AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED
WHEATLEY BUSINESSCO SERVICES 2 LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX33 1JH

Company number 07079844
Status Active
Incorporation Date 18 November 2009
Company Type Private Limited Company
Address AUTOLOGIC HOUSE, LONDON ROAD, WHEATLEY, OXON, OX33 1JH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED are www.autologicdiagnosticsholdings.co.uk, and www.autologic-diagnostics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Islip Rail Station is 7.7 miles; to Culham Rail Station is 8 miles; to Appleford Rail Station is 8.9 miles; to Didcot Parkway Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autologic Diagnostics Holdings Limited is a Private Limited Company. The company registration number is 07079844. Autologic Diagnostics Holdings Limited has been working since 18 November 2009. The present status of the company is Active. The registered address of Autologic Diagnostics Holdings Limited is Autologic House London Road Wheatley Oxon Ox33 1jh. . FINN, Kevin Joseph is a Director of the company. Secretary TOLAND, Peter has been resigned. Secretary WHITTEN, Celia Linda has been resigned. Secretary WHITTEN, Celia Linda has been resigned. Secretary PHILSEC LIMITED has been resigned. Director CAVANAGH, Alicia Margaret has been resigned. Director CONOLEY, John Richard has been resigned. Director DAVIS, Benjamin Thomas Kidd has been resigned. Director GIRONI, Helen Hester Judith has been resigned. Director JONES, Ian Michael has been resigned. Director MACLENNAN, Donald Alexander has been resigned. Director MCGIVERON, Adam Thomas has been resigned. Director NICOL, Donald Stuart has been resigned. Director TOLAND, Peter, Mrp has been resigned. Director WEBSTER, Ranald Rory Henderson has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
FINN, Kevin Joseph
Appointed Date: 01 July 2011
65 years old

Resigned Directors

Secretary
TOLAND, Peter
Resigned: 25 November 2013
Appointed Date: 01 July 2011

Secretary
WHITTEN, Celia Linda
Resigned: 01 July 2011
Appointed Date: 28 January 2010

Secretary
WHITTEN, Celia Linda
Resigned: 26 September 2011
Appointed Date: 28 January 2010

Secretary
PHILSEC LIMITED
Resigned: 28 January 2010
Appointed Date: 18 November 2009

Director
CAVANAGH, Alicia Margaret
Resigned: 29 May 2015
Appointed Date: 18 November 2013
59 years old

Director
CONOLEY, John Richard
Resigned: 02 April 2015
Appointed Date: 04 September 2014
64 years old

Director
DAVIS, Benjamin Thomas Kidd
Resigned: 20 January 2012
Appointed Date: 31 May 2011
50 years old

Director
GIRONI, Helen Hester Judith
Resigned: 01 July 2011
Appointed Date: 28 January 2010
52 years old

Director
JONES, Ian Michael
Resigned: 25 November 2013
Appointed Date: 01 July 2011
56 years old

Director
MACLENNAN, Donald Alexander
Resigned: 20 January 2012
Appointed Date: 01 July 2011
74 years old

Director
MCGIVERON, Adam Thomas
Resigned: 28 January 2010
Appointed Date: 18 November 2009
57 years old

Director
NICOL, Donald Stuart
Resigned: 31 May 2011
Appointed Date: 28 January 2010
56 years old

Director
TOLAND, Peter, Mrp
Resigned: 25 November 2013
Appointed Date: 01 July 2011
68 years old

Director
WEBSTER, Ranald Rory Henderson
Resigned: 28 July 2014
Appointed Date: 30 September 2013
60 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 28 January 2010
Appointed Date: 18 November 2009

Persons With Significant Control

Autologic Diagnostics Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED Events

01 Dec 2016
Confirmation statement made on 18 November 2016 with updates
11 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
11 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
11 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 79 more events
19 Feb 2010
Appointment of Helen Hester Judith Gironi as a director
19 Feb 2010
Appointment of Celia Linda Whitten as a secretary
15 Feb 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 27/01/2010

08 Feb 2010
Particulars of a mortgage or charge / charge no: 1
18 Nov 2009
Incorporation

AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED Charges

20 January 2012
Debenture
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
1 July 2011
Deed of accession
Delivered: 14 July 2011
Status: Satisfied on 27 January 2012
Persons entitled: Octopus Investments Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 July 2011
Composite guarantee and debenture
Delivered: 13 July 2011
Status: Satisfied on 27 January 2012
Persons entitled: Foresight 2 Vct PLC (The Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 December 2010
Composite guarantee and debenture
Delivered: 16 December 2010
Status: Satisfied on 9 July 2011
Persons entitled: Octopus Vct PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2010
Composite guarantee and debenture
Delivered: 8 February 2010
Status: Satisfied on 9 July 2011
Persons entitled: Octopus Apollo Vct 1 PLC, Octopus Apollo Vct 2 PLC, Octopus Protected Vct PLC and Octopus Protected Vct 2 PLC (As Trustee for Itself)
Description: Fixed and floating charge over the undertaking and all…