-
DIONACH LTD - Unipart House, Garsington Road, Oxford, OX4 2PG, United Kingdom
Company Information
- Company registration number
- 03908168
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unipart House
- Garsington Road
- Oxford
- OX4 2PG Unipart House, Garsington Road, Oxford, OX4 2PG UK
Management
- Managing Directors
- BRAGG, William John
- MCKENZIE, Ewan Alistair
- PHILLIPS, Gareth Paul
- THOMAS, James Frank
- BRAGG, Lisa Michelle
- RIZK, Raymond
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-01-17
- Age Of Company 2000-01-17 24 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr William John Bragg
- Mr Ewan Alistair Mckenzie
- Mr Gareth Paul Phillips
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MCKENZIE YOUNG LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2013-01-17
- Annual Return
- Due Date: 2024-08-26
- Last Date: 2023-08-12
-
DIONACH LTD Company Description
- DIONACH LTD is a ltd registered in United Kingdom with the Company reg no 03908168. Its current trading status is "live". It was registered 2000-01-17. It was previously called MCKENZIE YOUNG LIMITED. It has declared SIC or NACE codes as "62090". It has 6 directors The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2013-01-17.It can be contacted at Unipart House .
Get DIONACH LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dionach Ltd - Unipart House, Garsington Road, Oxford, OX4 2PG, United Kingdom
- 2000-01-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DIONACH LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-08-12) - CS01
-
appoint-person-director-company-with-name-date (2023-08-12) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-08-25) - CS01
-
termination-director-company-with-name-termination-date (2022-08-25) - TM01
-
capital-allotment-shares (2022-08-25) - SH01
-
appoint-person-director-company-with-name-date (2022-07-01) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2022-03-09) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-08-12) - AA
-
confirmation-statement-with-no-updates (2021-08-13) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-13) - AA
-
termination-secretary-company-with-name-termination-date (2020-12-08) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-01) - MR01
-
confirmation-statement-with-no-updates (2020-10-14) - CS01
-
termination-director-company-with-name-termination-date (2020-07-31) - TM01
-
termination-director-company-with-name-termination-date (2020-12-08) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-10-30) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-01-31) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-12-14) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-02-20) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-23) - AP01
-
appoint-person-secretary-company-with-name-date (2015-10-23) - AP03
-
termination-secretary-company-with-name-termination-date (2015-10-23) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-10-12) - AA
-
mortgage-satisfy-charge-full (2015-04-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-13) - AR01
-
capital-allotment-shares (2015-03-13) - SH01
keyboard_arrow_right 2014
-
change-person-secretary-company-with-change-date (2014-02-10) - CH03
-
change-person-director-company-with-change-date (2014-02-10) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-09) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-03-05) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-15) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-11) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-11) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-10-30) - AA
-
legacy (2009-02-03) - 363a
keyboard_arrow_right 2008
-
legacy (2008-02-08) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-11-02) - AA
-
legacy (2008-06-27) - 403a
-
legacy (2008-03-06) - 288b
-
legacy (2008-02-08) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-08-17) - AA
-
legacy (2007-02-12) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-05) - AA
-
legacy (2006-02-13) - 363a
keyboard_arrow_right 2005
-
legacy (2005-02-11) - 363s
-
resolution (2005-03-04) - RESOLUTIONS
-
legacy (2005-03-04) - 123
-
accounts-with-accounts-type-small (2005-05-05) - AA
-
legacy (2005-03-04) - 88(2)R
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-02) - AA
-
legacy (2004-09-03) - 395
-
legacy (2004-05-21) - 287
-
legacy (2004-02-04) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-08-27) - AA
-
legacy (2003-04-17) - 288a
-
legacy (2003-02-17) - 363s
keyboard_arrow_right 2002
-
legacy (2002-12-30) - 288a
-
accounts-with-accounts-type-total-exemption-small (2002-10-22) - AA
-
legacy (2002-02-12) - 395
-
legacy (2002-01-23) - 363s
keyboard_arrow_right 2001
-
legacy (2001-01-16) - 288b
-
legacy (2001-01-29) - 288a
-
certificate-change-of-name-company (2001-02-05) - CERTNM
-
legacy (2001-01-29) - 363s
-
legacy (2001-03-09) - 287
-
accounts-with-accounts-type-total-exemption-small (2001-09-13) - AA
keyboard_arrow_right 2000
-
legacy (2000-11-21) - 225
-
incorporation-company (2000-01-17) - NEWINC
-
legacy (2000-01-21) - 288b
-
legacy (2000-01-21) - 287
-
legacy (2000-03-06) - 287
-
legacy (2000-03-07) - 288a
-
legacy (2000-12-28) - 287
-
legacy (2000-03-07) - 288b
-
legacy (2000-03-16) - 288a
-
legacy (2000-04-21) - 88(2)R