UKBizDB.co.uk

OVARRO LD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ovarro Ld Ltd. The company was founded 30 years ago and was given the registration number 02959100. The firm's registered office is in DENMEAD. You can find them at Primayer House, Parklands Business Park, Denmead, Hampshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:OVARRO LD LTD
Company Number:02959100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Primayer House, Parklands Business Park, Denmead, Hampshire, PO7 6XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ovarro House, Parklands Business Park, Denmead, Hampshire, England, PO7 6XP

Director23 August 2019Active
Controlpoint House, Carrwood Road, Chesterfield, England, S41 9QB

Director29 April 2022Active
Ovarro House, Parklands Business Park, Denmead, Hampshire, England, PO7 6XP

Director07 September 2020Active
298 Powerscourt Road, Copnor, Portsmouth, PO2 7JS

Secretary15 April 1996Active
Primayer House, Parklands Business Park, Denmead, PO7 6XP

Secretary22 June 2018Active
30 Craigweil Avenue, Radlett, WD7 7EY

Secretary09 February 1998Active
72 New Cavendish Street, London, W1

Secretary31 August 1994Active
18, Gledhow Wood Grove, Leeds, England, LS8 1NZ

Secretary11 May 2020Active
Primayer House, Parklands Business Park, Denmead, PO7 6XP

Secretary19 September 2008Active
Lot 14 Jalan Pahat 16-8a, 40000 Shah Alam, Selangor Darul Ehsan, Malaysia,

Secretary10 June 1998Active
17 Bassett Road, Bognor Regis, PO21 2JJ

Secretary01 April 1996Active
37 Charlton Drive, Ramshill, Petersfield, GU31 4QL

Secretary24 April 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary16 August 1994Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary17 January 2006Active
No 3 Ss14 7d Subang Jaya, Selangor, Malaysia,

Director02 July 2003Active
Primayer House, Parklands Business Park, Denmead, PO7 6XP

Director01 August 2015Active
Primayer House, Parklands Business Park, Denmead, PO7 6XP

Director23 August 2019Active
2 Farm Cottages Mayles Lane, Knowle, Fareham, PO17 5LZ

Director01 January 2007Active
Primayer House, Parklands Business Park, Denmead, PO7 6XP

Director01 August 2015Active
Primayer House, Parklands Business Park, Denmead, PO7 6XP

Director01 March 2000Active
Primayer House, Parklands Business Park, Denmead, PO7 6XP

Director07 April 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director16 August 1994Active
16 Waterdale Close, Hardwicke, GL2 4JB

Director16 September 2002Active
Primayer House, Parklands Business Park, Denmead, PO7 6XP

Director22 January 1996Active
Primayer House, Parklands Business Park, Denmead, PO7 6XP

Director01 August 2015Active
Primayer House, Parklands Business Park, Denmead, PO7 6XP

Director01 August 2015Active
3 Jalan Ss14/7d, Subang Jaya, Selangor, Malaysia,

Director01 March 2003Active
Lot 14 Jalan Pahat 16-8a, 40000 Shah Alam, Selangor Darul Ehsan, Malaysia,

Director31 August 1994Active
17 Bassett Road, Bognor Regis, PO21 2JJ

Director22 January 1996Active
Primayer House, Parklands Business Park, Denmead, PO7 6XP

Director07 September 2020Active

People with Significant Control

Ovarro Group Limited
Notified on:23 August 2019
Status:Active
Country of residence:England
Address:Rotherside Road, Rotherside Road, Sheffield, England, S21 4HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Dato Mahmood Osman Merican
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:Malaysian
Address:Primayer House, Denmead, PO7 6XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Charles Ironmonger
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Primayer House, Denmead, PO7 6XP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.