UKBizDB.co.uk

OAK DEDICATED LIMITED

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

This company is commonly known as Oak Dedicated Limited. The company was founded 27 years ago and was given the registration number 03263556. The firm's registered office is in LONDON. You can find them at Gallery 9, One Lime Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:OAK DEDICATED LIMITED
Company Number:03263556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Gallery 9, One Lime Street, London, EC3M 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary23 April 2021Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director23 April 2021Active
Flat 1 Cadogan House, 93 Sloane Street, London, SW1X 9PD

Secretary09 October 1996Active
19 Paddock Road, Rye Brook New York, Westchester, Usa, 10573

Secretary05 November 1996Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary18 August 2010Active
80 Symons Avenue, Eastwood, Leigh On Sea, SS9 5QE

Secretary04 February 1997Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary27 June 2017Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary05 July 2012Active
4 Thame Road, London, SE16 6AR

Secretary19 January 2005Active
4 Thame Road, London, SE16 6AR

Secretary29 March 2002Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Secretary07 May 2013Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary21 June 2019Active
Robins Wood Station Hill, Wadhurst, TN5 6RY

Secretary01 September 2000Active
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN

Secretary11 June 2009Active
44 Seaton Road, Welling, DA16 1DU

Secretary24 October 2002Active
The White House Wheatsheaf Enclosure, Liphook, GU30 7EJ

Director09 September 1998Active
Flat 1 Cadogan House, 93 Sloane Street, London, SW1X 9PD

Director09 October 1996Active
10 Weddington Lane, Weston, Usa,

Director02 September 1997Active
15 Bailiwick Woods Circle, Greenwich, United States, CT 06831

Director09 October 1996Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director08 September 2014Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director02 October 2001Active
360 East 88th Street, New York, Usa,

Director03 November 1999Active
Gallery 9, One Lime Street, London, EC3M 7HA

Director23 June 2016Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 May 2018Active
6 Williams Way, Radlett, WD7 7EZ

Director09 December 1997Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director04 August 2016Active
16 Onslow Road, Richmond, TW10 6QF

Director03 November 1999Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director23 April 2021Active
Gallery 9, One Lime Street, London, EC3M 7HA

Director03 February 2017Active
16 Onslow Road, Richmond, TW10 6QF

Director03 November 1999Active
39 Grosvenor Park, London, SE5 0NH

Director02 September 1997Active
40 Tower Bridge Wharf, 86-120 St Katharines Way, London, E1 9UR

Director26 November 1996Active
Gallery 9, One Lime Street, London, EC3M 7HA

Director02 October 2001Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director16 June 2014Active

People with Significant Control

Nomina Services Limited
Notified on:23 April 2021
Status:Active
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Canopius Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-08Dissolution

Dissolution application strike off company.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Resolution

Resolution.

Download
2021-05-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint corporate secretary company with name date.

Download
2021-05-05Officers

Appoint corporate director company with name date.

Download
2021-05-05Address

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

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.