Velocys Technologies Limited OXFORD


Velocys Technologies started in year 2004 as Private Limited Company with registration number 05258554. The Velocys Technologies company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Oxford at Magdalen Centre Robert Robinson Avenue. Postal code: OX4 4GA. Since 24th September 2013 Velocys Technologies Limited is no longer carrying the name Oxford Catalysts.

At the moment there are 3 directors in the the firm, namely Philip S., Henrik W. and Neville H.. In addition one secretary - Jeremy G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Velocys Technologies Limited Address / Contact

Office Address Magdalen Centre Robert Robinson Avenue
Office Address2 The Oxford Science Park
Town Oxford
Post code OX4 4GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05258554
Date of Incorporation Wed, 13th Oct 2004
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Philip S.

Position: Director

Appointed: 24 June 2022

Henrik W.

Position: Director

Appointed: 22 November 2018

Jeremy G.

Position: Secretary

Appointed: 29 September 2015

Neville H.

Position: Director

Appointed: 22 December 2011

Andrew M.

Position: Director

Appointed: 22 November 2018

Resigned: 24 June 2022

David P.

Position: Director

Appointed: 10 February 2016

Resigned: 03 December 2018

Kai J.

Position: Director

Appointed: 23 July 2012

Resigned: 10 November 2015

Clive T.

Position: Director

Appointed: 11 January 2011

Resigned: 30 September 2011

Derek A.

Position: Director

Appointed: 01 October 2010

Resigned: 31 December 2010

Susan R.

Position: Director

Appointed: 27 October 2008

Resigned: 21 July 2017

Susan R.

Position: Secretary

Appointed: 28 December 2007

Resigned: 29 September 2015

Pierre J.

Position: Director

Appointed: 16 March 2006

Resigned: 29 March 2006

Jan V.

Position: Director

Appointed: 16 March 2006

Resigned: 29 March 2006

Paul B.

Position: Secretary

Appointed: 16 March 2006

Resigned: 28 December 2007

Paul B.

Position: Director

Appointed: 16 March 2006

Resigned: 28 December 2007

Roy L.

Position: Director

Appointed: 22 February 2006

Resigned: 11 August 2015

William B.

Position: Director

Appointed: 22 February 2006

Resigned: 27 October 2008

Andrew N.

Position: Director

Appointed: 08 December 2005

Resigned: 29 March 2006

Tiancun X.

Position: Director

Appointed: 13 October 2004

Resigned: 13 October 2008

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 13 October 2004

Resigned: 29 March 2006

Wcphd Directors Limited

Position: Corporate Director

Appointed: 13 October 2004

Resigned: 13 October 2004

Malcolm G.

Position: Director

Appointed: 13 October 2004

Resigned: 29 March 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Velocys Plc from Oxford, England. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Velocys Plc

The Magdalen Centre Robert Robinson Avenue, The Oxford Science Park, Oxford, OX4 4GA, England

Legal authority Uk Law
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 5712187
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Oxford Catalysts September 24, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 23rd, December 2023
Free Download (4 pages)

Company search