Advanced company searchLink opens in new window

OXFORD CATALYSTS UK LIMITED

Company number 07671880

Filter by category

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)
19 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
22 Jun 2023 AD02 Register inspection address has been changed from C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU England to 26a Clarendon Gardens London W9 1AZ
10 Oct 2022 PSC05 Change of details for Velocys Plc as a person with significant control on 7 October 2019
11 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jun 2022 TM01 Termination of appointment of Andrew James Sinclair Morris as a director on 21 June 2022
28 Jun 2022 AP01 Appointment of Mr Philip Thomas Edward Sanderson as a director on 22 June 2022
17 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
19 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
20 Oct 2020 CH01 Director's details changed for Mr Henrik Sven Gunnar Wareborn on 10 August 2020
08 Oct 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
08 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
13 Oct 2019 AD01 Registered office address changed from Harwell Innovation Centre 173 Curie Avenue Harwell Oxfordshire OX11 0QG England to Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA on 13 October 2019
25 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
15 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Dec 2018 AP01 Appointment of Mr Andrew James Sinclair Morris as a director on 11 December 2018
12 Dec 2018 AP01 Appointment of Mr Henrik Sven Gunnar Wareborn as a director on 11 December 2018
12 Dec 2018 TM01 Termination of appointment of David William Pummell as a director on 3 December 2018
30 Oct 2018 AP01 Appointment of Mr David William Pummell as a director on 30 October 2018
30 Oct 2018 TM01 Termination of appointment of John Tunison as a director on 19 October 2018
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
11 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
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