Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D A OWEN FINANCIAL SERVICES LIMITED
Company Information for

D A OWEN FINANCIAL SERVICES LIMITED

13-19 DERBY ROAD, NOTTINGHAM, NG1 5AA,
Company Registration Number
05371139
Private Limited Company
Active

Company Overview

About D A Owen Financial Services Ltd
D A OWEN FINANCIAL SERVICES LIMITED was founded on 2005-02-21 and has its registered office in Nottingham. The organisation's status is listed as "Active". D A Owen Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D A OWEN FINANCIAL SERVICES LIMITED
 
Legal Registered Office
13-19 DERBY ROAD
NOTTINGHAM
NG1 5AA
Other companies in CV31
 
Filing Information
Company Number 05371139
Company ID Number 05371139
Date formed 2005-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB418586424  
Last Datalog update: 2024-03-07 01:00:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D A OWEN FINANCIAL SERVICES 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 D A OWEN FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BAYNHAM
Director 2017-07-01
THOMAS DAWE
Director 2017-07-01
TOM DRIVER
Director 2017-07-01
JASON WILLIAM STRAIN
Director 2012-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GORDON EWING
Company Secretary 2006-02-20 2018-07-09
PHILIP GORDON EWING
Director 2012-05-22 2018-07-09
ANDREW BRIAN FARREN
Director 2017-06-28 2017-07-01
ROBERT NORMAN KENDALL
Director 2017-06-28 2017-07-01
ANDREW BRIAN FARREN
Director 2005-05-31 2017-06-28
ROBERT NORMAN KENDALL
Director 2005-02-21 2017-06-28
TRACEY JANE HACKETT
Director 2005-05-31 2012-05-22
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2005-02-21 2006-02-21
ROBERT NORMAN KENDALL
Company Secretary 2005-02-21 2006-02-21
PHILIP GORDON EWING
Director 2005-02-21 2005-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON WILLIAM STRAIN HIGHDOWN TRUSTEES LIMITED Director 2012-05-22 CURRENT 2006-04-26 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
2024-02-29CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 053711390001
2023-04-13APPOINTMENT TERMINATED, DIRECTOR HELEN COOMBES
2023-04-12Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-03-08CESSATION OF JASON WILLIAM STRAIN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08Notification of Wren Sterling Financial Planning Limited as a person with significant control on 2023-02-06
2023-03-08CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-02-22Change of share class name or designation
2023-02-22Memorandum articles filed
2023-02-22Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-02-22Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 11 Highdown Road Leamington Spa Warwickshire CV31 1XT
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 13-19 13-19 Derby Road Nottingham NG1 5AA England
2023-02-08DIRECTOR APPOINTED MR ANDREW JOHN MOSS
2023-02-08DIRECTOR APPOINTED MR JAMES DOUGLAS ROBERT TWINING
2023-02-08DIRECTOR APPOINTED MR IAN STUART DARBY
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-09-06SH02Sub-division of shares on 2021-03-31
2021-08-12SH02Sub-division of shares on 2021-03-31
2021-08-09SH0131/03/21 STATEMENT OF CAPITAL GBP 222
2021-07-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub-division 31/03/2021
  • Resolution of adoption of Articles of Association
2021-07-29MEM/ARTSARTICLES OF ASSOCIATION
2021-07-15PSC04Change of details for Mr Jason William Strain as a person with significant control on 2021-07-15
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-03-11AP01DIRECTOR APPOINTED MRS HELEN COOMBES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHFIELD
2021-02-17SH08Change of share class name or designation
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-11-13CH01Director's details changed for Mr Jason William Strain on 2019-11-13
2019-06-11CH01Director's details changed for Mr Jason William Strain on 2018-07-30
2019-04-05AP01DIRECTOR APPOINTED MR MARK ASHFIELD
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-03-26PSC07CESSATION OF PHILIP GORDON EWING AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29SH0101/10/18 STATEMENT OF CAPITAL GBP 200
2018-11-29SH08Change of share class name or designation
2018-11-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
2018-10-10SH06Cancellation of shares. Statement of capital on 2018-07-01 GBP 92
2018-10-10SH03Purchase of own shares
2018-10-05AP01DIRECTOR APPOINTED MR DAVID ROBERT STOKES
2018-10-02SH0101/07/18 STATEMENT OF CAPITAL GBP 112
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 142
2018-07-31SH06Cancellation of shares. Statement of capital on 2018-05-04 GBP 142
2018-07-31SH03Purchase of own shares
2018-07-23TM02Termination of appointment of Philip Gordon Ewing on 2018-07-09
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GORDON EWING
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 148
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-09-11PSC07CESSATION OF ROBERT NORMAN KENDALL AS A PSC
2017-09-11PSC07CESSATION OF ANDREW BRIAN FARREN AS A PSC
2017-08-18SH08Change of share class name or designation
2017-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-16RES01ADOPT ARTICLES 01/06/2017
2017-08-16RES12Resolution of varying share rights or name
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 148
2017-08-14SH06Cancellation of shares. Statement of capital on 2017-07-01 GBP 148
2017-07-27SH03Purchase of own shares
2017-07-20SH08Change of share class name or designation
2017-07-17RES12Resolution of varying share rights or name
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FARREN
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENDALL
2017-07-06AP01DIRECTOR APPOINTED MR THOMAS DAWE
2017-07-06AP01DIRECTOR APPOINTED MR TOM DRIVER
2017-07-06AP01DIRECTOR APPOINTED MR ANTHONY BAYNHAM
2017-06-30AP01DIRECTOR APPOINTED MR ANDREW BRIAN FARREN
2017-06-30AP01DIRECTOR APPOINTED MR ROBERT NORMAN KENDALL
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FARREN
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENDALL
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-24AA30/06/16 TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-22AR0121/02/16 FULL LIST
2016-03-22AR0121/02/16 FULL LIST
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NORMAN KENDALL / 10/02/2016
2016-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP GORDON EWING / 10/02/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NORMAN KENDALL / 10/02/2016
2016-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP GORDON EWING / 10/02/2016
2016-03-14AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-16AR0121/02/15 FULL LIST
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN FARREN / 06/03/2015
2014-12-30AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN FARREN / 01/08/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN FARREN / 01/08/2014
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-11AR0121/02/14 FULL LIST
2013-05-02SH0124/04/13 STATEMENT OF CAPITAL GBP 200
2013-03-25AR0121/02/13 FULL LIST
2013-03-18SH0618/03/13 STATEMENT OF CAPITAL GBP 75
2013-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY HACKETT
2012-05-25AP01DIRECTOR APPOINTED MR PHILIP GORDON EWING
2012-04-05AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-23AR0121/02/12 FULL LIST
2012-02-17AP01DIRECTOR APPOINTED MR JASON WILLIAM STRAIN
2011-02-22AR0121/02/11 FULL LIST
2011-02-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-24AR0121/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN FARREN / 24/02/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN FARREN / 28/01/2010
2009-03-02363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-01-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENDALL / 23/06/2008
2008-04-16AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-02-22363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-03-01288bSECRETARY RESIGNED
2006-03-01288bSECRETARY RESIGNED
2006-03-01363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-03-01288aNEW SECRETARY APPOINTED
2005-07-1888(2)RAD 26/05/05--------- £ SI 99@1=99 £ IC 1/100
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2005-06-16RES13INCREASE ISSUED CAPITAL 26/05/05
2005-06-16288bDIRECTOR RESIGNED
2005-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to D A OWEN FINANCIAL SERVICES 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 D A OWEN FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of D A OWEN FINANCIAL SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 303,351
Creditors Due Within One Year 2012-06-30 £ 200,241

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 D A OWEN FINANCIAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 255,554
Cash Bank In Hand 2012-06-30 £ 156,340
Current Assets 2013-06-30 £ 363,108
Current Assets 2012-06-30 £ 241,434
Debtors 2013-06-30 £ 107,554
Debtors 2012-06-30 £ 85,094
Fixed Assets 2013-06-30 £ 5,575
Fixed Assets 2012-06-30 £ 47,635
Shareholder Funds 2013-06-30 £ 65,332
Shareholder Funds 2012-06-30 £ 88,828
Tangible Fixed Assets 2013-06-30 £ 5,575
Tangible Fixed Assets 2012-06-30 £ 7,635

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D A OWEN FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D A OWEN FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of D A OWEN FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D A OWEN FINANCIAL SERVICES 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 (66120 - Security and commodity contracts dealing activities) as D A OWEN FINANCIAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D A OWEN FINANCIAL SERVICES 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 D A OWEN FINANCIAL SERVICES 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 D A OWEN FINANCIAL SERVICES 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.