DOA UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

DOA UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05045859

Incorporation date

17/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Olivers House Avenue North, Skyline 120 Business Park, Great Notley, Braintree CM77 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon10/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/03/2026
Confirmation statement made on 2026-02-17 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon26/01/2024
Director's details changed for Mr Damien Arthur Robert Abraham on 2024-01-26
dot icon28/07/2023
Director's details changed for Mr David George Oliver on 2023-07-28
dot icon28/07/2023
Director's details changed for Mrs Debra Jayne Oliver on 2023-07-28
dot icon28/07/2023
Director's details changed for Mr Matthew Oliver on 2023-07-28
dot icon28/07/2023
Director's details changed for Mr Phillip George Oliver on 2023-07-28
dot icon28/07/2023
Director's details changed for Mr Jonathan Oliver on 2023-07-28
dot icon28/07/2023
Secretary's details changed for Mrs Debra Jayne Oliver on 2023-07-28
dot icon28/07/2023
Change of details for Mr David George Oliver as a person with significant control on 2023-07-28
dot icon28/07/2023
Change of details for Mrs Debra Jayne Oliver as a person with significant control on 2023-07-28
dot icon22/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Registered office address changed from 1st Floor Offices Robinson House Haslers Lane Great Dunmow Essex CM6 1XS England to Olivers House Avenue North, Skyline 120 Business Park Great Notley Braintree CM77 7AF on 2022-12-05
dot icon21/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon14/02/2022
Director's details changed for Mrs Debra Jayne Oliver on 2022-02-14
dot icon14/02/2022
Secretary's details changed for Mrs Debra Jayne Oliver on 2022-02-14
dot icon14/02/2022
Change of details for Mrs Debra Jayne Oliver as a person with significant control on 2022-02-14
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon22/01/2019
Registration of charge 050458590001, created on 2019-01-17
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Amended total exemption small company accounts made up to 2017-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon29/01/2018
Appointment of Mr Jonathan Oliver as a director on 2018-01-01
dot icon08/12/2017
Total exemption small company accounts made up to 2017-03-31
dot icon04/07/2017
Director's details changed for Mr Phillip George Oliver on 2017-01-01
dot icon15/03/2017
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon22/12/2016
Director's details changed for Mr Matthew Oliver on 2016-12-21
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon06/10/2015
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA to 1st Floor Offices Robinson House Haslers Lane Great Dunmow Essex CM6 1XS on 2015-10-06
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon11/02/2015
Appointment of Mr Phillip Oliver as a director on 2015-02-10
dot icon11/02/2015
Appointment of Mr Damien Arthur Robert Abraham as a director on 2015-02-10
dot icon11/02/2015
Appointment of Mr Matthew Oliver as a director on 2015-02-10
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon30/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/04/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon15/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon29/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon09/03/2011
Annual return made up to 2010-03-17 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr David George Oliver on 2009-10-31
dot icon16/04/2010
Director's details changed for Mrs Debra Jane Oliver on 2009-10-31
dot icon16/04/2010
Director's details changed for David George Oliver on 2009-10-31
dot icon16/04/2010
Director's details changed for Debra Jane Oliver on 2009-10-31
dot icon16/04/2010
Statement of capital following an allotment of shares on 2009-10-04
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 17/02/09; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 17/02/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 17/02/07; full list of members
dot icon29/10/2007
Registered office changed on 29/10/07 from: 75 springfield road chelmsford essex CM2 6JB
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/02/2006
Return made up to 17/02/06; full list of members
dot icon07/12/2005
Full accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 17/02/05; full list of members
dot icon10/03/2005
Registered office changed on 10/03/05 from: 171 chase side enfield middlesex EN2 0PT
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon15/07/2004
Ad 01/03/04--------- £ si 79@1=79 £ ic 1/80
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
Director resigned
dot icon17/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

40
2023
change arrow icon+67.63 % *

* during past year

Cash in Bank

£5,545,343.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
3.60M
-
0.00
2.26M
-
2022
52
4.46M
-
0.00
3.31M
-
2023
40
5.05M
-
0.00
5.55M
-
2023
40
5.05M
-
0.00
5.55M
-

Employees

2023

Employees

40 Descended-23 % *

Net Assets(GBP)

5.05M £Ascended13.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.55M £Ascended67.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Phillip George
Director
10/02/2015 - Present
2
Mrs Debra Jayne Oliver
Director
23/02/2004 - Present
2
Oliver, Jonathan
Director
01/01/2018 - Present
2
Oliver, Matthew
Director
10/02/2015 - Present
5
Abraham, Damien Arthur Robert
Director
10/02/2015 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DOA UNDERWRITING LIMITED

DOA UNDERWRITING LIMITED is an(a) Active company incorporated on 17/02/2004 with the registered office located at Olivers House Avenue North, Skyline 120 Business Park, Great Notley, Braintree CM77 7AF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of DOA UNDERWRITING LIMITED?

toggle

DOA UNDERWRITING LIMITED is currently Active. It was registered on 17/02/2004 .

Where is DOA UNDERWRITING LIMITED located?

toggle

DOA UNDERWRITING LIMITED is registered at Olivers House Avenue North, Skyline 120 Business Park, Great Notley, Braintree CM77 7AF.

What does DOA UNDERWRITING LIMITED do?

toggle

DOA UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does DOA UNDERWRITING LIMITED have?

toggle

DOA UNDERWRITING LIMITED had 40 employees in 2023.

What is the latest filing for DOA UNDERWRITING LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-03-31.