Advanced company searchLink opens in new window

OXIS ENERGY LIMITED

Company number 04003357

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 LIQ10 Removal of liquidator by court order
08 Mar 2024 600 Appointment of a voluntary liquidator
22 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 17 May 2023
01 Jun 2022 600 Appointment of a voluntary liquidator
18 May 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
29 Dec 2021 AM10 Administrator's progress report
11 Oct 2021 AD01 Registered office address changed from C/O Bdo Llp Bridgewater House Counterslip Bristol to 5 Temple Square Temple Street Liverpool L2 5RH on 11 October 2021
12 Aug 2021 AM07 Result of meeting of creditors
27 Jul 2021 AM03 Statement of administrator's proposal
01 Jun 2021 AD01 Registered office address changed from E1 Culham Science Centre Abingdon Oxfordshire OX14 3DB to Bridgewater House Counterslip Bristol on 1 June 2021
27 May 2021 AM01 Appointment of an administrator
29 Apr 2021 AP01 Appointment of Mr Denis Bortzmeyer as a director on 27 April 2021
27 Apr 2021 TM01 Termination of appointment of Christian Collette as a director on 24 April 2021
18 Feb 2021 MR01 Registration of charge 040033570007, created on 12 February 2021
05 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2020 AA01 Previous accounting period shortened from 28 December 2019 to 27 December 2019
23 Nov 2020 AP01 Appointment of Mr Christian Collette as a director on 23 November 2020
10 Jul 2020 AP01 Appointment of Mr Matthias Spaeder as a director on 1 July 2020
09 Jul 2020 TM01 Termination of appointment of Hendrik Adriaan Swanepoel as a director on 1 July 2020
10 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 1,647,496.81
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 1,614,163.47
09 Oct 2019 AP01 Appointment of Mr Nicolas Franck as a director on 1 October 2019
09 Oct 2019 TM01 Termination of appointment of Gregoire Aladjidi as a director on 1 October 2019
17 Sep 2019 AA Full accounts made up to 31 December 2018