ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ockendon Solar Limited

Ockendon Solar Limited is an active company incorporated on 28 May 2014 with the registered office located in London, Greater London. Ockendon Solar Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09060608
Private limited company
Age
11 years
Incorporated 28 May 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite 5, 7th Floor, 50 Broadway
London
SW1H 0DB
United Kingdom
Address changed on 3 Oct 2023 (1 year 11 months ago)
Previous address was Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR England
Telephone
01483 921419
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Ireland • Born in Mar 1973
Director • Irish • Lives in Ireland • Born in Mar 1966
Director • Irish • Lives in Ireland • Born in Nov 1971
Murlock Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NTR Renewables Investments Limited
Rosheen McGuckian, Marie Joyce, and 1 more are mutual people.
Active
NTR UK Holdco 2 Limited
Rosheen McGuckian, Marie Joyce, and 1 more are mutual people.
Active
NTR UK Holdco 1 Limited
Rosheen McGuckian, Marie Joyce, and 1 more are mutual people.
Active
Quixwood Moor Limited
Marie Joyce and Anthony Michael Doherty are mutual people.
Active
Ora More Energy Limited
Marie Joyce and Anthony Michael Doherty are mutual people.
Active
Wanageeska Limited
Marie Joyce and Anthony Michael Doherty are mutual people.
Active
SSB Radcliffe Ltd
Marie Joyce and Anthony Michael Doherty are mutual people.
Active
Shalfleet Solar Limited
Marie Joyce and Anthony Michael Doherty are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.29M
Decreased by £2.45M (-43%)
Turnover
£253K
Increased by £253K (%)
Employees
Unreported
Same as previous period
Total Assets
£53.14M
Increased by £10.17M (+24%)
Total Liabilities
-£50.51M
Increased by £8M (+19%)
Net Assets
£2.62M
Increased by £2.18M (+484%)
Debt Ratio (%)
95%
Decreased by 3.89% (-4%)
Latest Activity
Confirmation Submitted
7 Months Ago on 13 Jan 2025
Full Accounts Submitted
9 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
New Charge Registered
1 Year 8 Months Ago on 20 Dec 2023
Full Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Ailbhe Elliott Resigned
1 Year 8 Months Ago on 14 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 3 Oct 2023
Murlock Holdings Limited (PSC) Details Changed
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 3 Jan 2023
New Charge Registered
2 Years 8 Months Ago on 21 Dec 2022
Get Credit Report
Discover Ockendon Solar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 December 2024 with no updates
Submitted on 13 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Change of details for Murlock Holdings Limited as a person with significant control on 29 September 2023
Submitted on 18 Apr 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 3 Jan 2024
Part of the property or undertaking has been released and no longer forms part of charge 090606080004
Submitted on 27 Dec 2023
Registration of charge 090606080006, created on 20 December 2023
Submitted on 27 Dec 2023
Part of the property or undertaking has been released and no longer forms part of charge 090606080002
Submitted on 27 Dec 2023
Full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Termination of appointment of Ailbhe Elliott as a director on 14 December 2023
Submitted on 14 Dec 2023
Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR England to Suite 5, 7th Floor, 50 Broadway London SW1H 0DB on 3 October 2023
Submitted on 3 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year