OYAP TRUST

Register to unlock more data on OkredoRegister

OYAP TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05479550

Incorporation date

13/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 St. Leonards Close, Watlington OX49 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2005)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon31/03/2025
Application to strike the company off the register
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-13 with updates
dot icon05/06/2024
Registered office address changed from Old St Edburg's School Cemetery Road Bicester OX26 6BB England to 21 st. Leonards Close Watlington OX49 5PQ on 2024-06-05
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Termination of appointment of Alice Kirk as a director on 2020-08-14
dot icon18/08/2020
Termination of appointment of Karen Nicola Pile as a director on 2020-08-06
dot icon18/08/2020
Termination of appointment of Carmelina Lawton Smith as a director on 2020-08-06
dot icon18/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon06/05/2020
Appointment of Mrs Karen Nicola Pile as a director on 2020-05-01
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Termination of appointment of Abigail Nathalie Rose as a director on 2019-09-17
dot icon26/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon26/06/2019
Termination of appointment of Jana Crucius as a director on 2019-06-16
dot icon26/02/2019
Notification of a person with significant control statement
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Termination of appointment of Ambereene Hitchcox as a secretary on 2018-12-20
dot icon20/12/2018
Appointment of Mrs Donna Waterer Young as a secretary on 2018-12-20
dot icon07/12/2018
Appointment of Miss Abigail Nathalie Rose as a director on 2018-11-19
dot icon07/12/2018
Appointment of Ms Jana Crucius as a director on 2018-11-19
dot icon06/12/2018
Appointment of Ms Catherine Morgan as a director on 2018-11-19
dot icon19/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon02/01/2018
Termination of appointment of Emma Sabrina Ramano as a director on 2018-01-02
dot icon02/01/2018
Registered office address changed from The Courtyard Youth Arts Centre Launton Road Bicester Oxfordshire OX26 6DJ to Old St Edburg's School Cemetery Road Bicester OX26 6BB on 2018-01-02
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon24/02/2017
Appointment of Ms Emma Sabrina Ramano as a director on 2017-02-20
dot icon24/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon16/12/2016
Termination of appointment of Dionne Alicia Sherwood as a director on 2016-12-02
dot icon16/12/2016
Termination of appointment of Aislinn Ryan as a director on 2016-12-02
dot icon16/12/2016
Termination of appointment of Caroline Moore as a director on 2016-12-02
dot icon22/07/2016
Annual return made up to 2016-06-13 no member list
dot icon22/04/2016
Termination of appointment of James Ferris Porter as a director on 2016-04-12
dot icon22/04/2016
Termination of appointment of Glenn Barry Clarkson as a director on 2016-04-12
dot icon14/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-06-13 no member list
dot icon27/04/2015
Termination of appointment of Caroline Tress as a secretary on 2015-04-27
dot icon27/04/2015
Appointment of Mrs Ambereene Hitchcox as a secretary on 2015-04-27
dot icon27/04/2015
Termination of appointment of Caroline Tress as a secretary on 2015-04-27
dot icon09/04/2015
Appointment of Mr James Ferris Porter as a director on 2015-01-15
dot icon20/01/2015
Director's details changed for Miss Aislinn Ryan on 2015-01-20
dot icon20/01/2015
Director's details changed for Mr David Michael Marcou on 2014-07-18
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-13 no member list
dot icon18/06/2014
Director's details changed for Mr David Michael Marcou on 2014-04-01
dot icon18/06/2014
Appointment of Miss Aislinn Ryan as a director
dot icon18/06/2014
Director's details changed for Mrs Dionne Alicia Sherwood on 2013-04-01
dot icon18/06/2014
Appointment of Ms Caroline Tress as a secretary
dot icon12/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-13 no member list
dot icon19/06/2013
Termination of appointment of Elizabeth Mccaffry Payne as a secretary
dot icon22/05/2013
Appointment of Miss Alice Kirk as a director
dot icon21/05/2013
Appointment of Mr Simon Kearey as a director
dot icon14/02/2013
Appointment of Ms Caroline Moore as a director
dot icon14/02/2013
Termination of appointment of Anthony Snee as a director
dot icon30/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-06-13 no member list
dot icon13/06/2012
Director's details changed for Mrs Carmelina Lawton Smith on 2012-06-13
dot icon22/05/2012
Appointment of Mrs Carmelina Lawton Smith as a director
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/12/2011
Termination of appointment of Anita Martin as a director
dot icon26/07/2011
Termination of appointment of Rachel Capell as a director
dot icon17/06/2011
Annual return made up to 2011-06-13 no member list
dot icon21/04/2011
Appointment of Mrs Mary Lynn Moore as a director
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/09/2010
Appointment of Mrs Elizabeth Anne Mccaffry Payne as a secretary
dot icon21/09/2010
Termination of appointment of Joanne Griffiths as a secretary
dot icon28/06/2010
Annual return made up to 2010-06-13 no member list
dot icon28/06/2010
Director's details changed for Graeme Richard Surtees on 2010-06-13
dot icon28/06/2010
Director's details changed for Anthony James Snee on 2010-06-13
dot icon28/06/2010
Director's details changed for Anita Martin on 2010-06-13
dot icon28/06/2010
Director's details changed for Rachel Capell on 2010-06-13
dot icon28/06/2010
Director's details changed for Mr David Michael Marcou on 2010-06-13
dot icon30/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/07/2009
Annual return made up to 13/06/09
dot icon11/03/2009
Director appointed anita martin
dot icon30/01/2009
Appointment terminated director patricia townsend
dot icon27/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/08/2008
Director appointed rachel capell
dot icon18/07/2008
Appointment terminated director philip andrew
dot icon18/06/2008
Annual return made up to 13/06/08
dot icon18/06/2008
Appointment terminated director judith brown
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/10/2007
Registered office changed on 30/10/07 from: 2 bridge view bridge street abingdon oxfordshire OX14 3HN
dot icon15/10/2007
New secretary appointed
dot icon15/10/2007
Secretary resigned
dot icon15/10/2007
Director resigned
dot icon10/07/2007
Annual return made up to 13/06/07
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon29/08/2006
Annual return made up to 13/06/06
dot icon26/07/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon13/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramano, Emma Sabrina
Director
20/02/2017 - 02/01/2018
4
Kearey, Simon Roger
Director
23/04/2013 - Present
7
Morgan, Catherine
Director
19/11/2018 - Present
-
Waterer Young, Donna
Secretary
20/12/2018 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OYAP TRUST

OYAP TRUST is an(a) Dissolved company incorporated on 13/06/2005 with the registered office located at 21 St. Leonards Close, Watlington OX49 5PQ. 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 OYAP TRUST?

toggle

OYAP TRUST is currently Dissolved. It was registered on 13/06/2005 and dissolved on 30/09/2025.

Where is OYAP TRUST located?

toggle

OYAP TRUST is registered at 21 St. Leonards Close, Watlington OX49 5PQ.

What does OYAP TRUST do?

toggle

OYAP TRUST operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for OYAP TRUST?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.