OXFORD INSURANCE BROKERS LTD

Register to unlock more data on OkredoRegister

OXFORD INSURANCE BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03599899

Incorporation date

17/07/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Minster Court, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1998)
dot icon22/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/07/2025
Change of details for Oxford Insurance Group Limited as a person with significant control on 2023-05-30
dot icon29/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon18/06/2025
Appointment of Mr Scott Stewart Kennedy as a director on 2025-06-12
dot icon18/06/2025
Termination of appointment of Scott William Hough as a director on 2025-06-13
dot icon30/04/2025
Termination of appointment of Graham John Miller as a director on 2025-04-30
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon19/03/2024
Termination of appointment of Antonios Erotocritou as a director on 2024-03-14
dot icon19/03/2024
Appointment of Mr Andrew David Wallin as a director on 2024-03-14
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon08/06/2023
Director's details changed for Mr Scott William Hough on 2023-06-01
dot icon07/06/2023
Director's details changed for Mr Scott William Hough on 2023-06-07
dot icon07/06/2023
Termination of appointment of Paul Mark Davis as a director on 2023-06-07
dot icon07/06/2023
Termination of appointment of Nicholas Peter Bender as a director on 2023-06-07
dot icon05/06/2023
Termination of appointment of Paul Steven Bloomfield as a director on 2023-03-01
dot icon02/06/2023
Appointment of Mr Antonios Erotocritou as a director on 2023-06-01
dot icon02/06/2023
Appointment of Mr Scott William Hough as a director on 2023-06-01
dot icon02/06/2023
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2023-06-01
dot icon02/06/2023
Director's details changed for Mr Scott William Hough on 2023-06-01
dot icon02/06/2023
Director's details changed for Paul Steven Bloomfield on 2023-06-01
dot icon30/05/2023
Registered office address changed from 6 Bevis Marks London EC3A 7BA to 2 2 Minster Court London EC3R 7PD on 2023-05-30
dot icon30/05/2023
Registered office address changed from 2 2 Minster Court London EC3R 7PD England to 2 Minster Court London EC3R 7PD on 2023-05-30
dot icon10/03/2023
Termination of appointment of Randall George Goss as a director on 2023-03-01
dot icon25/10/2022
Notification of Trireme Insurance Group Limited as a person with significant control on 2016-04-06
dot icon25/10/2022
Cessation of Randall George Goss as a person with significant control on 2016-04-06
dot icon25/10/2022
Change of details for Trireme Insurance Group Limited as a person with significant control on 2020-10-20
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Termination of appointment of Andrew David Edward Tebbs as a director on 2022-08-09
dot icon18/08/2022
Termination of appointment of James Martin Timothy Begley as a director on 2022-08-09
dot icon16/08/2022
Confirmation statement made on 2022-07-17 with updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon25/03/2020
Appointment of Mr Nicholas Peter Bender as a director on 2020-02-16
dot icon21/02/2020
Appointment of Mr Graham John Miller as a director on 2020-02-21
dot icon21/02/2020
Termination of appointment of Michael Mccrohan as a director on 2020-02-20
dot icon14/01/2020
Termination of appointment of Ernest Newborn Ii as a director on 2020-01-02
dot icon06/01/2020
Termination of appointment of Edward J. Bowler, Jr. as a director on 2020-01-02
dot icon14/10/2019
Appointment of Mr Ernest Newborn Ii as a director on 2019-10-11
dot icon14/10/2019
Appointment of Mr Edward Bowler, Jr. as a director on 2019-10-11
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon08/07/2019
Termination of appointment of Scott Birnbaum as a director on 2019-06-30
dot icon08/07/2019
Termination of appointment of Christopher William Anderson as a director on 2019-06-30
dot icon06/03/2019
Termination of appointment of Michelle Frymire as a director on 2019-03-06
dot icon23/01/2019
Resolutions
dot icon24/10/2018
Appointment of Mr. Michael Mccrohan as a director on 2018-10-10
dot icon02/10/2018
Appointment of Mr. Andrew David Edward Tebbs as a director on 2018-09-26
dot icon02/10/2018
Appointment of Mr James Martin Timothy Begley as a director on 2018-09-26
dot icon02/10/2018
Appointment of Ms Michelle Frymire as a director on 2018-09-26
dot icon25/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Termination of appointment of Mike Mccrohan as a director on 2018-05-21
dot icon21/05/2018
Termination of appointment of Richard James Tunnicliffe as a director on 2018-05-21
dot icon21/05/2018
Termination of appointment of Andrew David Edward Tebbs as a director on 2018-05-21
dot icon02/03/2018
Termination of appointment of Ian David Packer as a director on 2017-07-17
dot icon11/01/2018
Satisfaction of charge 2 in full
dot icon29/11/2017
Termination of appointment of Camilla Sarah Kenyon as a director on 2017-04-24
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon15/09/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon18/05/2017
Termination of appointment of Lawrence Mcbride Wesson Jr as a director on 2017-05-18
dot icon16/05/2017
Termination of appointment of Oliver Charles James Bogue as a director on 2017-04-24
dot icon27/02/2017
Termination of appointment of Michael Hilton Zucker as a director on 2017-02-27
dot icon20/12/2016
Appointment of Mr Christopher Anderson as a director on 2016-12-12
dot icon20/12/2016
Appointment of Mr Scott Birnbaum as a director on 2016-12-12
dot icon02/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon08/05/2016
Full accounts made up to 2015-12-31
dot icon07/09/2015
Termination of appointment of Daniel John Topping as a director on 2015-09-01
dot icon20/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Mike Lobb as a director on 2014-12-12
dot icon20/07/2015
Register inspection address has been changed from 32 Lombard Street London EC3V 9BQ England to 6 Bevis Marks London EC3A 7BA
dot icon20/05/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Appointment of Mr Richard Tunnicliffe as a director on 2015-01-29
dot icon09/03/2015
Appointment of Mr Oliver Charles James Bogue as a director on 2015-01-29
dot icon23/02/2015
Appointment of Mr Mike Mccrohan as a director on 2015-01-29
dot icon23/02/2015
Appointment of Mr Andrew David Edward Tebbs as a director on 2015-01-29
dot icon03/09/2014
Termination of appointment of Simon Christopher Hall as a director on 2014-09-03
dot icon28/08/2014
Registered office address changed from 6 Bevis Marks 6 Bevis Marks London EC3A 7HL England to 6 Bevis Marks London EC3A 7BA on 2014-08-28
dot icon15/08/2014
Registered office address changed from 32 Lombard Street London EC3V 9BQ to 6 Bevis Marks 6 Bevis Marks London EC3A 7HL on 2014-08-15
dot icon11/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon11/08/2014
Termination of appointment of Andrew Robert Billinge as a director on 2014-07-29
dot icon11/08/2014
Register(s) moved to registered office address 32 Lombard Street London EC3V 9BQ
dot icon11/08/2014
Register inspection address has been changed from 26 Grosvenor Street Mayfair London W1K 4QW England to 32 Lombard Street London EC3V 9BQ
dot icon08/08/2014
Termination of appointment of Wilton Corporate Services Limited as a secretary on 2014-02-01
dot icon08/08/2014
Termination of appointment of Andrew Robert Billinge as a director on 2014-07-29
dot icon05/06/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Director's details changed for Mr. Lawrence Mcbride Wesson Jr on 2014-02-04
dot icon29/01/2014
Director's details changed for Michael Hilton Zucker on 2010-02-18
dot icon21/11/2013
Director's details changed for Mr Daniel John Topping on 2013-11-20
dot icon17/10/2013
Appointment of Mr Mike Lobb as a director
dot icon29/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Termination of appointment of Juliett Dunbar as a director
dot icon18/04/2013
Appointment of Mr Simon Christopher Hall as a director
dot icon13/03/2013
Termination of appointment of David Doe as a director
dot icon20/02/2013
Appointment of Mr Ian David Packer as a director
dot icon07/01/2013
Termination of appointment of Brian Dyer as a director
dot icon09/11/2012
Director's details changed for Ms Camilla Sarah Kenyon on 2012-10-31
dot icon09/11/2012
Director's details changed for Ms Camilla Sarah Kenyon on 2012-10-31
dot icon24/10/2012
Appointment of Ms Juliett Kathleen Natasha Dunbar as a director
dot icon03/10/2012
Termination of appointment of Neill Cotton as a director
dot icon08/08/2012
Statement of capital following an allotment of shares on 2011-10-04
dot icon08/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Register(s) moved to registered inspection location
dot icon16/03/2012
Register inspection address has been changed
dot icon16/03/2012
Appointment of Wilton Corporate Services Limited as a secretary
dot icon18/10/2011
Termination of appointment of Barry Slater as a director
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon04/10/2011
Appointment of Mr David Nicholas Doe as a director
dot icon02/09/2011
Appointment of Ms Camilla Sarah Kenyon as a director
dot icon02/09/2011
Termination of appointment of Brian Marsh as a director
dot icon27/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Capitals not rolled up
dot icon31/03/2011
Appointment of Mr. Lawrence Mcbride Junior Wesson as a director
dot icon11/03/2011
Appointment of Mr. Paul Mark Davis as a director
dot icon14/09/2010
Appointment of Mr Brian Peter Marsh as a director
dot icon14/09/2010
Appointment of Mr Daniel John Topping as a director
dot icon17/08/2010
Resolutions
dot icon17/08/2010
Statement of company's objects
dot icon12/08/2010
Certificate of change of name
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2010
Resolutions
dot icon04/08/2010
Change of name notice
dot icon20/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon19/07/2010
Director's details changed for Michael Hilton Zucker on 2010-07-17
dot icon19/07/2010
Director's details changed for Andrew Robert Billinge on 2010-07-17
dot icon19/07/2010
Director's details changed for Mr Barry Slater on 2010-07-17
dot icon06/07/2010
Termination of appointment of Richard Palmer as a director
dot icon06/07/2010
Termination of appointment of Richard Palmer as a secretary
dot icon11/06/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Resolutions
dot icon21/05/2010
Termination of appointment of Lawrence Gain as a director
dot icon05/01/2010
Auditor's resignation
dot icon20/11/2009
Appointment of Mr Brian Colin Dyer as a director
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 17/07/09; full list of members
dot icon05/03/2009
Director appointed mr barry slater
dot icon05/02/2009
Gbp nc 500000/1500000\15/04/08
dot icon29/01/2009
Appointment terminated director alistair troughton
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Appointment terminated director james newell
dot icon23/07/2008
Return made up to 17/07/08; full list of members
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon15/09/2007
Return made up to 17/07/07; full list of members
dot icon03/07/2007
Director resigned
dot icon29/05/2007
Resolutions
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon10/01/2007
New secretary appointed
dot icon10/01/2007
Secretary resigned
dot icon10/01/2007
Registered office changed on 10/01/07 from: 51 eastcheap london EC3M 1JP
dot icon28/11/2006
Director's particulars changed
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon25/08/2006
Return made up to 17/07/06; full list of members
dot icon04/04/2006
Return made up to 17/07/05; full list of members; amend
dot icon28/02/2006
Director's particulars changed
dot icon10/02/2006
Director resigned
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon24/08/2005
Ad 08/09/04--------- £ si 100000@1
dot icon17/08/2005
Return made up to 17/07/05; full list of members
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Full accounts made up to 2003-12-31
dot icon22/11/2004
Memorandum and Articles of Association
dot icon22/09/2004
Memorandum and Articles of Association
dot icon22/09/2004
Nc inc already adjusted 08/09/04
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/07/2004
Return made up to 17/07/04; full list of members
dot icon06/07/2004
Memorandum and Articles of Association
dot icon29/06/2004
Ad 15/06/04--------- £ si 350000@1=350000 £ ic 50000/400000
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Resolutions
dot icon29/06/2004
£ nc 100000/400000 15/06/04
dot icon13/04/2004
Memorandum and Articles of Association
dot icon13/04/2004
Resolutions
dot icon27/02/2004
Ad 12/11/03--------- £ si 45000@1=45000 £ ic 5000/50000
dot icon27/02/2004
Memorandum and Articles of Association
dot icon25/02/2004
Auditor's resignation
dot icon23/02/2004
Nc inc already adjusted 12/11/03
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon13/11/2003
Return made up to 17/07/03; full list of members; amend
dot icon06/11/2003
Director's particulars changed
dot icon06/11/2003
Director's particulars changed
dot icon06/11/2003
Director's particulars changed
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Registered office changed on 30/09/03 from: 1 park row leeds LS1 5AB
dot icon30/09/2003
Secretary resigned
dot icon30/09/2003
New secretary appointed
dot icon05/09/2003
Resolutions
dot icon19/08/2003
New director appointed
dot icon08/08/2003
Registered office changed on 08/08/03 from: dallas house low moor bradford west yorkshire BD12 0HF
dot icon08/08/2003
Secretary resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon31/07/2003
Return made up to 17/07/03; full list of members
dot icon26/11/2002
Particulars of mortgage/charge
dot icon29/07/2002
Return made up to 17/07/02; full list of members
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon28/07/2001
Return made up to 17/07/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon26/02/2001
Director resigned
dot icon26/02/2001
New director appointed
dot icon12/07/2000
Return made up to 17/07/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-12-31
dot icon30/11/1999
Ad 18/10/99--------- £ si 4900@1=4900 £ ic 100/5000
dot icon30/11/1999
Resolutions
dot icon30/11/1999
£ nc 1000/10000 05/10/99
dot icon23/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon02/09/1999
Return made up to 17/07/99; full list of members
dot icon22/07/1999
Certificate of change of name
dot icon22/07/1999
Ad 26/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon07/07/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon07/07/1999
Registered office changed on 07/07/99 from: 14 piccadilly bradford west yorkshire BD1 3LX
dot icon07/07/1999
Secretary resigned
dot icon07/07/1999
Director resigned
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New secretary appointed
dot icon07/07/1999
New director appointed
dot icon17/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Graham John
Director
21/02/2020 - 30/04/2025
6
Hough, Scott William
Director
01/06/2023 - 13/06/2025
83
Wallin, Andrew David
Director
14/03/2024 - Present
59
Kennedy, Scott Stewart
Director
12/06/2025 - Present
52
Erotocritou, Antonios
Director
01/06/2023 - 14/03/2024
174

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD INSURANCE BROKERS LTD

OXFORD INSURANCE BROKERS LTD is an(a) Active company incorporated on 17/07/1998 with the registered office located at 2 Minster Court, London EC3R 7PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD INSURANCE BROKERS LTD?

toggle

OXFORD INSURANCE BROKERS LTD is currently Active. It was registered on 17/07/1998 .

Where is OXFORD INSURANCE BROKERS LTD located?

toggle

OXFORD INSURANCE BROKERS LTD is registered at 2 Minster Court, London EC3R 7PD.

What does OXFORD INSURANCE BROKERS LTD do?

toggle

OXFORD INSURANCE BROKERS LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for OXFORD INSURANCE BROKERS LTD?

toggle

The latest filing was on 22/08/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.