UKBizDB.co.uk

OAK DEDICATED THREE LIMITED

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

This company is commonly known as Oak Dedicated Three Limited. The company was founded 29 years ago and was given the registration number 02982085. The firm's registered office is in . 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 THREE LIMITED
Company Number:02982085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1994
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
4 The Grange, 57-59 Woodford Road, London, E18 2EY

Secretary13 January 1999Active
Gallery 9 One Lime Street, London, EC3M 7HA

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

Secretary18 March 1999Active
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
71 Grange Park Avenue, London, N21 2LN

Secretary28 November 1994Active
44 Seaton Road, Welling, DA16 1DU

Secretary24 October 2002Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary09 November 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 October 1994Active
Bab El Hana Rue Iifrane, Palmeraie, Morocco,

Director28 November 1994Active
Flat 1 Cadogan House, 93 Sloane Street, London, SW1X 9PD

Director18 March 1999Active
10 Weddington Lane, Weston, Usa,

Director18 March 1999Active
St Andrews House, 27 West Street, Wilton, SP2 0DL

Director11 February 1998Active
15 Bailiwick Woods Circle, Greenwich, United States, CT 06831

Director18 March 1999Active
15 Bailiwick Woods Circle, Greenwich, United States, CT 06831

Director28 November 1994Active
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,

Director27 October 1999Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director23 June 2016Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director31 May 2018Active
1 Belsize Mews, Belsize Park, London, NW3 5AT

Director21 October 1994Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director04 August 2016Active
Flint House Lower Lynn Road, Little Massingham, Kings Lynn, PE32 2JX

Director28 November 1994Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director23 April 2021Active
19 West Common Way, Harpenden, AL5 2LH

Director21 August 1998Active
21 Acorn Lane, Cuffley, Potters Bar, EN6 4JQ

Director13 January 1999Active

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
2024-03-27Dissolution

Dissolution application strike off company.

Download
2024-01-29Confirmation 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
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Resolution

Resolution.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Appoint corporate secretary company with name date.

Download
2021-05-05Officers

Appoint person director 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
2021-05-05Officers

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
2021-05-05Persons with significant control

Withdrawal of a person with significant control statement.

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
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.