AUTOLOGIC DIAGNOSTICS LIMITED

Register to unlock more data on OkredoRegister

AUTOLOGIC DIAGNOSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06814180

Incorporation date

09/02/2009

Size

Full

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 09/02/2009)
dot icon18/03/2026
Statement of capital following an allotment of shares on 2025-11-16
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
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 2024-06-05
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon29/12/2022
Full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-09 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
Confirmation statement made on 2021-02-09 with no updates
dot icon05/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
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 icon30/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/02/2020
Confirmation statement made on 2020-02-09 with no 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 icon13/02/2019
Confirmation statement made on 2019-02-09 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 icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon03/01/2018
Appointment of Mr Kevin Joseph Finn as a director on 2018-01-03
dot icon10/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon10/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon10/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon10/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
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 icon20/06/2017
Registration of charge 068141800006, created 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
Termination of appointment of Jeremy Edward Fry as a director on 2017-06-16
dot icon19/06/2017
Termination of appointment of Christopher Gary Powell as a director on 2017-06-16
dot icon19/06/2017
Termination of appointment of Mark Clifford Stamp 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 icon26/05/2017
Termination of appointment of Douglas John Hamilton Birrell as a secretary on 2017-05-26
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon13/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon13/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon13/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon13/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon25/05/2016
Director's details changed for Mr Chris Powell on 2016-05-05
dot icon25/05/2016
Director's details changed for Mr Jeremy Fry on 2016-05-05
dot icon25/05/2016
Appointment of Mr Mark Clifford Stamp as a director on 2016-05-05
dot icon25/05/2016
Appointment of Mr Chris Powell as a director on 2016-05-05
dot icon25/05/2016
Appointment of Mr Jeremy Fry as a director on 2016-05-05
dot icon25/05/2016
Appointment of Mr Douglas John Hamilton Birrell as a secretary on 2016-05-05
dot icon08/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
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 icon13/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon29/04/2015
Termination of appointment of John Richard Conoley as a director on 2015-04-02
dot icon09/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon06/11/2014
Appointment of Mr John Richard Conoley as a director on 2014-09-03
dot icon06/11/2014
Termination of appointment of Ranald Rory Henderson Webster as a director on 2014-07-28
dot icon04/11/2014
Audit exemption subsidiary accounts made up to 2013-12-31
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 icon01/04/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon06/12/2013
Termination of appointment of Peter Toland as a secretary
dot icon06/12/2013
Termination of appointment of Peter Toland as a director
dot icon06/12/2013
Termination of appointment of Ian Jones 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 icon28/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon28/02/2013
Director's details changed for Ian Michael Jones on 2013-02-28
dot icon28/02/2013
Director's details changed for Mr Peter Toland on 2013-02-28
dot icon28/02/2013
Director's details changed for Mr Kevin Joseph Finn on 2013-02-28
dot icon28/02/2013
Secretary's details changed for Mr Peter Toland on 2013-02-28
dot icon18/09/2012
Accounts for a small company made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-02-09 with full list of shareholders
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
Particulars of variation of rights attached to shares
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 4
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 1
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/11/2011
Termination of appointment of Donald Maclennan as a director
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/07/2011
Accounts for a small company made up to 2010-12-31
dot icon13/07/2011
Resolutions
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/03/2011
Certificate of change of name
dot icon22/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon10/03/2011
Resolutions
dot icon23/02/2011
Resolutions
dot icon23/02/2011
Change of name notice
dot icon04/01/2011
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom on 2011-01-04
dot icon03/09/2010
Accounts for a small company made up to 2009-12-31
dot icon03/09/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon28/01/2010
Appointment of Donald Alexander Maclennan as a director
dot icon28/01/2010
Termination of appointment of Christopher Price as a director
dot icon21/03/2009
Director appointed chris price
dot icon12/03/2009
Director appointed kevin finn
dot icon12/03/2009
Director and secretary appointed peter toland
dot icon12/03/2009
Ad 20/02/09\gbp si [email protected]=1500\gbp ic 9430/10930\
dot icon12/03/2009
Ad 20/02/09\gbp si [email protected]=1500\gbp ic 7930/9430\
dot icon12/03/2009
Ad 20/02/09\gbp si [email protected]=4000\gbp ic 3930/7930\
dot icon12/03/2009
Ad 20/02/09\gbp si [email protected]=3929\gbp ic 1/3930\
dot icon12/03/2009
S-div\conve
dot icon12/03/2009
Resolutions
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2009
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
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conoley, John Richard
Director
03/09/2014 - 02/04/2015
26
Finn, Kevin Joseph
Director
03/01/2018 - Present
2
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 LIMITED

AUTOLOGIC DIAGNOSTICS LIMITED is an(a) Active company incorporated on 09/02/2009 with the registered office located at Unit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire HP18 9PH. There are currently 4 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 LIMITED?

toggle

AUTOLOGIC DIAGNOSTICS LIMITED is currently Active. It was registered on 09/02/2009 .

Where is AUTOLOGIC DIAGNOSTICS LIMITED located?

toggle

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

What does AUTOLOGIC DIAGNOSTICS LIMITED do?

toggle

AUTOLOGIC DIAGNOSTICS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTOLOGIC DIAGNOSTICS LIMITED?

toggle

The latest filing was on 18/03/2026: Statement of capital following an allotment of shares on 2025-11-16.