AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07079844

Incorporation date

18/11/2009

Size

Small

Contacts

Registered address

Registered address

Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire HP18 9PHCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2009)
dot icon18/03/2026
Statement of capital following an allotment of shares on 2025-11-15
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon10/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/06/2024
Registered office address changed from Autologic House London Road Wheatley Oxon OX33 1JH to Unit 7 Wornal Park Menmarsh Road Worminghall Buckinghamshire HP18 9PH on 2024-06-06
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon14/09/2023
Accounts for a small company made up to 2022-12-31
dot icon29/12/2022
Full accounts made up to 2021-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-05-01
dot icon24/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon05/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/02/2021
Change of details for Opus Group Ab as a person with significant control on 2018-06-10
dot icon19/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon05/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon30/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon07/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon07/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon26/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon26/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon18/02/2019
Statement of capital following an allotment of shares on 2019-01-02
dot icon20/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon11/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon11/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon28/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon10/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/07/2017
Notification of Opus Group Ab as a person with significant control on 2017-06-16
dot icon10/07/2017
Cessation of Autologic Diagnostics Group Limited as a person with significant control on 2017-06-16
dot icon21/06/2017
Satisfaction of charge 5 in full
dot icon20/06/2017
Appointment of Mr Lothar Geilen as a director on 2017-06-16
dot icon20/06/2017
Appointment of Mr Brian Herron as a director on 2017-06-16
dot icon19/06/2017
Termination of appointment of Kevin Joseph Finn as a director on 2017-06-16
dot icon19/06/2017
Appointment of Mr Johan Linus Brandt as a director on 2017-06-16
dot icon01/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon11/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon11/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon11/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon11/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon07/01/2016
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon07/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon07/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon19/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon13/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon17/06/2015
Termination of appointment of Alicia Margaret Cavanagh as a director on 2015-05-29
dot icon29/04/2015
Termination of appointment of John Richard Conoley as a director on 2015-04-02
dot icon15/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon04/11/2014
Appointment of Mr John Richard Conoley as a director on 2014-09-04
dot icon03/11/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon16/10/2014
Termination of appointment of Ranald Rory Henderson Webster as a director on 2014-07-28
dot icon09/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon09/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon09/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon06/12/2013
Termination of appointment of Peter Toland as a secretary
dot icon02/12/2013
Termination of appointment of Peter Toland as a director
dot icon02/12/2013
Termination of appointment of Ian Jones as a director
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon18/11/2013
Appointment of Miss Alicia Margaret Cavanagh as a director
dot icon08/11/2013
Auditor's resignation
dot icon09/10/2013
Appointment of Mr Ranald Rory Henderson Webster as a director
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon27/11/2012
Director's details changed for Mr Peter Toland on 2012-11-27
dot icon21/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon21/11/2012
Secretary's details changed for Peter Toland on 2012-11-21
dot icon18/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon03/02/2012
Change of share class name or designation
dot icon03/02/2012
Particulars of variation of rights attached to shares
dot icon03/02/2012
Particulars of variation of rights attached to shares
dot icon03/02/2012
Termination of appointment of Donald Maclennan as a director
dot icon03/02/2012
Termination of appointment of Benjamin Davis as a director
dot icon03/02/2012
Resolutions
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon28/11/2011
Director's details changed for Mr Kevin Joseph Finn on 2011-11-01
dot icon27/09/2011
Termination of appointment of Celia Whitten as a secretary
dot icon22/09/2011
Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 2011-09-22
dot icon15/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/07/2011
Certificate of change of name
dot icon18/07/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon18/07/2011
Appointment of Mr Peter Toland as a director
dot icon18/07/2011
Appointment of Ian Michael Jones as a director
dot icon18/07/2011
Appointment of Mr Donald Alexander Maclennan as a director
dot icon18/07/2011
Appointment of Kevin Joseph Finn as a director
dot icon18/07/2011
Appointment of Peter Toland as a secretary
dot icon18/07/2011
Termination of appointment of Celia Whitten as a secretary
dot icon18/07/2011
Termination of appointment of Helen Gironi as a director
dot icon18/07/2011
Resolutions
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/07/2011
Change of name notice
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/07/2011
Statement by directors
dot icon01/07/2011
Solvency statement dated 30/06/11
dot icon01/07/2011
Statement of capital on 2011-07-01
dot icon01/07/2011
Particulars of variation of rights attached to shares
dot icon01/07/2011
Change of share class name or designation
dot icon01/07/2011
Sub-division of shares on 2011-06-30
dot icon01/07/2011
Resolutions
dot icon20/06/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon08/06/2011
Termination of appointment of Donald Nicol as a director
dot icon08/06/2011
Appointment of Benjamin Thomas Kidd Davis as a director
dot icon16/12/2010
Resolutions
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-12-06
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon19/11/2010
Director's details changed for Donald Stuart Nicol on 2010-08-31
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon25/02/2010
Sub-division of shares on 2010-01-28
dot icon22/02/2010
Termination of appointment of Adam Mcgiveron as a director
dot icon22/02/2010
Termination of appointment of Meaujo Incorporations Limited as a director
dot icon22/02/2010
Termination of appointment of Philsec Limited as a secretary
dot icon22/02/2010
Appointment of Celia Linda Whitten as a secretary
dot icon22/02/2010
Appointment of Donald Stuart Nicol as a director
dot icon19/02/2010
Appointment of Helen Hester Judith Gironi as a director
dot icon19/02/2010
Appointment of Celia Linda Whitten as a secretary
dot icon15/02/2010
Resolutions
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conoley, John Richard
Director
04/09/2014 - 02/04/2015
26
Brandt, Johan Linus
Director
16/06/2017 - Present
4
Herron, Brian
Director
16/06/2017 - Present
4
Geilen, Lothar
Director
16/06/2017 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED

AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED is an(a) Active company incorporated on 18/11/2009 with the registered office located at Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire HP18 9PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED?

toggle

AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED is currently Active. It was registered on 18/11/2009 .

Where is AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED located?

toggle

AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED is registered at Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire HP18 9PH.

What does AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED do?

toggle

AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Statement of capital following an allotment of shares on 2025-11-15.