AFRICA BOOK CENTRE LIMITED

Register to unlock more data on OkredoRegister

AFRICA BOOK CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02365309

Incorporation date

23/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Mbe Box 112 266 Banbury Road, Oxford OX2 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1989)
dot icon20/03/2026
Confirmation statement made on 2025-03-19 with updates
dot icon19/03/2026
Register inspection address has been changed to 22 Lakeside 22 Lakeside Oxford OX2 8JG
dot icon17/03/2026
Registered office address changed from 22 Lakeside Oxford OX2 8JG to Mbe Box 112 266 Banbury Road Oxford OX2 7DL on 2026-03-17
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon12/03/2022
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-06 with updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/05/2020
Termination of appointment of George Toby Fell Milner as a secretary on 2020-05-01
dot icon08/05/2020
Cessation of Anthony William Zurbrugg as a person with significant control on 2020-05-01
dot icon19/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon01/01/2017
Micro company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon27/03/2015
Appointment of Mr George Toby Fell Milner as a secretary on 2013-05-10
dot icon27/03/2015
Termination of appointment of Anthony William Zurbrugg as a secretary on 2013-05-10
dot icon27/03/2015
Registered office address changed from 22 Lakeside Lakeside Oxford OX2 8JG to 22 Lakeside Oxford OX2 8JG on 2015-03-27
dot icon30/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon30/03/2014
Appointment of Mr George Toby Fell Milner as a director
dot icon30/03/2014
Termination of appointment of Nichola Beukes as a director
dot icon30/03/2014
Registered office address changed from Preston Park Business Centre 36 Robertson Road Brighton BN1 5NL on 2014-03-30
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon07/06/2013
Termination of appointment of David Brine as a director
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon29/04/2010
Director's details changed for Nichola Mary Beukes on 2010-03-06
dot icon29/04/2010
Director's details changed for Anthony William Zurbrugg on 2010-03-06
dot icon29/04/2010
Director's details changed for David Christopher Brine on 2010-03-06
dot icon26/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 06/03/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Return made up to 06/03/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 06/03/07; full list of members
dot icon04/06/2007
Director resigned
dot icon15/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 06/03/06; full list of members
dot icon30/03/2006
Director resigned
dot icon10/02/2006
Registered office changed on 10/02/06 from: africa book centre, 38, king street, covent garden, london. WC2E 8JT.
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/05/2005
New director appointed
dot icon17/05/2005
Return made up to 06/03/05; full list of members
dot icon04/04/2005
New director appointed
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 06/03/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 06/03/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon10/04/2002
Return made up to 06/03/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/02/2001
Return made up to 06/03/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/03/2000
Return made up to 06/03/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-03-31
dot icon08/03/1999
Return made up to 06/03/99; no change of members
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon06/05/1998
Return made up to 06/03/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/03/1997
Return made up to 06/03/97; no change of members
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon29/04/1996
Return made up to 06/03/96; no change of members
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New director appointed
dot icon24/03/1996
Director resigned
dot icon02/01/1996
Accounts for a small company made up to 1995-03-31
dot icon07/03/1995
Return made up to 06/03/95; full list of members
dot icon30/11/1994
Accounts for a small company made up to 1994-03-31
dot icon25/03/1994
Return made up to 06/03/94; no change of members
dot icon17/01/1994
Accounts for a small company made up to 1993-03-31
dot icon15/03/1993
Return made up to 06/03/93; full list of members
dot icon05/01/1993
Accounts for a small company made up to 1992-03-31
dot icon02/04/1992
Return made up to 23/03/92; no change of members
dot icon05/12/1991
Accounts for a small company made up to 1991-03-31
dot icon30/06/1991
Return made up to 23/03/91; change of members
dot icon04/06/1991
New director appointed
dot icon18/02/1991
Accounts for a small company made up to 1990-03-31
dot icon18/02/1991
Accounting reference date shortened from 28/02 to 31/03
dot icon05/02/1991
Return made up to 17/11/90; full list of members
dot icon18/08/1989
Wd 16/08/89 ad 27/06/89--------- £ si 2498@1=2498 £ ic 2/2500
dot icon04/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1989
Registered office changed on 04/04/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon04/04/1989
Accounting reference date notified as 28/02
dot icon23/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.65K
-
0.00
-
-
2023
0
3.65K
-
0.00
-
-
2023
0
3.65K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milner, George Toby Fell
Director
10/04/2013 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICA BOOK CENTRE LIMITED

AFRICA BOOK CENTRE LIMITED is an(a) Active company incorporated on 23/03/1989 with the registered office located at Mbe Box 112 266 Banbury Road, Oxford OX2 7DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICA BOOK CENTRE LIMITED?

toggle

AFRICA BOOK CENTRE LIMITED is currently Active. It was registered on 23/03/1989 .

Where is AFRICA BOOK CENTRE LIMITED located?

toggle

AFRICA BOOK CENTRE LIMITED is registered at Mbe Box 112 266 Banbury Road, Oxford OX2 7DL.

What does AFRICA BOOK CENTRE LIMITED do?

toggle

AFRICA BOOK CENTRE LIMITED operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

What is the latest filing for AFRICA BOOK CENTRE LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2025-03-19 with updates.