DIFCO LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

DIFCO LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02278315

Incorporation date

18/07/1988

Size

Dormant

Contacts

Registered address

Registered address

The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon OX4 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1988)
dot icon19/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2016
First Gazette notice for voluntary strike-off
dot icon21/06/2016
Application to strike the company off the register
dot icon24/05/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon23/05/2016
Particulars of variation of rights attached to shares
dot icon23/05/2016
Change of share class name or designation
dot icon22/05/2016
Resolutions
dot icon22/05/2016
Resolutions
dot icon17/05/2016
Statement by Directors
dot icon17/05/2016
Statement of capital on 2016-05-18
dot icon17/05/2016
Solvency Statement dated 17/05/16
dot icon17/05/2016
Resolutions
dot icon05/05/2016
Appointment of Mr Edward Daniel Hopkin as a director on 2015-07-09
dot icon04/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon07/08/2015
Appointment of Mr Michael John Fairbourn as a director on 2015-07-09
dot icon05/08/2015
Appointment of Mr John Konrad Neat as a director on 2015-07-09
dot icon05/08/2015
Termination of appointment of Anthony Neylon as a director on 2015-07-09
dot icon05/08/2015
Termination of appointment of Alex Adams as a director on 2015-07-09
dot icon05/08/2015
Termination of appointment of Anthony Neylon as a secretary on 2015-07-09
dot icon02/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon09/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon21/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon24/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon21/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon06/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon05/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon20/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/09/2009
Director's change of particulars / alex adams / 29/09/2009
dot icon28/09/2009
Return made up to 28/09/09; full list of members
dot icon30/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon05/03/2009
Director and secretary's change of particulars / anthony neylon / 06/03/2009
dot icon12/11/2008
Director appointed country general manager alex adams
dot icon11/11/2008
Appointment terminated director johnny lundgren
dot icon30/10/2008
Return made up to 28/09/08; full list of members
dot icon30/10/2008
Appointment terminated director alfred hanson
dot icon26/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon15/04/2008
Secretary appointed mr anthony neylon
dot icon15/04/2008
Appointment terminated secretary julie arnold
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon27/09/2007
Return made up to 28/09/07; full list of members
dot icon31/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon24/01/2007
Registered office changed on 25/01/07 from: 21 between towns road cowley oxford oxfordshire OX4 3LY
dot icon10/10/2006
Return made up to 28/09/06; full list of members
dot icon20/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon30/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon06/11/2005
Accounts for a dormant company made up to 2004-09-30
dot icon11/10/2005
Return made up to 28/09/05; full list of members
dot icon17/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon20/10/2004
Return made up to 28/09/04; full list of members
dot icon02/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon25/11/2003
Director resigned
dot icon25/10/2003
Return made up to 28/09/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon04/11/2002
Full accounts made up to 2001-09-30
dot icon14/10/2002
Return made up to 28/09/02; full list of members
dot icon05/10/2002
Director resigned
dot icon01/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon29/01/2002
Return made up to 28/09/01; full list of members
dot icon18/12/2001
New director appointed
dot icon29/07/2001
Full accounts made up to 2000-09-30
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Return made up to 28/09/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-09-30
dot icon24/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon24/05/2000
Director resigned
dot icon20/10/1999
Return made up to 28/09/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon21/06/1999
Secretary resigned
dot icon21/06/1999
New secretary appointed
dot icon14/12/1998
Registered office changed on 15/12/98 from: P.O. Box 14B central avenue west molesey surrey KT8 2SE
dot icon27/10/1998
Full accounts made up to 1997-09-30
dot icon12/10/1998
Return made up to 28/09/98; full list of members
dot icon12/10/1998
Return made up to 28/09/97; full list of members
dot icon28/07/1998
Delivery ext'd 3 mth 30/09/97
dot icon25/11/1997
Ad 24/10/97--------- £ si 1250000@1=1250000 £ ic 1000000/2250000
dot icon25/11/1997
Resolutions
dot icon25/11/1997
Resolutions
dot icon25/11/1997
£ nc 1000000/2500000 24/10/97
dot icon25/11/1997
Director resigned
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
Director resigned
dot icon10/09/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon01/02/1997
Full accounts made up to 1995-12-31
dot icon11/11/1996
New secretary appointed
dot icon11/11/1996
Director resigned
dot icon10/11/1996
Secretary resigned
dot icon13/10/1996
Return made up to 28/09/96; no change of members
dot icon30/11/1995
Director resigned
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon19/10/1995
Return made up to 28/09/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 28/09/94; no change of members
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon14/10/1993
Return made up to 28/09/93; no change of members
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon03/07/1993
Director resigned
dot icon17/10/1992
Return made up to 28/09/92; full list of members
dot icon17/10/1992
Registered office changed on 18/10/92
dot icon17/10/1992
Director's particulars changed
dot icon04/06/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Registered office changed on 13/05/92 from: P.O.box 14B, central avenue, east molesey, surrey. KT8 2SE.
dot icon16/02/1992
New director appointed
dot icon16/02/1992
New director appointed
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
Return made up to 30/09/91; no change of members
dot icon30/10/1991
Registered office changed on 31/10/91
dot icon06/04/1991
Return made up to 30/09/90; no change of members
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon07/08/1990
Director's particulars changed
dot icon15/07/1990
Ad 30/01/89--------- £ si 999998@1
dot icon02/07/1990
Return made up to 25/10/89; full list of members
dot icon04/01/1989
New director appointed
dot icon09/10/1988
Memorandum and Articles of Association
dot icon22/09/1988
Resolutions
dot icon15/09/1988
Nc inc already adjusted
dot icon15/09/1988
Resolutions
dot icon15/09/1988
Resolutions
dot icon07/09/1988
Certificate of change of name
dot icon07/09/1988
Certificate of change of name
dot icon06/09/1988
Resolutions
dot icon04/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1988
Registered office changed on 05/09/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon04/09/1988
Accounting reference date notified as 31/12
dot icon18/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairbourn, Michael John
Director
09/07/2015 - Present
32
Kinnon, George Alfred
Director
17/01/1992 - 08/11/1996
1
Neylon, Anthony
Secretary
08/01/2008 - 09/07/2015
7
Gibson, Kathleen
Director
11/12/2001 - 16/09/2002
7
Neylon, Anthony
Director
01/03/2007 - 09/07/2015
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIFCO LABORATORIES LIMITED

DIFCO LABORATORIES LIMITED is an(a) Dissolved company incorporated on 18/07/1988 with the registered office located at The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon OX4 4DQ. 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 DIFCO LABORATORIES LIMITED?

toggle

DIFCO LABORATORIES LIMITED is currently Dissolved. It was registered on 18/07/1988 and dissolved on 19/09/2016.

Where is DIFCO LABORATORIES LIMITED located?

toggle

DIFCO LABORATORIES LIMITED is registered at The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon OX4 4DQ.

What does DIFCO LABORATORIES LIMITED do?

toggle

DIFCO LABORATORIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DIFCO LABORATORIES LIMITED?

toggle

The latest filing was on 19/09/2016: Final Gazette dissolved via voluntary strike-off.