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.
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 |
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 |
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 |