Warning: file_put_contents(c/8882e7147138921ab394308f4a637dde.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dionach Ltd, OX4 2PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIONACH LTD

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

This company is commonly known as Dionach Ltd. The company was founded 24 years ago and was given the registration number 03908168. The firm's registered office is in OXFORD. You can find them at Unipart House, Garsington Road, Oxford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DIONACH LTD
Company Number:03908168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unipart House, Garsington Road, Oxford, OX4 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unipart House, Garsington Road, Oxford, OX4 2PG

Director27 March 2023Active
Unipart House, Garsington Road, Oxford, England, OX4 2PG

Director01 January 2003Active
Unipart House, Garsington Road, Oxford, England, OX4 2PG

Director30 January 2000Active
Unipart House, Garsington Road, Oxford, OX4 2PG

Director01 April 2016Active
Unipart House, Garsington Road, Oxford, OX4 2PG

Director01 July 2022Active
Unipart House, Garsington Road, Oxford, OX4 2PG

Director23 October 2015Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary17 January 2000Active
Unipart House, Garsington Road, Oxford, England, OX4 2PG

Secretary01 January 2001Active
Unipart House, Garsington Road, Oxford, OX4 2PG

Secretary23 October 2015Active
18 Long Worth Avenue, Chesterton, CB4 1GU

Secretary30 January 2000Active
82-84 High Street, Stony Stratford, Milton Keynes, MK11 1AH

Corporate Secretary17 January 2000Active
82-84 High Street, Stony Stratford, Milton Keynes, MK11 1AH

Director17 January 2000Active
Unipart House, Garsington Road, Oxford, OX4 2PG

Director23 October 2015Active
8 Orchard Close, Cassington, Witney, OX29 4BU

Director03 February 2003Active
Unipart House, Garsington Road, Oxford, OX4 2PG

Director01 April 2016Active
Unipart House, Garsington Road, Oxford, OX4 2PG

Director23 October 2015Active
Willow Court, London Road, Great Chesterford, Saffron Walden, CB10 1NY

Director30 January 2000Active
18 Long Worth Avenue, Chesterton, CB4 1GU

Director30 January 2000Active
3 Gloucester Court, Headstone Drive, Harrow, HA1 4UE

Director30 January 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director17 January 2000Active

People with Significant Control

Mr Gareth Paul Phillips
Notified on:01 June 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Unipart House, Garsington Road, Oxford, OX4 2PG
Nature of control:
  • Significant influence or control
Mr William John Bragg
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Unipart House, Garsington Road, Oxford, OX4 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ewan Alistair Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Unipart House, Garsington Road, Oxford, OX4 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-12Officers

Appoint person director company with name date.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Capital

Capital allotment shares.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.