BOOKTIC LIMITED

Register to unlock more data on OkredoRegister

BOOKTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04407217

Incorporation date

02/04/2002

Size

Dormant

Contacts

Registered address

Registered address

9 Worton Park, Cassington, Oxfordshire OX29 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2002)
dot icon14/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon03/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon24/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon03/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon05/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon19/06/2020
Micro company accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon08/01/2020
Micro company accounts made up to 2019-04-30
dot icon14/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon14/04/2019
Director's details changed for Mr Allistair Ewen Mitchell on 2019-03-31
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon30/04/2014
Director's details changed for Allistair Mitchell on 2014-02-28
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon04/04/2011
Director's details changed for Allistair Mitchell on 2011-02-07
dot icon24/01/2011
Termination of appointment of Stuart Andrews as a secretary
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon06/04/2010
Director's details changed for Allistair Mitchell on 2009-10-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 02/04/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/06/2008
Return made up to 02/04/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/07/2007
Return made up to 02/04/07; full list of members
dot icon10/07/2007
Director's particulars changed
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/09/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/04/2006
Return made up to 02/04/06; full list of members
dot icon04/07/2005
Return made up to 02/04/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon26/05/2004
Return made up to 02/04/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon19/06/2003
Return made up to 02/04/03; full list of members
dot icon04/04/2003
Registered office changed on 04/04/03 from: 8 king edward street oxford OX1 4HL
dot icon16/09/2002
Registered office changed on 16/09/02 from: 88A banbury road oxford OX2 6JT
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New secretary appointed
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
Registered office changed on 05/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon02/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.33K
-
0.00
-
-
2022
0
7.33K
-
0.00
-
-
2022
0
7.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.33K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Allistair Ewen
Director
02/04/2002 - Present
3
Andrews, Stuart Anthony
Secretary
02/04/2002 - 28/07/2010
-

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+
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 BOOKTIC LIMITED

BOOKTIC LIMITED is an(a) Active company incorporated on 02/04/2002 with the registered office located at 9 Worton Park, Cassington, Oxfordshire OX29 4SX. 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 BOOKTIC LIMITED?

toggle

BOOKTIC LIMITED is currently Active. It was registered on 02/04/2002 .

Where is BOOKTIC LIMITED located?

toggle

BOOKTIC LIMITED is registered at 9 Worton Park, Cassington, Oxfordshire OX29 4SX.

What does BOOKTIC LIMITED do?

toggle

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

What is the latest filing for BOOKTIC LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-02 with no updates.