CompanyTrack
G

GRAVITA OXFORD II LIMITED

Active London

Accounting and auditing activities

2 employees Website
Accounting and auditing activities
G

GRAVITA OXFORD II LIMITED

Accounting and auditing activities

Founded 18 Dec 2009 Active London, United Kingdom 2 employees gravita.com
Accounting and auditing activities
Accounts Submitted 23 Apr 2025
Confirmation Statement Submitted 16 Jan 2025
Net assets £1.55M £464.07K 2024 year on year
Total assets £1.83M £581.23K 2024 year on year
Total Liabilities £274.00K £117.15K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Aldgate Tower 2 Leman Street London E1 8FA United Kingdom

Office (London)

Finsgate, 5-7 Cranwood St, London EC1V 9EE

Telephone

0207 309 2222

Website

gravita.com

Credit Report

Discover GRAVITA OXFORD II LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

£1.55M

Increased by £464.07k (+43%)

Total Liabilities

£274.00k

Increased by £117.15k (+75%)

Turnover

N/A

Employees

2

Debt Ratio

15%

Increased by 2 (+15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Mar 201099£99£99

Officers

Officers

2 active 5 resigned
Status
Charles Sebastian HoltDirectorBritishUnited Kingdom3929 Aug 2025Active
Mark RusherDirectorBritishEngland5318 Dec 2009Active

Shareholders

Shareholders (4)

Mrs Angela Rusher
0.0%
016 Jan 2025
Mrs Angela Rusher
0.0%
016 Jan 2025
Mr Mark Rusher
0.0%
016 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Gravita Bidco Ii Limited

United Kingdom

Active
Notified 14 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Emily Charlotte Rusher

Ceased 9 Apr 2020

Ceased

Angela Rusher

Ceased 14 Oct 2024

Ceased

Mark Rusher

Ceased 14 Oct 2024

Ceased

Matthew James Rusher

Ceased 14 Apr 2023

Ceased

Group Structure

Group Structure

GRAVITA BIDCO II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAVITA MIDCO II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAVITA GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING PE II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
TENZING PE MANAGING MEMBER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING LIMITED united kingdom
GRAVITA OXFORD II LIMITED Current Company
GRAVITA OXFORD LLP united kingdom voting rights 25 to 50 percent limited liability partnership

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
29 Aug 2025OfficersAppointment of Charles Sebastian Holt as director on 2025-08-29View(2 pages)
29 Aug 2025OfficersTermination of Caroline Bayantai Plumb as director on 2025-08-29View(1 page)
29 Aug 2025OfficersTermination of Jake Woodrow Barton as director on 2025-08-29View(1 page)
10 Jun 2025OfficersTermination of Paul Derek Jezzard as director on 2025-06-03View(1 page)
16 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

29 Aug 2025 Officers

Appointment of Charles Sebastian Holt as director on 2025-08-29

29 Aug 2025 Officers

Termination of Caroline Bayantai Plumb as director on 2025-08-29

29 Aug 2025 Officers

Termination of Jake Woodrow Barton as director on 2025-08-29

10 Jun 2025 Officers

Termination of Paul Derek Jezzard as director on 2025-06-03

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 16 Dec 2025

Appointment of Charles Sebastian Holt as director on 2025-08-29

5 months ago on 29 Aug 2025

Termination of Caroline Bayantai Plumb as director on 2025-08-29

5 months ago on 29 Aug 2025

Termination of Jake Woodrow Barton as director on 2025-08-29

5 months ago on 29 Aug 2025

Termination of Paul Derek Jezzard as director on 2025-06-03

8 months ago on 10 Jun 2025