About

Registered Number: 01038441
Date of Incorporation: 14/01/1972 (52 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 9 months ago)
Registered Address: 1 Alie Street, London, E1 8DE,

 

Established in 1972, Ox Reinsurance Company Ltd has its registered office in London. The current directors of this company are listed as Lyon, Keith Andrew, Jones, Christopher Harold Edward, Briggs, Lloyd Clark, Eriksen, Carl Henrik, Fotland, Christian, Jacobsen, Paul, Klouman, Hans Henrik, Kvan, Oddvar, Langeland, Agnar, Meyer, Ole-wilhelm, Norman, Arne, Papworth, Raymond Keith, Skordal, Bjorn Morten, Webster, Elaine Margaret May. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Lloyd Clark N/A 20 December 1994 1
ERIKSEN, Carl Henrik 07 September 1995 31 July 1998 1
FOTLAND, Christian 30 September 1993 21 March 1994 1
JACOBSEN, Paul 07 September 1995 06 January 1997 1
KLOUMAN, Hans Henrik 17 April 2007 07 August 2007 1
KVAN, Oddvar N/A 17 March 1994 1
LANGELAND, Agnar N/A 21 December 1994 1
MEYER, Ole-Wilhelm 23 March 1994 31 January 1998 1
NORMAN, Arne N/A 14 August 1995 1
PAPWORTH, Raymond Keith N/A 10 March 2011 1
SKORDAL, Bjorn Morten 03 March 1999 10 March 2011 1
WEBSTER, Elaine Margaret May N/A 30 June 1997 1
Secretary Name Appointed Resigned Total Appointments
LYON, Keith Andrew 24 April 2013 - 1
JONES, Christopher Harold Edward 10 March 2011 16 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
TM01 - Termination of appointment of director 02 July 2018
DS01 - Striking off application by a company 25 June 2018
CS01 - N/A 01 May 2018
RESOLUTIONS - N/A 28 February 2018
SH19 - Statement of capital 28 February 2018
CAP-SS - N/A 28 February 2018
AD01 - Change of registered office address 24 October 2017
AP01 - Appointment of director 23 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 02 February 2016
AUD - Auditor's letter of resignation 27 October 2015
AUD - Auditor's letter of resignation 16 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 14 April 2014
MISC - Miscellaneous document 21 November 2013
AD01 - Change of registered office address 26 June 2013
AR01 - Annual Return 16 May 2013
AP03 - Appointment of secretary 13 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
AD01 - Change of registered office address 03 May 2013
AA - Annual Accounts 22 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 31 May 2011
RESOLUTIONS - N/A 20 May 2011
AP03 - Appointment of secretary 08 April 2011
CERTNM - Change of name certificate 30 March 2011
RESOLUTIONS - N/A 25 March 2011
CONNOT - N/A 25 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 07 April 2010
RESOLUTIONS - N/A 29 June 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 04 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 07 April 2008
OC425 - Order of Court 10 October 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
OC425 - Order of Court 18 June 2007
363a - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 07 April 2005
363a - Annual Return 25 June 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 04 July 2003
363a - Annual Return 23 June 2003
363a - Annual Return 10 June 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 May 2002
325 - Location of register of directors' interests in shares etc 31 May 2002
353 - Register of members 31 May 2002
288c - Notice of change of directors or secretaries or in their particulars 31 May 2002
288c - Notice of change of directors or secretaries or in their particulars 31 May 2002
AA - Annual Accounts 07 May 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 11 June 2001
395 - Particulars of a mortgage or charge 27 February 2001
AA - Annual Accounts 06 July 2000
363a - Annual Return 05 June 2000
363a - Annual Return 06 June 1999
AA - Annual Accounts 01 June 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
287 - Change in situation or address of Registered Office 16 March 1999
288b - Notice of resignation of directors or secretaries 17 August 1998
AA - Annual Accounts 07 July 1998
363a - Annual Return 26 June 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 14 July 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 1997
325 - Location of register of directors' interests in shares etc 14 July 1997
353 - Register of members 14 July 1997
AA - Annual Accounts 14 July 1997
363a - Annual Return 03 June 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
AA - Annual Accounts 08 July 1996
363a - Annual Return 12 June 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
287 - Change in situation or address of Registered Office 21 May 1996
288 - N/A 11 September 1995
AA - Annual Accounts 05 July 1995
363x - Annual Return 06 June 1995
CERTNM - Change of name certificate 16 May 1995
395 - Particulars of a mortgage or charge 16 May 1995
288 - N/A 18 April 1995
288 - N/A 30 January 1995
RESOLUTIONS - N/A 17 January 1995
RESOLUTIONS - N/A 17 January 1995
RESOLUTIONS - N/A 17 January 1995
RESOLUTIONS - N/A 17 January 1995
363x - Annual Return 11 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1995
123 - Notice of increase in nominal capital 08 January 1995
288 - N/A 08 January 1995
288 - N/A 03 January 1995
288 - N/A 30 November 1994
288 - N/A 28 November 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
AA - Annual Accounts 11 August 1994
AA - Annual Accounts 11 August 1994
288 - N/A 08 May 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
395 - Particulars of a mortgage or charge 09 November 1993
288 - N/A 08 October 1993
AA - Annual Accounts 29 June 1993
AA - Annual Accounts 29 June 1993
288 - N/A 24 January 1993
395 - Particulars of a mortgage or charge 07 January 1993
395 - Particulars of a mortgage or charge 17 December 1992
395 - Particulars of a mortgage or charge 11 September 1992
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 09 July 1992
CERTNM - Change of name certificate 31 December 1991
287 - Change in situation or address of Registered Office 31 July 1991
288 - N/A 31 July 1991
AA - Annual Accounts 26 July 1991
AA - Annual Accounts 26 July 1991
363x - Annual Return 05 July 1991
288 - N/A 07 June 1991
RESOLUTIONS - N/A 11 March 1991
RESOLUTIONS - N/A 11 March 1991
RESOLUTIONS - N/A 11 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1991
123 - Notice of increase in nominal capital 11 March 1991
288 - N/A 11 March 1991
288 - N/A 30 January 1991
288 - N/A 29 October 1990
363 - Annual Return 19 July 1990
AA - Annual Accounts 19 July 1990
288 - N/A 07 March 1990
287 - Change in situation or address of Registered Office 27 February 1990
288 - N/A 30 January 1990
288 - N/A 22 January 1990
AA - Annual Accounts 03 October 1989
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
288 - N/A 03 August 1989
325 - Location of register of directors' interests in shares etc 14 March 1989
288 - N/A 14 February 1989
288 - N/A 14 February 1989
363 - Annual Return 11 October 1988
AA - Annual Accounts 11 October 1988
AA - Annual Accounts 11 October 1988
288 - N/A 07 September 1988
123 - Notice of increase in nominal capital 14 June 1988
288 - N/A 06 June 1988
RESOLUTIONS - N/A 02 June 1988
RESOLUTIONS - N/A 02 June 1988
PUC 2 - N/A 02 June 1988
353 - Register of members 28 April 1988
288 - N/A 22 April 1988
288 - N/A 19 April 1988
363 - Annual Return 03 September 1987
AA - Annual Accounts 03 September 1987
AA - Annual Accounts 03 September 1987
363 - Annual Return 24 September 1986
AA - Annual Accounts 13 August 1986
AA - Annual Accounts 13 August 1986
288 - N/A 17 June 1986
NEWINC - New incorporation documents 14 January 1972
MISC - Miscellaneous document 14 January 1972

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 15 February 2001 Fully Satisfied

N/A

Security agreement (as defined) 04 May 1995 Fully Satisfied

N/A

A security agreement 01 November 1993 Fully Satisfied

N/A

Account assignment 21 December 1992 Fully Satisfied

N/A

Pledge agreement 30 November 1992 Fully Satisfied

N/A

A reinsurance deposit agreement 02 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.