About

Registered Number: 00256100
Date of Incorporation: 30/04/1931 (93 years and 1 month ago)
Company Status: Active
Registered Address: 1 Chamberlain Square Cs, Birmingham, B3 3AX,

 

Based in Birmingham, Oic Run-off Ltd was setup in 1931, it's status is listed as "Active". We do not know the number of employees at this organisation. The organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Paul Anthony Brereton 10 March 1997 - 1
HITCHINS, Mark Vernon 05 September 1995 01 November 1996 1
HOLSBOER, Jan Hendrik N/A 09 November 1993 1
HUIZINGA, Herman N/A 09 November 1993 1
MASNEY, Thomas Peter 01 November 1996 10 March 1997 1
MCQUEEN, Anthony Robert 23 February 1996 10 March 1997 1
VAN KOERT, Albert Lijkles N/A 31 December 1995 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AD01 - Change of registered office address 21 February 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 14 June 2017
AD01 - Change of registered office address 20 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 28 June 2016
OC - Order of Court 27 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH03 - Change of particulars for secretary 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 20 September 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 07 July 2005
AA - Annual Accounts 31 August 2004
363a - Annual Return 08 June 2004
363a - Annual Return 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
AA - Annual Accounts 22 July 2003
287 - Change in situation or address of Registered Office 07 April 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
363a - Annual Return 11 June 2002
AA - Annual Accounts 06 June 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
363a - Annual Return 25 June 2001
AA - Annual Accounts 13 June 2001
AA - Annual Accounts 22 June 2000
363a - Annual Return 14 June 2000
AA - Annual Accounts 13 July 1999
363a - Annual Return 08 June 1999
MISC - Miscellaneous document 05 January 1999
OC425 - Order of Court 30 December 1998
AUD - Auditor's letter of resignation 11 August 1998
AA - Annual Accounts 30 June 1998
363a - Annual Return 04 June 1998
RESOLUTIONS - N/A 02 April 1998
RESOLUTIONS - N/A 02 April 1998
RESOLUTIONS - N/A 02 April 1998
RESOLUTIONS - N/A 02 April 1998
RESOLUTIONS - N/A 02 April 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
CERT11 - Re-registration of a company from public to private with a change of name 30 March 1998
MAR - Memorandum and Articles - used in re-registration 30 March 1998
53 - Application by a public company for re-registration as a private company 30 March 1998
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
AAMD - Amended Accounts 30 October 1997
AA - Annual Accounts 22 September 1997
363s - Annual Return 19 September 1997
363b - Annual Return 19 September 1997
363b - Annual Return 19 September 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
AA - Annual Accounts 03 October 1996
288 - N/A 18 July 1996
288 - N/A 09 July 1996
288 - N/A 08 May 1996
AA - Annual Accounts 21 March 1996
AA - Annual Accounts 21 March 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 13 September 1995
288 - N/A 24 August 1995
287 - Change in situation or address of Registered Office 06 January 1995
MISC - Miscellaneous document 01 December 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 1994
363s - Annual Return 08 June 1994
MEM/ARTS - N/A 02 June 1994
RESOLUTIONS - N/A 18 May 1994
RESOLUTIONS - N/A 23 February 1994
RESOLUTIONS - N/A 31 January 1994
287 - Change in situation or address of Registered Office 21 January 1994
288 - N/A 22 December 1993
288 - N/A 22 December 1993
288 - N/A 22 December 1993
288 - N/A 22 December 1993
363b - Annual Return 17 December 1993
288 - N/A 28 October 1993
288 - N/A 17 September 1993
AAMD - Amended Accounts 10 August 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 06 July 1993
288 - N/A 06 July 1993
288 - N/A 12 May 1993
288 - N/A 13 October 1992
288 - N/A 13 October 1992
288 - N/A 13 October 1992
288 - N/A 17 August 1992
AA - Annual Accounts 20 July 1992
363b - Annual Return 20 July 1992
288 - N/A 08 June 1992
288 - N/A 28 April 1992
288 - N/A 18 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1992
288 - N/A 06 February 1992
288 - N/A 14 January 1992
RESOLUTIONS - N/A 10 October 1991
MEM/ARTS - N/A 10 October 1991
288 - N/A 10 October 1991
288 - N/A 05 September 1991
AA - Annual Accounts 18 July 1991
363b - Annual Return 18 July 1991
288 - N/A 18 June 1991
RESOLUTIONS - N/A 24 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1991
123 - Notice of increase in nominal capital 10 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1991
RESOLUTIONS - N/A 07 January 1991
123 - Notice of increase in nominal capital 07 January 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
288 - N/A 08 June 1990
288 - N/A 23 May 1990
288 - N/A 18 September 1989
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
288 - N/A 12 January 1989
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
395 - Particulars of a mortgage or charge 15 June 1988
395 - Particulars of a mortgage or charge 15 June 1988
288 - N/A 25 February 1988
288 - N/A 14 January 1988
RESOLUTIONS - N/A 01 November 1987
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
288 - N/A 16 July 1987
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 March 1987
288 - N/A 13 December 1986
288 - N/A 04 September 1986
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986
CERT5 - Re-registration of a company from private to public 22 December 1981
AA - Annual Accounts 17 July 1978
AA - Annual Accounts 11 July 1977
AA - Annual Accounts 30 June 1976
CERTNM - Change of name certificate 16 January 1940
MISC - Miscellaneous document 30 April 1931

Mortgages & Charges

Description Date Status Charge by
Security agreement. 25 May 1988 Outstanding

N/A

Reinsurance deposit agreements. 25 May 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.