Ovation Finance Limited BRISTOL


Founded in 1999, Ovation Finance, classified under reg no. 03830502 is an active company. Currently registered at Queen Square House Queen Square House BS1 4NH, Bristol the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Charlotte R., Thomas M. and Adrian K. and others. In addition one secretary - Susie B. - is with the company. As of 19 April 2024, there were 2 ex directors - Stephen K., John W. and others listed below. There were no ex secretaries.

Ovation Finance Limited Address / Contact

Office Address Queen Square House Queen Square House
Office Address2 18-21 Queen Square
Town Bristol
Post code BS1 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03830502
Date of Incorporation Tue, 24th Aug 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Charlotte R.

Position: Director

Appointed: 14 January 2021

Thomas M.

Position: Director

Appointed: 18 June 2019

Adrian K.

Position: Director

Appointed: 10 September 2015

Susie B.

Position: Secretary

Appointed: 24 September 1999

Chris B.

Position: Director

Appointed: 24 August 1999

Stephen K.

Position: Director

Appointed: 28 March 2018

Resigned: 18 June 2019

John W.

Position: Director

Appointed: 19 January 2017

Resigned: 14 January 2021

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 24 August 1999

Resigned: 24 August 1999

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 24 August 1999

Resigned: 24 August 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Ovation Finance Trustee Limited from Bristol, England. This PSC is classified as "a private company limited by guarantee", has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Christopher B. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Ovation Finance Trustee Limited

Queen Square House 18-21 Queen Square, Bristol, BS1 4NH, England

Legal authority England And Wales
Legal form Private Company Limited By Guarantee
Country registered England And Wales
Place registered Register Of Companies
Registration number 03830502
Notified on 28 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Christopher B.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand126 17692 105165 085198 264273 144219 516
Current Assets249 472243 459341 777343 455431 046344 763
Debtors70 048115 556133 736118 257123 15477 593
Net Assets Liabilities173 544153 287219 404221 878279 043252 291
Other Debtors69 73069 796    
Property Plant Equipment13 59312 6138 05512 2238 3313 823
Total Inventories53 24835 79842 95626 93434 74847 654
Other
Accrued Liabilities 56 54869 60979 43395 03540 805
Accumulated Amortisation Impairment Intangible Assets 6 5866 5866 5866 5866 586
Accumulated Depreciation Impairment Property Plant Equipment65 03773 13580 10386 37492 04896 556
Additions Other Than Through Business Combinations Property Plant Equipment 7 1182 41010 4391 782 
Amortisation Rate Used For Intangible Assets 25    
Amounts Owed By Group Undertakings Participating Interests 35 264    
Amounts Owed By Related Parties 35 26445 86736 76735 3891 135
Average Number Employees During Period101012121110
Corporation Tax Payable33 80028 750    
Creditors87 074100 490128 999131 579158 85295 670
Current Tax For Period   37 89246 000 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   792-739 
Depreciation Rate Used For Property Plant Equipment 25    
Fixed Assets13 69312 7148 15612 3248 4323 924
Future Minimum Lease Payments Under Non-cancellable Operating Leases41 89896 667    
Increase Decrease In Current Tax From Adjustment For Prior Periods   -22-49 
Increase From Depreciation Charge For Year Property Plant Equipment 8 0986 9686 2715 6744 508
Intangible Assets Gross Cost 6 5866 5866 5866 5866 586
Investments100101    
Investments Fixed Assets100101101101101101
Investments In Group Undertakings100101    
Investments In Subsidiaries 101101101101101
Net Current Assets Liabilities162 398142 969212 778211 876272 194249 093
Other Creditors28 6318851 047120160157
Other Taxation Social Security Payable17 02811 790    
Prepayments 69 79679 10277 81984 09776 064
Property Plant Equipment Gross Cost78 63085 74888 15898 597100 379100 379
Provisions For Liabilities Balance Sheet Subtotal 2 3961 5302 3221 583726
Taxation Including Deferred Taxation Balance Sheet Subtotal2 5472 396    
Taxation Social Security Payable 40 54045 72739 64957 31248 965
Tax Tax Credit On Profit Or Loss On Ordinary Activities   38 66245 212 
Total Assets Less Current Liabilities176 091155 683220 934224 200280 626253 017
Trade Creditors Trade Payables7 6152 51712 61612 3776 3455 743
Trade Debtors Trade Receivables31810 4968 7673 6713 668394
Work In Progress 35 79842 95626 93434 74847 654

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, August 2023
Free Download (12 pages)

Company search

Advertisements