UKBizDB.co.uk

OXIS ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxis Energy Limited. The company was founded 24 years ago and was given the registration number 04003357. The firm's registered office is in ABINGDON. You can find them at E1 Culham Science Centre, , Abingdon, Oxfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:OXIS ENERGY LIMITED
Company Number:04003357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:E1 Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E1, Culham Science Centre, Abingdon, United Kingdom, OX14 3DB

Secretary20 December 2010Active
420, Rue D'Estienne D'Orves, Colombes Cedex, France,

Director27 April 2021Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director09 February 2018Active
C/O Safran Corporate Ventures, 2 Boulevard Martial Valin, Paris, France,

Director01 October 2019Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director24 March 2010Active
22, Lavington Street, London, England, SE1 0NZ

Director08 April 2019Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director06 February 2018Active
Sasol Germany Gmbh, Sasol Germany Gmbh, Anckelmannsplatz 1, 20537 Hamburg, Germany,

Director01 July 2020Active
Manor Farm, Noke, OX3 9TU

Secretary09 September 2005Active
Manor Farm, Noke, OX3 9TU

Secretary21 March 2002Active
Culham Innovation Centre, D5 Culham Science Centre, Abingdon, OX14 3DB

Secretary25 February 2010Active
16 Springfield Drive, Wistaston, Crewe, CW2 6RA

Secretary30 April 2003Active
16 Springfield Drive, Wistaston, Crewe, CW2 6RA

Secretary14 November 2001Active
P O Box 204 Celtic House, Victoria Street, Douglas, IM99 1QZ

Corporate Secretary26 May 2000Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary26 May 2000Active
Safran Corporate Ventures, 2 Boulevard Du General Martial Valin, 75015 Paris, France,

Director05 December 2018Active
40 Faroe Road, London, W14 0EP

Director21 November 2002Active
33 Phillimore Gardens, London, W8 7QG

Director23 June 2005Active
Huntswood House, Harpsden, Henley On Thames, RG9 4HY

Director25 April 2001Active
23 Park Avenue, Crosby, Liverpool, L23 2SP

Director30 April 2003Active
23 Park Avenue, Crosby, Liverpool, L23 2SP

Director22 May 2001Active
23 Park Avenue, Crosby, Liverpool, L23 2SP

Director24 April 2001Active
E1, Culham Science Centre, Abingdon, OX14 3DB

Director01 December 2017Active
132 Cromwell Tower, Barbican, London, EC2Y 8DD

Director16 January 2007Active
420, Rue D'Estienne D'Orves, 92705 Colombes Cedex, France,

Director23 November 2020Active
40, Grove Road, Windsor, SL4 1JQ

Director03 July 2008Active
Norfolk Office Estate, London Road, Arundel, United Kingdom, BN18 9AS

Director20 April 2011Active
34 Manor Road, South Hinksey, Oxford, OX1 5AS

Director30 April 2003Active
E1, Culham Science Centre, Abingdon, OX14 3DB

Director24 March 2010Active
E1, Culham Science Centre, Abingdon, OX14 3DB

Director29 March 2010Active
Violet Bank Cottage, Old Boars Hill, Oxford, OX1 5JQ

Director26 May 2000Active
E1, Culham Science Centre, Abingdon, OX14 3DB

Director05 December 2016Active
84 Manor Grove, Richmond, TW9 4QF

Director22 January 2002Active
E1, Culham Science Centre, Abingdon, Uk, OX14 3DB

Director19 September 2012Active
118 Fairways Drive, Mount Murray, Douglas, IM4 2JB

Director26 May 2000Active

People with Significant Control

Mr Kevin John Lenehan
Notified on:08 April 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:22, Lavington Street, London, England, SE1 0NZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Gregoire Aladjidi
Notified on:05 December 2018
Status:Active
Date of birth:September 1972
Nationality:French
Address:E1, Culham Science Centre, Abingdon, OX14 3DB
Nature of control:
  • Right to appoint and remove directors as firm
Mr Rodrigo De Oliveira Esteves
Notified on:09 February 2018
Status:Active
Date of birth:May 1973
Nationality:Brazilian
Address:E1, Culham Science Centre, Abingdon, OX14 3DB
Nature of control:
  • Right to appoint and remove directors
Mr Stéphane Levasseur
Notified on:06 February 2018
Status:Active
Date of birth:March 1973
Nationality:French
Address:E1, Culham Science Centre, Abingdon, OX14 3DB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Jong Sang Choi
Notified on:02 December 2017
Status:Active
Date of birth:August 1974
Nationality:South Korean
Address:E1, Culham Science Centre, Abingdon, OX14 3DB
Nature of control:
  • Right to appoint and remove directors
Mr Hendrik Adriaan Swanepoel
Notified on:01 April 2017
Status:Active
Date of birth:November 1975
Nationality:South African
Address:E1, Culham Science Centre, Abingdon, OX14 3DB
Nature of control:
  • Right to appoint and remove directors
Mr Hyun Chul Jeong
Notified on:05 December 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:E1, Culham Science Centre, Abingdon, OX14 3DB
Nature of control:
  • Right to appoint and remove directors
Mr Huw Wyn Hampson-Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:Welsh
Address:E1, Culham Science Centre, Abingdon, OX14 3DB
Nature of control:
  • Right to appoint and remove directors
Sasol Limited
Notified on:06 April 2016
Status:Active
Country of residence:South Africa
Address:1, Sturdee Avenue, Rosebank, South Africa,
Nature of control:
  • 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
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:E1, Culham Science Centre, Abingdon, OX14 3DB
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Michael Murray
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:American
Address:E1, Culham Science Centre, Abingdon, OX14 3DB
Nature of control:
  • Right to appoint and remove directors
Mr Benjamin James Ernest Guest
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:E1, Culham Science Centre, Abingdon, OX14 3DB
Nature of control:
  • Right to appoint and remove directors
Duke Edward William Norfolk
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:E1, Culham Science Centre, Abingdon, OX14 3DB
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.