DIONACH LTD - OXFORD
Company Profile | Company Filings |
Overview
DIONACH LTD is a Private Limited Company from OXFORD and has the status: Active.
DIONACH LTD was incorporated 24 years ago on 17/01/2000 and has the registered number: 03908168. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
DIONACH LTD was incorporated 24 years ago on 17/01/2000 and has the registered number: 03908168. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
DIONACH LTD - OXFORD
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIPART HOUSE
OXFORD
OX4 2PG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EWAN ALISTAIR MCKENZIE | Nov 1970 | British | Director | 2000-01-30 | CURRENT |
MR GARETH PHILLIPS | Apr 1967 | British | Director | 2016-04-01 | CURRENT |
MR RAYMOND RIZK | Jul 1981 | British | Director | 2022-07-01 | CURRENT |
MR JAMES FRANK THOMAS | Dec 1973 | British | Director | 2015-10-23 | CURRENT |
MS LISA MICHELLE BRAGG | Jan 1973 | British | Director | 2023-03-27 | CURRENT |
MR WILLIAM JOHN BRAGG | Feb 1971 | British | Director | 2003-01-01 | CURRENT |
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2000-01-17 UNTIL 2000-01-17 | RESIGNED | ||
COOKSON DELL & CO LTD | Corporate Secretary | 2000-01-17 UNTIL 2000-02-01 | RESIGNED | ||
MISS RONA EILEAN YOUNG | Aug 1971 | Secretary | 2000-01-30 UNTIL 2000-12-31 | RESIGNED | |
MR PETER JAMES TERVET | Jan 1977 | British | Director | 2015-10-23 UNTIL 2020-12-08 | RESIGNED |
MS SATOMI SATO | Nov 1963 | Japanese | Director | 2016-04-01 UNTIL 2022-08-12 | RESIGNED |
STUART JOHN LIVINGSTONE | British | Director | 2003-02-03 UNTIL 2008-02-29 | RESIGNED | |
MR ROBERT KARL EMBERS | Sep 1971 | British | Director | 2015-10-23 UNTIL 2020-07-31 | RESIGNED |
MR MOHAMMED ZAFFER | Aug 1969 | British | Director | 2000-01-30 UNTIL 2008-02-29 | RESIGNED |
MISS RONA EILEAN YOUNG | Aug 1971 | Director | 2000-01-30 UNTIL 2000-12-31 | RESIGNED | |
ISLAY KATRINA YOUNG | Aug 1975 | British | Director | 2000-01-30 UNTIL 2000-12-31 | RESIGNED |
COOKSON DELL & CO DIRECTORS LIMITED | Director | 2000-01-17 UNTIL 2000-04-03 | RESIGNED | ||
HANOVER SECRETARIES LIMITED | Nominee Secretary | 2000-01-17 UNTIL 2000-01-17 | RESIGNED | ||
MR PETER JAMES TERVET | Secretary | 2015-10-23 UNTIL 2020-12-08 | RESIGNED | ||
MR EWAN ALISTAIR MCKENZIE | Nov 1970 | British | Secretary | 2001-01-01 UNTIL 2015-10-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gareth Paul Phillips | 2016-06-01 | 4/1967 | Oxford | Significant influence or control |
Mr William John Bragg | 2016-04-06 | 2/1971 | Oxford | Ownership of shares 25 to 50 percent |
Mr Ewan Alistair Mckenzie | 2016-04-06 | 11/1970 | Oxford | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DIONACH LTD | 2023-09-28 | 31-12-2022 | £414,904 Cash £1,074,201 equity |
DIONACH LTD | 2022-03-10 | 31-12-2021 | £1,497,318 Cash £618,291 equity |
DIONACH LTD | 2021-08-13 | 31-12-2020 | £1,023,219 Cash £123,037 equity |
Dionach Limited - Filleted accounts | 2020-02-14 | 31-12-2019 | £220,934 Cash £15,570 equity |
DIONACH_LTD - Accounts | 2019-10-01 | 31-12-2018 | £192,677 Cash £-210,355 equity |
DIONACH_LTD - Accounts | 2018-09-29 | 31-12-2017 | £237,444 Cash £237,883 equity |
DIONACH_LTD - Accounts | 2017-09-30 | 31-12-2016 | £135,256 Cash |
Dionach Ltd - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £8,241 Cash £86,377 equity |