Advanced company searchLink opens in new window

VELOCYS TECHNOLOGIES LIMITED

Company number 05258554

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Sep 2017 AD01 Registered office address changed from 115E Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA to Harwell Innovation Centre 173 Curie Avenue Harwell Oxfordshire OX11 0QG on 28 September 2017
11 Aug 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 TM01 Termination of appointment of Susan Mary Robertson as a director on 21 July 2017
18 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
21 Jul 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 AP01 Appointment of Mr David William Pummell as a director on 10 February 2016
20 Jan 2016 CH01 Director's details changed for Dr Neville Richard Michael Hargreaves on 4 December 2015
02 Dec 2015 TM01 Termination of appointment of Kai Jarosch as a director on 10 November 2015
04 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 382.43
14 Oct 2015 TM02 Termination of appointment of Susan Mary Robertson as a secretary on 29 September 2015
14 Oct 2015 AP03 Appointment of Mr Jeremy Philip Gorman as a secretary on 29 September 2015
13 Aug 2015 TM01 Termination of appointment of Roy Lipski as a director on 11 August 2015
06 Jun 2015 AA Full accounts made up to 31 December 2014
09 Jan 2015 CH01 Director's details changed for Mr Roy Lipski on 1 June 2014
06 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 382.43
06 Nov 2014 CH01 Director's details changed for Kai Jarosch on 1 January 2014
09 Jun 2014 AA Full accounts made up to 31 December 2013
18 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 382.43
24 Sep 2013 CERTNM Company name changed oxford catalysts LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-24
24 Sep 2013 CONNOT Change of name notice
23 Aug 2013 AA Full accounts made up to 31 December 2012
29 Jan 2013 AD01 Registered office address changed from 115E Milton Park Oxford OX14 4RZ on 29 January 2013
17 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
23 Aug 2012 AA Full accounts made up to 31 December 2011
24 Jul 2012 AP01 Appointment of Kai Jarosch as a director