Background WavePink WaveYellow Wave

OXCROFT SOLAR LIMITED (09616638)

OXCROFT SOLAR LIMITED (09616638) is an active UK company. incorporated on 1 June 2015. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OXCROFT SOLAR LIMITED has been registered for 10 years. Current directors include HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil.

Company Number
09616638
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXCROFT SOLAR LIMITED

OXCROFT SOLAR LIMITED is an active company incorporated on 1 June 2015 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OXCROFT SOLAR LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09616638

LTD Company

Age

10 Years

Incorporated 1 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CHESTERFIELD COMMUNITY ENERGY LIMITED
From: 28 April 2021To: 11 February 2026
CHESTERFIELD COMMUNITY ENERGY PLC
From: 18 March 2016To: 28 April 2021
CHESTERFIELD COMMUNITY ENERGY LIMITED
From: 18 March 2016To: 18 March 2016
OXCROFT SOLAR LIMITED
From: 5 August 2015To: 18 March 2016
ANESCO STICKFAST LIMITED
From: 1 June 2015To: 5 August 2015
Contact
Address

15 Diddenham Court Lambwood Hill Grazeley Reading, RG7 1JQ,

Previous Addresses

, 15 Lambwood Hill, Grazeley, Reading, RG7 1JQ, England
From: 13 January 2020To: 15 January 2020
, Loddon Reach Reading Road, Arborfield, Reading, RG2 9HU, United Kingdom
From: 17 July 2018To: 13 January 2020
, Rex House 4th Floor, 4-12 Regent Street, London, SW1Y 4PE, England
From: 25 January 2017To: 17 July 2018
, Unit 9, Easter Park Benyon Road, Silchester, Reading, RG7 2PQ, United Kingdom
From: 1 June 2015To: 25 January 2017
Timeline

32 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Feb 16
Director Joined
Mar 16
Funding Round
Mar 16
Loan Secured
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Cleared
Mar 21
Loan Secured
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Sept 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jan 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HARDING, Mark Anthony

Active
Lambwood Hill, ReadingRG7 1JQ
Born November 1988
Director
Appointed 20 Feb 2025

MARSH, Christopher David

Active
Lambwood Hill, ReadingRG7 1JQ
Born July 1988
Director
Appointed 20 Feb 2025

TAYLOR, William Emil

Active
Lambwood Hill, ReadingRG7 1JQ
Born May 1968
Director
Appointed 06 Jan 2026

CROSS, Jeremy David

Resigned
Benyon Road, ReadingRG7 2PQ
Secretary
Appointed 01 Aug 2016
Resigned 03 Jan 2017

HAZELWOOD, Charles John Gore

Resigned
4th Floor, LondonSW1Y 4PE
Secretary
Appointed 20 Jan 2017
Resigned 17 Oct 2019

KEEN, Adrian

Resigned
Benyon Road, ReadingRG7 2PQ
Secretary
Appointed 17 Mar 2016
Resigned 01 Aug 2016

BIDDLE, Thomas Robert

Resigned
Benyon Road, ReadingRG7 2PQ
Born January 1980
Director
Appointed 01 Aug 2016
Resigned 20 Jan 2017

CROSS, Jeremy David

Resigned
Benyon Road, ReadingRG7 2PQ
Born August 1983
Director
Appointed 01 Aug 2016
Resigned 03 Jan 2017

CROSS, Jeremy David

Resigned
Benyon Road, ReadingRG7 2PQ
Born August 1983
Director
Appointed 01 Jun 2015
Resigned 24 Feb 2016

HAZELWOOD, Charles John Gore

Resigned
4th Floor, LondonSW1Y 4PE
Born July 1963
Director
Appointed 20 Jan 2017
Resigned 17 Oct 2019

HILDYARD, Nigel David

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born February 1953
Director
Appointed 17 Oct 2019
Resigned 15 Feb 2023

JAMES-MILROSE, Christian

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born November 1988
Director
Appointed 17 Feb 2023
Resigned 20 Feb 2025

MOORE, Ian Robert

Resigned
Benyon Road, ReadingRG7 2PQ
Born October 1971
Director
Appointed 17 Mar 2016
Resigned 20 Jan 2017

MOUATT, Kevin Clifford

Resigned
Benyon Road, ReadingRG7 2PQ
Born April 1961
Director
Appointed 01 Aug 2016
Resigned 20 Jan 2017

PAYNE, Timothy

Resigned
Benyon Road, ReadingRG7 2PQ
Born February 1963
Director
Appointed 01 Jun 2015
Resigned 28 Jul 2016

PIKE, Adrian John

Resigned
Benyon Road, ReadingRG7 2PQ
Born June 1967
Director
Appointed 01 Jun 2015
Resigned 30 Jul 2016

SHINE, Stephen Frank

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1957
Director
Appointed 01 Aug 2016
Resigned 20 Jan 2017

SKINNER, Julian Norman Thomas

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born August 1963
Director
Appointed 17 Oct 2019
Resigned 20 Feb 2025

TOOR, Surinder Singh

Resigned
4th Floor, LondonSW1Y 4PE
Born March 1972
Director
Appointed 20 Jan 2017
Resigned 17 Oct 2019

Persons with significant control

1

Lambwood Hill, ReadingRG7 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

99

Certificate Change Of Name Company
11 February 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
28 April 2021
CERT10CERT10
Reregistration Public To Private Company
28 April 2021
RR02RR02
Re Registration Memorandum Articles
28 April 2021
MARMAR
Resolution
28 April 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 June 2019
AD03Change of Location of Company Records
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Change Sail Address Company With New Address
17 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Legacy
22 February 2017
ANNOTATIONANNOTATION
Legacy
22 February 2017
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Accounts Balance Sheet
18 March 2016
BSBS
Auditors Report
18 March 2016
AUDRAUDR
Auditors Statement
18 March 2016
AUDSAUDS
Re Registration Memorandum Articles
18 March 2016
MARMAR
Reregistration Private To Public Company
18 March 2016
RR01RR01
Resolution
18 March 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Certificate Change Of Name Company
5 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2015
NEWINCIncorporation