ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OVG Europe Holdings Limited

OVG Europe Holdings Limited is an active company incorporated on 25 February 2020 with the registered office located in London, Greater London. OVG Europe Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12482147
Private limited company
Age
5 years
Incorporated 25 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (11 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
Hilsdon House
2 Outernet Place
London
WC2H 8AQ
United Kingdom
Address changed on 10 Oct 2024 (1 year 2 months ago)
Previous address was
Telephone
020 39825029
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jan 1971
Director • American • Lives in United States • Born in Jan 1979
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OVG Europe Development Limited
Ade Jabari Patton and Christopher Scott Granger are mutual people.
Active
OVG Manchester Limited
Ade Jabari Patton and Christopher Scott Granger are mutual people.
Active
OVG Bristol Limited
Ade Jabari Patton and Christopher Scott Granger are mutual people.
Active
Bovingdons Catering Limited
Christopher Scott Granger is a mutual person.
Active
Pint-Size Limited
Christopher Scott Granger is a mutual person.
Active
Impassioned Events Limited
Christopher Scott Granger is a mutual person.
Active
OVG Europe Limited
Christopher Scott Granger is a mutual person.
Active
RHC Topco Limited
Christopher Scott Granger is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.83M
Same as previous period
Total Liabilities
-£12.09M
Increased by £1K (0%)
Net Assets
-£5.26M
Decreased by £1K (0%)
Debt Ratio (%)
177%
Increased by 0.01% (0%)
Latest Activity
Small Accounts Submitted
9 Days Ago on 11 Dec 2025
Ade Jabari Patton Appointed
1 Month Ago on 17 Nov 2025
Timothy Lieweke Resigned
1 Month Ago on 17 Nov 2025
Francesca Leiweke Bodie Resigned
1 Month Ago on 17 Nov 2025
Christopher Scott Granger Appointed
1 Month Ago on 17 Nov 2025
Ms Francesca Leiweke Bodie Details Changed
3 Months Ago on 16 Sep 2025
Small Accounts Submitted
9 Months Ago on 7 Mar 2025
Confirmation Submitted
10 Months Ago on 29 Jan 2025
Registers Moved To Inspection Address
1 Year 2 Months Ago on 10 Oct 2024
Inspection Address Changed
1 Year 3 Months Ago on 16 Sep 2024
Get Credit Report
Discover OVG Europe Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 June 2024
Submitted on 11 Dec 2025
Appointment of Ade Jabari Patton as a director on 17 November 2025
Submitted on 3 Dec 2025
Termination of appointment of Francesca Leiweke Bodie as a director on 17 November 2025
Submitted on 20 Nov 2025
Termination of appointment of Timothy Lieweke as a director on 17 November 2025
Submitted on 20 Nov 2025
Appointment of Christopher Scott Granger as a director on 17 November 2025
Submitted on 20 Nov 2025
Director's details changed for Ms Francesca Leiweke Bodie on 16 September 2025
Submitted on 19 Sep 2025
Accounts for a small company made up to 30 June 2023
Submitted on 7 Mar 2025
Confirmation statement made on 22 January 2025 with no updates
Submitted on 29 Jan 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT
Submitted on 10 Oct 2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year