DIPEX HEALTH LIMITED

2 Chawley Park 2 Chawley Park, Oxford, OX2 9GG, Oxon, United Kingdom
StatusACTIVE
Company No.05274826
CategoryPrivate Limited Company
Incorporated01 Nov 2004
Age19 years, 6 months
JurisdictionEngland Wales

SUMMARY

DIPEX HEALTH LIMITED is an active private limited company with number 05274826. It was incorporated 19 years, 6 months ago, on 01 November 2004. The company address is 2 Chawley Park 2 Chawley Park, Oxford, OX2 9GG, Oxon, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-16

Officer name: Michael Stanley Russell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stanley Russell

Termination date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Marsden

Appointment date: 2021-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Robert Marsden

Appointment date: 2021-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mr Michael Stanley Russell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-15

Old address: C/O James Cowper 2 Chawley Park Cumnor Hill Oxford Oxon

New address: 2 Chawley Park Cumnor Hill Oxford Oxon OX2 9GG

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Stanley Russell

Change date: 2017-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-07

Officer name: Mr Michael Stanley Russell

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dipex

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stanley Russell

Appointment date: 2017-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Andrew Lord Stone of Blackheath

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-21

Officer name: Andrew Herxheimer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Address

Type: AD01

Old address: 41 Cornmarket Street Oxford Oxfordshire OX1 3HA

Change date: 2013-07-26

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Stanley Russell

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Dilnot

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Lord Stone of Blackheath

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Andrew Herxheimer

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2005

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 26/01/05 from: 41 cormmarket street oxford oxfordshire OX1 3HA

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed department of health LIMITED\certificate issued on 11/11/04

Documents

View document PDF

Incorporation company

Date: 01 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCOR

3RD FLOOR,ST HELIER,JE4 9WG

Number:FC035718
Status:ACTIVE
Category:Other company type

CORONA ASSET RECOVERY INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11200589
Status:ACTIVE
Category:Private Limited Company

GILLIAN LOCKHART LIMITED

1A SANDRINGHAM DRIVE,DERBY,DE21 7QL

Number:06974875
Status:ACTIVE
Category:Private Limited Company

MAIDENHEAD EAST POWER LIMITED

FIRST FLOOR,LONDON,W8 7LP

Number:11964793
Status:ACTIVE
Category:Private Limited Company

POLAND STREET PUBLISHING LIMITED

33 ST. MARY AVENUE,WALLINGTON,SM6 7JH

Number:07554652
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY SPA (CHESTER) LIMITED

THE OLD POST OFFICE WREXHAM ROAD,CHESTER,CH4 9DG

Number:09436790
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source