VELOCYS TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewRegistered office address changed from Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England to Regus, John Eccles House, Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GP on 2025-06-23

View Document

09/04/259 April 2025 Termination of appointment of Neville Richard Michael Hargreaves as a director on 2025-02-01

View Document

03/04/253 April 2025 Appointment of Mr Andrew Bensley as a director on 2025-02-01

View Document

27/02/2527 February 2025 Termination of appointment of David Bate as a secretary on 2025-01-31

View Document

27/11/2427 November 2024 Termination of appointment of Henrik Sven Gunnar Wareborn as a director on 2024-11-27

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

07/10/247 October 2024 Director's details changed for Mr Henrik Sven Gunnar Wareborn on 2024-09-16

View Document

28/08/2428 August 2024

View Document

18/07/2418 July 2024 Appointment of Mr David Bate as a secretary on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Jeremy Philip Gorman as a secretary on 2024-07-17

View Document

30/04/2430 April 2024 Satisfaction of charge 052585540001 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 052585540003 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 052585540002 in full

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Memorandum and Articles of Association

View Document

23/12/2323 December 2023 Resolutions

View Document

14/12/2314 December 2023 Registration of charge 052585540003, created on 2023-12-05

View Document

11/12/2311 December 2023 Registration of charge 052585540002, created on 2023-12-05

View Document

11/12/2311 December 2023 Registration of charge 052585540001, created on 2023-12-05

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

10/10/2210 October 2022 Change of details for Velocys Plc as a person with significant control on 2019-10-07

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM HARWELL INNOVATION CENTRE 173 CURIE AVENUE HARWELL OXFORDSHIRE OX11 0QG ENGLAND

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PUMMELL

View Document

04/12/184 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR HENRIK SVEN GUNNAR WAREBORN

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR ANDREW JAMES SINCLAIR MORRIS

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 115E OLYMPIC AVENUE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SA

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTSON

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR DAVID WILLIAM PUMMELL

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR NEVILLE RICHARD MICHAEL HARGREAVES / 04/12/2015

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR KAI JAROSCH

View Document

04/11/154 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 SECRETARY APPOINTED MR JEREMY PHILIP GORMAN

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN ROBERTSON

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROY LIPSKI

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY LIPSKI / 01/06/2014

View Document

06/11/146 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAI JAROSCH / 01/01/2014

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/10/1318 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 COMPANY NAME CHANGED OXFORD CATALYSTS LIMITED CERTIFICATE ISSUED ON 24/09/13

View Document

24/09/1324 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1323 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 115E MILTON PARK OXFORD OX14 4RZ

View Document

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED KAI JAROSCH

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED DR NEVILLE RICHARD MICHAEL HARGREAVES

View Document

01/11/111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE TELFORD

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR CLIVE TELFORD

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK ATKINSON

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR DEREK WILLIAM ATKINSON

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY LIPSKI / 01/04/2010

View Document

15/10/1015 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY LIPSKI / 01/04/2010

View Document

05/11/095 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF FINANCIAL OFFICER SUSAN MARY ROBERTSON / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY LIPSKI / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY ROBERTSON / 16/10/2009

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/12/084 December 2008 SHARE CAP £1,000 DIV INTO 100,000 ORD SHARES 05/09/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER SUSAN MARY ROBERTSON

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BARTON

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR TIANCUN XIAO

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 SECRETARY APPOINTED SUSAN MARY ROBERTSON

View Document

11/02/0811 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 115R MILTON PARK OXFORD OX14 4RZ

View Document

28/11/0628 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 2ND FLOOR PARK GATE 25 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH

View Document

18/09/0618 September 2006 AUDITOR'S RESIGNATION

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0528 December 2005 RE:SHARE OFFER 08/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 SUBDIVISION 09/12/04

View Document

05/01/055 January 2005 S-DIV 17/12/04

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company