About

Registered Number: 03457598
Date of Incorporation: 29/10/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 11 Manor Park, Banbury, OX16 3TB,

 

Design & Technology Associated Services Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". The companies directors are Van Beijnum, Brenda Irene, Stables, Kay, Professor, Breckon, Andrew Malcolm, Elphick, Suzanne, Eggleston, Samual John, Professor, Gatford, Kerry Louise, Hudson, Mark Julian, Lamb, Christopher, Shallcross, Paul Kinder, Valentine, Stephanie Jane, Williams, John Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STABLES, Kay, Professor 01 January 2019 - 1
EGGLESTON, Samual John, Professor 04 December 1997 12 December 2001 1
GATFORD, Kerry Louise 29 October 1997 04 December 1997 1
HUDSON, Mark Julian 01 January 2005 31 December 2014 1
LAMB, Christopher 01 January 2010 31 December 2018 1
SHALLCROSS, Paul Kinder 01 January 2015 01 January 2018 1
VALENTINE, Stephanie Jane 07 February 2002 31 December 2009 1
WILLIAMS, John Roger 04 December 1997 01 January 2005 1
Secretary Name Appointed Resigned Total Appointments
VAN BEIJNUM, Brenda Irene 01 June 2002 - 1
BRECKON, Andrew Malcolm 01 March 2001 31 May 2002 1
ELPHICK, Suzanne 04 December 1997 01 March 2001 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 14 August 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
PSC02 - N/A 14 December 2018
CS01 - N/A 09 November 2018
PSC07 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
AA - Annual Accounts 25 September 2018
AD01 - Change of registered office address 25 September 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 01 September 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AR01 - Annual Return 28 November 2014
CH01 - Change of particulars for director 28 November 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 11 December 2010
AA - Annual Accounts 09 September 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 12 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 24 August 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 26 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
363s - Annual Return 21 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 04 November 1998
RESOLUTIONS - N/A 12 February 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
225 - Change of Accounting Reference Date 09 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
287 - Change in situation or address of Registered Office 02 January 1998
CERTNM - Change of name certificate 11 December 1997
NEWINC - New incorporation documents 29 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.