CompanyTrack
I

IDUNA OMA LIMITED

Active Westcliff-On-Sea

Activities of other holding companies n.e.c.

32 employees Website
Environment, agriculture and waste Activities of other holding companies n.e.c.
I

IDUNA OMA LIMITED

Activities of other holding companies n.e.c.

Founded 19 Apr 2021 Active Westcliff-On-Sea, United Kingdom 32 employees be-ev.co.uk
Environment, agriculture and waste Activities of other holding companies n.e.c.
Accounts Submitted 1 Jul 2025
Confirmation Statement Submitted 23 Apr 2025
Net assets £-7.27M £3.89M 2024 year on year
Total assets £0.00 £2.06M 2024 year on year
Total Liabilities £11.06M £5.62M 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Vincent Court, Ground Floor 853-855 London Road Westcliff-On-Sea Essex SS0 9SZ United Kingdom

Office (Oldham)

Rochdale Rd, Oldham OL1 2LD

Website

be-ev.co.uk

Credit Report

Discover IDUNA OMA 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 (2021–2024)

Cash in Bank

£337.99k

Increased by £74.87k (+28%)

Net Assets

-£7.27M

Decreased by £3.89M (-115%)

Total Liabilities

£11.06M

Increased by £5.62M (+103%)

Turnover

N/A

Employees

32

Increased by 9 (+39%)

Debt Ratio

N/A

Decreased by 264 (-100%)

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

2 active 3 resigned
Status
Adrian James GrayDirectorBritishUnited Kingdom3919 Apr 2021Active
Asif GhafoorDirectorBritishEngland5519 Apr 2021Active

Shareholders

Shareholders (4)

Iduna Infrastructure Limited
75.0%
75018 Apr 2023
Iduna Infrastructure Limited
25.0%
25018 Apr 2023
Asif Ghafoor
0.0%
018 Apr 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Iduna Infrastructure Limited

United Kingdom

Active
Notified 19 Apr 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

IDUNA INFRASTRUCTURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKY EV CHARGING HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS RENEWABLES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OCTOPUS ENERGY GENERATION FUND MANAGEMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS ENERGY GENERATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS ENERGY GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
OCTOPUS ENERGY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OE HOLDCO LTD united kingdom
IDUNA OMA LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(15 pages)
27 May 2025MortgageMortgage Satisfy Charge FullView(1 page)
23 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-18 with no updatesView(3 pages)
31 Oct 2024OfficersTermination of Forvis Mazars Company Secretaries Limited as director on 2024-10-31View(1 page)
4 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

27 May 2025 Mortgage

Mortgage Satisfy Charge Full

23 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-18 with no updates

31 Oct 2024 Officers

Termination of Forvis Mazars Company Secretaries Limited as director on 2024-10-31

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 4 Aug 2025

Annual accounts made up to 2024-12-31

7 months ago on 1 Jul 2025

Mortgage Satisfy Charge Full

8 months ago on 27 May 2025

Confirmation statement made on 2025-04-18 with no updates

9 months ago on 23 Apr 2025

Termination of Forvis Mazars Company Secretaries Limited as director on 2024-10-31

1 years ago on 31 Oct 2024