OVO BRAND LTD
Activities of head offices
OVO BRAND LTD
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Floor 5, Crescent Temple Back Redcliffe BS1 6EZ United Kingdom
Full company profile for OVO BRAND LTD (06890468), an active environment, agriculture and waste company based in Redcliffe, United Kingdom. Incorporated 28 Apr 2009. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
£21.00M
Net Assets
£44.00M
Total Liabilities
N/A
Turnover
£15.00M
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ovo Energy Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ovo Finance Ltd
Ceased 14 Jan 2025
Energy Transition Holdings Ltd
Ceased 14 Jan 2025
Ovo Holdings Ltd
Ceased 14 Jan 2025
Ovo Group Ltd
Ceased 14 Jan 2025
Imagination Industries Top Co Ltd
Ceased 14 Jan 2025
Stephen James Fitzpatrick
Ceased 10 Mar 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Sixth And Seventh Floor,99-121 Kensington High Street, London (W8 5SA) KENSINGTON AND CHELSEA | Leasehold | - | 9 Jan 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 30 Jan 2026 | Confirmation Statement | Confirmation statement made on 2025-11-06 with updates | |
| 28 Jan 2026 | Officers | Termination of James Russell Davies as director on 2025-10-30 | |
| 21 Jan 2026 | Address | Change Sail Address Company With Old Address New Address | |
| 15 Dec 2025 | Officers | Termination of Talfryn David Buttress as director on 2025-12-01 |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-11-06 with updates
Termination of James Russell Davies as director on 2025-10-30
Change Sail Address Company With Old Address New Address
Termination of Talfryn David Buttress as director on 2025-12-01
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 16 Feb 2026
Confirmation statement made on 2025-11-06 with updates
2 months ago on 30 Jan 2026
Termination of James Russell Davies as director on 2025-10-30
2 months ago on 28 Jan 2026
Change Sail Address Company With Old Address New Address
2 months ago on 21 Jan 2026
Termination of Talfryn David Buttress as director on 2025-12-01
4 months ago on 15 Dec 2025
