Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ovo Home Services Ltd
Ovo Home Services Ltd is an active company incorporated on 21 April 2009 with the registered office located in Glasgow, City of Glasgow. Ovo Home Services Ltd was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC358475
Private limited company
Scottish Company
Age
16 years
Incorporated
21 April 2009
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
28 October 2024
(10 months ago)
Next confirmation dated
28 October 2025
Due by
11 November 2025
(2 months remaining)
Last change occurred
4 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Ovo Home Services Ltd
Contact
Address
Cadworks
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Address changed on
28 Sep 2022
(2 years 11 months ago)
Previous address was
1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX
Companies in G2 6SE
Telephone
01383628700
Email
Available in Endole App
Website
Corgihomeplan.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Joe Gordon
Director • British • Lives in UK • Born in May 1983
Mr Jason John Alexander Howie
Director • British • Lives in Scotland • Born in Dec 1979
Mr Mathew Phillip Moakes
Director • British • Lives in UK • Born in Nov 1985
Ovo Finance Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ovo (S) Home Services Limited
Mr Jason John Alexander Howie, Joe Gordon, and 1 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£13.41M
Increased by £12.03M (+874%)
Turnover
£24.22M
Increased by £5.84M (+32%)
Employees
246
Increased by 64 (+35%)
Total Assets
£48.14M
Increased by £13.79M (+40%)
Total Liabilities
-£39.93M
Increased by £17.71M (+80%)
Net Assets
£8.21M
Decreased by £3.92M (-32%)
Debt Ratio (%)
83%
Increased by 18.25% (+28%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
7 Months Ago on 14 Jan 2025
New Charge Registered
7 Months Ago on 14 Jan 2025
Joe Gordon Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Subsidiary Accounts Submitted
10 Months Ago on 19 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 3 Nov 2023
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 4 Oct 2023
Mr Mathew Phillip Moakes Appointed
2 Years 4 Months Ago on 25 Apr 2023
Confirmation Submitted
2 Years 10 Months Ago on 8 Nov 2022
Registered Address Changed
2 Years 11 Months Ago on 28 Sep 2022
Name changed from Ovo Home Services Limited
16 Days Ago on 21 Aug 2025
Get Alerts
Get Credit Report
Discover Ovo Home Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 1 Sep 2025
Certificate of change of name
Submitted on 21 Aug 2025
Registration of charge SC3584750010, created on 14 January 2025
Submitted on 15 Jan 2025
Registration of charge SC3584750009, created on 14 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Joe Gordon as a director on 31 December 2024
Submitted on 6 Jan 2025
Statement of company's objects
Submitted on 23 Dec 2024
Statement of company's objects
Submitted on 23 Dec 2024
Confirmation statement made on 28 October 2024 with no updates
Submitted on 8 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 19 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 19 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs