ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Oyster Restoration Company Limited

The Oyster Restoration Company Limited is an active company incorporated on 25 January 2022 with the registered office located in Glasgow, City of Glasgow. The Oyster Restoration Company Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC720889
Private limited company
Scottish Company
Age
3 years
Incorporated 25 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Address changed on 20 Jul 2023 (2 years 3 months ago)
Previous address was 1-3 East Road Kirkwall Orkney KW15 1HZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1966
Director • Australian • Lives in Virgin Islands, British • Born in Sep 1980
Director • British • Lives in England • Born in Sep 1966
Giles Dearing Cadman
PSC • British • Lives in England • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marine Biotech Limited
John Martyn Percival, Dr Nikolas Graham Sachlikidis, and 1 more are mutual people.
Active
Cheshire Polythene Film Company Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Norpol Packaging Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Barby Sporting Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Conwy Brewery Limited
John Martyn Percival and James Sebastian Dinsdale are mutual people.
Active
The New Zealand House Of Wine Limited
John Martyn Percival and James Sebastian Dinsdale are mutual people.
Active
Fieldpound Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
360 Degree Brewing Company Ltd
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£8.21M
Decreased by £148.49K (-2%)
Total Liabilities
-£10.25M
Increased by £768.01K (+8%)
Net Assets
-£2.04M
Decreased by £916.5K (+82%)
Debt Ratio (%)
125%
Increased by 11.4% (+10%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
9 Months Ago on 7 Feb 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 25 Jan 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 18 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 20 Jul 2023
Confirmation Submitted
2 Years 9 Months Ago on 24 Jan 2023
Dr Nikolas Graham Sachlikidis Details Changed
2 Years 11 Months Ago on 2 Dec 2022
Mr John Martyn Percival Details Changed
2 Years 11 Months Ago on 2 Dec 2022
Accounting Period Shortened
3 Years Ago on 17 Feb 2022
Get Credit Report
Discover The Oyster Restoration Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 7 Feb 2025
Micro company accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Confirmation statement made on 24 January 2024 with no updates
Submitted on 25 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 18 Sep 2023
Registered office address changed from 1-3 East Road Kirkwall Orkney KW15 1HZ United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 20 July 2023
Submitted on 20 Jul 2023
Confirmation statement made on 24 January 2023 with no updates
Submitted on 24 Jan 2023
Director's details changed for Mr John Martyn Percival on 2 December 2022
Submitted on 15 Dec 2022
Director's details changed for Dr Nikolas Graham Sachlikidis on 2 December 2022
Submitted on 15 Dec 2022
Current accounting period shortened from 31 January 2023 to 31 December 2022
Submitted on 17 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year