DIPEX HEALTH LIMITED
Status | ACTIVE |
Company No. | 05274826 |
Category | Private Limited Company |
Incorporated | 01 Nov 2004 |
Age | 19 years, 6 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Stanley Russell
Documents
Termination secretary company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Dilnot
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
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
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
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
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
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
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
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 |
1A SANDRINGHAM DRIVE,DERBY,DE21 7QL
Number: | 06974875 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |