About

Registered Number: 03899586
Date of Incorporation: 23/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: The Zurich Centre 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ

 

Founded in 1999, Oak Underwriting Plc has its registered office in Fareham in Hampshire, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are Zurich Corporate Services (Uk) Limited, Glasper, Paul John, Baily, Kathryn Anna, Roysun Limited, Coffey, Mark, Kingshott, Stephen Mitchell, Payne, Timothy David, Willoughby, Sarah Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASPER, Paul John 04 July 2018 - 1
COFFEY, Mark 25 July 2014 29 June 2018 1
KINGSHOTT, Stephen Mitchell 01 September 2011 19 June 2013 1
PAYNE, Timothy David 14 July 2014 29 June 2018 1
WILLOUGHBY, Sarah Elizabeth 01 February 2007 26 August 2011 1
Secretary Name Appointed Resigned Total Appointments
ZURICH CORPORATE SERVICES (UK) LIMITED 29 June 2018 - 1
BAILY, Kathryn Anna 27 April 2011 13 June 2012 1
ROYSUN LIMITED 21 June 2012 29 June 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 July 2020
CH01 - Change of particulars for director 05 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2019
CS01 - N/A 21 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2019
AA - Annual Accounts 20 May 2019
PSC07 - N/A 15 March 2019
TM01 - Termination of appointment of director 08 February 2019
PSC02 - N/A 09 October 2018
CS01 - N/A 09 October 2018
AP01 - Appointment of director 07 September 2018
RP04AP04 - N/A 21 August 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM02 - Termination of appointment of secretary 10 July 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
AP04 - Appointment of corporate secretary 10 July 2018
AD01 - Change of registered office address 10 July 2018
AA - Annual Accounts 20 June 2018
TM01 - Termination of appointment of director 13 October 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 08 June 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 08 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 23 June 2016
MISC - Miscellaneous document 26 April 2016
AR01 - Annual Return 19 October 2015
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 20 October 2014
RP04 - N/A 05 September 2014
TM01 - Termination of appointment of director 19 August 2014
AP01 - Appointment of director 14 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 08 August 2014
AP01 - Appointment of director 22 July 2014
AA - Annual Accounts 27 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 07 March 2014
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 25 June 2013
AUD - Auditor's letter of resignation 17 June 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 04 July 2012
AP04 - Appointment of corporate secretary 22 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
MISC - Miscellaneous document 14 November 2011
RESOLUTIONS - N/A 17 October 2011
CC04 - Statement of companies objects 17 October 2011
AD01 - Change of registered office address 17 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 19 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AA01 - Change of accounting reference date 21 June 2011
CH01 - Change of particulars for director 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AP03 - Appointment of secretary 10 May 2011
RESOLUTIONS - N/A 09 May 2011
RESOLUTIONS - N/A 09 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 21 December 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 29 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
395 - Particulars of a mortgage or charge 01 September 2007
363a - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
AA - Annual Accounts 05 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
395 - Particulars of a mortgage or charge 21 March 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 13 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
AUD - Auditor's letter of resignation 06 October 2004
225 - Change of Accounting Reference Date 21 January 2004
363s - Annual Return 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
395 - Particulars of a mortgage or charge 04 December 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 31 July 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
363a - Annual Return 26 March 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
123 - Notice of increase in nominal capital 03 January 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 18 April 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
287 - Change in situation or address of Registered Office 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
NEWINC - New incorporation documents 23 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2007 Fully Satisfied

N/A

Debenture 14 March 2006 Fully Satisfied

N/A

Debenture 24 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.