OXIS ENERGY LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

OXIS ENERGY LIMITED is a Private Limited Company from LIVERPOOL and has the status: Liquidation.
OXIS ENERGY LIMITED was incorporated 23 years ago on 26/05/2000 and has the registered number: 04003357. The accounts status is FULL and accounts are next due on 24/03/2021.

OXIS ENERGY LIMITED - LIVERPOOL

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
27 / 12 31/12/2018 24/03/2021

Registered Office

C/O BDO LLP
LIVERPOOL
L2 5RH

This Company Originates in : United Kingdom
Previous trading names include:
INTELLIKRAFT LIMITED (until 20/07/2005)

Confirmation Statements

Last Statement Next Statement Due
28/05/2020 11/06/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER MURRAY British Secretary 2010-12-20 CURRENT
MR RODRIGO DE OLIVEIRA ESTEVES May 1973 Brazilian Director 2018-02-09 CURRENT
MR NICOLAS FRANCK Dec 1975 French Director 2019-10-01 CURRENT
HUW WYN HAMPSON JONES Nov 1954 British Director 2010-03-24 CURRENT
MR KEVIN JOHN LENEHAN Oct 1975 British Director 2019-04-08 CURRENT
MR ST??PHANE LEVASSEUR Mar 1973 French Director 2018-02-06 CURRENT
MR MATTHIAS SPAEDER May 1973 German Director 2020-07-01 CURRENT
MR DENIS BORTZMEYER Mar 1962 French Director 2021-04-27 CURRENT
KENNETH OAKLEY PELTON Apr 1948 British Secretary 2005-09-09 UNTIL 2010-02-01 RESIGNED
KEVIN JAMES SARA Nov 1960 British Director 2008-07-03 UNTIL 2010-03-24 RESIGNED
KENNETH OAKLEY PELTON Apr 1948 British Director 2002-01-22 UNTIL 2003-04-30 RESIGNED
DR MATTHEW GERARD WINSTON FROHN Feb 1967 British Director 2003-04-30 UNTIL 2008-07-03 RESIGNED
JAMES STEWART MURRAY-SMITH Dec 1949 British Director 2001-05-22 UNTIL 2002-01-22 RESIGNED
JAMES MURRAY SMITH Dec 1949 British Director 2001-04-24 UNTIL 2001-05-22 RESIGNED
KENNETH OAKLEY PELTON Apr 1948 British Director 2006-01-26 UNTIL 2010-02-01 RESIGNED
MR ANDREA GIACOMO MICA Jan 1968 Italian Director 2000-05-26 UNTIL 2003-04-30 RESIGNED
FREDERICK COLIN MEYER Jul 1964 South African Director 2012-09-19 UNTIL 2017-03-31 RESIGNED
IAN WALTON WOODCOCK Mar 1961 British Director 2002-01-22 UNTIL 2003-04-30 RESIGNED
KENNETH OAKLEY PELTON Apr 1948 British Secretary 2002-03-21 UNTIL 2003-04-30 RESIGNED
MR CHRISTOPHER MICHAEL MURRAY Dec 1958 American Director 2010-12-20 UNTIL 2018-12-05 RESIGNED
REBECCA LOUISE SMITH Mar 1974 Secretary 2003-04-30 UNTIL 2005-09-09 RESIGNED
REBECCA LOUISE SMITH Mar 1974 Secretary 2001-11-14 UNTIL 2002-03-21 RESIGNED
MR HYUN CHUL JEONG Sep 1985 British Director 2016-12-05 UNTIL 2017-08-07 RESIGNED
JUSTIN GAISFORD MARTIN Apr 1969 British Director 2000-05-26 UNTIL 2002-01-22 RESIGNED
HENDRIK JACOBUS LOUBSER Oct 1958 South African Director 2012-09-19 UNTIL 2014-09-01 RESIGNED
DR DUNCAN JAMES MACKAY KERR Nov 1968 British Director 2002-01-22 UNTIL 2003-04-30 RESIGNED
MR GLEB IVANOV May 1958 British Director 2000-05-26 UNTIL 2012-11-01 RESIGNED
MR BENJAMIN JAMES ERNEST GUEST Mar 1973 British Director 2010-03-29 UNTIL 2018-12-05 RESIGNED
LORD GEOFFREY ROBERT JAMES BORWICK Mar 1955 British Director 2005-06-23 UNTIL 2010-05-06 RESIGNED
FORBES NOMINEES LIMITED Corporate Director 2000-05-26 UNTIL 2000-05-26 RESIGNED
CENTRAL SECRETARIES LIMITED Corporate Secretary 2000-05-26 UNTIL 2001-11-14 RESIGNED
FORBES SECRETARIES LIMITED Corporate Secretary 2000-05-26 UNTIL 2000-05-26 RESIGNED
MR. CHRISTOS ANDREAS CHRISTOU Jan 1963 Cypriot Director 2007-01-16 UNTIL 2010-01-15 RESIGNED
MR JONG SANG CHOI Aug 1974 South Korean Director 2017-12-01 UNTIL 2019-04-08 RESIGNED
MR DAVID MOORE ALEXANDER CHESTNUTT Jun 1949 British Director 2001-04-24 UNTIL 2001-05-22 RESIGNED
MR DAVID MOORE ALEXANDER CHESTNUTT Jun 1949 British Director 2001-05-22 UNTIL 2002-01-22 RESIGNED
MR DAVID MOORE ALEXANDER CHESTNUTT Jun 1949 British Director 2003-04-30 UNTIL 2006-01-26 RESIGNED
MR JOHN LUCIUS ARTHUR CARY Feb 1947 British Director 2001-04-25 UNTIL 2003-04-30 RESIGNED
MR JAN HENDRIK SCHOLTZ Mar 1964 South African Director 2014-09-01 UNTIL 2015-08-14 RESIGNED
MAX SPASSOVITCH ATANASSOV Jul 1963 British Director 2002-11-21 UNTIL 2007-01-16 RESIGNED
MR GREGOIRE ALADJIDI Sep 1972 French Director 2018-12-05 UNTIL 2019-10-01 RESIGNED
MR DAVID JAMES EDMONDS DENNY Dec 1970 British Director 2008-07-03 UNTIL 2010-03-24 RESIGNED
EDWARD WILLIAM DUKE OF NORFOLK Dec 1956 British Director 2011-04-20 UNTIL 2018-01-01 RESIGNED
MR CHRISTIAN COLLETTE Feb 1959 French Director 2020-11-23 UNTIL 2021-04-24 RESIGNED
MR DUNCAN TAYLOR GREENLAND Jan 1948 British Director 2010-03-24 UNTIL 2018-12-05 RESIGNED
MADELINE SEYMOUR Secretary 2010-02-25 UNTIL 2010-12-20 RESIGNED
MR HENDRIK ADRIAAN SWANEPOEL Nov 1975 South African Director 2017-04-01 UNTIL 2020-07-01 RESIGNED
YURI SPIRINE Sep 1956 Russian Director 2000-06-07 UNTIL 2002-10-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kevin John Lenehan 2019-04-08 - 2019-05-20 10/1975 London   Right to appoint and remove directors
Right to appoint and remove directors as firm
Mr Gregoire Aladjidi 2018-12-05 - 2019-05-20 9/1972 Abingdon   Oxfordshire Right to appoint and remove directors as firm
Mr Rodrigo De Oliveira Esteves 2018-02-09 - 2019-05-20 5/1973 Abingdon   Oxfordshire Right to appoint and remove directors
Mr Stéphane Levasseur 2018-02-06 - 2019-05-20 3/1973 Abingdon   Oxfordshire Right to appoint and remove directors
Right to appoint and remove directors as firm
Mr Jong Sang Choi 2017-12-02 - 2019-04-08 8/1974 Abingdon   Oxfordshire Right to appoint and remove directors
Mr Hendrik Adriaan Swanepoel 2017-04-01 - 2019-05-20 11/1975 Abingdon   Oxfordshire Right to appoint and remove directors
Mr Hyun Chul Jeong 2016-12-05 - 2017-10-08 9/1985 Abingdon   Oxfordshire Right to appoint and remove directors
Mr Huw Wyn Hampson-Jones 2016-04-06 - 2019-05-20 11/1954 Abingdon   Oxfordshire Right to appoint and remove directors
Sasol Limited 2016-04-06 - 2019-05-20 Rosebank   Johannesburg Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Mr Duncan Taylor Greenland 2016-04-06 - 2018-12-05 1/1948 Abingdon   Oxfordshire Right to appoint and remove directors
Mr Benjamin James Ernest Guest 2016-04-06 - 2018-12-05 3/1973 Abingdon   Oxfordshire Right to appoint and remove directors
Mr Christopher Michael Murray 2016-04-06 - 2018-12-05 12/1958 Abingdon   Oxfordshire Right to appoint and remove directors
Duke Edward William Norfolk 2016-04-06 - 2018-01-15 12/1956 Abingdon   Oxfordshire Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONTICO MANUFACTURING LIMITED OLDHAM Dissolved... SMALL 99999 - Dormant Company
PROGRESS MEDICAL UK LTD HARROW ENGLAND Dissolved... TOTAL EXEMPTION SMALL 64209 - Activities of other holding companies n.e.c.
BIOCOTE LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
SPACE CRYOMAGNETICS LIMITED ABINGDON Active FULL 32990 - Other manufacturing n.e.c.
HARDIDE COATINGS LIMITED BICESTER ENGLAND Active FULL 25610 - Treatment and coating of metals
LONDON BLACK CABS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
EMERGING ENERGY PARTNERS LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HARDIDE PLC BICESTER ENGLAND Active GROUP 25610 - Treatment and coating of metals
C C TAXI COMPANY LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
PREMIER CABS (WHITE CITY) LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DIA-VIT LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 26400 - Manufacture of consumer electronics
EACC LEISURE LIMITED LONDON UNITED KINGDOM Dissolved... 85200 - Primary education
ISLN LEISURE LTD LONDON UNITED KINGDOM Dissolved... 93130 - Fitness facilities
BRS LEISURE LTD LONDON ... MICRO ENTITY 93130 - Fitness facilities
WCH LEISURE LTD LONDON UNITED KINGDOM Dissolved... 93130 - Fitness facilities
OXF LEISURE LTD LONDON UNITED KINGDOM Dissolved... 93130 - Fitness facilities
FAMILY GOVERNANCE ASSOCIATES LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AFFINITY PRODUCT SOLUTIONS LTD LONDON ENGLAND Active DORMANT 46900 - Non-specialised wholesale trade
GROSVENOR PARK 2003 FILM PARTNERSHIP NO.1 LLP WEYBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAKECO LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
LINK FIRE SAFETY LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 84250 - Fire service activities
AVAILABLE FINANCE LIMITED LIVERPOOL ENGLAND Active DORMANT 70221 - Financial management
DLW PROPERTY LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DW COSMETIC LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 86230 - Dental practice activities
HARVEY GEORGE MEDICAL LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
GENESIS REFRIGERATION LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 71129 - Other engineering activities
BORROWS CONSULTING LIMITED LIVERPOOL UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
LG PAVING & LANDSCAPE DESIGN LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
BCAG LIMITED LIVERPOOL UNITED KINGDOM Active DORMANT 99999 - Dormant Company