About

Registered Number: 04372285
Date of Incorporation: 12/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 8 King Edward Street, Oxford, Oxfordshire, OX1 4HL

 

Based in Oxfordshire, Quality & Validation Solutions Ltd was established in 2002, it has a status of "Active". The companies directors are listed as Tipping, Andrew Stuart, Tipping, Megan Olive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPPING, Andrew Stuart 17 February 2002 - 1
TIPPING, Megan Olive 01 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 11 October 2017
PSC01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
PSC09 - N/A 17 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 14 February 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 06 March 2007
AA - Annual Accounts 27 January 2007
AA - Annual Accounts 10 March 2006
363s - Annual Return 01 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 27 February 2003
288a - Notice of appointment of directors or secretaries 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
225 - Change of Accounting Reference Date 12 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
RESOLUTIONS - N/A 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
287 - Change in situation or address of Registered Office 28 February 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.