DIPEX

Register to unlock more data on OkredoRegister

DIPEX

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04178865

Incorporation date

13/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon10/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon10/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Termination of appointment of Robert Effield Gann as a director on 2025-07-31
dot icon07/05/2025
Termination of appointment of Hannah Lily Drew as a director on 2025-05-01
dot icon30/01/2025
Appointment of Miss Hannah Lily Drew as a director on 2024-12-05
dot icon30/01/2025
Appointment of Ms Deborah Jane Waller as a director on 2024-12-05
dot icon30/01/2025
Appointment of Mr Simon Richard Cohn as a director on 2024-12-05
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02
dot icon27/11/2024
Termination of appointment of John Robert Marsden as a secretary on 2024-11-27
dot icon27/11/2024
Termination of appointment of John Robert Marsden as a director on 2024-11-27
dot icon29/04/2024
Termination of appointment of Andrew Paul Rein as a director on 2024-04-16
dot icon12/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon11/12/2023
Termination of appointment of Elizabeth Jane Miller as a director on 2023-11-01
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Termination of appointment of Sean Robert Hilton as a director on 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon23/03/2022
Appointment of Mr John Robert Marsden as a secretary on 2021-12-16
dot icon23/03/2022
Termination of appointment of Michael Stanley Russell as a director on 2021-12-16
dot icon23/03/2022
Termination of appointment of Pauline Anne Droop as a director on 2021-12-16
dot icon23/03/2022
Termination of appointment of Pauline Anne Droop as a secretary on 2021-12-16
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon08/01/2021
Resolutions
dot icon17/12/2020
Appointment of Andrew Paul Rein as a director on 2020-12-14
dot icon17/12/2020
Appointment of Mr John Robert Marsden as a director on 2020-12-14
dot icon17/12/2020
Appointment of Dr Elizabeth Jane Miller as a director on 2020-12-14
dot icon17/12/2020
Termination of appointment of Judith Anne Kane as a director on 2020-12-13
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon28/02/2020
Appointment of Mr Robert Effield Gann as a director on 2019-12-12
dot icon25/02/2020
Appointment of Ms Fiona Anne Stevenson as a director on 2019-12-12
dot icon26/09/2019
Accounts for a small company made up to 2019-03-31
dot icon03/05/2019
Appointment of Dr Tess Mcpherson as a director on 2019-04-25
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon08/02/2019
Notification of a person with significant control statement
dot icon21/12/2018
Registered office address changed from C/O James Cowper 2 Chawley Park Cumnor Hill Oxford Oxon CX2 9GG to 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG on 2018-12-21
dot icon05/12/2018
Accounts for a small company made up to 2018-03-31
dot icon22/11/2018
Director's details changed for Ms Pauline Anne Droop on 2018-11-22
dot icon22/11/2018
Secretary's details changed for Ms Pauline Anne Droop on 2018-11-22
dot icon07/11/2018
Termination of appointment of Gaius Trefor Griffith Jones as a director on 2018-10-31
dot icon19/07/2018
Termination of appointment of Jane Elizabeth Kirk as a director on 2018-07-19
dot icon19/07/2018
Withdrawal of a person with significant control statement on 2018-07-19
dot icon26/04/2018
Director's details changed for Mr Michael Stanley Russell on 2018-04-18
dot icon28/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon09/01/2018
Termination of appointment of Elena Mary Wells as a director on 2017-11-29
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon15/12/2016
Appointment of Mr Gaius Trefor Griffith Jones as a director on 2016-12-12
dot icon15/12/2016
Appointment of Professor Sean Robert Hilton as a director on 2016-12-12
dot icon15/12/2016
Termination of appointment of Frederick Charles Hucker as a director on 2016-12-12
dot icon15/12/2016
Termination of appointment of Timothy Nicholas Copestake as a director on 2016-12-12
dot icon01/09/2016
Termination of appointment of Simon Antony Hall as a director on 2016-08-31
dot icon25/05/2016
Appointment of Elena Mary Wells as a director on 2016-05-24
dot icon07/03/2016
Annual return made up to 2016-03-07 no member list
dot icon07/03/2016
Termination of appointment of Andrew Herxheimer as a director on 2016-02-21
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-03-13 no member list
dot icon19/09/2014
Full accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-13 no member list
dot icon25/03/2014
Termination of appointment of Andrew Stone as a director
dot icon25/03/2014
Termination of appointment of Andrew Stone as a director
dot icon09/08/2013
Full accounts made up to 2013-03-31
dot icon14/07/2013
Termination of appointment of Julia Cartwright as a director
dot icon21/03/2013
Annual return made up to 2013-03-13 no member list
dot icon26/02/2013
Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA on 2013-02-26
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon31/07/2012
Auditor's resignation
dot icon16/04/2012
Annual return made up to 2012-03-13 no member list
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon13/07/2011
Appointment of Ms Julia Cartwright as a director
dot icon13/07/2011
Appointment of Mr Michael Stanley Russell as a director
dot icon12/07/2011
Appointment of Ms Jane Elizabeth Kirk as a director
dot icon12/07/2011
Appointment of Mr Simon Antony Hall as a director
dot icon18/05/2011
Annual return made up to 2011-03-13 no member list
dot icon18/05/2011
Director's details changed for Mr Timothy Nicholas Copestake on 2011-01-01
dot icon18/05/2011
Termination of appointment of Leslie Turnberg as a director
dot icon05/04/2011
Termination of appointment of Catherine Dilnot as a director
dot icon28/09/2010
Full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-13 no member list
dot icon25/03/2010
Director's details changed for Pauline Anne Droop on 2009-10-01
dot icon25/03/2010
Director's details changed for Catherine Dilnot on 2009-10-01
dot icon25/03/2010
Director's details changed for Frederick Charles Hucker on 2009-10-01
dot icon25/03/2010
Director's details changed for Dr Judith Anne Kane on 2009-10-01
dot icon14/12/2009
Appointment of Mr Timothy Nicholas Copestake as a director
dot icon24/10/2009
Full accounts made up to 2009-03-31
dot icon16/03/2009
Annual return made up to 13/03/09
dot icon16/02/2009
Appointment terminated director martin brown
dot icon16/02/2009
Appointment terminated director marianne rigge
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon23/09/2008
Director appointed dr judith anne kane
dot icon04/04/2008
Annual return made up to 13/03/08
dot icon04/04/2008
Appointment terminated director jane atkinson
dot icon06/11/2007
Full accounts made up to 2007-03-31
dot icon16/05/2007
Annual return made up to 13/03/07
dot icon16/05/2007
Director's particulars changed
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
New secretary appointed;new director appointed
dot icon14/02/2007
New director appointed
dot icon26/01/2007
Full accounts made up to 2006-03-31
dot icon17/05/2006
Annual return made up to 13/03/06
dot icon29/12/2005
Full accounts made up to 2005-03-31
dot icon10/06/2005
Annual return made up to 13/03/05
dot icon22/02/2005
Secretary resigned;director resigned
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon04/01/2005
New director appointed
dot icon24/05/2004
New director appointed
dot icon15/04/2004
Annual return made up to 13/03/04
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New secretary appointed
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon24/07/2003
Director resigned
dot icon06/06/2003
New director appointed
dot icon11/05/2003
Annual return made up to 13/03/03
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon04/09/2002
Director resigned
dot icon13/06/2002
Memorandum and Articles of Association
dot icon13/06/2002
Resolutions
dot icon11/04/2002
Annual return made up to 13/03/02
dot icon11/04/2002
Registered office changed on 11/04/02 from: institute of health sciences university of oxford headington road oxford oxfordshire OX3 7LF
dot icon11/04/2002
Secretary resigned
dot icon11/04/2002
New secretary appointed
dot icon13/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohn, Simon Richard
Director
05/12/2024 - Present
-
Waller, Deborah Jane
Director
05/12/2024 - Present
-
Gann, Robert Effield
Director
12/12/2019 - 31/07/2025
6
Marsden, John Robert
Director
14/12/2020 - 27/11/2024
199
Stevenson, Fiona Anne, Professor
Director
12/12/2019 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DIPEX

DIPEX is an(a) Active company incorporated on 13/03/2001 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. 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 DIPEX?

toggle

DIPEX is currently Active. It was registered on 13/03/2001 .

Where is DIPEX located?

toggle

DIPEX is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does DIPEX do?

toggle

DIPEX operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DIPEX?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-07 with no updates.