RAPID SAMPLE PROCESSING LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 6QB

Company number 05662061
Status Active
Incorporation Date 23 December 2005
Company Type Private Limited Company
Address 2 MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, ENGLAND, OX26 6QB
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Appointment of Clark Howes Business Services Limited as a secretary on 28 September 2016. The most likely internet sites of RAPID SAMPLE PROCESSING LIMITED are www.rapidsampleprocessing.co.uk, and www.rapid-sample-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Bicester Town Rail Station is 0.4 miles; to Tackley Rail Station is 6.5 miles; to Kings Sutton Rail Station is 10.2 miles; to Oxford Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapid Sample Processing Limited is a Private Limited Company. The company registration number is 05662061. Rapid Sample Processing Limited has been working since 23 December 2005. The present status of the company is Active. The registered address of Rapid Sample Processing Limited is 2 Minton Place Victoria Road Bicester Oxfordshire England Ox26 6qb. And the total assets are £99.18k, which is £21.21k against last year. YOUNG, Jean Marie is a Secretary of the company. CLARK HOWES BUSINESS SERVICES LIMITED is a Secretary of the company. YOUNG, Andrew Gordon is a Director of the company. YOUNG, Jean Marie is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


rapid sample processing Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £99.18k
+27%
All Financial Figures

Current Directors

Secretary
YOUNG, Jean Marie
Appointed Date: 23 December 2005

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Appointed Date: 28 September 2016

Director
YOUNG, Andrew Gordon
Appointed Date: 23 December 2005
69 years old

Director
YOUNG, Jean Marie
Appointed Date: 23 December 2005
66 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 23 December 2005
Appointed Date: 23 December 2005

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 23 December 2005
Appointed Date: 23 December 2005

Persons With Significant Control

Mr Andrew Gordon Young
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Jean Marie Young
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

RAPID SAMPLE PROCESSING LIMITED Events

09 Jan 2017
Confirmation statement made on 23 December 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 May 2016
11 Oct 2016
Appointment of Clark Howes Business Services Limited as a secretary on 28 September 2016
22 Jul 2016
Registered office address changed from Riverside Barn Bourton Business Centre Bourton Road Buckingham Bucks MK18 7DS to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 22 July 2016
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 28 more events
29 Dec 2005
Director resigned
29 Dec 2005
New director appointed
29 Dec 2005
New secretary appointed
29 Dec 2005
New director appointed
23 Dec 2005
Incorporation

RAPID SAMPLE PROCESSING LIMITED Charges

23 December 2010
All assets debenture
Delivered: 31 December 2010
Status: Satisfied on 3 June 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…