About

Registered Number: 05662061
Date of Incorporation: 23/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB,

 

Based in Bicester, Rapid Sample Processing Ltd was founded on 23 December 2005, it has a status of "Active". This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Jean Marie 23 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 07 August 2018
CH04 - Change of particulars for corporate secretary 10 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 18 October 2016
AP04 - Appointment of corporate secretary 11 October 2016
AD01 - Change of registered office address 22 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 31 December 2014
MR04 - N/A 03 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 January 2012
CH03 - Change of particulars for secretary 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 29 December 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 23 January 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 11 November 2008
287 - Change in situation or address of Registered Office 27 May 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 24 January 2007
225 - Change of Accounting Reference Date 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.