OXFORD CATALYSTS UK LIMITED

Magdalen Centre Robert Robinson Avenue Magdalen Centre Robert Robinson Avenue, Oxford, OX4 4GA, England
StatusACTIVE
Company No.07671880
CategoryPrivate Limited Company
Incorporated16 Jun 2011
Age12 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

OXFORD CATALYSTS UK LIMITED is an active private limited company with number 07671880. It was incorporated 12 years, 11 months, 17 days ago, on 16 June 2011. The company address is Magdalen Centre Robert Robinson Avenue Magdalen Centre Robert Robinson Avenue, Oxford, OX4 4GA, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jun 2023

Category: Address

Type: AD02

Old address: C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU England

New address: 26a Clarendon Gardens London W9 1AZ

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2022

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Velocys Plc

Change date: 2019-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Andrew James Sinclair Morris

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Thomas Edward Sanderson

Appointment date: 2022-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henrik Sven Gunnar Wareborn

Change date: 2020-08-10

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2019

Action Date: 13 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-13

Old address: Harwell Innovation Centre 173 Curie Avenue Harwell Oxfordshire OX11 0QG England

New address: Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Mr Andrew James Sinclair Morris

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Mr Henrik Sven Gunnar Wareborn

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: David William Pummell

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mr David William Pummell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Tunison

Termination date: 2018-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Old address: 115E Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA

New address: Harwell Innovation Centre 173 Curie Avenue Harwell Oxfordshire OX11 0QG

Change date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Tunison

Appointment date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Susan Mary Robertson

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jun 2016

Category: Address

Type: AD02

New address: C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU

Old address: Alder Castle 10 Noble Street London EC2V 7QJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Philip Gorman

Appointment date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chief Financial Officer Susan Mary Robertson

Change date: 2014-01-01

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 May 2014

Action Date: 16 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wcphd Secretaries Limited

Documents

View document PDF

Move registers to sail company

Date: 11 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 11 Feb 2014

Category: Address

Type: AD02

Old address: Alder Castle 10 Noble Street London EC2V 7QJ

Documents

View document PDF

Change sail address company

Date: 03 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-16

Old address: , Alder Castle 10 Noble Street, London, EC2V 7QJ

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed velocys LIMITED\certificate issued on 24/09/13

Documents

View document PDF

Change of name notice

Date: 24 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Jul 2013

Action Date: 16 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wcphd Directors Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Incorporation company

Date: 16 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIS WEB DEVELOPMENTS LIMITED

S9, THE ART HOUSE,WAKEFIELD,WF1 2TE

Number:05545591
Status:ACTIVE
Category:Private Limited Company

BACKHAUS BAKERY & CO LTD

OFFICE OF ACCOUNTING BY MILES LTD,HOLT,NR25 6AL

Number:10364053
Status:ACTIVE
Category:Private Limited Company

DDF ELECTRICAL LTD

100 BOLEYN ROAD,LONDON,E7 9QG

Number:10144230
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXPRESS SYSTEMS LLP

37A THE COTTAGE,LUTTERWORTH,LE17 4AP

Number:OC308237
Status:ACTIVE
Category:Limited Liability Partnership

HEWARD PROPERTIES LIMITED

9 SCHOOL ROAD,SCUNTHORPE,DN15 9NL

Number:11197588
Status:ACTIVE
Category:Private Limited Company

MKSUMMER LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10335277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source