DPAS LIMITED

Register to unlock more data on OkredoRegister

DPAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03247652

Incorporation date

10/09/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cambrian Works, Gobowen Road, Oswestry, Shropshire SY11 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1996)
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon18/04/2024
Appointment of Mrs Karen Elizabeth Blatchford as a director on 2024-04-04
dot icon13/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon19/08/2022
Full accounts made up to 2021-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon13/08/2021
Full accounts made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Ahmed Farooq as a director on 2020-06-23
dot icon25/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon25/07/2019
Appointment of Mrs Selena Jane Pritchard as a secretary on 2019-06-18
dot icon25/07/2019
Appointment of Mr Nigel Kevin Jones as a director on 2019-06-18
dot icon25/07/2019
Appointment of Mr Nathan Jon Beckett as a director on 2019-06-18
dot icon25/07/2019
Termination of appointment of Gary Anders as a director on 2019-06-18
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon21/11/2017
Termination of appointment of Elizabeth Louise Mckenzie as a director on 2017-10-31
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon12/06/2017
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
dot icon02/02/2017
Registered office address changed from Place Farm Courtyard Court Street Tisbury Wiltshire SP3 6LW to Cambrian Works Gobowen Road Oswestry Shropshire SY11 1HS on 2017-02-02
dot icon15/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon15/09/2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon15/09/2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
dot icon19/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/06/2016
Appointment of Elizabeth Louise Mckenzie as a director on 2015-12-01
dot icon29/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon29/12/2015
Resolutions
dot icon08/12/2015
Appointment of Mr Gary Anders as a director on 2015-12-01
dot icon02/12/2015
Termination of appointment of Quentin David Skinner as a director on 2015-12-01
dot icon02/12/2015
Termination of appointment of Andrew Warren as a director on 2015-12-01
dot icon02/12/2015
Termination of appointment of Stephen John Noar as a director on 2015-12-01
dot icon02/12/2015
Termination of appointment of Catherine Skinner as a secretary on 2015-12-01
dot icon02/12/2015
Appointment of Mr Ahmed Farooq as a director on 2015-12-01
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon14/08/2015
Satisfaction of charge 2 in full
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon08/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon04/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon10/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/02/2012
Appointment of Mrs Catherine Skinner as a secretary
dot icon15/02/2012
Termination of appointment of Christine Nicholson as a secretary
dot icon15/02/2012
Termination of appointment of Christine Nicholson as a director
dot icon10/11/2011
Appointment of Christine Nicholson as a director
dot icon01/11/2011
Appointment of Christine Nicholson as a secretary
dot icon01/11/2011
Termination of appointment of Catherine Skinner as a secretary
dot icon07/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon28/07/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon13/07/2011
Statement of company's objects
dot icon13/07/2011
Change of share class name or designation
dot icon13/07/2011
Resolutions
dot icon07/07/2011
Appointment of Mrs Catherine Jane Skinner as a secretary
dot icon05/07/2011
Appointment of Catherine Jane Skinner as a secretary
dot icon24/06/2011
Termination of appointment of Catherine Wellings as a secretary
dot icon22/03/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon14/03/2011
Director's details changed for Stephen John Noar on 2011-03-11
dot icon26/11/2010
Termination of appointment of Richard George as a director
dot icon23/11/2010
Full accounts made up to 2010-02-28
dot icon14/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon14/09/2010
Director's details changed for Stephen John Noar on 2010-09-10
dot icon14/09/2010
Director's details changed for Andrew Warren on 2010-09-10
dot icon14/09/2010
Director's details changed for Quentin David Skinner on 2010-09-10
dot icon18/08/2010
Appointment of Non-Executive Director Richard Mark George as a director
dot icon01/06/2010
Secretary's details changed for Catherine Margaret Wellings on 2010-06-01
dot icon01/06/2010
Termination of appointment of Richard George as a director
dot icon04/01/2010
Full accounts made up to 2009-02-28
dot icon22/09/2009
Return made up to 10/09/09; full list of members
dot icon22/09/2009
Location of debenture register
dot icon22/09/2009
Registered office changed on 22/09/2009 from place farm courtyard court street tisbury wiltshire SP3 6LW
dot icon22/09/2009
Location of register of members
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon31/12/2008
Full accounts made up to 2008-02-29
dot icon29/10/2008
S-div
dot icon29/10/2008
Resolutions
dot icon14/10/2008
Director appointed mr richard mark george
dot icon23/09/2008
Return made up to 10/09/08; full list of members
dot icon14/02/2008
Return made up to 10/09/05; full list of members; amend
dot icon06/02/2008
Return made up to 10/09/06; full list of members; amend
dot icon18/01/2008
New secretary appointed
dot icon14/12/2007
Full accounts made up to 2007-02-28
dot icon26/11/2007
£ ic 56243/56186 30/10/07 £ sr [email protected]=57
dot icon26/11/2007
Resolutions
dot icon21/11/2007
Ad 01/05/05--------- £ si [email protected]
dot icon21/11/2007
S-div 18/10/07
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon16/10/2007
Return made up to 10/09/07; full list of members
dot icon04/10/2007
Secretary resigned
dot icon02/10/2007
New secretary appointed
dot icon20/09/2007
Ad 03/05/06--------- £ si [email protected]
dot icon19/09/2007
S-div 26/07/07
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon02/06/2007
Ad 05/05/99--------- £ si 5555@1
dot icon24/04/2007
Ad 03/05/06--------- £ si 688@1
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon22/12/2006
Accounts for a small company made up to 2006-02-28
dot icon21/11/2006
Return made up to 10/09/06; full list of members
dot icon30/08/2006
Return made up to 10/09/05; full list of members
dot icon06/01/2006
Accounts for a small company made up to 2005-02-28
dot icon25/08/2005
Registered office changed on 25/08/05 from: fonthill bishop salisbury SP3 5SH
dot icon29/12/2004
Accounts for a small company made up to 2004-02-29
dot icon15/10/2004
Return made up to 10/09/04; full list of members
dot icon14/04/2004
Certificate of change of name
dot icon26/02/2004
Return made up to 10/09/03; full list of members
dot icon07/01/2004
Accounts for a small company made up to 2003-02-28
dot icon02/01/2003
Accounts for a small company made up to 2002-02-28
dot icon04/10/2002
Return made up to 10/09/02; full list of members
dot icon15/01/2002
Accounts for a small company made up to 2001-02-28
dot icon11/09/2001
Return made up to 10/09/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-02-29
dot icon12/09/2000
Return made up to 10/09/00; full list of members
dot icon16/02/2000
New director appointed
dot icon04/01/2000
Accounts for a small company made up to 1999-02-28
dot icon19/11/1999
Return made up to 10/09/99; full list of members
dot icon30/04/1999
Resolutions
dot icon30/04/1999
£ nc 50000/150000 26/02/99
dot icon01/04/1999
New director appointed
dot icon23/11/1998
Return made up to 10/09/98; full list of members
dot icon14/07/1998
Accounts for a small company made up to 1998-02-28
dot icon03/06/1998
Ad 25/02/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/06/1998
Miscellaneous
dot icon03/06/1998
£ nc 1000/50000 25/02/98
dot icon02/06/1998
Particulars of mortgage/charge
dot icon02/12/1997
Accounting reference date extended from 30/09/97 to 28/02/98
dot icon11/11/1997
Return made up to 10/09/97; full list of members
dot icon11/02/1997
Certificate of change of name
dot icon11/10/1996
New secretary appointed
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Registered office changed on 11/10/96 from: suite 14648 72 new bond street london W1Y 9DD
dot icon11/10/1996
Secretary resigned
dot icon11/10/1996
Director resigned
dot icon10/09/1996
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
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Richard Mark
Director
17/07/2008 - 27/05/2010
26
George, Richard Mark
Director
01/07/2010 - 26/11/2010
26
Jones, Nigel Kevin
Director
18/06/2019 - Present
12
Blatchford, Karen Elizabeth
Director
04/04/2024 - Present
16
Beckett, Nathan Jon
Director
18/06/2019 - Present
19

Persons with Significant Control

0

No PSC data available.

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 DPAS LIMITED

DPAS LIMITED is an(a) Active company incorporated on 10/09/1996 with the registered office located at Cambrian Works, Gobowen Road, Oswestry, Shropshire SY11 1HS. 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 DPAS LIMITED?

toggle

DPAS LIMITED is currently Active. It was registered on 10/09/1996 .

Where is DPAS LIMITED located?

toggle

DPAS LIMITED is registered at Cambrian Works, Gobowen Road, Oswestry, Shropshire SY11 1HS.

What does DPAS LIMITED do?

toggle

DPAS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DPAS LIMITED?

toggle

The latest filing was on 16/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.