Background WavePink WaveYellow Wave

AFRICAN OYSTER TRUST (05354736)

AFRICAN OYSTER TRUST (05354736) is an active UK company. incorporated on 7 February 2005. with registered office in Craven Arms. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AFRICAN OYSTER TRUST has been registered for 21 years. Current directors include BAILEY, David William, DALE-HARRIS, Jonathan Roderick, DALTON, Kira and 2 others.

Company Number
05354736
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2005
Age
21 years
Address
Quarry Cottage Coston, Craven Arms, SY7 8EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILEY, David William, DALE-HARRIS, Jonathan Roderick, DALTON, Kira, EMERY, Stephen Christopher, MAYBURY, Margaret Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICAN OYSTER TRUST

AFRICAN OYSTER TRUST is an active company incorporated on 7 February 2005 with the registered office located in Craven Arms. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AFRICAN OYSTER TRUST was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05354736

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 7 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

OYSTER TRUST
From: 7 February 2005To: 2 February 2007
Contact
Address

Quarry Cottage Coston Aston-On-Clun Craven Arms, SY7 8EJ,

Previous Addresses

The Old Stables, Units 3/4 Newhouse Farm Bus. Ctr Langley Road Edstone Henley-in-Arden B95 6DL England
From: 7 November 2020To: 26 April 2024
Old Fox Cottage Heath End Road Great Kingshill High Wycombe HP15 6HS England
From: 26 September 2016To: 7 November 2020
The Old Stables, Units 3-4, Edstone Wootton Wawen Henley-in-Arden West Midlands B95 6DL
From: 6 March 2014To: 26 September 2016
the Old Stables, Units 3-4, Edstone Wootton Wawen Henley-in-Arden West Midlands B95 6DL England
From: 6 March 2014To: 6 March 2014
George House High Street Henley-in-Arden West Midlands B95 5AU United Kingdom
From: 9 September 2011To: 6 March 2014
123 High Street Henley in Arden Warwickshire B95 5AU United Kingdom
From: 7 February 2005To: 9 September 2011
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 18
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BAILEY, David William

Active
Coston, Craven ArmsSY7 8EJ
Born August 1958
Director
Appointed 12 Oct 2025

DALE-HARRIS, Jonathan Roderick

Active
Coston, Craven ArmsSY7 8EJ
Born March 1955
Director
Appointed 19 Sept 2021

DALTON, Kira

Active
Coston, Craven ArmsSY7 8EJ
Born August 1949
Director
Appointed 11 Oct 2015

EMERY, Stephen Christopher

Active
Coston, Craven ArmsSY7 8EJ
Born December 1954
Director
Appointed 06 Oct 2013

MAYBURY, Margaret Mary

Active
Coston, Craven ArmsSY7 8EJ
Born May 1955
Director
Appointed 16 Oct 2022

EVANS, Gillian Eileen

Resigned
Langley Road, Henley-In-ArdenB95 6DL
Secretary
Appointed 06 Feb 2021
Resigned 16 Oct 2022

EVANS, Gillian Eileen

Resigned
Edstone, Henley-In-ArdenB95 6DL
Secretary
Appointed 07 Feb 2005
Resigned 18 Sept 2016

BARBROOK, George Robert

Resigned
Edstone, Henley-In-ArdenB95 6DL
Born July 1952
Director
Appointed 31 Aug 2014
Resigned 18 Sept 2016

BIXLEY, Dorothy Marion

Resigned
Heath End Road, High WycombeHP15 6HS
Born June 1952
Director
Appointed 11 Oct 2015
Resigned 17 Sept 2020

CHERRY, Shirley Maureen Gray

Resigned
Heath End Road, High WycombeHP15 6HS
Born April 1961
Director
Appointed 02 Sept 2018
Resigned 29 Sept 2019

COCKER, Michael Frederick, Mr.

Resigned
26 Priors Grange, EveshamWR11 8XP
Born April 1952
Director
Appointed 07 Feb 2005
Resigned 30 Sept 2008

DALTON, Kira

Resigned
High Street, Henley-In-ArdenB95 5AU
Born February 1949
Director
Appointed 30 Aug 2008
Resigned 06 Oct 2013

DICK, Alan John

Resigned
Edstone, Henley-In-ArdenB95 6DL
Born January 1951
Director
Appointed 30 Aug 2008
Resigned 31 Aug 2014

GEORGE, Karl Alexander

Resigned
102 Portland Road, BirminghamB16 9QU
Born February 1968
Director
Appointed 07 Feb 2005
Resigned 30 Aug 2008

HOLDEN, James Bryan

Resigned
Langley Road, Henley-In-ArdenB95 6DL
Born June 1960
Director
Appointed 17 Sept 2020
Resigned 16 Oct 2022

HOLDEN, James Bryan

Resigned
Edstone, Henley-In-ArdenB95 6DL
Born June 1960
Director
Appointed 07 Feb 2005
Resigned 18 Sept 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Change Sail Address Company With Old Address
2 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Legacy
24 April 2009
288cChange of Particulars
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Resolution
8 February 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 December 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Incorporation Company
7 February 2005
NEWINCIncorporation