DIAGNOS LIMITED

Register to unlock more data on OkredoRegister

DIAGNOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03856565

Incorporation date

11/10/1999

Size

Dormant

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 11/10/1999)
dot icon15/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon10/09/2024
Accounts for a dormant 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 icon24/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-11 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
Audit exemption statement of guarantee by parent company for 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 icon13/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon30/09/2020
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 icon21/10/2019
Confirmation statement made on 2019-10-11 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 icon19/10/2018
Confirmation statement made on 2018-10-11 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 icon19/10/2017
Confirmation statement made on 2017-10-11 with no updates
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon10/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
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 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 icon25/10/2016
Confirmation statement made on 2016-10-11 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 icon04/11/2015
Annual return made up to 2015-10-11 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 icon29/04/2015
Termination of appointment of John Richard Conoley as a director on 2015-04-02
dot icon09/11/2014
Annual return made up to 2014-10-11 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 icon03/11/2014
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 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 icon21/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon10/10/2013
Appointment of Mr Ranald Rory Henderson Webster as a director
dot icon09/09/2013
Accounts for a small company made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon07/11/2012
Director's details changed for Mr Peter Toland on 2012-11-07
dot icon07/11/2012
Director's details changed for Mr Kevin Joseph Finn on 2012-11-07
dot icon07/11/2012
Director's details changed for Ian Michael Jones on 2012-11-07
dot icon07/11/2012
Secretary's details changed for Mr Peter Toland on 2012-11-07
dot icon18/09/2012
Accounts for a small company made up to 2011-12-31
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 6
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon25/07/2011
Duplicate mortgage certificatecharge no:6
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/07/2011
Accounts for a small company made up to 2010-12-31
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/03/2011
Certificate of change of name
dot icon10/03/2011
Resolutions
dot icon23/02/2011
Resolutions
dot icon23/02/2011
Change of name notice
dot icon03/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon15/07/2010
Accounts for a small company made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Peter Toland on 2009-10-11
dot icon05/11/2009
Director's details changed for Ian Michael Jones on 2009-10-11
dot icon05/11/2009
Director's details changed for Kevin Joseph Finn on 2009-10-11
dot icon05/11/2009
Secretary's details changed for Peter Toland on 2009-10-11
dot icon27/07/2009
Accounts for a small company made up to 2008-12-31
dot icon06/05/2009
Certificate of change of name
dot icon12/03/2009
Auditor's resignation
dot icon11/03/2009
Director appointed kevin finn
dot icon11/03/2009
Director and secretary appointed peter toland
dot icon11/03/2009
Auditor's resignation
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2009
Appointment terminate, director and secretary michael george collen logged form
dot icon26/02/2009
Resolutions
dot icon26/02/2009
Conve
dot icon26/02/2009
Ad 20/02/09\gbp si 175@1=175\gbp ic 2172/2347\
dot icon26/02/2009
Appointment terminated director moray scott-dalgleish
dot icon26/02/2009
Appointment terminated director michael driscoll
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/10/2008
Return made up to 11/10/08; full list of members
dot icon20/03/2008
Full accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 11/10/07; no change of members
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 11/10/06; full list of members
dot icon15/09/2006
Director's particulars changed
dot icon09/08/2006
Registered office changed on 09/08/06 from: autologic house london road wheatley oxon OX33 1JH
dot icon11/05/2006
Registered office changed on 11/05/06 from: glebe barn cuxham road watlington oxfordshire OX49 5NB
dot icon18/10/2005
Return made up to 11/10/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-12-31
dot icon20/10/2004
Return made up to 11/10/04; full list of members
dot icon11/10/2004
Accounts for a small company made up to 2003-12-31
dot icon19/08/2004
Secretary resigned
dot icon19/08/2004
New secretary appointed
dot icon21/10/2003
Return made up to 11/10/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/10/2002
Return made up to 11/10/02; full list of members
dot icon28/06/2002
New secretary appointed
dot icon28/06/2002
Secretary resigned
dot icon28/06/2002
Registered office changed on 28/06/02 from: 1 riding house street london W1P 7PA
dot icon15/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/03/2002
New director appointed
dot icon28/12/2001
Return made up to 11/10/01; full list of members
dot icon08/11/2001
Ad 26/07/01--------- £ si 501@1=501 £ ic 1671/2172
dot icon24/08/2001
Particulars of mortgage/charge
dot icon14/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 11/10/00; full list of members
dot icon18/10/2000
Director's particulars changed
dot icon13/06/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon16/04/2000
Ad 13/03/00--------- £ si 1@1=1 £ ic 1670/1671
dot icon13/01/2000
Particulars of mortgage/charge
dot icon12/01/2000
Registered office changed on 12/01/00 from: 4 old park lane london W1Y 3LJ
dot icon12/01/2000
Ad 08/12/99--------- £ si 1669@1=1669 £ ic 1/1670
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New secretary appointed;new director appointed
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
Director resigned
dot icon13/10/1999
Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon11/10/1999
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
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
03/09/2014 - 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 DIAGNOS LIMITED

DIAGNOS LIMITED is an(a) Active company incorporated on 11/10/1999 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 DIAGNOS LIMITED?

toggle

DIAGNOS LIMITED is currently Active. It was registered on 11/10/1999 .

Where is DIAGNOS LIMITED located?

toggle

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

What does DIAGNOS LIMITED do?

toggle

DIAGNOS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DIAGNOS LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-11 with no updates.