UKBizDB.co.uk

DIPEX

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

This company is commonly known as Dipex. The company was founded 23 years ago and was given the registration number 04178865. The firm's registered office is in OXFORD. You can find them at 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DIPEX
Company Number:04178865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England, OX2 9GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Secretary16 December 2021Active
37, Wain-A-Long Road, Salisbury, England, SP1 1LJ

Director12 December 2019Active
3, Margaret Lowe Place, Aston Clinton, Aylesbury, England, HP22 5YD

Director14 December 2020Active
37, Oakthorpe Road, Oxford, England, OX2 7BD

Director25 April 2019Active
12, Mavor Close, Woodstock, England, OX20 1YL

Director14 December 2020Active
Research Dept Of Primary Care And Population, University College London, Rowland Hill Street, London, England, NW3 2PF

Director12 December 2019Active
16, Meredyth Road, London, England, SW13 0DY

Secretary05 December 2006Active
25 Norham Road, Oxford, OX2 6SF

Secretary13 March 2001Active
217 Highbury Quadrant, London, N5 2TE

Secretary05 February 2002Active
18 Goldcrest Way, Langford Village, Bicester, OX26 6XL

Secretary01 April 2004Active
34 Elms Avenue, London, N10 2JP

Director13 March 2003Active
19 Norham Road, Oxford, OX2 6SF

Director13 March 2001Active
42 Canynge Square, Bristol, BS8 3LB

Director13 March 2001Active
2, Chawley Park, Cumnor Hill, Oxford, England, CX2 9GG

Director15 June 2011Active
16, Cornwallis Crescent, Bristol, United Kingdom, BS8 4PJ

Director08 December 2009Active
Principal Lodgings, 72 Woodstock Road, Oxford, OX2 6HP

Director11 March 2004Active
16, Meredyth Road, London, England, SW13 0DY

Director05 December 2006Active
2, Chawley Park, Cumnor Hill, Oxford, England, CX2 9GG

Director15 June 2011Active
9 Park Crescent, London, N3 2NL

Director06 December 2006Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director12 December 2016Active
26 High Street, Ardington, Wantage, OX12 8PS

Director01 November 2002Active
2, Chawley Park, Cumnor Hill, Oxford, CX2 9GG

Director12 December 2016Active
Wych Hill, George Road, Kingston Upon Thames, KT2 7PF

Director18 September 2008Active
2, Chawley Park, Cumnor Hill, Oxford, England, CX2 9GG

Director15 June 2011Active
3, St. Bernards Road, Oxford, England, OX2 6EH

Director14 December 2020Active
157 Whipps Cross Road, Leytonstone, London, E11 1NP

Director13 March 2001Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director15 June 2011Active
Flat 10 Saint Gabriels Manor, 25 Cormont Road, London, SE5 9RH

Director13 March 2001Active
217 Highbury Quadrant, London, N5 2TE

Director13 March 2001Active
Flat 3, 17 Maresfield Gardens, London, NW3 5SN

Director14 October 2004Active
8 Cumnor Rise Road, Oxford, OX2 9HD

Director13 March 2001Active
2, Chawley Park, Cumnor Hill, Oxford, CX2 9GG

Director24 May 2016Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person secretary company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Resolution

Resolution.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.