Advanced company searchLink opens in new window

OXFORD INSURANCE GROUP LIMITED

Company number 04109497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 AP01 Appointment of Mr Andrew David Wallin as a director on 14 March 2024
19 Mar 2024 TM01 Termination of appointment of Antonios Erotocritou as a director on 14 March 2024
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
05 Oct 2023 AA Full accounts made up to 31 December 2022
07 Jun 2023 CH01 Director's details changed for Mr Scott William Hough on 1 June 2023
07 Jun 2023 TM01 Termination of appointment of Paul Mark Davis as a director on 7 June 2023
07 Jun 2023 TM01 Termination of appointment of Nicholas Peter Bender as a director on 7 June 2023
07 Jun 2023 CH01 Director's details changed for Mr Scott William Hough on 7 June 2023
05 Jun 2023 TM01 Termination of appointment of Paul Steven Bloomfield as a director on 1 March 2023
02 Jun 2023 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 1 June 2023
30 May 2023 AD01 Registered office address changed from 2 2 Minster Court London EC3R 7PD England to 2 Minster Court London EC3R 7PD on 30 May 2023
30 May 2023 AD01 Registered office address changed from 6 Bevis Marks London EC3A 7BA to 2 2 Minster Court London EC3R 7PD on 30 May 2023
10 Mar 2023 AP01 Appointment of Mr Scott William Hough as a director on 1 March 2023
10 Mar 2023 AP01 Appointment of Mr Antonios Erotocritou as a director on 1 March 2023
10 Mar 2023 TM01 Termination of appointment of Randall George Goss as a director on 1 March 2023
10 Mar 2023 TM01 Termination of appointment of Ernest J. Newborn, Ii as a director on 1 March 2023
10 Mar 2023 TM01 Termination of appointment of Edward J. Bowler, Jr. as a director on 1 March 2023
10 Mar 2023 PSC02 Notification of Ardonagh Specialty Holdings 2 Limited as a person with significant control on 1 March 2023
10 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 10 March 2023
24 Feb 2023 PSC08 Notification of a person with significant control statement
24 Feb 2023 PSC07 Cessation of Randall George Goss as a person with significant control on 28 June 2019
16 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
22 Aug 2022 MR04 Satisfaction of charge 041094970002 in full
18 Aug 2022 TM01 Termination of appointment of James Martin Timothy Begley as a director on 9 August 2022