Ray Valley Solar Limited

  • Active
  • Incorporated on 24 Oct 2019

Reg Address: Holywell House, Osney Mead, Oxford OX2 0ES, England

Previous Names:
Birkett Solar Farm Limited - 4 Oct 2020
Birkett Solar Farm Limited - 24 Oct 2019

Company Classifications:
35110 - Production of electricity


  • Summary The company with name "Ray Valley Solar Limited" is a ltd and located in Holywell House, Osney Mead, Oxford OX2 0ES. Ray Valley Solar Limited is currently in active status and it was incorporated on 24 Oct 2019 (4 years 10 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Ray Valley Solar Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rachel Elizabeth Boyes-Watson Secretary 30 Sep 2020 - Active
2 Steve Drummond Director 30 Sep 2020 British Active
3 Adriano Andrade Figueiredo Director 30 Sep 2020 British,Brazilian Active
4 Barbara Ann Hammond Director 30 Sep 2020 British Active
5 Tom Hoines Director 30 Sep 2020 British Active
6 Luke Carl Marion Director 30 Sep 2020 British Active
7 Timothy Paul Sadler Director 30 Sep 2020 British Active
8 Rachel Elizabeth Boyes-Watson Secretary 30 Sep 2020 - Active
9 Barbara Ann Hammond Director 30 Sep 2020 British Active
10 Adriano Andrade Figueiredo Director 30 Sep 2020 British,Brazilian Resigned
14 Mar 2023
11 Luke Carl Marion Director 30 Sep 2020 British Resigned
31 Oct 2023
12 Timothy Paul Sadler Director 30 Sep 2020 British Resigned
3 Jan 2023
13 Tom Hoines Director 30 Sep 2020 British Resigned
12 Apr 2023
14 Steve Drummond Director 30 Sep 2020 British Active
15 Juan Martin Alfonso Director 24 Oct 2019 British Resigned
30 Sep 2020
16 Ian Edward Larive Director 24 Oct 2019 British Resigned
30 Sep 2020
17 Steven Andrew Mack Director 24 Oct 2019 British Resigned
30 Sep 2020
18 Michael Grant Rutgers Director 24 Oct 2019 New Zealander Resigned
30 Sep 2020
19 Ian Edward Larive Director 24 Oct 2019 British Resigned
30 Sep 2020
20 Michael Grant Rutgers Director 24 Oct 2019 New Zealander Resigned
30 Sep 2020


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 The Low Carbon Hub Ips Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Sep 2020 - Active
2 Low Carbon Uk Solar Investment Company Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
24 Oct 2019 - Ceased
30 Sep 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ray Valley Solar Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 14 Feb 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 24 Apr 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 16 Jan 2023 Download PDF
4 Confirmation Statement - No Updates 14 Nov 2022 Download PDF
3 Pages
5 Officers - Termination Secretary Company With Name Termination Date 14 Nov 2022 Download PDF
1 Pages
6 Accounts - Micro Entity 23 Jul 2021 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 May 2021 Download PDF
8 Incorporation - Memorandum Articles 19 Feb 2021 Download PDF
20 Pages
9 Resolution 19 Feb 2021 Download PDF
1 Pages
10 Accounts - Change Account Reference Date Company Current Extended 7 Oct 2020 Download PDF
1 Pages
11 Confirmation Statement - Updates 5 Oct 2020 Download PDF
4 Pages
12 Officers - Appoint Person Director Company With Name Date 5 Oct 2020 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 5 Oct 2020 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 5 Oct 2020 Download PDF
2 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Oct 2020 Download PDF
23 Pages
16 Change Of Name - Certificate Company 4 Oct 2020 Download PDF
3 Pages
17 Officers - Appoint Person Director Company With Name Date 2 Oct 2020 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 2 Oct 2020 Download PDF
2 Pages
19 Address - Change Registered Office Company With Date Old New 2 Oct 2020 Download PDF
1 Pages
20 Officers - Appoint Person Secretary Company With Name Date 2 Oct 2020 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 2 Oct 2020 Download PDF
2 Pages
22 Persons With Significant Control - Notification Of A Person With Significant Control 2 Oct 2020 Download PDF
2 Pages
23 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Oct 2020 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 2 Oct 2020 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 2 Oct 2020 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 2 Oct 2020 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 2 Oct 2020 Download PDF
1 Pages
28 Address - Change Registered Office Company With Date Old New 3 Sep 2020 Download PDF
1 Pages
29 Persons With Significant Control - Change To A Person With Significant Control 3 Sep 2020 Download PDF
2 Pages
30 Accounts - Change Account Reference Date Company Current Extended 17 Aug 2020 Download PDF
1 Pages
31 Address - Change Registered Office Company With Date Old New 30 Oct 2019 Download PDF
1 Pages
32 Incorporation - Company 24 Oct 2019 Download PDF
12 Pages