ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Orit Holdings Ii Limited

Orit Holdings Ii Limited is an active company incorporated on 15 June 2020 with the registered office located in London, Greater London. Orit Holdings Ii Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12672717
Private limited company
Age
5 years
Incorporated 15 June 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (9 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
United Kingdom
Address changed on 2 Apr 2023 (2 years 6 months ago)
Previous address was 6th Floor 33 Holborn London England EC1N 2HT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1985
Director • Investment Director • Hungarian • Lives in England • Born in Sep 1978
Octopus Renewables Infrastructure Trust Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Four Burrows Limited
Christopher Peter Gaydon and Thomas James Rosser are mutual people.
Active
Dyffryn Brodyn Limited
Christopher Peter Gaydon and Thomas James Rosser are mutual people.
Active
Wryde Croft Wind Farm Limited
Thomas James Rosser and Christopher Peter Gaydon are mutual people.
Active
Grange Wind Farm Limited
Thomas James Rosser and Christopher Peter Gaydon are mutual people.
Active
Notos Energy Limited
Thomas James Rosser and Christopher Peter Gaydon are mutual people.
Active
Sun Green Energy Limited
Thomas James Rosser and Christopher Peter Gaydon are mutual people.
Active
Beinneun Wind Farm Ltd
Thomas James Rosser and Christopher Peter Gaydon are mutual people.
Active
Fern Energy Wind Holdings Limited
Thomas James Rosser and Christopher Peter Gaydon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.2M
Decreased by £3.9M (-55%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£713.26M
Decreased by £13.52M (-2%)
Total Liabilities
-£657.88M
Increased by £15.12M (+2%)
Net Assets
£55.38M
Decreased by £28.64M (-34%)
Debt Ratio (%)
92%
Increased by 3.8% (+4%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 8 Jul 2025
Confirmation Submitted
9 Months Ago on 3 Jan 2025
Full Accounts Submitted
1 Year Ago on 8 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Jan 2024
Laura Gemma Halstead Resigned
2 Years 1 Month Ago on 29 Aug 2023
Full Accounts Submitted
2 Years 3 Months Ago on 25 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 29 Jun 2023
Registered Address Changed
2 Years 6 Months Ago on 2 Apr 2023
New Charge Registered
2 Years 8 Months Ago on 24 Feb 2023
Full Accounts Submitted
2 Years 11 Months Ago on 3 Nov 2022
Get Credit Report
Discover Orit Holdings Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 3 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 10 Jan 2024
Termination of appointment of Laura Gemma Halstead as a director on 29 August 2023
Submitted on 31 Aug 2023
Full accounts made up to 31 December 2022
Submitted on 25 Jul 2023
Confirmation statement made on 14 June 2023 with no updates
Submitted on 29 Jun 2023
Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2 April 2023
Submitted on 2 Apr 2023
Registration of charge 126727170002, created on 24 February 2023
Submitted on 7 Mar 2023
Full accounts made up to 31 December 2021
Submitted on 3 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year