BAOBAB AFRICA OPPORTUNITIES LTD

Register to unlock more data on OkredoRegister

BAOBAB AFRICA OPPORTUNITIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14634867

Incorporation date

02/02/2023

Size

Dormant

Contacts

Registered address

Registered address

22 22 Mills Crescent, Seal, Sevenoaks, Kent TN15 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2023)
dot icon18/02/2026
Registered office address changed from 14 Station Road Edenbridge TN8 6HJ England to 22 22 Mills Crescent Seal Sevenoaks Kent TN15 0DD on 2026-02-18
dot icon03/12/2025
Accounts for a dormant company made up to 2025-02-28
dot icon28/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon28/10/2025
Accounts for a dormant company made up to 2024-02-28
dot icon10/10/2025
Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 14 Station Road Edenbridge TN8 6HJ on 2025-10-10
dot icon19/06/2025
Confirmation statement made on 2025-04-02 with updates
dot icon19/06/2025
Certificate of change of name
dot icon12/12/2024
Termination of appointment of Sanjeev Chundurduth Debipersad as a director on 2024-12-11
dot icon07/12/2024
Termination of appointment of Arthur Kwizera (Non Executive) as a director on 2024-11-30
dot icon07/12/2024
Termination of appointment of Craig Bruce Andrew Lvo (Non Executive) as a director on 2024-11-30
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon11/09/2024
Resolutions
dot icon11/09/2024
Memorandum and Articles of Association
dot icon30/05/2024
Termination of appointment of Simon Hugh Lucas (Non Executive) as a director on 2024-02-29
dot icon30/05/2024
Termination of appointment of Rekha Juglall (Non Executive) as a director on 2024-02-29
dot icon30/05/2024
Termination of appointment of Daniel Gesua (Non Executive) as a director on 2024-02-29
dot icon30/05/2024
Termination of appointment of Peter Richard Bonnor-Moris (Non Executive) as a director on 2024-02-29
dot icon12/02/2024
Director's details changed for Mrs Catherine Fay Lewis (Non Executive) on 2024-02-01
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon09/10/2023
Director's details changed for Professor , Dr Arthur Kwizera on 2023-10-07
dot icon07/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon07/10/2023
Director's details changed for Mr Craig Bruce Andrew Lvo on 2023-10-07
dot icon07/10/2023
Director's details changed for Mrs Catherine Fay Lewis on 2023-10-07
dot icon07/10/2023
Director's details changed for Mr Jeremy Shaun Mark Lewis on 2023-10-07
dot icon27/09/2023
Withdrawal of a person with significant control statement on 2023-09-27
dot icon27/09/2023
Notification of Jeremy Shaun Mark Lewis as a person with significant control on 2023-07-10
dot icon08/08/2023
Appointment of Professor , Dr Arthur Kwizera as a director on 2023-08-05
dot icon06/08/2023
Director's details changed for Mr Peter Richard Bonnor-Moris on 2023-07-27
dot icon06/08/2023
Director's details changed for Mr Daniel Gesua on 2023-07-27
dot icon06/08/2023
Director's details changed for Mr Simon Hugh Lucas on 2023-07-27
dot icon06/08/2023
Director's details changed for Dr Rekha Juglall on 2023-07-27
dot icon28/07/2023
Appointment of Mr Sanjeev Chundurduth Debipersad as a director on 2023-07-27
dot icon28/07/2023
Appointment of Dr Rekha Juglall as a director on 2023-07-27
dot icon27/07/2023
Appointment of Mr Peter Richard Bonnor-Moris as a director on 2023-07-27
dot icon27/07/2023
Appointment of Mr Simon Hugh Lucas as a director on 2023-07-27
dot icon27/07/2023
Appointment of Mr Daniel Gesua as a director on 2023-07-27
dot icon27/07/2023
Appointment of Mr Craig Bruce Andrew as a director on 2023-07-27
dot icon27/07/2023
Appointment of Mrs Catherine Fay Lewis as a secretary on 2023-07-27
dot icon27/07/2023
Cessation of Jeremy Shaun Mark Lewis as a person with significant control on 2023-06-08
dot icon27/07/2023
Appointment of Mrs Catherine Fay Lewis as a director on 2023-07-27
dot icon27/07/2023
Director's details changed for Mr Craig Bruce Andrew on 2023-07-27
dot icon27/07/2023
Notification of a person with significant control statement
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon01/02/2023
Incorporation
dot icon01/02/2023
Registered office address changed from 14 New House Terrace Station Road Edenbridge TN8 6HJ England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-02-02
dot icon01/02/2023
Director's details changed for Mr Jeremy Shaun Mark Lewis on 2023-02-02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Jeremy Shaun Mark
Director
02/02/2023 - Present
8
Kwizera, Arthur, Dr
Director
05/08/2023 - 30/11/2024
1
Juglall, Rekha, Dr
Director
27/07/2023 - 29/02/2024
-
Debipersad, Sanjeev Chundurduth
Director
27/07/2023 - 11/12/2024
-
Lewis, Catherine Fay
Secretary
27/07/2023 - Present
-

Persons with Significant Control

4
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 BAOBAB AFRICA OPPORTUNITIES LTD

BAOBAB AFRICA OPPORTUNITIES LTD is an(a) Active company incorporated on 02/02/2023 with the registered office located at 22 22 Mills Crescent, Seal, Sevenoaks, Kent TN15 0DD. There are currently 3 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 BAOBAB AFRICA OPPORTUNITIES LTD?

toggle

BAOBAB AFRICA OPPORTUNITIES LTD is currently Active. It was registered on 02/02/2023 .

Where is BAOBAB AFRICA OPPORTUNITIES LTD located?

toggle

BAOBAB AFRICA OPPORTUNITIES LTD is registered at 22 22 Mills Crescent, Seal, Sevenoaks, Kent TN15 0DD.

What does BAOBAB AFRICA OPPORTUNITIES LTD do?

toggle

BAOBAB AFRICA OPPORTUNITIES LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BAOBAB AFRICA OPPORTUNITIES LTD?

toggle

The latest filing was on 18/02/2026: Registered office address changed from 14 Station Road Edenbridge TN8 6HJ England to 22 22 Mills Crescent Seal Sevenoaks Kent TN15 0DD on 2026-02-18.