DESIGN & TECHNOLOGY ASSOCIATED SERVICES LIMITED

Register to unlock more data on OkredoRegister

DESIGN & TECHNOLOGY ASSOCIATED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03457598

Incorporation date

29/10/1997

Size

Dormant

Contacts

Registered address

Registered address

11 Manor Park, Banbury OX16 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1997)
dot icon05/01/2026
Termination of appointment of Mark Peter Williams as a director on 2025-12-31
dot icon05/01/2026
Appointment of Mr Matthew Norman Mclain as a director on 2026-01-01
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Termination of appointment of Kay Stables as a director on 2023-12-31
dot icon02/01/2024
Appointment of Mr Paul David Calver as a director on 2024-01-01
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon23/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon17/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon09/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon14/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/01/2019
Termination of appointment of Christopher Lamb as a director on 2018-12-31
dot icon10/01/2019
Appointment of Professor Kay Stables as a director on 2019-01-01
dot icon14/12/2018
Notification of The Design and Technology Association as a person with significant control on 2017-10-30
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon08/11/2018
Cessation of Paul Kinder Shallcross as a person with significant control on 2017-10-30
dot icon08/11/2018
Cessation of Christopher Lamb as a person with significant control on 2017-10-30
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2018
Registered office address changed from 16 Wellesbourne House Walton Road Wellesbourne Warwick Warwickshire CV35 9JB to 11 Manor Park Banbury OX16 3TB on 2018-09-25
dot icon09/01/2018
Appointment of Mr Mark Peter Williams as a director on 2018-01-01
dot icon09/01/2018
Termination of appointment of Paul Kinder Shallcross as a director on 2018-01-01
dot icon17/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon31/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon10/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/07/2015
Appointment of Mr Paul Kinder Shallcross as a director on 2015-01-01
dot icon24/07/2015
Termination of appointment of Mark Julian Hudson as a director on 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon28/11/2014
Director's details changed for Mr Mark Julian Hudson on 2014-11-07
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon21/11/2013
Director's details changed for Mr Christopher Lamb on 2013-01-01
dot icon21/11/2013
Director's details changed for Mr Mark Julian Hudson on 2013-01-01
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon30/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Appointment of Mr Christopher Lamb as a director
dot icon12/01/2010
Termination of appointment of Stephanie Valentine as a director
dot icon19/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mark Julian Hudson on 2009-11-18
dot icon19/11/2009
Director's details changed for Stephanie Jane Valentine on 2009-11-18
dot icon08/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/11/2008
Return made up to 29/10/08; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/11/2007
Return made up to 29/10/07; full list of members
dot icon14/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/11/2006
Return made up to 29/10/06; full list of members
dot icon02/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/11/2005
Return made up to 29/10/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/01/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon08/11/2004
Return made up to 29/10/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/11/2003
Return made up to 29/10/03; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/11/2002
Return made up to 29/10/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/06/2002
New secretary appointed
dot icon11/06/2002
Secretary resigned
dot icon15/02/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon21/11/2001
Return made up to 29/10/01; full list of members
dot icon19/11/2001
New secretary appointed
dot icon03/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 29/10/00; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-12-31
dot icon11/11/1999
Return made up to 29/10/99; full list of members
dot icon24/06/1999
Accounts for a small company made up to 1998-12-31
dot icon04/11/1998
Return made up to 29/10/98; full list of members
dot icon12/02/1998
Resolutions
dot icon28/01/1998
New director appointed
dot icon09/01/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon02/01/1998
New secretary appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
Director resigned
dot icon02/01/1998
Secretary resigned;director resigned
dot icon02/01/1998
Registered office changed on 02/01/98 from: 1 royal standard place nottingham NG1 6FZ
dot icon11/12/1997
Certificate of change of name
dot icon29/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calver, Paul David
Director
01/01/2024 - Present
13
Mclain, Matthew Norman
Director
01/01/2026 - Present
1
Stables, Kay, Professor
Director
01/01/2019 - 31/12/2023
1
Williams, Mark Peter
Director
01/01/2018 - 31/12/2025
8
Van Beijnum, Brenda Irene
Secretary
01/06/2002 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN & TECHNOLOGY ASSOCIATED SERVICES LIMITED

DESIGN & TECHNOLOGY ASSOCIATED SERVICES LIMITED is an(a) Active company incorporated on 29/10/1997 with the registered office located at 11 Manor Park, Banbury OX16 3TB. There are currently 3 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 DESIGN & TECHNOLOGY ASSOCIATED SERVICES LIMITED?

toggle

DESIGN & TECHNOLOGY ASSOCIATED SERVICES LIMITED is currently Active. It was registered on 29/10/1997 .

Where is DESIGN & TECHNOLOGY ASSOCIATED SERVICES LIMITED located?

toggle

DESIGN & TECHNOLOGY ASSOCIATED SERVICES LIMITED is registered at 11 Manor Park, Banbury OX16 3TB.

What does DESIGN & TECHNOLOGY ASSOCIATED SERVICES LIMITED do?

toggle

DESIGN & TECHNOLOGY ASSOCIATED SERVICES LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for DESIGN & TECHNOLOGY ASSOCIATED SERVICES LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Mark Peter Williams as a director on 2025-12-31.