Ovivo Uk Limited WOLVERHAMPTON


Founded in 1909, Ovivo Uk, classified under reg no. 00104655 is an active company. Currently registered at I10 Building WV1 1LH, Wolverhampton the company has been in the business for 115 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 29th March 2011 Ovivo Uk Limited is no longer carrying the name Eimco Water Technologies.

Currently there are 4 directors in the the company, namely Ian H., Marc B. and Mark H. and others. In addition one secretary - Gwen K. - is with the firm. Currently 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.

Ovivo Uk Limited Address / Contact

Office Address I10 Building
Office Address2 Railway Drive
Town Wolverhampton
Post code WV1 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00104655
Date of Incorporation Fri, 20th Aug 1909
Industry Construction of water projects
End of financial Year 31st December
Company age 115 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Ian H.

Position: Director

Appointed: 01 August 2021

Marc B.

Position: Director

Appointed: 31 March 2020

Mark H.

Position: Director

Appointed: 31 May 2017

Jacqueline W.

Position: Director

Appointed: 27 February 2015

Gwen K.

Position: Secretary

Appointed: 24 May 2006

Ian H.

Position: Director

Appointed: 01 March 2019

Resigned: 16 March 2019

Yves C.

Position: Director

Appointed: 13 February 2017

Resigned: 31 March 2020

Christopher P.

Position: Director

Appointed: 17 July 2015

Resigned: 09 March 2018

Peter S.

Position: Director

Appointed: 09 January 2014

Resigned: 27 February 2015

Robert L.

Position: Director

Appointed: 15 April 2013

Resigned: 27 February 2015

Angus W.

Position: Director

Appointed: 02 April 2012

Resigned: 12 July 2013

Ian R.

Position: Director

Appointed: 02 April 2012

Resigned: 24 October 2013

Christopher B.

Position: Director

Appointed: 02 April 2012

Resigned: 12 January 2017

Kevin W.

Position: Director

Appointed: 15 November 2010

Resigned: 12 October 2012

Lee H.

Position: Director

Appointed: 15 November 2010

Resigned: 07 February 2011

Gwen K.

Position: Director

Appointed: 15 November 2010

Resigned: 15 April 2013

Christopher R.

Position: Director

Appointed: 27 April 2009

Resigned: 14 March 2014

Colin M.

Position: Director

Appointed: 18 December 2007

Resigned: 26 February 2008

Mark H.

Position: Director

Appointed: 18 June 2007

Resigned: 15 November 2010

Nigel W.

Position: Director

Appointed: 18 June 2007

Resigned: 15 November 2010

Andrew C.

Position: Director

Appointed: 01 February 2007

Resigned: 22 June 2007

Mark H.

Position: Secretary

Appointed: 18 November 2005

Resigned: 15 November 2010

Graham L.

Position: Director

Appointed: 18 November 2005

Resigned: 13 December 2007

Richard V.

Position: Director

Appointed: 18 November 2005

Resigned: 27 April 2009

David W.

Position: Director

Appointed: 07 November 2005

Resigned: 10 August 2007

Stuart H.

Position: Director

Appointed: 07 November 2005

Resigned: 18 November 2005

Stuart H.

Position: Secretary

Appointed: 07 November 2005

Resigned: 18 November 2005

Mark H.

Position: Director

Appointed: 07 November 2005

Resigned: 29 November 2006

Frederic D.

Position: Director

Appointed: 09 May 2005

Resigned: 07 November 2005

James M.

Position: Director

Appointed: 09 May 2005

Resigned: 07 November 2005

Etienne O.

Position: Director

Appointed: 09 May 2005

Resigned: 07 November 2005

Philippe C.

Position: Director

Appointed: 01 October 2003

Resigned: 07 November 2005

Stephen H.

Position: Secretary

Appointed: 01 October 2003

Resigned: 07 November 2005

Frederick B.

Position: Secretary

Appointed: 25 April 2003

Resigned: 01 October 2003

Nigel L.

Position: Director

Appointed: 19 February 2003

Resigned: 25 April 2003

Nigel L.

Position: Secretary

Appointed: 19 February 2003

Resigned: 25 April 2003

Georges M.

Position: Director

Appointed: 06 January 2003

Resigned: 30 March 2005

Nicholas C.

Position: Director

Appointed: 07 December 2000

Resigned: 06 January 2003

Pierre B.

Position: Director

Appointed: 01 January 2000

Resigned: 07 December 2000

Peter R.

Position: Director

Appointed: 01 December 1997

Resigned: 07 November 2005

Peter B.

Position: Director

Appointed: 11 April 1992

Resigned: 28 November 1997

Frederick B.

Position: Director

Appointed: 11 April 1992

Resigned: 07 November 2005

Graham J.

Position: Director

Appointed: 11 April 1992

Resigned: 19 February 2003

Brian S.

Position: Director

Appointed: 11 April 1992

Resigned: 06 April 2001

Christian J.

Position: Director

Appointed: 11 April 1992

Resigned: 31 December 1992

Jacques R.

Position: Director

Appointed: 11 April 1992

Resigned: 07 December 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Ovivo Inc. from Montreal, Canada. The abovementioned PSC is categorised as "a federal corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ovivo Inc.

1010 Rue Sherbrooke Ouest, Bureau 1700, Montreal, Qc, H3A 2R7, Canada

Legal authority Canada Business Corporations Act - 2007-05-15
Legal form Federal Corporation
Country registered Canada
Place registered Corporations Canada
Registration number 442496-4
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Eimco Water Technologies March 29, 2011
Brackett Green December 22, 2005
Brackett Geiger November 29, 2000
Brackett Green December 14, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, April 2023
Free Download (42 pages)

Company search