Get an alert when OCTOPUS RENEWABLES 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

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-12-19 (in 7mo)

Last made up 2025-12-05

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Consolidated group
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Considering together the risks facing the Company and its access to liquidity the directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and consequently have prepared the financial statements on a going concern basis.”

Group structure

  1. OCTOPUS RENEWABLES LIMITED · parent
    1. Octopus Energy Generation (Ireland) Limited 100% · Ireland
    2. OEGen Company Secretary Limited 100% · UK
    3. Octopus REIP DM Holdings Limited 100% · UK
    4. Octopus Renewable Energy Income Partnership GP LLP 100% · UK
    5. Octopus REIP III GP Limited 100% · Jersey
    6. Octopus REIP IV GP Limited 100% · Jersey
    7. Octopus Renewables Infrastructure Partnership V GP LLP 100% · UK
    8. Octopus Renewables Infrastructure Partnership GP S.a.r.l 100% · Luxembourg
    9. Octopus Energy Transition GP S.a.r.l. 100% · Luxembourg
    10. Octopus Energy Offshore Wind GP S.a.r.l. 100% · Luxembourg
    11. Octopus Energy Development Partnership GP Limited 100% · UK
    12. Octopus REIP DM1 Limited 100% · UK
    13. Octopus REIP DM2 Limited 100% · UK
    14. OEDP FTP Limited 100% · UK
    15. O&F Energy Transition JV GP LLP 100% · UK
    16. Octopus Fulcrum Energy Transition Holdings Limited 100% · UK

Significant events

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

People

5 active · 14 resigned

Name Role Appointed Born Nationality
OEGEN COMPANY SECRETARY LIMITED Corporate Secretary 2023-07-26
BRIERLEY, Alexander David Kelson Director 2021-01-13 Dec 1978 British
HALSTEAD, Laura Gemma Director 2023-07-26 Apr 1982 British
NORTH-BOND, Zoisa Leah Director 2022-02-28 Sep 1979 British
SETCHELL, Matthew George Director 2021-01-13 Jun 1977 British
Show 14 resigned officers
Name Role Appointed Resigned
OSMOND, Mark Jonathan Secretary 2006-06-26 2014-10-01
SPEVACK, Tracey Jane Secretary 2014-10-01 2015-05-01
STANDALOFT, Patricia Secretary 2015-05-01 2017-02-28
WATERHOUSE, Suzanna Eloise Lauren Secretary 2017-02-28 2019-10-11
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2019-10-17 2022-05-25
ADAMS, Michael William Director 2006-06-26 2021-01-13
BEIRNE, Kevin Thomas Director 2019-03-15 2021-01-13
DAVIS, Benjamin Thomas Kidd Director 2018-05-24 2021-01-13
HEAL, Timothy David Director 2022-02-10 2024-02-21
HULATT, Christopher Robert Director 2021-01-13 2023-07-18
MADDIN, Keith John Director 2006-06-26 2014-10-01
MEGGITT, Timothy Andrew Director 2015-10-30 2019-03-13
OSMOND, Mark Jonathan Director 2006-06-26 2015-10-30
PENALIGGON, Benjamin Silas St John Director 2019-03-15 2019-12-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Octopus Energy Generation Fund Management Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-10-11 Active
Octopus Energy Generation Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-07-02 Ceased 2023-10-11
Octopus Healthcare Sub Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-07-02

Filing timeline

Last 20 of 130 total filings

Date Type Category Description
2026-01-12 AA accounts Accounts with accounts type full
2025-12-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-05 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-12-19 AA accounts Accounts with accounts type full
2024-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-27 TM01 officers Termination director company with name termination date PDF
2024-01-09 CH01 officers Change person director company with change date PDF
2023-12-06 AD02 address Change sail address company with old address new address PDF
2023-12-05 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-05 AD04 address Move registers to registered office company with new address PDF
2023-12-05 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-12-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-09-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-08-08 AA accounts Accounts with accounts type full
2023-08-03 CH04 officers Change corporate secretary company with change date PDF
2023-08-03 CH01 officers Change person director company with change date PDF
2023-08-03 TM01 officers Termination director company with name termination date PDF
2023-08-03 AP01 officers Appoint person director company with name date PDF
2023-08-03 AP04 officers Appoint corporate secretary company with name date PDF
2023-07-03 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

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