigned: 24 April 1995

Sidney C.

Position: Director

Appointed: 04 January 1993

Resigned: 13 July 1993

Alan J.

Position: Director

Appointed: 04 January 1993

Resigned: 13 October 2008

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Ovationdata Group Holdings Limited from Orpington, United Kingdom. This PSC is categorised as "a limited", 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.

Ovationdata Group Holdings Limited

Unit 10 Crayfields Industrial Park, Main Road, Orpington, Kent, BR5 3HP, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 04317843
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 November 10, 2015
M-r Dpts December 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand76 281928 8151 281 1341 400 9091 048 7651 753 659954 8731 304 810
Current Assets4 640 2815 441 8715 626 0916 473 1966 641 1827 099 3777 074 1309 486 484
Debtors4 496 0314 446 3774 297 9605 009 8615 509 0635 250 3616 001 3798 084 438
Net Assets Liabilities4 524 3795 061 526 5 940 9446 453 4577 063 5976 806 4567 613 835
Other Debtors2 940 8433 167 5942 809 2082 669 3752 573 9173 388 5403 850 6974 439 793
Property Plant Equipment1 065 341502 734549 747655 2401 092 390888 440673 818541 852
Total Inventories67 96966 67946 99762 42683 35495 357117 87897 236
Other
Accrued Liabilities Deferred Income 118 781178 987452 492675 993197 467387 485714 130
Accumulated Depreciation Impairment Property Plant Equipment2 616 1163 248 7893 659 2443 807 1794 078 5614 406 8014 733 1594 128 161
Amounts Owed By Group Undertakings127 442202 457202 022202 022202 022202 022202 022202 022
Average Number Employees During Period 36283033333435
Corporation Tax Payable 98 489-97 442130 124-82 363-37 431-107 41036 604
Creditors1 158 001883 0791 014 8651 187 4921 201 918855 480896 9612 381 371
Dividends Paid   305 670758 519   
Finance Lease Liabilities Present Value Total173 413       
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 3 500      
Increase From Depreciation Charge For Year Property Plant Equipment 632 673410 455147 935271 382328 240326 358339 901
Net Current Assets Liabilities3 482 2804 558 7924 611 2265 285 7045 439 2646 243 8976 177 1697 105 113
Number Shares Issued Fully Paid 137 211137 211137 211137 211137 211137 211137 211
Other Creditors654 236597 815   92 816 3 750
Other Taxation Social Security Payable172 52045 63554 76171 02467 20666 462119 585106 711
Par Value Share 1111111
Prepayments 269 547305 679534 629431 768507 500536 219560 705
Profit Loss 537 14799 4471 085 6411 271 032610 140-257 141807 379
Property Plant Equipment Gross Cost3 681 4573 751 5234 208 9914 462 4195 170 9515 295 2415 406 9774 670 013
Provisions For Liabilities Balance Sheet Subtotal23 242   78 19768 74044 53133 130
Recoverable Value-added Tax  41 18826 595 33 227 64 277
Total Additions Including From Business Combinations Property Plant Equipment 70 066457 468253 428708 532124 290111 736207 935
Total Assets Less Current Liabilities4 547 6215 061 5265 160 9735 940 9446 531 6547 132 3376 850 9877 646 965
Trade Creditors Trade Payables157 83249 284399 52554 81852 98057 13214 6841 041 142
Trade Debtors Trade Receivables1 427 7461 076 326879 9191 559 2382 301 3561 119 0721 412 4412 817 641
Administrative Expenses      1 662 6141 553 542
Cost Sales      3 489 7715 686 026
Current Tax For Period      -107 41082 860
Depreciation Expense Property Plant Equipment      326 358339 901
Disposals Decrease In Depreciation Impairment Property Plant Equipment       944 899
Disposals Property Plant Equipment       944 899
Gross Profit Loss      1 227 0932 351 047
Operating Profit Loss      -388 727878 838
Other Deferred Tax Expense Credit      -24 209-11 401
Other Interest Receivable Similar Income Finance Income      1 481 
Other Operating Income Format1      46 79481 333
Profit Loss On Ordinary Activities Before Tax      -387 246878 838
Provisions   -18 00278 19768 74044 53133 130
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -130 10571 459
Total Current Tax Expense Credit      -105 89682 860
Turnover Revenue      4 716 8648 037 073

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 8th, August 2023
Free Download (18 pages)

Company search

Advertisements