• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Ovivo UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Wolverhampton
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Ovivo UK Limited
  • Address
    ******************
  • SIC Codes
    42910
  • SIC Description
    Construction of water projects
  • Company Number
    00104655
  • Listing UID
    144311
Google Advert
Location
  • Ovivo UK LTD, Railway Drive, Wolverhampton, WV1 1LH

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.586642
  • Longitude
    -2.122501
  • Easting
    391797.0
  • Northing
    298765.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL100403
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, April 6, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HEELAS, Ian Michael
    Appointed On: August 1, 2021
    Occupation: N/A
    Role: director
    Address: I10 Building, Railway Drive, Wolverhampton, WV1 1LH, England
    MATTHEWS, John
    Appointed On: April 1, 2026
    Occupation: N/A
    Role: director
    Address: I10 Building, Railway Drive, Wolverhampton, WV1 1LH, England
    BRYAN, Frederick James
    Appointed On: April 25, 2003
    Occupation: N/A
    Role: secretary
    Address: 7 Lexden Place, Halstead Road, Colchester, CO3 5FD
    Resigned On: October 1, 2003
    HALL, Stephen John
    Appointed On: October 1, 2003
    Occupation: N/A
    Role: secretary
    Address: 156 Southend Road, Stanford Le Hope, Essex, SS17 7AL
    Resigned On: November 7, 2005
    HELEY, Stuart Alan
    Appointed On: November 7, 2005
    Occupation: N/A
    Role: secretary
    Address: 1 Windsor Court, Station Road Mickleover, Derby, Derbyshire, DE3 0FA
    Resigned On: November 18, 2005
    HODDER, Mark Thomas
    Appointed On: November 18, 2005
    Occupation: N/A
    Role: secretary
    Address: Brunel Way, Colchester, Essex, CO4 9QX
    Resigned On: November 15, 2010
    JONES, Graham Becket
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Hill House 1 Broomhills Road, West Mersea, Colchester, Essex, CO5 8AP
    Resigned On: February 19, 2003
    KLEES, Gwen
    Appointed On: May 24, 2006
    Occupation: N/A
    Role: secretary
    Address: I10 Building, Railway Drive, Wolverhampton, WV1 1LH, England
    Resigned On: February 15, 2026
    LOMAX, Nigel Johnston
    Appointed On: February 19, 2003
    Occupation: N/A
    Role: secretary
    Address: Sunnyview, Kettlemore Lane, Sheriffhales, Shropshire, TF11 8RG
    Resigned On: April 25, 2003
    BARBEAU, Marc
    Appointed On: March 31, 2020
    Occupation: N/A
    Role: director
    Address: 1010, Sherbrooke Street West, Suite 1700, Montreal, Qc, Canada
    Resigned On: April 1, 2026
    BLAKE, Peter Ross
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Chimes, Lodge Lane Langham, Colchester, Essex, CO4 5NA
    Resigned On: November 28, 1997
    BOURGE, Pierre Andre Charles
    Appointed On: January 1, 2000
    Occupation: N/A
    Role: director
    Address: Moosalbstrasse 1, Karlsruhe 76199, Germany
    Resigned On: December 7, 2000
    BRYAN, Frederick James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 7 Lexden Place, Halstead Road, Colchester, CO3 5FD
    Resigned On: November 7, 2005
    BURLEIGH, Christopher Garvin
    Appointed On: April 2, 2012
    Occupation: N/A
    Role: director
    Address: Second Floor, I10 Building, Railway Drive, Wolverhampton, WV1 1LH, England
    Resigned On: January 12, 2017
    CALLAGHAN, Andrew Mark
    Appointed On: February 1, 2007
    Occupation: N/A
    Role: director
    Address: 19 Common Lane, Kenilworth, Warwickshire, CV8 2ER
    Resigned On: June 22, 2007
    CAOUETTE, Yves
    Appointed On: February 13, 2017
    Occupation: N/A
    Role: director
    Address: Second Floor, I10 Building, Railway Drive, Wolverhampton, WV1 1LH, England
    Resigned On: March 31, 2020
    CASIER, Philippe
    Appointed On: October 1, 2003
    Occupation: N/A
    Role: director
    Address: Rue Major Petillon 20, Brussels, 1040, FOREIGN, Belgium
    Resigned On: November 7, 2005
    CELIER, Nicholas Humbert
    Appointed On: December 7, 2000
    Occupation: N/A
    Role: director
    Address: 37 Rue De L'Vniversite, Paris, 75007, FOREIGN, France
    Resigned On: January 6, 2003
    DARDENNE, Frederic
    Appointed On: May 9, 2005
    Occupation: N/A
    Role: director
    Address: 93 Avenue De Boetendael, Brussels, 1180, Belgium
    Resigned On: November 7, 2005
    HEELAS, Ian Michael
    Appointed On: March 1, 2019
    Occupation: N/A
    Role: director
    Address: Second Floor, I10 Building, Railway Drive, Wolverhampton, WV1 1LH, England
    Resigned On: March 16, 2019
    HELEY, Stuart Alan
    Appointed On: November 7, 2005
    Occupation: N/A
    Role: director
    Address: 1 Windsor Court, Station Road Mickleover, Derby, Derbyshire, DE3 0FA
    Resigned On: November 18, 2005
    HODDER, Mark Thomas
    Appointed On: May 31, 2017
    Occupation: N/A
    Role: director
    Address: I10 Building, Railway Drive, Wolverhampton, WV1 1LH, England
    Resigned On: February 15, 2026
    HODDER, Mark Thomas
    Appointed On: June 18, 2007
    Occupation: N/A
    Role: director
    Address: Brunel Way, Colchester, Essex, CO4 9QX
    Resigned On: November 15, 2010
    HODDER, Mark Thomas
    Appointed On: November 7, 2005
    Occupation: N/A
    Role: director
    Address: 107 Cleveland Avenue, Kettering, Northamptonshire, NN16 9JJ
    Resigned On: November 29, 2006
    HORROCKS, Lee Craige
    Appointed On: November 15, 2010
    Occupation: N/A
    Role: director
    Address: Brunel Way, Colchester, Essex, CO4 9QX
    Resigned On: February 7, 2011
    JACQMIN, Christian Jean
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Clos, Des Cheneaux 14, Domaine Du Bercuit, Grez-Doiceau 1390, FOREIGN, Belgium
    Resigned On: December 31, 1992
    JONES, Graham Becket
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hill House 1 Broomhills Road, West Mersea, Colchester, Essex, CO5 8AP
    Resigned On: February 19, 2003
    KLEES, Gwen
    Appointed On: November 15, 2010
    Occupation: N/A
    Role: director
    Address: Millard Industrial Estate, Cornwallis Road, West Bromwich, West Midlands, B70 7JF, United Kingdom
    Resigned On: April 15, 2013
    LAWES, Graham Stuart
    Appointed On: November 18, 2005
    Occupation: N/A
    Role: director
    Address: Laurel View 149a The Street, Rushmere St Andrew, Ipswich, Suffolk, IP5 1DG
    Resigned On: December 13, 2007
    LLOYD, Robert Alexander
    Appointed On: April 15, 2013
    Occupation: N/A
    Role: director
    Address: Kennicott House, Well Lane, Wolverhampton, WV11 1XR, England
    Resigned On: February 27, 2015
    LOMAX, Nigel Johnston
    Appointed On: February 19, 2003
    Occupation: N/A
    Role: director
    Address: Sunnyview, Kettlemore Lane, Sheriffhales, Shropshire, TF11 8RG
    Resigned On: April 25, 2003
    MATHONET, Georges
    Appointed On: January 6, 2003
    Occupation: N/A
    Role: director
    Address: 9 Av Des Ericas, Rhode St Genese, Brabant B1640, Belgium
    Resigned On: March 30, 2005
    MCKELVIE, Colin John
    Appointed On: December 18, 2007
    Occupation: N/A
    Role: director
    Address: 11 Falconwood, East Horsley, Leatherhead, Surrey, KT24 5EG
    Resigned On: February 26, 2008
    MCLAUGHLAN, James
    Appointed On: May 9, 2005
    Occupation: N/A
    Role: director
    Address: 12 Heath Close, Horndean, Waterlooville, Hampshire, P08 9PS
    Resigned On: November 7, 2005
    OLEFFE, Etienne Emile Madeleine Ghislain
    Appointed On: May 9, 2005
    Occupation: N/A
    Role: director
    Address: 16 Avenue Reine Fabiola, Ottignies, B 1340, B1340, Belgium
    Resigned On: November 7, 2005
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    OVIVO UK LIMITED
    Company Number
    00104655
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 20, 2026
    Next Due
    April 3, 2027
    Next Made Up To
    March 20, 2027
    Overdue
    No
    Date Of Creation
    August 20, 1909
    ETag
    1023705109d927742b60efdf33c63c4ef30d6ff7
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 20, 2016
    Previous Company Names
    Ceased On
    March 29, 2011
    Effective From
    December 22, 2005
    Name
    EIMCO WATER TECHNOLOGIES LIMITED
    Ceased On
    December 22, 2005
    Effective From
    November 29, 2000
    Name
    BRACKETT GREEN LIMITED
    Ceased On
    November 29, 2000
    Effective From
    December 14, 1999
    Name
    BRACKETT GEIGER LIMITED
    Ceased On
    December 14, 1999
    Effective From
    December 12, 1990
    Name
    BRACKETT GREEN LIMITED
    Ceased On
    December 12, 1990
    Effective From
    May 15, 1990
    Name
    SUTCLIFFE ENVIRONMENTAL LIMITED
    Ceased On
    May 15, 1990
    Effective From
    December 5, 1988
    Name
    BRACKETT LIMITED
    Ceased On
    December 5, 1988
    Effective From
    December 31, 1977
    Name
    HAWKER SIDDELEY BRACKETT LIMITED
    Ceased On
    December 31, 1977
    Effective From
    August 20, 1909
    Name
    F.W.BRACKETT & CO.,LIMITED
    Registered Office Address
    Address Line 1
    I10 Building Railway Drive
    country
    England
    Locality
    Wolverhampton
    Post Code
    WV1 1LH
    Type
    ltd

    You May Also Be Interested In

    The WA Cooke Group LTD Verified listing

    • W A Cooke & Sons, Southern Street, Worsley, Manchester, M28 3QN
    • Salford
    • Manufacture of other fabricated metal products n.e.c., Repair of fabricated metal products, Installation of industrial machinery and equipment, Construction of water projects
    • Carrier, Broker, Dealer

    Oxford Pools Limited Verified listing

    • Oxford Pools, Unit C, Oakfield Industrial Estate, Eynsham, Witney, OX29 4TH
    • West Oxfordshire
    • Construction of water projects
    • Carrier, Broker, Dealer

    Landwell LTD Verified listing

    • 2, The Beagles, Stroud, GL5 4SD
    • Stroud
    • Construction of water projects, Landscape service activities
    • Carrier, Broker, Dealer

    Watren Limited Verified listing

    • Maybush, Church Street, Birlingham, Pershore, Worcestershire, WR10 3AQ
    • Wychavon
    • Construction of water projects, Test drilling and boring, Plumbing, heat and air-conditioning installation
    • Carrier, Broker, Dealer

    Barhale Holdings PLC INC Barhale Construction Services LTD & Barhale LTD Verified listing

    • Barhale PLC, Bescot Crescent, Walsall, WS1 4NN
    • Walsall
    • Construction of water projects
    • Broker, Dealer

    Dawson-wam LTD Trading AS Dawson WAM Limited Verified listing

    • Dawson W A M LTD, The Moors, Westoning Road, Greenfield, Bedford, MK45 5BJ
    • Central Bedfordshire
    • Construction of water projects, Construction of other civil engineering projects n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link