Advanced company searchLink opens in new window

VELOCYS TECHNOLOGIES LIMITED

Company number 05258554

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)
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
22 Dec 2011 AP01 Appointment of Dr Neville Richard Michael Hargreaves as a director
01 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
14 Oct 2011 TM01 Termination of appointment of Clive Telford as a director
27 Sep 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 AP01 Appointment of Mr Clive Telford as a director
10 Jan 2011 TM01 Termination of appointment of Derek Atkinson as a director
19 Oct 2010 AP01 Appointment of Mr Derek William Atkinson as a director
15 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Roy Lipski on 1 April 2010
03 Sep 2010 AA Full accounts made up to 31 December 2009
01 Apr 2010 CH01 Director's details changed for Roy Lipski on 1 April 2010
05 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
17 Oct 2009 CH01 Director's details changed for Chief Financial Officer Susan Mary Robertson on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Roy Lipski on 16 October 2009
16 Oct 2009 CH03 Secretary's details changed for Susan Mary Robertson on 16 October 2009
23 Sep 2009 AA Full accounts made up to 31 December 2008
04 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Share cap £1,000 div into 100,000 ord shares 05/09/2008
11 Nov 2008 363a Return made up to 13/10/08; full list of members