Advanced company searchLink opens in new window

OXFORD CATALYSTS TRUSTEES LIMITED

Company number 07788054

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)
04 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
19 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
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 Henrik Sven Gunnar Wareborn as a director on 22 June 2022
28 Jun 2022 AP01 Appointment of Mr Philip Thomas Edward Sanderson as a director on 22 June 2022
11 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
04 Oct 2021 TM01 Termination of appointment of Sandra Nan Demby Shaw as a director on 30 September 2021
19 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
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
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
06 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
23 Oct 2018 TM01 Termination of appointment of John Tunison as a director on 19 October 2018
09 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
09 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
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
06 Sep 2017 AP01 Appointment of Mr John Tunison as a director on 9 August 2017
16 Aug 2017 AP01 Appointment of Mr Andrew James Sinclair Morris as a director on 9 August 2017
24 Jul 2017 TM01 Termination of appointment of Susan Mary Robertson as a director on 21 July 2017