ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

O&G Solar (SPV 47) Limited

O&G Solar (SPV 47) Limited is an active company incorporated on 26 October 2022 with the registered office located in London, Greater London. O&G Solar (SPV 47) Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14444176
Private limited company
Age
3 years
Incorporated 26 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 October 2024 (1 year 1 month ago)
Next confirmation dated 25 October 2025
Was due on 8 November 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
321, 37 Cremer Street
London
E2 8HD
United Kingdom
Address changed on 23 May 2025 (6 months ago)
Previous address was 315, 37 Cremer Street London E2 8HD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1987
Director • German • Lives in Germany • Born in Jan 1977
Voltis Orion Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
O&G Group Limited
Noah Hitchcox is a mutual person.
Active
Byrne Road Limited
Noah Hitchcox is a mutual person.
Active
O&G Property 8 Limited
Noah Hitchcox is a mutual person.
Active
The Land People Limited
Noah Hitchcox is a mutual person.
Active
Pear Tree House (Westbury Avenue) Limited
Noah Hitchcox is a mutual person.
Active
O&G Vera Limited
Noah Hitchcox is a mutual person.
Active
Voltis People Limited
Noah Hitchcox is a mutual person.
Active
O&G Solar (SPV 10) Limited
Noah Hitchcox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£382.1K
Increased by £129.2K (+51%)
Total Liabilities
-£388.33K
Increased by £132.26K (+52%)
Net Assets
-£6.23K
Decreased by £3.06K (+97%)
Debt Ratio (%)
102%
Increased by 0.38% (0%)
Latest Activity
Voltis Project Hold Co. Limited (PSC) Resigned
2 Months Ago on 2 Oct 2025
Voltis Orion Limited (PSC) Appointed
2 Months Ago on 2 Oct 2025
New Charge Registered
2 Months Ago on 2 Oct 2025
James Madigan Resigned
2 Months Ago on 2 Oct 2025
Mr Jörg Oliver Schweininger Appointed
2 Months Ago on 2 Oct 2025
Full Accounts Submitted
4 Months Ago on 6 Aug 2025
Voltis Project Hold Co. Limited (PSC) Details Changed
6 Months Ago on 30 May 2025
Mr James Madigan Details Changed
6 Months Ago on 30 May 2025
Registered Address Changed
6 Months Ago on 23 May 2025
Registered Address Changed
6 Months Ago on 23 May 2025
Get Credit Report
Discover O&G Solar (SPV 47) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Voltis Project Hold Co. Limited as a person with significant control on 2 October 2025
Submitted on 7 Oct 2025
Notification of Voltis Orion Limited as a person with significant control on 2 October 2025
Submitted on 7 Oct 2025
Registration of charge 144441760001, created on 2 October 2025
Submitted on 6 Oct 2025
Appointment of Mr Jörg Oliver Schweininger as a director on 2 October 2025
Submitted on 6 Oct 2025
Termination of appointment of James Madigan as a director on 2 October 2025
Submitted on 6 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 6 Aug 2025
Director's details changed for Mr James Madigan on 30 May 2025
Submitted on 2 Jun 2025
Change of details for Voltis Project Hold Co. Limited as a person with significant control on 30 May 2025
Submitted on 2 Jun 2025
Registered office address changed from 315, 37 Cremer Street London E2 8HD United Kingdom to 321, 37 Cremer Street London E2 8HD on 23 May 2025
Submitted on 23 May 2025
Registered office address changed from 321, 37 Cremer Street London E2 8HD United Kingdom to 321, 37 Cremer Street London E2 8HD on 23 May 2025
Submitted on 23 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year