- Company Overview for VELOCYS TECHNOLOGIES LIMITED (05258554)
- Filing history for VELOCYS TECHNOLOGIES LIMITED (05258554)
- People for VELOCYS TECHNOLOGIES LIMITED (05258554)
- Charges for VELOCYS TECHNOLOGIES LIMITED (05258554)
- More for VELOCYS TECHNOLOGIES LIMITED (05258554)
| 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
|
|
| 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
|
|
| 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
|
|
| 24 Sep 2013 | CERTNM |
Company name changed oxford catalysts LIMITED\certificate issued on 24/09/13
|
|
| 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 |