About

Registered Number: 00342525
Date of Incorporation: 15/07/1938 (85 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor 49 Albemarle Street, London, W1S 4JR,

 

Minit Operational Board Ltd was established in 1938, it's status at Companies House is "Active". There are 11 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLAATJES, Phillip James 02 March 2020 - 1
BETTE, Erwin 02 April 2001 12 February 2002 1
DINSDALE, Mark Eric 09 May 2013 13 October 2015 1
FERGUSON, Daniel 25 June 2008 11 July 2011 1
GLASSON, Christopher Edward 11 July 2011 09 May 2013 1
MEYERS, Richard John 12 December 2013 30 December 2016 1
SCROPE, Thomas Oscar 01 June 2009 12 December 2013 1
WILLIAMS, John Benedict Alan 01 May 2003 10 September 2003 1
Secretary Name Appointed Resigned Total Appointments
GIVEN, Janet Mary 12 December 2013 20 April 2016 1
SCROPE, Thomas Oscar 01 March 2011 12 December 2013 1
TRIEST, Gert Walter Dina 02 April 2001 12 February 2002 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 24 June 2019
AAMD - Amended Accounts 15 January 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 01 July 2016
TM02 - Termination of appointment of secretary 22 April 2016
AD01 - Change of registered office address 23 March 2016
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 23 June 2015
AP01 - Appointment of director 07 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 24 June 2014
AP03 - Appointment of secretary 12 December 2013
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 27 June 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 05 September 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AD01 - Change of registered office address 11 July 2011
AR01 - Annual Return 06 July 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AP03 - Appointment of secretary 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
RESOLUTIONS - N/A 04 May 2010
MEM/ARTS - N/A 04 May 2010
MEM/ARTS - N/A 04 May 2010
SH01 - Return of Allotment of shares 29 April 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 13 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
395 - Particulars of a mortgage or charge 22 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
RESOLUTIONS - N/A 27 October 2005
MEM/ARTS - N/A 27 October 2005
395 - Particulars of a mortgage or charge 26 October 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
363s - Annual Return 08 July 2005
287 - Change in situation or address of Registered Office 14 June 2005
AA - Annual Accounts 22 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2005
363s - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
RESOLUTIONS - N/A 19 November 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
363s - Annual Return 11 July 2003
395 - Particulars of a mortgage or charge 12 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
225 - Change of Accounting Reference Date 18 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
AA - Annual Accounts 07 February 2003
287 - Change in situation or address of Registered Office 01 December 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
AA - Annual Accounts 08 September 2002
CERTNM - Change of name certificate 03 September 2002
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
363s - Annual Return 16 July 2001
CERTNM - Change of name certificate 13 July 2001
AA - Annual Accounts 28 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
CERTNM - Change of name certificate 29 August 2000
287 - Change in situation or address of Registered Office 25 August 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
AA - Annual Accounts 01 June 2000
287 - Change in situation or address of Registered Office 25 May 2000
AA - Annual Accounts 14 September 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
363s - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 24 July 1995
288 - N/A 11 April 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 19 July 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 22 July 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 05 July 1991
363b - Annual Return 05 July 1991
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
AA - Annual Accounts 31 July 1989
363 - Annual Return 31 July 1989
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
288 - N/A 11 February 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 05 August 1986
363 - Annual Return 05 August 1986
288 - N/A 02 August 1986
287 - Change in situation or address of Registered Office 31 May 1986
NEWINC - New incorporation documents 15 July 1938

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 April 2011 Outstanding

N/A

Rent deposit deed 03 February 2011 Outstanding

N/A

Rent deposit deed 16 February 2006 Fully Satisfied

N/A

Debenture 15 October 2005 Fully Satisfied

N/A

Fixed and floating charge 29 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.