AFRICAN OYSTER TRUST

Register to unlock more data on OkredoRegister

AFRICAN OYSTER TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05354736

Incorporation date

07/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quarry Cottage Coston, Aston-On-Clun, Craven Arms, Shropshire SY7 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon14/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon17/10/2025
Director's details changed for Mr Stephen Christopher Emery on 2025-10-12
dot icon17/10/2025
Appointment of Mr David William Bailey as a director on 2025-10-12
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/04/2024
Registered office address changed from The Old Stables, Units 3/4 Newhouse Farm Bus. Ctr Langley Road Edstone Henley-in-Arden B95 6DL England to Quarry Cottage Coston Aston-on-Clun Craven Arms Shropshire SY7 8EJ on 2024-04-26
dot icon11/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon24/10/2022
Termination of appointment of Gillian Eileen Evans as a secretary on 2022-10-16
dot icon24/10/2022
Termination of appointment of James Bryan Holden as a director on 2022-10-16
dot icon24/10/2022
Appointment of Ms Margaret Mary Maybury as a director on 2022-10-16
dot icon11/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon03/10/2021
Appointment of Mr Jonathan Roderick Dale-Harris as a director on 2021-09-19
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon07/02/2021
Director's details changed for Mr Stephen Christopher Emery on 2021-02-07
dot icon07/02/2021
Appointment of Mrs Gillian Eileen Evans as a secretary on 2021-02-06
dot icon07/11/2020
Registered office address changed from Old Fox Cottage Heath End Road Great Kingshill High Wycombe HP15 6HS England to The Old Stables, Units 3/4 Newhouse Farm Bus. Ctr Langley Road Edstone Henley-in-Arden B95 6DL on 2020-11-07
dot icon07/11/2020
Termination of appointment of Dorothy Marion Bixley as a director on 2020-09-17
dot icon07/11/2020
Appointment of Mr James Bryan Holden as a director on 2020-09-17
dot icon13/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon02/10/2019
Termination of appointment of Shirley Maureen Gray Cherry as a director on 2019-09-29
dot icon05/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon15/09/2018
Appointment of Mrs Shirley Maureen Gray Cherry as a director on 2018-09-02
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon12/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/09/2016
Registered office address changed from The Old Stables, Units 3-4, Edstone Wootton Wawen Henley-in-Arden West Midlands B95 6DL to Old Fox Cottage Heath End Road Great Kingshill High Wycombe HP15 6HS on 2016-09-26
dot icon21/09/2016
Termination of appointment of James Bryan Holden as a director on 2016-09-18
dot icon21/09/2016
Termination of appointment of George Robert Barbrook as a director on 2016-09-18
dot icon21/09/2016
Termination of appointment of Gillian Eileen Evans as a secretary on 2016-09-18
dot icon01/03/2016
Annual return made up to 2016-02-07 no member list
dot icon10/02/2016
Appointment of Mrs Kira Dalton as a director on 2015-10-11
dot icon08/02/2016
Appointment of Mrs Dorothy Marion Bixley as a director on 2015-10-11
dot icon14/12/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-07 no member list
dot icon09/01/2015
Appointment of Mr George Robert Barbrook as a director on 2014-08-31
dot icon25/11/2014
Termination of appointment of Alan John Dick as a director on 2014-08-31
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-07 no member list
dot icon06/03/2014
Registered office address changed from the Old Stables, Units 3-4, Edstone Wootton Wawen Henley-in-Arden West Midlands B95 6DL England on 2014-03-06
dot icon06/03/2014
Registered office address changed from George House High Street Henley-in-Arden West Midlands B95 5AU United Kingdom on 2014-03-06
dot icon28/10/2013
Appointment of Mr Stephen Christopher Emery as a director
dot icon28/10/2013
Termination of appointment of Kira Dalton as a director
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-02-07 no member list
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-02-07 no member list
dot icon02/05/2012
Register inspection address has been changed from 123 High Street Henley in Arden Warwickshire B95 5AU
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/09/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon09/09/2011
Director's details changed for Mr Alan John Dick on 2011-09-09
dot icon09/09/2011
Director's details changed for Mrs Kira Dalton on 2011-09-09
dot icon09/09/2011
Secretary's details changed for Gillian Eileen Evans on 2011-09-09
dot icon09/09/2011
Director's details changed for Mr James Bryan Holden on 2011-09-09
dot icon09/09/2011
Registered office address changed from 123 High Street Henley in Arden Warwickshire B95 5AU United Kingdom on 2011-09-09
dot icon04/03/2011
Annual return made up to 2011-02-07 no member list
dot icon01/02/2011
Total exemption full accounts made up to 2010-02-28
dot icon05/03/2010
Annual return made up to 2010-02-07 no member list
dot icon05/03/2010
Register inspection address has been changed
dot icon05/03/2010
Director's details changed for Mr Alan John Dick on 2009-10-02
dot icon05/03/2010
Director's details changed for Mrs Kira Dalton on 2009-10-02
dot icon05/03/2010
Director's details changed for Mr James Bryan Holden on 2009-10-02
dot icon09/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon27/04/2009
Annual return made up to 07/02/09
dot icon24/04/2009
Registered office changed on 24/04/2009 from the stone house henley in arden warwickshire B95 5AU
dot icon24/04/2009
Director's change of particulars / james holden / 13/06/2008
dot icon30/01/2009
Director appointed mrs kira dalton
dot icon15/12/2008
Director appointed mr alan john dick
dot icon12/12/2008
Appointment terminated director karl george
dot icon12/12/2008
Appointment terminated director michael cocker
dot icon26/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon14/02/2008
Annual return made up to 07/02/08
dot icon06/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon31/03/2007
Annual return made up to 07/02/07
dot icon08/02/2007
Resolutions
dot icon02/02/2007
Certificate of change of name
dot icon13/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon16/03/2006
Annual return made up to 07/02/06
dot icon07/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, David William
Director
12/10/2025 - Present
1
Kira Dalton
Director
11/10/2015 - Present
-
Dale-Harris, Jonathan Roderick
Director
19/09/2021 - Present
21
Maybury, Margaret Mary
Director
16/10/2022 - Present
-
Emery, Stephen Christopher
Director
06/10/2013 - Present
-

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+
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 AFRICAN OYSTER TRUST

AFRICAN OYSTER TRUST is an(a) Active company incorporated on 07/02/2005 with the registered office located at Quarry Cottage Coston, Aston-On-Clun, Craven Arms, Shropshire SY7 8EJ. There are currently 5 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 AFRICAN OYSTER TRUST?

toggle

AFRICAN OYSTER TRUST is currently Active. It was registered on 07/02/2005 .

Where is AFRICAN OYSTER TRUST located?

toggle

AFRICAN OYSTER TRUST is registered at Quarry Cottage Coston, Aston-On-Clun, Craven Arms, Shropshire SY7 8EJ.

What does AFRICAN OYSTER TRUST do?

toggle

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

What is the latest filing for AFRICAN OYSTER TRUST?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-07 with no updates.