Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED
Company Information for

AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED

AUTOLOGIC HOUSE, LONDON ROAD, WHEATLEY, OXON, OX33 1JH,
Company Registration Number
07079844
Private Limited Company
Active

Company Overview

About Autologic Diagnostics Holdings Ltd
AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED was founded on 2009-11-18 and has its registered office in Wheatley. The organisation's status is listed as "Active". Autologic Diagnostics Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED
 
Legal Registered Office
AUTOLOGIC HOUSE
LONDON ROAD
WHEATLEY
OXON
OX33 1JH
Other companies in OX33
 
Previous Names
BUSINESSCO SERVICES 2 LIMITED25/07/2011
Filing Information
Company Number 07079844
Company ID Number 07079844
Date formed 2009-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 22:54:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHAN LINUS BRANDT
Director 2017-06-16
LOTHAR GEILEN
Director 2017-06-16
BRIAN HERRON
Director 2017-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOSEPH FINN
Director 2011-07-01 2017-06-16
ALICIA MARGARET CAVANAGH
Director 2013-11-18 2015-05-29
JOHN RICHARD CONOLEY
Director 2014-09-04 2015-04-02
RANALD RORY HENDERSON WEBSTER
Director 2013-09-30 2014-07-28
PETER TOLAND
Company Secretary 2011-07-01 2013-11-25
IAN MICHAEL JONES
Director 2011-07-01 2013-11-25
PETER TOLAND
Director 2011-07-01 2013-11-25
BENJAMIN THOMAS KIDD DAVIS
Director 2011-05-31 2012-01-20
DONALD ALEXANDER MACLENNAN
Director 2011-07-01 2012-01-20
CELIA LINDA WHITTEN
Company Secretary 2010-01-28 2011-09-26
CELIA LINDA WHITTEN
Company Secretary 2010-01-28 2011-07-01
HELEN HESTER JUDITH GIRONI
Director 2010-01-28 2011-07-01
DONALD STUART NICOL
Director 2010-01-28 2011-05-31
PHILSEC LIMITED
Company Secretary 2009-11-18 2010-01-28
ADAM THOMAS MCGIVERON
Director 2009-11-18 2010-01-28
MEAUJO INCORPORATIONS LIMITED
Director 2009-11-18 2010-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHAN LINUS BRANDT AUTOLOGIC DIAGNOSTICS LIMITED Director 2017-06-16 CURRENT 2009-02-09 Active
JOHAN LINUS BRANDT AUTOLOGIC DIAGNOSTICS INTERNATIONAL LIMITED Director 2017-06-16 CURRENT 2010-06-23 Active
JOHAN LINUS BRANDT DIAGNOS LIMITED Director 2017-06-16 CURRENT 1999-10-11 Active
LOTHAR GEILEN AUTOLOGIC DIAGNOSTICS LIMITED Director 2017-06-16 CURRENT 2009-02-09 Active
LOTHAR GEILEN AUTOLOGIC DIAGNOSTICS INTERNATIONAL LIMITED Director 2017-06-16 CURRENT 2010-06-23 Active
LOTHAR GEILEN DIAGNOS LIMITED Director 2017-06-16 CURRENT 1999-10-11 Active
BRIAN HERRON AUTOLOGIC DIAGNOSTICS LIMITED Director 2017-06-16 CURRENT 2009-02-09 Active
BRIAN HERRON AUTOLOGIC DIAGNOSTICS INTERNATIONAL LIMITED Director 2017-06-16 CURRENT 2010-06-23 Active
BRIAN HERRON DIAGNOS LIMITED Director 2017-06-16 CURRENT 1999-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-0601/05/22 STATEMENT OF CAPITAL GBP 468.74971
2022-06-06SH0101/05/22 STATEMENT OF CAPITAL GBP 468.74971
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-23PSC05Change of details for Opus Group Ab as a person with significant control on 2018-06-10
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-18SH0102/01/19 STATEMENT OF CAPITAL GBP 468.74970
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPUS GROUP AB
2017-07-10PSC07CESSATION OF AUTOLOGIC DIAGNOSTICS GROUP LIMITED AS A PSC
2017-07-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPUS GROUP AB
2017-07-10PSC07CESSATION OF AUTOLOGIC DIAGNOSTICS GROUP LIMITED AS A PSC
2017-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-06-20AP01DIRECTOR APPOINTED MR LOTHAR GEILEN
2017-06-20AP01DIRECTOR APPOINTED MR BRIAN HERRON
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH FINN
2017-06-19AP01DIRECTOR APPOINTED MR JOHAN LINUS BRANDT
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 468.74969
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2016-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 468.74969
2015-11-19AR0118/11/15 ANNUAL RETURN FULL LIST
2015-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA CAVANAGH
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONOLEY
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 468.74969
2014-12-15AR0118/11/14 FULL LIST
2014-11-04AP01DIRECTOR APPOINTED MR JOHN RICHARD CONOLEY
2014-11-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RANALD WEBSTER
2014-10-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-12-06TM02APPOINTMENT TERMINATED, SECRETARY PETER TOLAND
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOLAND
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 468.74969
2013-11-18AR0118/11/13 FULL LIST
2013-11-18AP01DIRECTOR APPOINTED MISS ALICIA MARGARET CAVANAGH
2013-11-08AUDAUDITOR'S RESIGNATION
2013-10-09AP01DIRECTOR APPOINTED MR RANALD RORY HENDERSON WEBSTER
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TOLAND / 27/11/2012
2012-11-21AR0118/11/12 FULL LIST
2012-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / PETER TOLAND / 21/11/2012
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-20SH0120/01/12 STATEMENT OF CAPITAL GBP 468.74
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLENNAN
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIS
2012-02-03RES12VARYING SHARE RIGHTS AND NAMES
2012-02-03RES01ADOPT ARTICLES 20/01/2012
2012-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-29AR0118/11/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH FINN / 01/11/2011
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA UNITED KINGDOM
2011-08-15AA31/12/10 TOTAL EXEMPTION FULL
2011-07-25RES15CHANGE OF NAME 01/07/2011
2011-07-25CERTNMCOMPANY NAME CHANGED BUSINESSCO SERVICES 2 LIMITED CERTIFICATE ISSUED ON 25/07/11
2011-07-18AP01DIRECTOR APPOINTED MR PETER TOLAND
2011-07-18AP01DIRECTOR APPOINTED IAN MICHAEL JONES
2011-07-18AP01DIRECTOR APPOINTED MR DONALD ALEXANDER MACLENNAN
2011-07-18AP01DIRECTOR APPOINTED KEVIN JOSEPH FINN
2011-07-18AP03SECRETARY APPOINTED PETER TOLAND
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GIRONI
2011-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-18RES01ADOPT ARTICLES 01/07/2011
2011-07-18SH0101/07/11 STATEMENT OF CAPITAL GBP 43975.486
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-01SH20STATEMENT BY DIRECTORS
2011-07-01SH1901/07/11 STATEMENT OF CAPITAL GBP 24.16
2011-07-01CAP-SSSOLVENCY STATEMENT DATED 30/06/11
2011-07-01SH02SUB-DIVISION 30/06/11
2011-07-01RES01ADOPT ARTICLES 30/06/2011
2011-07-01RES13SUB DIVISION/SHARE PREMIUM ACCOUNT REDUCED BY £608335.15 30/06/2011
2011-07-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-20AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD NICOL
2011-06-08AP01DIRECTOR APPOINTED BENJAMIN THOMAS KIDD DAVIS
2010-12-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-29AR0118/11/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD STUART NICOL / 31/08/2010
2010-02-25SH02SUB-DIVISION 28/01/10
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MCGIVERON
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MEAUJO INCORPORATIONS LIMITED
2010-02-22TM02APPOINTMENT TERMINATED, SECRETARY PHILSEC LIMITED
2010-02-22AP03SECRETARY APPOINTED CELIA LINDA WHITTEN
2010-02-22AP01DIRECTOR APPOINTED DONALD STUART NICOL
2010-02-19AP01DIRECTOR APPOINTED HELEN HESTER JUDITH GIRONI
2010-02-19AP03SECRETARY APPOINTED CELIA LINDA WHITTEN
2010-02-15RES13SECTION 551 27/01/2010
2010-02-15RES01ADOPT ARTICLES 27/01/2010
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-24 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE
COMPOSITE GUARANTEE AND DEBENTURE 2011-07-01 Satisfied FORESIGHT 2 VCT PLC (THE TRUSTEE)
DEED OF ACCESSION 2011-07-01 Satisfied OCTOPUS INVESTMENTS LIMITED (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2010-12-06 Satisfied OCTOPUS VCT PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-01-28 Satisfied OCTOPUS APOLLO VCT 1 PLC, OCTOPUS APOLLO VCT 2 PLC, OCTOPUS PROTECTED VCT PLC AND OCTOPUS PROTECTED VCT 2 PLC (AS TRUSTEE FOR ITSELF)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED
Trademarks
We have not found any records of AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.