UKBizDB.co.uk

DOA UNDERWRITING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Doa Underwriting Limited. The company was founded 20 years ago and was given the registration number 05045859. The firm's registered office is in GREAT DUNMOW. You can find them at 1st Floor Offices Robinson House, Haslers Lane, Great Dunmow, Essex. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:DOA UNDERWRITING LIMITED
Company Number:05045859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:1st Floor Offices Robinson House, Haslers Lane, Great Dunmow, Essex, England, CM6 1XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olivers House, Avenue North, Skyline 120 Business Park, Great Notley, Braintree, England, CM77 7AF

Secretary23 February 2004Active
Olivers House, Avenue North, Skyline 120 Business Park, Great Notley, Braintree, England, CM77 7AF

Director10 February 2015Active
Olivers House, Avenue North, Skyline 120 Business Park, Great Notley, Braintree, England, CM77 7AF

Director23 February 2004Active
Olivers House, Avenue North, Skyline 120 Business Park, Great Notley, Braintree, England, CM77 7AF

Director23 February 2004Active
Olivers House, Avenue North, Skyline 120 Business Park, Great Notley, Braintree, England, CM77 7AF

Director01 January 2018Active
Olivers House, Avenue North, Skyline 120 Business Park, Great Notley, Braintree, England, CM77 7AF

Director10 February 2015Active
Olivers House, Avenue North, Skyline 120 Business Park, Great Notley, Braintree, England, CM77 7AF

Director10 February 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 February 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 February 2004Active

People with Significant Control

Mr David George Oliver
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Olivers House, Avenue North, Braintree, England, CM77 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debra Jayne Oliver
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Olivers House, Avenue North, Braintree, England, CM77 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Officers

Change person director company with change date.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-28Officers

Change person secretary company with change date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person secretary company with change date.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.