You are here: bizstats.co.uk > a-z index > O list > OV list

Ovo (s) Energy Solutions Limited GLASGOW


Founded in 2010, Ovo (s) Energy Solutions, classified under reg no. SC386054 is an active company. Currently registered at Cadworks G2 6SE, Glasgow the company has been in the business for fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 16th Jan 2020 Ovo (s) Energy Solutions Limited is no longer carrying the name Sse Energy Solutions.

At present there are 3 directors in the the firm, namely Raman B., Vincent C. and Neil D.. In addition one secretary - Vincent C. - 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.

Ovo (s) Energy Solutions Limited Address / Contact

Office Address Cadworks
Office Address2 41 West Campbell Street
Town Glasgow
Post code G2 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC386054
Date of Incorporation Mon, 27th Sep 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Raman B.

Position: Director

Appointed: 18 January 2021

Vincent C.

Position: Director

Appointed: 15 January 2020

Vincent C.

Position: Secretary

Appointed: 15 January 2020

Neil D.

Position: Director

Appointed: 25 February 2015

William C.

Position: Director

Appointed: 18 January 2021

Resigned: 10 January 2022

Adrian L.

Position: Director

Appointed: 16 January 2020

Resigned: 01 March 2022

Stephen F.

Position: Director

Appointed: 16 January 2020

Resigned: 18 January 2021

Richard C.

Position: Director

Appointed: 29 November 2013

Resigned: 25 February 2015

William M.

Position: Director

Appointed: 29 November 2013

Resigned: 29 September 2017

Peter L.

Position: Secretary

Appointed: 30 March 2011

Resigned: 15 January 2020

Stephen F.

Position: Director

Appointed: 30 March 2011

Resigned: 15 January 2020

Paul P.

Position: Director

Appointed: 30 March 2011

Resigned: 29 November 2013

Lawrence D.

Position: Secretary

Appointed: 27 September 2010

Resigned: 30 March 2011

Penny E.

Position: Director

Appointed: 27 September 2010

Resigned: 30 March 2011

Fraser A.

Position: Director

Appointed: 27 September 2010

Resigned: 30 March 2011

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we identified, there is Ovo (S) Energy Services Limited from Bristol, United Kingdom. This PSC is categorised as "a private limited 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. The second one in the persons with significant control register is Glas Trust Corporation Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Sse Energy Services Group Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ovo (S) Energy Services Limited

1 Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kindgom
Place registered Companies House
Registration number 11046212
Notified on 15 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glas Trust Corporation Limited

45 Ludgate Hill, London, EC4M 7JU, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07927175
Notified on 22 January 2020
Ceased on 1 October 2020
Nature of control: 75,01-100% shares

Sse Energy Services Group Limited

No.1 Forbury Place 43 Forbury Road, Reading, RG1 3JH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11046212
Notified on 19 January 2018
Ceased on 15 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sse Plc

Inveralmond House 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company (Listed)
Country registered Scotland
Place registered Companies House
Registration number Sc117119
Notified on 6 April 2016
Ceased on 19 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sse Energy Solutions January 16, 2020
Jupiter Wind Farms March 30, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, October 2023
Free Download (106 pages)

Company search