UKBizDB.co.uk

OAK UNDERWRITING PLC

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

This company is commonly known as Oak Underwriting Plc. The company was founded 24 years ago and was given the registration number 03899586. The firm's registered office is in FAREHAM. You can find them at The Zurich Centre 3000 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:OAK UNDERWRITING PLC
Company Number:03899586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:The Zurich Centre 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX

Corporate Secretary29 June 2018Active
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Director29 June 2018Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ

Director21 August 2023Active
Gcc Secretarial Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Secretary27 April 2011Active
41 Bures Road, Great Cornard, Sudbury, CO10 0EJ

Secretary24 November 2003Active
Hillview, Broad Street, Long Compton, Shipston-On-Stour, United Kingdom, CV36 5JH

Secretary11 December 2006Active
32 Heycroft Way, Nayland, Colchester, CO6 4LF

Secretary23 December 1999Active
St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL

Corporate Secretary21 June 2012Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary23 December 1999Active
20, Fenchurch Street, London, England, EC3M 3AU

Director16 April 2014Active
20, Fenchurch Street, London, England, EC3M 3AU

Director01 September 2011Active
20, Fenchurch Street, London, England, EC3M 3AU

Director25 July 2014Active
Close Cottage, Broad Street, Boxford, CO10 5DX

Director24 November 2003Active
9th, Floor, One Plantation Place 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director17 December 2007Active
Walton Farm Cottage, Walton Street, Walton On The Hill, Tadworth, KT20 7SA

Director22 May 2001Active
70, Mark Lane, London, United Kingdom, EC3R 7NQ

Director04 July 2018Active
The Zurich Centre 3000b, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ

Director29 June 2018Active
Newland House, High Street, Acton, Sudbury, CO10 0AT

Director24 November 2003Active
32 Heycroft Way, Nayland, Colchester, CO6 4LF

Director23 December 1999Active
Gcc Secretarial Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director01 September 2011Active
20, Fenchurch Street, London, England, EC3M 3AU

Director22 March 2017Active
Winkhurst Green, Ide Hill, Sevenoaks, TN14 6LD

Director22 May 2001Active
Warren House, Blockley, Moreton In Marsh, GL56 9HL

Director23 December 1999Active
15 Shannon Way, Evesham, WR11 3FF

Director01 February 2007Active
20, Fenchurch Street, London, England, EC3M 3AU

Director14 July 2014Active
Oak Undwrwriting Plc, Cromwell Park, Banbury Road, Chipping Norton, United Kingdom, OX7 5DF

Director17 July 2018Active
9th, Floor, One Plantation Place 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director01 November 2004Active
Tricentre One, New Bridge Square, Swindon, United Kingdom, SN1 1HN

Director29 June 2018Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director14 June 2013Active
20, Fenchurch Street, London, England, EC3M 3AU

Director16 September 2015Active
35 Sandscroft Avenue, Broadway, WR12 7EJ

Director01 February 2007Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Director23 December 1999Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director23 December 1999Active

People with Significant Control

Zurich Holdings (Uk) Limited
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:The Zurich Centre, 3000 Parkway, Fareham, England, PO15 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Royal & Sun Alliance Insurance Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-24Address

Change sail address company with old address new address.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type full.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Change person director company with change date.

Download
2019-10-22Address

Change sail address company with old address new address.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Address

Move registers to sail company with new address.

Download
2019-05-20Accounts

Accounts with accounts type full.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Second filing of secretary appointment with name.

Download

Copyright © 2024. All rights reserved.