Board M.i.t. Limited BANBURY


Board M.i.t started in year 1996 as Private Limited Company with registration number 03199408. The Board M.i.t company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Banbury at Penrose House. Postal code: OX16 9BE. Since 2006/02/08 Board M.i.t. Limited is no longer carrying the name Orenburg.

The firm has 2 directors, namely Raymond L., Niccolo S.. Of them, Niccolo S. has been with the company the longest, being appointed on 1 June 2022 and Raymond L. has been with the company for the least time - from 21 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Board M.i.t. Limited Address / Contact

Office Address Penrose House
Office Address2 67 Hightown Road
Town Banbury
Post code OX16 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03199408
Date of Incorporation Wed, 15th May 1996
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Raymond L.

Position: Director

Appointed: 21 September 2023

Niccolo S.

Position: Director

Appointed: 01 June 2022

Paul S.

Position: Director

Appointed: 01 June 2022

Resigned: 20 September 2023

Andrea D.

Position: Director

Appointed: 31 March 2021

Resigned: 01 June 2022

Pietro F.

Position: Secretary

Appointed: 11 January 1999

Resigned: 31 August 2022

Giovanni G.

Position: Director

Appointed: 23 October 1998

Resigned: 31 March 2021

Andrea T.

Position: Director

Appointed: 24 June 1996

Resigned: 20 December 1998

Philip J.

Position: Secretary

Appointed: 24 June 1996

Resigned: 11 January 1999

The Oxford Secretariat Limited

Position: Corporate Secretary

Appointed: 15 May 1996

Resigned: 24 June 1996

The Oxford Law Publishing Company Limited

Position: Director

Appointed: 15 May 1996

Resigned: 24 June 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Franco R. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Franco R.

Notified on 6 April 2016
Ceased on 19 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Orenburg February 8, 2006
Orenburg Consulting May 6, 1998
Weblynx July 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 072 627516 456460 589
Current Assets5 451 1126 076 2977 455 092
Debtors3 822 7625 559 8416 994 503
Other Debtors1 581 0962 061 4852 141 759
Property Plant Equipment62 423130 867135 343
Other
Audit Fees Expenses10 85015 00015 000
Accumulated Depreciation Impairment Property Plant Equipment72 354117 679182 418
Amounts Owed By Related Parties23 400  
Amounts Owed To Group Undertakings3 188 8735 159 4589 097 137
Average Number Employees During Period4555 
Capital Commitments605 146478 597 
Corporation Tax Recoverable34 816  
Creditors7 918 45511 381 26615 730 560
Deferred Tax Asset Debtors555 723  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-555 723555 723 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 478 597144 327
Increase From Depreciation Charge For Year Property Plant Equipment 45 32565 928
Net Current Assets Liabilities-2 467 343-5 304 969-8 275 468
Number Shares Issued Fully Paid 105 000 
Other Creditors3 740 9004 767 9835 281 846
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 189
Other Disposals Property Plant Equipment  1 189
Other Taxation Social Security Payable464 746712 825715 730
Par Value Share 1 
Property Plant Equipment Gross Cost134 777248 546317 761
Revenue From Rendering Services8 605 40111 302 791 
Total Additions Including From Business Combinations Property Plant Equipment 113 76970 404
Total Assets Less Current Liabilities-2 404 920-5 174 102-8 140 125
Trade Creditors Trade Payables523 936741 000635 847
Trade Debtors Trade Receivables2 183 4503 498 3564 852 744

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a medium company for the period ending on 2022/12/31
filed on: 12th, October 2023
Free Download

Company search

Advertisements