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.
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 | : |
|
Registered Address | : | Unipart House, Garsington Road, Oxford, OX4 2PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unipart House, Garsington Road, Oxford, OX4 2PG | Director | 27 March 2023 | Active |
Unipart House, Garsington Road, Oxford, England, OX4 2PG | Director | 01 January 2003 | Active |
Unipart House, Garsington Road, Oxford, England, OX4 2PG | Director | 30 January 2000 | Active |
Unipart House, Garsington Road, Oxford, OX4 2PG | Director | 01 April 2016 | Active |
Unipart House, Garsington Road, Oxford, OX4 2PG | Director | 01 July 2022 | Active |
Unipart House, Garsington Road, Oxford, OX4 2PG | Director | 23 October 2015 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Nominee Secretary | 17 January 2000 | Active |
Unipart House, Garsington Road, Oxford, England, OX4 2PG | Secretary | 01 January 2001 | Active |
Unipart House, Garsington Road, Oxford, OX4 2PG | Secretary | 23 October 2015 | Active |
18 Long Worth Avenue, Chesterton, CB4 1GU | Secretary | 30 January 2000 | Active |
82-84 High Street, Stony Stratford, Milton Keynes, MK11 1AH | Corporate Secretary | 17 January 2000 | Active |
82-84 High Street, Stony Stratford, Milton Keynes, MK11 1AH | Director | 17 January 2000 | Active |
Unipart House, Garsington Road, Oxford, OX4 2PG | Director | 23 October 2015 | Active |
8 Orchard Close, Cassington, Witney, OX29 4BU | Director | 03 February 2003 | Active |
Unipart House, Garsington Road, Oxford, OX4 2PG | Director | 01 April 2016 | Active |
Unipart House, Garsington Road, Oxford, OX4 2PG | Director | 23 October 2015 | Active |
Willow Court, London Road, Great Chesterford, Saffron Walden, CB10 1NY | Director | 30 January 2000 | Active |
18 Long Worth Avenue, Chesterton, CB4 1GU | Director | 30 January 2000 | Active |
3 Gloucester Court, Headstone Drive, Harrow, HA1 4UE | Director | 30 January 2000 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 17 January 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Capital | Capital allotment shares. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination secretary company with name termination date. | Download |
2020-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.