Background WavePink WaveYellow Wave

DIAGNOS LIMITED (03856565)

DIAGNOS LIMITED (03856565) is an active UK company. incorporated on 11 October 1999. with registered office in Worminghall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DIAGNOS LIMITED has been registered for 26 years. Current directors include BRANDT, Johan Linus, GEILEN, Lothar, HERRON, Brian.

Company Number
03856565
Status
active
Type
ltd
Incorporated
11 October 1999
Age
26 years
Address
Unit 7 Wornal Park, Worminghall, HP18 9PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRANDT, Johan Linus, GEILEN, Lothar, HERRON, Brian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAGNOS LIMITED

DIAGNOS LIMITED is an active company incorporated on 11 October 1999 with the registered office located in Worminghall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DIAGNOS LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03856565

LTD Company

Age

26 Years

Incorporated 11 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

AUTOLOGIC DIAGNOSTICS LIMITED
From: 7 May 2009To: 23 March 2011
DIAGNOS.CO.UK LIMITED
From: 11 October 1999To: 7 May 2009
Contact
Address

Unit 7 Wornal Park Menmarsh Road Worminghall, HP18 9PH,

Previous Addresses

Autologic House London Road Wheatley Oxon OX33 1JH
From: 11 October 1999To: 6 June 2024
Timeline

11 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BRANDT, Johan Linus

Active
Wornal Park, WorminghallHP18 9PH
Born November 1966
Director
Appointed 16 Jun 2017

GEILEN, Lothar

Active
Wornal Park, WorminghallHP18 9PH
Born February 1961
Director
Appointed 16 Jun 2017

HERRON, Brian

Active
Wornal Park, WorminghallHP18 9PH
Born May 1980
Director
Appointed 16 Jun 2017

COLLEN, Michael George

Resigned
Herons Lodge, WallingfordOX10 7DG
Secretary
Appointed 04 Aug 2004
Resigned 20 Feb 2009

COLLEN, Michael George

Resigned
Herons Lodge, WallingfordOX10 7DG
Secretary
Appointed 11 Oct 1999
Resigned 19 Jun 2002

IVINGS, Thomas Edwin

Resigned
58 Manor Road, WoodstockOX20 1XJ
Secretary
Appointed 19 Jun 2002
Resigned 04 Aug 2004

TOLAND, Peter, Mrp

Resigned
Autologic House, WheatleyOX33 1JH
Secretary
Appointed 20 Feb 2009
Resigned 25 Nov 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Oct 1999
Resigned 11 Oct 1999

COLLEN, Michael George

Resigned
Herons Lodge, WallingfordOX10 7DG
Born October 1938
Director
Appointed 11 Oct 1999
Resigned 20 Feb 2009

CONOLEY, John Richard

Resigned
Autologic House, WheatleyOX33 1JH
Born February 1961
Director
Appointed 03 Sept 2014
Resigned 02 Apr 2015

DRISCOLL, Michael John

Resigned
Springfield, BurcotOX14 3DP
Born February 1952
Director
Appointed 11 Oct 1999
Resigned 20 Feb 2009

FINN, Kevin

Resigned
Autologic House, WheatleyOX33 1JH
Born June 1960
Director
Appointed 20 Feb 2009
Resigned 16 Jun 2017

JONES, Ian Michael

Resigned
Autologic House, WheatleyOX33 1JH
Born April 1969
Director
Appointed 04 Jun 2001
Resigned 25 Nov 2013

SCOTT-DALGLEISH, Moray Innes

Resigned
Blenheim House, WallingfordOX10 7DW
Born June 1943
Director
Appointed 11 Oct 1999
Resigned 20 Feb 2009

TOLAND, Peter, Mrp

Resigned
Autologic House, WheatleyOX33 1JH
Born November 1956
Director
Appointed 20 Feb 2009
Resigned 25 Nov 2013

WEBSTER, Ranald Rory Henderson

Resigned
Autologic House, WheatleyOX33 1JH
Born September 1965
Director
Appointed 30 Sept 2013
Resigned 28 Jul 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Oct 1999
Resigned 11 Oct 1999

Persons with significant control

1

London Road, OxfordOX33 1JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2021
AAAnnual Accounts
Legacy
5 November 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2020
AAAnnual Accounts
Legacy
30 September 2020
PARENT_ACCPARENT_ACC
Legacy
30 September 2020
AGREEMENT2AGREEMENT2
Legacy
30 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2018
AAAnnual Accounts
Legacy
11 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2017
AAAnnual Accounts
Legacy
10 October 2017
PARENT_ACCPARENT_ACC
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2016
AAAnnual Accounts
Legacy
11 October 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2016
AAAnnual Accounts
Legacy
7 January 2016
PARENT_ACCPARENT_ACC
Legacy
7 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Legacy
13 October 2015
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2014
AAAnnual Accounts
Legacy
9 October 2014
PARENT_ACCPARENT_ACC
Legacy
9 October 2014
AGREEMENT2AGREEMENT2
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Legacy
25 July 2011
MG01MG01
Legacy
22 July 2011
MG01MG01
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Legacy
13 July 2011
MG01MG01
Certificate Change Of Name Company
23 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 March 2011
RESOLUTIONSResolutions
Resolution
23 February 2011
RESOLUTIONSResolutions
Change Of Name Notice
23 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Certificate Change Of Name Company
6 May 2009
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
12 March 2009
AUDAUD
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
11 March 2009
AUDAUD
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
28 February 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
288bResignation of Director or Secretary
Resolution
26 February 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
122122
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
288cChange of Particulars
Legacy
9 August 2006
287Change of Registered Office
Legacy
11 May 2006
287Change of Registered Office
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 June 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
363aAnnual Return
Legacy
8 November 2001
88(2)R88(2)R
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
22 January 2001
363aAnnual Return
Legacy
18 October 2000
288cChange of Particulars
Legacy
13 June 2000
225Change of Accounting Reference Date
Legacy
16 April 2000
88(2)R88(2)R
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
287Change of Registered Office
Legacy
12 January 2000
88(2)R88(2)R
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
287Change of Registered Office
Incorporation Company
11 October 1999
NEWINCIncorporation