CompanyTrack
L

LOW CARBON OXYGEN LIMITED

Active Exeter

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
L

LOW CARBON OXYGEN LIMITED

Activities of other holding companies n.e.c.

Founded 26 Mar 2015 Active Exeter, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 27 Sept 2025
Confirmation Statement Submitted 9 Apr 2025
Net assets £23.57M £1.30M 2024 year on year
Total assets £101.81M £6.17M 2024 year on year
Total Liabilities £78.24M £4.87M 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

Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England

Credit Report

Discover LOW CARBON OXYGEN 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 (2017–2024)

Cash in Bank

£10.45M

Increased by £677.37k (+7%)

Net Assets

£23.57M

Decreased by £1.30M (-5%)

Total Liabilities

£78.24M

Decreased by £4.87M (-6%)

Turnover

£19.63M

Increased by £200.16k (+1%)

Employees

N/A

Debt Ratio

77%

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

Officers

Officers

5 active 4 resigned
Status
Christopher Paul CoxDirectorBritishEngland4710 May 2024Active
David Barclay WilliamsonDirectorBritishUnited Kingdom6026 Mar 2015Active
Justin Michael ThesigerDirectorBritishUnited Kingdom5520 Jul 2017Active
Matthew Owen GingellDirectorBritishEngland4620 Jul 2017Active
Roy Barry BedlowDirectorBritishJersey5726 Mar 2015Active

Shareholders

Shareholders (2)

Oxygen House Group Limited
99.0%
1,199,65926 Mar 2019
Mr Roy Barry Bedlow
1.0%
12,61426 Mar 2019

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Roy Barry Bedlow

British

Active
Notified 6 Apr 2016
Residence Jersey
DOB May 1968
Nature of Control
  • Significant Influence Or Control

Mark James Dixon

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1969
Nature of Control
  • Significant Influence Or Control

David Barclay Williamson

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1965
Nature of Control
  • Significant Influence Or Control

Oxygen House Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Glenn Woodcock

Ceased 18 Nov 2019

Ceased

Group Structure

Group Structure

LOW CARBON OXYGEN LIMITED Current Company
BATTENS FARM SOLAR PARK LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
FOUR BURROWS SOLAR PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LACKFORD ESTATE SOLAR PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOW CARBON SOLAR FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RUDBAXTON SOLAR PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SKEGNESS SOLAR PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST COLUMB SOLAR PARK LIMITED united kingdom shares 75 to 100 percent
TRENOUTH SOLAR INVESTMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(33 pages)
9 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-26 with no updatesView(3 pages)
18 Nov 2024OfficersTermination of Philip John Woolfson as director on 2024-10-17View(1 page)
18 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(33 pages)
20 May 2024OfficersAppointment of Mr Christopher Paul Cox as director on 2024-05-10View(2 pages)
27 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

9 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-26 with no updates

18 Nov 2024 Officers

Termination of Philip John Woolfson as director on 2024-10-17

18 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

20 May 2024 Officers

Appointment of Mr Christopher Paul Cox as director on 2024-05-10

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 27 Sept 2025

Confirmation statement made on 2025-03-26 with no updates

10 months ago on 9 Apr 2025

Termination of Philip John Woolfson as director on 2024-10-17

1 years ago on 18 Nov 2024

Annual accounts made up to 2023-12-31

1 years ago on 18 Sept 2024

Appointment of Mr Christopher Paul Cox as director on 2024-05-10

1 years ago on 20 May 2024