BOARD M.I.T. LIMITED

Register to unlock more data on OkredoRegister

BOARD M.I.T. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03199408

Incorporation date

15/05/1996

Size

Medium

Contacts

Registered address

Registered address

3 Noble Street, London EC2V 7EECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1996)
dot icon08/04/2026
Registered office address changed from The Threshing Barn Manor Barns Coates Lane High Wycombe HP13 5UX United Kingdom to 3 Noble Street London EC2V 7EE on 2026-04-08
dot icon03/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon29/09/2025
Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE to The Threshing Barn Manor Barns Coates Lane High Wycombe HP13 5UX on 2025-09-29
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon13/05/2025
Director's details changed for Ms Giulia Scalfi on 2025-05-13
dot icon05/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon28/06/2024
Appointment of Ms Giulia Scalfi as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2024-06-28
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon07/05/2024
Director's details changed for Niccolo Sabatini on 2024-05-07
dot icon22/12/2023
Registration of charge 031994080001, created on 2023-12-11
dot icon12/10/2023
Accounts for a medium company made up to 2022-12-31
dot icon05/10/2023
Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 2023-09-21
dot icon05/10/2023
Termination of appointment of Paul Alan Smith as a director on 2023-09-20
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon10/05/2023
Director's details changed for Niccolo Sabatini on 2023-05-10
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon07/09/2022
Termination of appointment of Pietro Ferrari as a secretary on 2022-08-31
dot icon08/07/2022
Appointment of Niccolo Sabatini as a director on 2022-06-01
dot icon08/07/2022
Confirmation statement made on 2022-05-15 with updates
dot icon08/07/2022
Appointment of Paul Alan Smith as a director on 2022-06-01
dot icon08/07/2022
Termination of appointment of Andrea De Grenet as a director on 2022-06-01
dot icon08/06/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon05/05/2021
Notification of a person with significant control statement
dot icon05/05/2021
Cessation of Franco Rosi as a person with significant control on 2021-04-19
dot icon04/05/2021
Termination of appointment of Giovanni Grossi as a director on 2021-03-31
dot icon04/05/2021
Appointment of Mr Andrea De Grenet as a director on 2021-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon15/05/2020
Accounts for a small company made up to 2019-12-31
dot icon28/06/2019
Accounts for a small company made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon24/05/2018
Accounts for a small company made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon20/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon16/05/2017
Accounts for a small company made up to 2016-12-31
dot icon18/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon04/05/2016
Accounts for a small company made up to 2015-12-31
dot icon04/10/2015
Accounts for a small company made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon13/05/2015
Director's details changed for Giovanni Grossi on 2013-01-11
dot icon13/05/2015
Secretary's details changed for Pietro Ferrari on 2011-10-03
dot icon17/06/2014
Accounts for a small company made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon10/07/2013
Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom on 2013-07-10
dot icon14/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon24/05/2013
Accounts for a small company made up to 2012-12-31
dot icon13/07/2012
Accounts for a small company made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon10/06/2011
Registered office address changed from C/O Hale 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2011-06-10
dot icon01/12/2010
Accounts for a small company made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon20/07/2010
Director's details changed for Giovanni Grossi on 2010-05-15
dot icon06/03/2010
Compulsory strike-off action has been discontinued
dot icon04/03/2010
Accounts for a small company made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon06/10/2009
Compulsory strike-off action has been discontinued
dot icon30/09/2009
Return made up to 15/05/09; full list of members
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon31/12/2008
Accounts for a small company made up to 2007-12-31
dot icon01/07/2008
Return made up to 15/05/08; full list of members
dot icon01/07/2008
Location of debenture register
dot icon01/07/2008
Location of register of members
dot icon01/07/2008
Registered office changed on 01/07/2008 from c/o hale 7 manor courtyard, hughenden avenue, high wycombe buckinghamshire HP13 5RE
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon04/06/2007
Return made up to 15/05/07; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon22/06/2006
Return made up to 15/05/06; full list of members
dot icon08/02/2006
Certificate of change of name
dot icon28/11/2005
Accounts for a small company made up to 2004-12-31
dot icon10/06/2005
Return made up to 15/05/05; full list of members
dot icon25/01/2005
Accounts for a small company made up to 2003-12-31
dot icon07/07/2004
Return made up to 15/05/04; full list of members
dot icon05/10/2003
Accounts for a small company made up to 2002-12-31
dot icon13/07/2003
Return made up to 15/05/03; full list of members
dot icon12/09/2002
Return made up to 15/05/02; full list of members
dot icon12/06/2002
Accounts for a small company made up to 2001-12-31
dot icon24/04/2002
Return made up to 15/05/01; full list of members
dot icon03/07/2001
Registered office changed on 03/07/01 from: sun life house 1ST floor 85-103 queens road reading berkshire RG1 4DA
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon02/08/2000
Accounts for a small company made up to 1999-12-31
dot icon02/06/2000
Return made up to 15/05/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon24/05/1999
Return made up to 15/05/99; full list of members
dot icon31/03/1999
Ad 22/12/98--------- £ si 104910@1=104910 £ ic 90/105000
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
Secretary resigned
dot icon21/02/1999
Nc inc already adjusted 22/12/98
dot icon21/02/1999
Resolutions
dot icon12/01/1999
Director resigned
dot icon08/12/1998
New director appointed
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/07/1998
Return made up to 15/05/98; no change of members
dot icon05/05/1998
Certificate of change of name
dot icon13/03/1998
Registered office changed on 13/03/98 from: the atrium court apex plaza reading berkshire RG1 1AX
dot icon13/06/1997
Return made up to 15/05/97; full list of members
dot icon07/04/1997
Accounts for a small company made up to 1996-12-31
dot icon13/09/1996
Accounting reference date shortened from 24/06/97 to 31/12/96
dot icon13/09/1996
Ad 24/06/96--------- £ si 88@1=88 £ ic 2/90
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Secretary resigned
dot icon18/08/1996
Registered office changed on 18/08/96 from: 98 high street thame oxfordshire OX9 3EH
dot icon15/08/1996
New director appointed
dot icon15/08/1996
New secretary appointed
dot icon01/07/1996
Certificate of change of name
dot icon28/06/1996
Accounts for a dormant company made up to 1996-06-24
dot icon28/06/1996
Resolutions
dot icon28/06/1996
Accounting reference date shortened from 31/05/97 to 24/06/96
dot icon15/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE OXFORD SECRETARIAT LIMITED
Corporate Secretary
15/05/1996 - 24/06/1996
284
Smith, Paul Alan
Director
01/06/2022 - 20/09/2023
12
Leclercq, Raymond Charles Alexandre
Director
21/09/2023 - 28/06/2024
50
De Grenet, Andrea
Director
31/03/2021 - 01/06/2022
2
Sabatini, Niccolo
Director
01/06/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOARD M.I.T. LIMITED

BOARD M.I.T. LIMITED is an(a) Active company incorporated on 15/05/1996 with the registered office located at 3 Noble Street, London EC2V 7EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOARD M.I.T. LIMITED?

toggle

BOARD M.I.T. LIMITED is currently Active. It was registered on 15/05/1996 .

Where is BOARD M.I.T. LIMITED located?

toggle

BOARD M.I.T. LIMITED is registered at 3 Noble Street, London EC2V 7EE.

What does BOARD M.I.T. LIMITED do?

toggle

BOARD M.I.T. LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BOARD M.I.T. LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from The Threshing Barn Manor Barns Coates Lane High Wycombe HP13 5UX United Kingdom to 3 Noble Street London EC2V 7EE on 2026-04-08.