ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

O&G Substation 16 Limited

O&G Substation 16 Limited is an active company incorporated on 1 December 2022 with the registered office located in London, Greater London. O&G Substation 16 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14517574
Private limited company
Age
3 years
Incorporated 1 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (1 year 1 month ago)
Next confirmation dated 30 November 2025
Was due on 14 December 2025 (24 days ago)
No changes occurred since incorporation
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 (8 months remaining)
Contact
Address
321, 37 Cremer Street
London
E2 8HD
England
Address changed on 23 May 2025 (7 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 • Irish • Lives in England • Born in Jul 1966
Director • British • Lives in England • Born in Apr 1987
O&G Solar (SPV 20) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Voltis People Limited
Noah Hitchcox and James Madigan are mutual people.
Active
Voltis Renewables Limited
Noah Hitchcox and James Madigan are mutual people.
Active
O&G Solar (SPV 39) Limited
Noah Hitchcox and James Madigan are mutual people.
Active
O&G Solar (SPV 49) Limited
Noah Hitchcox and James Madigan are mutual people.
Active
O&G Substation 13 Limited
Noah Hitchcox and James Madigan are mutual people.
Active
Voltis Project Hold Co. Limited
Noah Hitchcox and James Madigan are mutual people.
Active
O&G Solar (SPV 52) Limited
Noah Hitchcox and James Madigan are mutual people.
Active
O&G Solar (SPV 56) Limited
Noah Hitchcox and James Madigan are mutual people.
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
Increased by 2 (%)
Total Assets
£110.98K
Increased by £34.42K (+45%)
Total Liabilities
-£114.48K
Increased by £36.02K (+46%)
Net Assets
-£3.51K
Decreased by £1.59K (+83%)
Debt Ratio (%)
103%
Increased by 0.66% (+1%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 7 Aug 2025
Mr James Madigan Details Changed
7 Months Ago on 30 May 2025
Registered Address Changed
7 Months Ago on 23 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 2 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 Jul 2024
Confirmation Submitted
2 Years 1 Month Ago on 4 Dec 2023
Cormac Malachy Skelly Resigned
2 Years 2 Months Ago on 25 Oct 2023
Catalin Adrian Breaban Resigned
2 Years 2 Months Ago on 25 Oct 2023
Registered Address Changed
2 Years 8 Months Ago on 20 Apr 2023
Incorporated
3 Years Ago on 1 Dec 2022
Get Credit Report
Discover O&G Substation 16 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Aug 2025
Director's details changed for Mr James Madigan 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
Confirmation statement made on 30 November 2024 with no updates
Submitted on 2 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 29 Jul 2024
Confirmation statement made on 30 November 2023 with no updates
Submitted on 4 Dec 2023
Termination of appointment of Cormac Malachy Skelly as a director on 25 October 2023
Submitted on 30 Nov 2023
Termination of appointment of Catalin Adrian Breaban as a director on 25 October 2023
Submitted on 30 Nov 2023
Registered office address changed from 321, 37 Cremer Street London E2 8HD United Kingdom to 315, 37 Cremer Street London E2 8HD on 20 April 2023
Submitted on 20 Apr 2023
Incorporation
Submitted on 1 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year