AFRICAN BOOKS COLLECTIVE LIMITED

Register to unlock more data on OkredoRegister

AFRICAN BOOKS COLLECTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02444113

Incorporation date

17/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Dairy 12 Stephen Road, Headington, Oxford OX3 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1989)
dot icon25/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/02/2023
Appointment of Dr David Shane Mills as a director on 2023-02-01
dot icon02/02/2023
Termination of appointment of Mary Lavinia Jay as a director on 2023-02-01
dot icon02/02/2023
Termination of appointment of David Charles Brooks as a director on 2023-02-01
dot icon29/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Appointment of Mr Nii Ayikwei Parkes as a director on 2022-03-02
dot icon29/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon07/01/2020
Appointment of Stephanie Kitchen as a director on 2020-01-01
dot icon27/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon11/11/2019
Director's details changed for Mrs Mary Lavinia Jay on 2019-11-07
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon01/11/2018
Director's details changed for Mrs Mary Lavinia Jay on 2018-10-30
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Resolutions
dot icon17/05/2018
Statement of company's objects
dot icon27/04/2018
Termination of appointment of Trevor Derrick Milne-Day as a secretary on 2018-02-22
dot icon05/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 2017-06-08
dot icon01/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-17 no member list
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Termination of appointment of Akwemaho Tinuade Mary Amosu as a director on 2013-12-01
dot icon03/02/2015
Annual return made up to 2014-11-17 no member list
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Appointment of Mrs Mary Lavinia Jay as a director
dot icon05/12/2013
Annual return made up to 2013-11-17 no member list
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-11-17 no member list
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-17 no member list
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-17 no member list
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-17 no member list
dot icon01/12/2009
Director's details changed for Akwemaho Tinuade Mary Amosu on 2009-11-17
dot icon01/12/2009
Director's details changed for Mr David Charles Brooks on 2009-11-17
dot icon15/06/2009
Accounts for a small company made up to 2008-12-31
dot icon23/12/2008
Annual return made up to 17/11/08
dot icon02/06/2008
Accounts for a small company made up to 2007-12-31
dot icon11/01/2008
Annual return made up to 17/11/07
dot icon11/01/2008
Secretary's particulars changed
dot icon11/01/2008
Director's particulars changed
dot icon17/08/2007
Accounts for a small company made up to 2006-12-31
dot icon01/12/2006
Annual return made up to 17/11/06
dot icon03/10/2006
Accounts for a small company made up to 2005-12-31
dot icon01/02/2006
Annual return made up to 17/11/05
dot icon05/10/2005
Accounts for a small company made up to 2004-12-31
dot icon09/03/2005
Annual return made up to 17/11/04
dot icon19/07/2004
Accounts for a small company made up to 2003-12-31
dot icon19/02/2004
Secretary's particulars changed
dot icon22/01/2004
Annual return made up to 17/11/03
dot icon24/06/2003
Accounts for a small company made up to 2002-12-31
dot icon31/12/2002
Annual return made up to 17/11/02
dot icon31/12/2002
Director's particulars changed
dot icon30/09/2002
Accounts for a small company made up to 2001-12-31
dot icon02/01/2002
Annual return made up to 17/11/01
dot icon02/10/2001
Accounts for a small company made up to 2000-12-31
dot icon09/01/2001
Annual return made up to 17/11/00
dot icon01/08/2000
Accounts for a small company made up to 1999-12-31
dot icon10/01/2000
Annual return made up to 17/11/99
dot icon13/08/1999
Accounts for a small company made up to 1998-12-31
dot icon17/12/1998
Annual return made up to 17/11/98
dot icon28/07/1998
Accounts for a small company made up to 1997-12-31
dot icon11/12/1997
Annual return made up to 17/11/97
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon27/03/1997
Annual return made up to 17/11/96
dot icon18/10/1996
Accounts for a small company made up to 1995-12-31
dot icon27/12/1995
Annual return made up to 17/11/95
dot icon27/12/1995
Location of register of members address changed
dot icon11/08/1995
Accounts for a small company made up to 1994-12-31
dot icon09/12/1994
Annual return made up to 17/11/94
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon05/01/1994
Annual return made up to 17/11/93
dot icon21/09/1993
Accounts for a small company made up to 1992-12-31
dot icon14/01/1993
Annual return made up to 17/11/92
dot icon08/09/1992
Accounts for a small company made up to 1991-12-31
dot icon10/03/1992
Annual return made up to 17/11/91
dot icon13/11/1991
Accounts for a small company made up to 1990-12-31
dot icon14/03/1991
Auditor's resignation
dot icon28/02/1991
Resolutions
dot icon16/01/1991
Annual return made up to 17/11/90
dot icon31/01/1990
Accounting reference date notified as 31/12
dot icon17/11/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+76.95 % *

* during past year

Cash in Bank

£156,191.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.21K
-
0.00
88.27K
-
2022
1
69.07K
-
0.00
156.19K
-
2022
1
69.07K
-
0.00
156.19K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

69.07K £Descended-17.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.19K £Ascended76.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Nii Ayikwei
Director
02/03/2022 - Present
10
Mills, David Shane, Dr
Director
01/02/2023 - Present
2
Jay, Mary Lavinia, Lady
Director
10/04/2014 - 31/01/2023
2
Kitchen, Stephanie
Director
01/01/2020 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AFRICAN BOOKS COLLECTIVE LIMITED

AFRICAN BOOKS COLLECTIVE LIMITED is an(a) Active company incorporated on 17/11/1989 with the registered office located at The Old Dairy 12 Stephen Road, Headington, Oxford OX3 9AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN BOOKS COLLECTIVE LIMITED?

toggle

AFRICAN BOOKS COLLECTIVE LIMITED is currently Active. It was registered on 17/11/1989 .

Where is AFRICAN BOOKS COLLECTIVE LIMITED located?

toggle

AFRICAN BOOKS COLLECTIVE LIMITED is registered at The Old Dairy 12 Stephen Road, Headington, Oxford OX3 9AY.

What does AFRICAN BOOKS COLLECTIVE LIMITED do?

toggle

AFRICAN BOOKS COLLECTIVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AFRICAN BOOKS COLLECTIVE LIMITED have?

toggle

AFRICAN BOOKS COLLECTIVE LIMITED had 1 employees in 2022.

What is the latest filing for AFRICAN BOOKS COLLECTIVE LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-17 with no updates.