Ovako Limited WOLVERHAMPTON


Founded in 1999, Ovako, classified under reg no. 03879876 is an active company. Currently registered at 1 George Street 1 George Street WV2 4DG, Wolverhampton the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 20th Jul 2005 Ovako Limited is no longer carrying the name Ovako Steel.

At present there are 3 directors in the the firm, namely Erik B., Mathias T. and Richard B.. In addition one secretary - Sallie-Anne B. - is with the company. At present 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.

Ovako Limited Address / Contact

Office Address 1 George Street 1 George Street
Office Address2 Snow Hill
Town Wolverhampton
Post code WV2 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03879876
Date of Incorporation Thu, 18th Nov 1999
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Erik B.

Position: Director

Appointed: 17 March 2023

Mathias T.

Position: Director

Appointed: 11 January 2017

Richard B.

Position: Director

Appointed: 01 July 2013

Sallie-Anne B.

Position: Secretary

Appointed: 01 March 2013

Paul K.

Position: Director

Appointed: 01 June 2019

Resigned: 17 March 2023

Johan R.

Position: Director

Appointed: 11 January 2017

Resigned: 01 June 2019

Anna W.

Position: Director

Appointed: 14 January 2016

Resigned: 30 December 2016

Erik H.

Position: Director

Appointed: 01 July 2013

Resigned: 14 January 2016

Jorgen L.

Position: Director

Appointed: 01 March 2008

Resigned: 30 December 2016

Antony C.

Position: Secretary

Appointed: 31 May 2007

Resigned: 28 February 2013

Thomas H.

Position: Director

Appointed: 01 May 2007

Resigned: 28 February 2008

Sven B.

Position: Director

Appointed: 01 March 2007

Resigned: 01 July 2013

Ketil F.

Position: Director

Appointed: 27 October 2005

Resigned: 01 March 2007

Ulf W.

Position: Director

Appointed: 27 October 2005

Resigned: 01 May 2007

Michael K.

Position: Director

Appointed: 07 July 2005

Resigned: 31 May 2011

Antony C.

Position: Director

Appointed: 01 July 2005

Resigned: 01 July 2013

Stephen D.

Position: Secretary

Appointed: 08 September 2003

Resigned: 31 May 2007

Bengt L.

Position: Director

Appointed: 02 September 2002

Resigned: 01 November 2005

Sven B.

Position: Director

Appointed: 02 September 2002

Resigned: 23 April 2003

Tommie N.

Position: Director

Appointed: 02 September 2002

Resigned: 23 April 2003

Adrian C.

Position: Director

Appointed: 02 September 2002

Resigned: 01 November 2005

Jorgen L.

Position: Director

Appointed: 22 November 2000

Resigned: 02 September 2002

Hans S.

Position: Director

Appointed: 22 November 2000

Resigned: 02 September 2002

William W.

Position: Secretary

Appointed: 21 December 1999

Resigned: 08 September 2003

Roger M.

Position: Director

Appointed: 21 December 1999

Resigned: 30 June 2002

Per T.

Position: Director

Appointed: 21 December 1999

Resigned: 22 November 2000

Victoria Square Secretaries Limited

Position: Nominee Director

Appointed: 18 November 1999

Resigned: 21 December 1999

Victoria Square Directors Limited

Position: Nominee Director

Appointed: 18 November 1999

Resigned: 21 December 1999

Victoria Square Secretaries Limited

Position: Nominee Secretary

Appointed: 18 November 1999

Resigned: 21 December 1999

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Peder P. The abovementioned PSC has significiant influence or control over this company,.

Peder P.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: significiant influence or control

Company previous names

Ovako Steel July 20, 2005
Ovako Uk January 4, 2000
81 Vsq December 21, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 9th, August 2023
Free Download (25 pages)

Company search