OXFORD CATALYSTS UK LIMITED
Status | ACTIVE |
Company No. | 07671880 |
Category | Private Limited Company |
Incorporated | 16 Jun 2011 |
Age | 12 years, 11 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wcphd Secretaries Limited
Documents
Move registers to sail company
Date: 11 Feb 2014
Category: Address
Type: AD03
Documents
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
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
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
Change of name notice
Date: 24 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Termination director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wcphd Directors Limited
Documents
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
Some Companies
S9, THE ART HOUSE,WAKEFIELD,WF1 2TE
Number: | 05545591 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE OF ACCOUNTING BY MILES LTD,HOLT,NR25 6AL
Number: | 10364053 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BOLEYN ROAD,LONDON,E7 9QG
Number: | 10144230 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37A THE COTTAGE,LUTTERWORTH,LE17 4AP
Number: | OC308237 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
9 SCHOOL ROAD,SCUNTHORPE,DN15 9NL
Number: | 11197588 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10335277 |
Status: | ACTIVE |
Category: | Private Limited Company |