You are here: bizstats.co.uk > a-z index > O list > OX list

Oxis Energy Limited LIVERPOOL


Oxis Energy started in year 2000 as Private Limited Company with registration number 04003357. The Oxis Energy company has been functioning successfully for 24 years now and its status is liquidation. The firm's office is based in Liverpool at C/o Bdo Llp. Postal code: L2 5RH. Since Wednesday 20th July 2005 Oxis Energy Limited is no longer carrying the name Intellikraft.

Oxis Energy Limited Address / Contact

Office Address C/o Bdo Llp
Office Address2 5 Temple Square
Town Liverpool
Post code L2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04003357
Date of Incorporation Fri, 26th May 2000
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 27th December
Company age 24 years old
Account next due date Wed, 24th Mar 2021 (1122 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 11th Jun 2021 (2021-06-11)
Last confirmation statement dated Thu, 28th May 2020

Company staff

Denis B.

Position: Director

Appointed: 27 April 2021

Matthias S.

Position: Director

Appointed: 01 July 2020

Nicolas F.

Position: Director

Appointed: 01 October 2019

Kevin L.

Position: Director

Appointed: 08 April 2019

Rodrigo E.

Position: Director

Appointed: 09 February 2018

Stéphane L.

Position: Director

Appointed: 06 February 2018

Christopher M.

Position: Secretary

Appointed: 20 December 2010

Huw H.

Position: Director

Appointed: 24 March 2010

Christian C.

Position: Director

Appointed: 23 November 2020

Resigned: 24 April 2021

Gregoire A.

Position: Director

Appointed: 05 December 2018

Resigned: 01 October 2019

Jong C.

Position: Director

Appointed: 01 December 2017

Resigned: 08 April 2019

Hendrik S.

Position: Director

Appointed: 01 April 2017

Resigned: 01 July 2020

Hyun J.

Position: Director

Appointed: 05 December 2016

Resigned: 07 August 2017

Jan S.

Position: Director

Appointed: 01 September 2014

Resigned: 14 August 2015

Frederick M.

Position: Director

Appointed: 19 September 2012

Resigned: 31 March 2017

Hendrik L.

Position: Director

Appointed: 19 September 2012

Resigned: 01 September 2014

Edward D.

Position: Director

Appointed: 20 April 2011

Resigned: 01 January 2018

Christopher M.

Position: Director

Appointed: 20 December 2010

Resigned: 05 December 2018

Benjamin G.

Position: Director

Appointed: 29 March 2010

Resigned: 05 December 2018

Duncan G.

Position: Director

Appointed: 24 March 2010

Resigned: 05 December 2018

Madeline S.

Position: Secretary

Appointed: 25 February 2010

Resigned: 20 December 2010

Kevin S.

Position: Director

Appointed: 03 July 2008

Resigned: 24 March 2010

David D.

Position: Director

Appointed: 03 July 2008

Resigned: 24 March 2010

Christos C.

Position: Director

Appointed: 16 January 2007

Resigned: 15 January 2010

Kenneth P.

Position: Director

Appointed: 26 January 2006

Resigned: 01 February 2010

Kenneth P.

Position: Secretary

Appointed: 09 September 2005

Resigned: 01 February 2010

Geoffrey B.

Position: Director

Appointed: 23 June 2005

Resigned: 06 May 2010

Rebecca S.

Position: Secretary

Appointed: 30 April 2003

Resigned: 09 September 2005

Matthew F.

Position: Director

Appointed: 30 April 2003

Resigned: 03 July 2008

David C.

Position: Director

Appointed: 30 April 2003

Resigned: 26 January 2006

Max A.

Position: Director

Appointed: 21 November 2002

Resigned: 16 January 2007

Kenneth P.

Position: Secretary

Appointed: 21 March 2002

Resigned: 30 April 2003

Ian W.

Position: Director

Appointed: 22 January 2002

Resigned: 30 April 2003

Duncan K.

Position: Director

Appointed: 22 January 2002

Resigned: 30 April 2003

Kenneth P.

Position: Director

Appointed: 22 January 2002

Resigned: 30 April 2003

Rebecca S.

Position: Secretary

Appointed: 14 November 2001

Resigned: 21 March 2002

David C.

Position: Director

Appointed: 22 May 2001

Resigned: 22 January 2002

James M.

Position: Director

Appointed: 22 May 2001

Resigned: 22 January 2002

John C.

Position: Director

Appointed: 25 April 2001

Resigned: 30 April 2003

James M.

Position: Director

Appointed: 24 April 2001

Resigned: 22 May 2001

David C.

Position: Director

Appointed: 24 April 2001

Resigned: 22 May 2001

Yuri S.

Position: Director

Appointed: 07 June 2000

Resigned: 11 October 2002

Andrea M.

Position: Director

Appointed: 26 May 2000

Resigned: 30 April 2003

Justin M.

Position: Director

Appointed: 26 May 2000

Resigned: 22 January 2002

Central Secretaries Ltd

Position: Corporate Secretary

Appointed: 26 May 2000

Resigned: 14 November 2001

Gleb I.

Position: Director

Appointed: 26 May 2000

Resigned: 01 November 2012

Forbes Secretaries Limited

Position: Corporate Secretary

Appointed: 26 May 2000

Resigned: 26 May 2000

Forbes Nominees Limited

Position: Corporate Director

Appointed: 26 May 2000

Resigned: 26 May 2000

People with significant control

Kevin L.

Notified on 8 April 2019
Ceased on 20 May 2019
Nature of control: right to appoint and remove directors

Huw H.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: right to appoint and remove directors

Sasol Limited

1 Sturdee Avenue, Rosebank, Johannesburg, PO Box 2196, South Africa

Legal authority Companies Act 2008
Legal form Limited
Country registered South Africa
Place registered South African Company Registrations
Registration number 1979/003231/06
Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gregoire A.

Notified on 5 December 2018
Ceased on 20 May 2019
Nature of control: right to appoint and remove directors

Hendrik S.

Notified on 1 April 2017
Ceased on 20 May 2019
Nature of control: right to appoint and remove directors

Stéphane L.

Notified on 6 February 2018
Ceased on 20 May 2019
Nature of control: right to appoint and remove directors

Rodrigo E.

Notified on 9 February 2018
Ceased on 20 May 2019
Nature of control: right to appoint and remove directors

Jong C.

Notified on 2 December 2017
Ceased on 8 April 2019
Nature of control: right to appoint and remove directors

Benjamin G.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: right to appoint and remove directors

Christopher M.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: right to appoint and remove directors

Duncan G.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: right to appoint and remove directors

Edward N.

Notified on 6 April 2016
Ceased on 15 January 2018
Nature of control: right to appoint and remove directors

Hyun J.

Notified on 5 December 2016
Ceased on 8 October 2017
Nature of control: right to appoint and remove directors

Company previous names

Intellikraft July 20, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Saturday 28th December 2019 to Friday 27th December 2019
filed on: 24th, December 2020
Free Download (1 page)

Company search