Company Information for DIPEX HEALTH LIMITED
2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OXON, OX2 9GG,
|
Company Registration Number
05274826
Private Limited Company
Active |
Company Name | ||
---|---|---|
DIPEX HEALTH LIMITED | ||
Legal Registered Office | ||
2 CHAWLEY PARK CUMNOR HILL OXFORD OXON OX2 9GG | ||
Previous Names | ||
|
Company Number | 05274826 | |
---|---|---|
Company ID Number | 05274826 | |
Date formed | 2004-11-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 13:19:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL STANLEY RUSSELL |
||
MICHAEL STANLEY RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LORD STONE OF BLACKHEATH |
Director | ||
CATHERINE DILNOT |
Company Secretary | ||
ANDREW HERXHEIMER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POSTAL HERITAGE TRADING LTD | Director | 2018-01-01 | CURRENT | 2015-01-27 | Active | |
DIPEX INTERNATIONAL | Director | 2016-09-21 | CURRENT | 2013-05-30 | Active | |
CARTOON ART TRUST LIMITED | Director | 2015-05-14 | CURRENT | 1988-08-25 | Active | |
POSTAL HERITAGE TRUST | Director | 2015-05-12 | CURRENT | 2003-09-11 | Active | |
POSTAL HERITAGE COLLECTION TRUST | Director | 2015-05-12 | CURRENT | 2003-09-11 | Active | |
DIPEX | Director | 2011-06-15 | CURRENT | 2001-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES | |
TM02 | Termination of appointment of Michael Stanley Russell on 2021-12-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANLEY RUSSELL | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT MARSDEN | |
AP03 | Appointment of Mr John Robert Marsden as company secretary on 2021-12-16 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM C/O James Cowper 2 Chawley Park Cumnor Hill Oxford Oxon | |
CH01 | Director's details changed for Mr Michael Stanley Russell on 2018-06-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STANLEY RUSSELL on 2017-12-07 | |
CH01 | Director's details changed for Mr Michael Stanley Russell on 2017-12-07 | |
PSC02 | Notification of Dipex as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STANLEY RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD STONE OF BLACKHEATH | |
PSC09 | Withdrawal of a person with significant control statement on 2017-12-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HERXHEIMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HERXHEIMER | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/11/14 TO 31/03/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/13 FROM 41 Cornmarket Street Oxford Oxfordshire OX1 3HA | |
AP03 | Appointment of Mr Michael Stanley Russell as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE DILNOT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 01/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 01/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 01/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LORD STONE OF BLACKHEATH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW HERXHEIMER / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 41 CORMMARKET STREET OXFORD OXFORDSHIRE OX1 3HA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DEPARTMENT OF HEALTH LIMITED CERTIFICATE ISSUED ON 11/11/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIPEX HEALTH LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Nottinghamshire County Council | |
|
|
Warwickshire County Council | |
|
|
Warwickshire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |