Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VYSUS LIMITED
Company Information for

VYSUS LIMITED

PROSERV HOUSE PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, AB32 6FJ,
Company Registration Number
SC273506
Private Limited Company
Active

Company Overview

About Vysus Ltd
VYSUS LIMITED was founded on 2004-09-17 and has its registered office in Westhill. The organisation's status is listed as "Active". Vysus Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VYSUS LIMITED
 
Legal Registered Office
PROSERV HOUSE PROSPECT ROAD
ARNHALL BUSINESS PARK
WESTHILL
AB32 6FJ
Other companies in AB11
 
Previous Names
SENERGY LIMITED30/01/2023
HBJ 702 LIMITED20/07/2005
Filing Information
Company Number SC273506
Company ID Number SC273506
Date formed 2004-09-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 12:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VYSUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VYSUS LIMITED
The following companies were found which have the same name as VYSUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VYSUS (GB) LIMITED PROSERV HOUSE PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL AB32 6FJ Active Company formed on the 1990-06-08
VYSUS AMERICAS INC. 1330 ENCLAVE PKWY STE 200 HOUSTON TX 77077 Active Company formed on the 2005-09-29
VYSUS AUSTRALIA PTY LTD VIC 3141 Active Company formed on the 2002-12-10
Vysus Canada Limited Suite 700, Sovereign Place 5121 Sackville St Halifax Nova Scotia B3J 1K1 Active Company formed on the 2011-12-15
VYSUS GROUP HOLDINGS LIMITED SUITE C, 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2020-09-29
VYSUS HOLDINGS (UK) LIMITED PROSERV HOUSE PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL AB32 6FJ Active Company formed on the 2020-10-16
VYSUS HOLDINGS (UK) LIMITED Singapore Active Company formed on the 2020-10-27
VYSUS INCORPORATED California Unknown
VYSUS MODUSPEC (UK) LIMITED PROSERV HOUSE PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL AB32 6FJ Active Company formed on the 1988-12-12
VYSUS PTY. LIMITED Dissolved Company formed on the 1987-08-10
VYSUS SINGAPORE PTE. LTD. ROBINSON ROAD Singapore 068898 Active Company formed on the 2020-10-27
VYSUS UK LIMITED SUITE C, 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2011-05-11

Company Officers of VYSUS LIMITED

Current Directors
Officer Role Date Appointed
GEOFF MEGGINSON
Company Secretary 2015-09-30
ALASDAIR IAN BUCHANAN
Director 2016-07-01
DAVID JAMES MITCHELL
Director 2016-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BUCHANAN WILLIAMSON
Director 2004-10-14 2017-06-30
JAMES GIBSON MCCALLUM
Director 2004-10-14 2016-07-01
PETER ANTHONY PAVY
Director 2010-07-20 2016-07-01
ADAM MARK PEARCE
Director 2016-07-01 2016-07-01
NEIL MACKAY CAMPBELL
Company Secretary 2006-12-15 2015-09-30
NEIL MACKAY CAMPBELL
Director 2012-11-07 2015-09-30
PETER ANTHONY PAVY
Director 2010-06-14 2010-09-20
DAVID ROBERT HARRY REED
Director 2008-03-31 2010-09-20
DAVID WILLIAM SHERRARD
Director 2005-01-12 2010-09-20
PATRICK NEVE
Director 2005-05-16 2008-04-01
ANDREW WILLIAM POLLARD THOMSON
Company Secretary 2005-03-23 2006-12-15
ANDREW WILLIAM POLLARD THOMSON
Director 2005-01-12 2006-12-15
HBJ SECRETARIAL LIMITED
Nominated Secretary 2004-09-17 2005-03-23
PETER ANTHONY PAVY
Director 2004-10-14 2005-01-12
PHILLIP JOHN SMITH
Director 2004-10-14 2005-01-12
HENDERSON BOYD JACKSON LIMITED
Nominated Director 2004-09-17 2004-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR IAN BUCHANAN TERNAN LIMITED Director 2016-07-01 CURRENT 2003-04-16 Dissolved 2017-07-18
ALASDAIR IAN BUCHANAN SENERGY FRANCE LIMITED Director 2016-07-01 CURRENT 2008-10-17 Dissolved 2017-07-04
ALASDAIR IAN BUCHANAN SENERGY ALTERNATIVE ENERGY LIMITED Director 2016-07-01 CURRENT 2007-03-19 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY ECONNECT LIMITED Director 2016-07-01 CURRENT 2008-08-29 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY LEA LIMITED Director 2016-07-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN ISIS ENERGY LIMITED Director 2016-07-01 CURRENT 2005-02-08 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-07-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2016-07-01 CURRENT 2004-11-12 Dissolved 2017-08-29
ALASDAIR IAN BUCHANAN SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2016-07-01 CURRENT 2011-06-24 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN FLOYD AND ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1985-09-12 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN VYSUS (GB) LIMITED Director 2016-07-01 CURRENT 1990-06-08 Active
ALASDAIR IAN BUCHANAN SENERGY WELLS LIMITED Director 2016-07-01 CURRENT 2002-05-13 Active
ALASDAIR IAN BUCHANAN LR 1760 (1) LIMITED Director 2016-07-01 CURRENT 2003-07-08 Active
ALASDAIR IAN BUCHANAN SENERGY TRUSTEES LIMITED Director 2016-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-07-01 CURRENT 2007-03-09 Active
ALASDAIR IAN BUCHANAN LR 1760 (2) LIMITED Director 2016-07-01 CURRENT 2008-08-12 Active
ALASDAIR IAN BUCHANAN SENERGY SURVEY & GEOENGINEERING LIMITED Director 2016-07-01 CURRENT 2008-10-17 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY OIL & GAS LIMITED Director 2016-07-01 CURRENT 2008-10-17 Active
ALASDAIR IAN BUCHANAN SENERGY GROUP LIMITED Director 2016-07-01 CURRENT 2010-03-31 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN INTERACTIVE PETROPHYSICS LTD. Director 2016-07-01 CURRENT 1998-01-19 Active
ALASDAIR IAN BUCHANAN LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL RTAMO LIMITED Director 2016-10-28 CURRENT 2014-03-14 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY FRANCE LIMITED Director 2016-03-04 CURRENT 2008-10-17 Dissolved 2017-07-04
DAVID JAMES MITCHELL SENERGY LEA LIMITED Director 2016-03-04 CURRENT 1998-01-21 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY TRUSTEES LIMITED Director 2016-03-04 CURRENT 2006-10-11 Active - Proposal to Strike off
DAVID JAMES MITCHELL LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-03-04 CURRENT 2007-03-09 Active
DAVID JAMES MITCHELL LLOYD'S REGISTER FINANCE LIMITED Director 2016-03-04 CURRENT 2007-04-02 Active
DAVID JAMES MITCHELL INTERACTIVE PETROPHYSICS LTD. Director 2015-09-30 CURRENT 1998-01-19 Active
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED Director 2015-04-02 CURRENT 1999-07-09 Dissolved 2015-11-03
DAVID JAMES MITCHELL TERNAN LIMITED Director 2015-03-04 CURRENT 2003-04-16 Dissolved 2017-07-18
DAVID JAMES MITCHELL SENERGY ALTERNATIVE ENERGY LIMITED Director 2015-03-04 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY ECONNECT LIMITED Director 2015-03-04 CURRENT 2008-08-29 Active - Proposal to Strike off
DAVID JAMES MITCHELL ISIS ENERGY LIMITED Director 2015-03-04 CURRENT 2005-02-08 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2015-03-04 CURRENT 2004-11-12 Dissolved 2017-08-29
DAVID JAMES MITCHELL SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2015-03-04 CURRENT 2011-06-24 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES LIMITED Director 2015-03-04 CURRENT 1985-09-12 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS (GB) LIMITED Director 2015-03-04 CURRENT 1990-06-08 Active
DAVID JAMES MITCHELL LR 1760 (1) LIMITED Director 2015-03-04 CURRENT 2003-07-08 Active
DAVID JAMES MITCHELL LR 1760 (2) LIMITED Director 2015-03-04 CURRENT 2008-08-12 Active
DAVID JAMES MITCHELL SENERGY SURVEY & GEOENGINEERING LIMITED Director 2015-03-04 CURRENT 2008-10-17 Active - Proposal to Strike off
DAVID JAMES MITCHELL GEOACTIVE LIMITED Director 2015-03-04 CURRENT 2009-07-01 Active
DAVID JAMES MITCHELL SENERGY GROUP LIMITED Director 2015-03-04 CURRENT 2010-03-31 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY WELLS LIMITED Director 2015-02-01 CURRENT 2002-05-13 Active
DAVID JAMES MITCHELL SENERGY OIL & GAS LIMITED Director 2015-01-09 CURRENT 2008-10-17 Active
DAVID JAMES MITCHELL LRQA APAVE LIMITED Director 2014-11-26 CURRENT 2010-04-01 Active
DAVID JAMES MITCHELL LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL LR APAVE IES LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-07-03
DAVID JAMES MITCHELL VYSUS UK LIMITED Director 2011-05-23 CURRENT 2011-05-11 Active
DAVID JAMES MITCHELL VYSUS MODUSPEC (UK) LIMITED Director 2010-01-25 CURRENT 1988-12-12 Active
DAVID JAMES MITCHELL KNOWLEDGE BASED MANAGEMENT LIMITED Director 2009-12-01 CURRENT 2003-03-20 Dissolved 2017-07-04
DAVID JAMES MITCHELL LRQA GROUP LIMITED Director 2009-07-01 CURRENT 1975-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-08-15DIRECTOR APPOINTED MR GEOFFREY ELMSLIE MORRISON
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland
2023-06-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-06-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-06-15Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-06-15Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-30Resolutions passed:<ul><li>Resolution to change company name</ul>
2023-01-30Company name changed senergy LIMITED\certificate issued on 30/01/23
2023-01-06CESSATION OF SENERGY OIL & GAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06Notification of Vysus Holdings (Uk) Limited as a person with significant control on 2022-12-16
2022-12-30Current accounting period shortened from 31/12/21 TO 30/12/21
2022-02-03Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-02-03Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-03Audit exemption subsidiary accounts made up to 2020-10-31
2022-02-03Previous accounting period extended from 31/10/21 TO 31/12/21
2022-02-03AA01Previous accounting period extended from 31/10/21 TO 31/12/21
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-05-12AA01Previous accounting period extended from 30/06/20 TO 31/10/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-03-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL
2019-04-03AP01DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAN BUCHANAN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-12-27RP04CS01Second filing of Confirmation Statement dated 17/09/2016
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 7 Bon Accord Square Aberdeen AB11 6DJ
2017-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUCHANAN WILLIAMSON
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK PEARCE
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-08AP01DIRECTOR APPOINTED MR ADAM MARK PEARCE
2016-07-08AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER PAVY
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCALLUM
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-04AP01DIRECTOR APPOINTED MR DAVID JAMES MITCHELL
2015-11-11AP03Appointment of Geoff Megginson as company secretary on 2015-09-30
2015-11-11TM02APPOINTMENT TERMINATED, SECRETARY NEIL CAMPBELL
2015-11-11TM02APPOINTMENT TERMINATED, SECRETARY NEIL CAMPBELL
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKAY CAMPBELL
2015-10-09AR0117/09/15 ANNUAL RETURN FULL LIST
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MACKAY CAMPBELL / 19/12/2014
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 15 BON ACCORD CRESCENT ABERDEEN AB11 6DE
2014-10-23AA01PREVEXT FROM 31/05/2014 TO 30/06/2014
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-02AR0117/09/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-24AA01PREVSHO FROM 30/06/2013 TO 31/05/2013
2013-09-18AR0117/09/13 FULL LIST
2013-06-26AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-11-07AP01DIRECTOR APPOINTED MR NEIL MACKAY CAMPBELL
2012-09-17AR0117/09/12 FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-09-22AR0117/09/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-11-01AP01DIRECTOR APPOINTED MR PETER ANTHONY PAVY
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHERRARD
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER PAVY
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REED
2010-10-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-09-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-09-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-22AR0117/09/10 FULL LIST
2010-09-16AP01DIRECTOR APPOINTED MR PETER ANTHONY PAVY
2009-10-19AR0117/09/09 FULL LIST
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-18363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 15 BON ACCORD CRESCENT ABERDEEN AB11 6DE
2008-12-18190LOCATION OF DEBENTURE REGISTER
2008-12-18353LOCATION OF REGISTER OF MEMBERS
2008-12-11288aDIRECTOR APPOINTED DAVID ROBERT HARRY REED
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR PATRICK NEVE
2008-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-09-24363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-06288aNEW SECRETARY APPOINTED
2007-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-02363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-10-02288bDIRECTOR RESIGNED
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-10-05363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 7 BON ACCORD SQUARE ABERDEEN AB11 6DJ
2005-07-20CERTNMCOMPANY NAME CHANGED HBJ 702 LIMITED CERTIFICATE ISSUED ON 20/07/05
2005-07-14288aNEW DIRECTOR APPOINTED
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2005-04-04288bSECRETARY RESIGNED
2005-04-04288aNEW SECRETARY APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288bDIRECTOR RESIGNED
2005-02-25288bDIRECTOR RESIGNED
2005-01-17410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-06SASHARES AGREEMENT OTC
2004-12-0688(2)RAD 27/10/04--------- £ SI 300@.01=3 £ IC 3/6
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12122S-DIV 14/10/04
2004-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-12225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-1288(2)RAD 14/10/04--------- £ SI 200@.01=2 £ IC 1/3
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to VYSUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VYSUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-09-23 Satisfied ANDREW THOMSON
SECURITY DEED 2009-01-05 Satisfied DOLPHIN DRILLING LIMITED
BOND & FLOATING CHARGE 2005-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of VYSUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VYSUS LIMITED
Trademarks
We have not found any records of VYSUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VYSUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as VYSUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VYSUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VYSUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VYSUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.