Get an alert when OCTOPUS ENERGY OPERATIONS 2 LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-04-30

Overdue

Confirmation statement due

2027-03-25 (in 10mo)

Last made up 2026-03-11

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. OCTOPUS ENERGY OPERATIONS 2 LIMITED 2023-12-04 → present
  2. SHELL ENERGY RETAIL LIMITED 2019-03-22 → 2023-12-04
  3. FIRST UTILITY LIMITED 2004-03-11 → 2019-03-22

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Accordingly, the going concern basis of preparation is no longer appropriate as at 30 April 2024. This is because there is a significant likelihood that the company will start a process towards dissolution in the period to 30 September 2025 and, as such, a basis other than that of going concern has been applied in preparing these financial statements.”

Group structure

  1. OCTOPUS ENERGY OPERATIONS 2 LIMITED · parent
    1. Octopus Energy Poland Operations Sp. z o.o. 100% · Poland · Business operations

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 25 resigned

Name Role Appointed Born Nationality
BOWIE, John Director 2023-11-30 May 1978 Australian
EDDISON, James Andrew Director 2023-11-30 Dec 1971 British
HULATT, Christopher Robert Director 2023-11-30 Aug 1976 British
JACKSON, Greg Sean Director 2023-11-30 Sep 1971 British
JACKSON, Stuart Keith Director 2023-11-30 Feb 1973 British
ROGERSON, Simon Andrew Director 2023-11-30 Jul 1974 British
Show 25 resigned officers
Name Role Appointed Resigned
HENCHLEY, Malcolm Victor Secretary 2018-02-28 2023-11-30
MAGUIRE, Terence John, Mr. Secretary 2004-03-11 2018-02-28
CHETTLEBURGHS SECRETARIAL LTD Corporate Nominee Secretary 2004-03-11 2004-03-11
BRAHAM, Darren Spencer Director 2004-03-11 2018-02-28
COLLIER, Susannah Dallison Director 2018-02-28 2019-07-31
CROOKS, Colin Andrew Director 2018-02-28 2023-08-01
DAECHE, Mark Director 2008-10-17 2018-02-28
DARCY, Dave Director 2012-08-16 2014-01-06
DAVIS, Brian Charles Director 2018-02-28 2020-04-06
HENDERSON, Robert Joseph Director 2023-08-01 2023-11-30
HENDERSON, Robert Joseph Director 2019-07-31 2022-01-18
HUMPHREY, Nicholas Martin Director 2020-06-26 2023-11-30
JACKSON, Stuart Keith Director 2023-11-30 2023-11-30
JEFFS, John Benedict Director 2009-11-05 2011-03-28
KAMM, Ed John Director 2012-10-09 2018-02-28
KAMM, Edmund John Director 2020-12-01 2021-12-10
KEELING, Anthony Edward Director 2021-12-10 2023-11-30
MAGUIRE, Terence John, Mr. Director 2004-03-11 2018-02-28
MCCAIG, Ian Director 2012-08-16 2017-10-05
MOIR, Martin Director 2012-08-16 2018-02-28
MOONEY, Louise Mary Director 2019-02-01 2020-01-01
SIMKINS, Daniel Mark Director 2005-03-11 2009-12-31
STOKES, Thomas Paul Director 2018-02-28 2019-02-01
SWANSTON, Bianca Director 2020-01-01 2020-06-27
WILKINS, Bill Director 2012-08-16 2018-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Octopus Energy Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-11-30 Active
Impello Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-11-30

Filing timeline

Last 20 of 160 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-12-04 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-03-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-01 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-03-26 RP04SH01 capital Second filing capital allotment shares PDF
2025-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-03 AA accounts Accounts with accounts type full
2024-05-30 CH01 officers Change person director company with change date PDF
2024-04-16 CS01 confirmation-statement Confirmation statement with updates
2023-12-15 AA01 accounts Change account reference date company current extended PDF
2023-12-09 MR04 mortgage Mortgage satisfy charge full
2023-12-04 AA accounts Accounts with accounts type full
2023-12-04 CERTNM change-of-name Certificate change of name company PDF
2023-12-01 AP01 officers Appoint person director company with name date PDF
2023-12-01 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-12-01 AP01 officers Appoint person director company with name date PDF
2023-12-01 TM01 officers Termination director company with name termination date PDF
2023-12-01 TM01 officers Termination director company with name termination date PDF
2023-12-01 TM01 officers Termination director company with name termination date PDF
2023-12-01 TM01 officers Termination director company with name termination date PDF
2023-12-01 TM02 officers Termination secretary company with name termination date PDF
2023-12-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
1

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page