OXFORD INSURANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

OXFORD INSURANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04109497

Incorporation date

17/11/2000

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 17/11/2000)
dot icon21/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon22/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/08/2025
Audit exemption statement of guarantee by parent company 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 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 icon20/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon03/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
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 icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
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 Nicholas Peter Bender as a director 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
Director's details changed for Mr Scott William Hough on 2023-06-01
dot icon05/06/2023
Termination of appointment of Paul Steven Bloomfield as a director on 2023-03-01
dot icon02/06/2023
Appointment of Ardonagh Corporate Secretary Limited as a secretary 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
Withdrawal of a person with significant control statement on 2023-03-10
dot icon10/03/2023
Notification of Ardonagh Specialty Holdings 2 Limited as a person with significant control on 2023-03-01
dot icon10/03/2023
Termination of appointment of Edward J. Bowler, Jr. as a director on 2023-03-01
dot icon10/03/2023
Termination of appointment of Ernest J. Newborn, Ii as a director on 2023-03-01
dot icon10/03/2023
Termination of appointment of Randall George Goss as a director on 2023-03-01
dot icon10/03/2023
Appointment of Mr Antonios Erotocritou as a director on 2023-03-01
dot icon10/03/2023
Appointment of Mr Scott William Hough as a director on 2023-03-01
dot icon24/02/2023
Cessation of Randall George Goss as a person with significant control on 2019-06-28
dot icon24/02/2023
Notification of a person with significant control statement
dot icon15/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon22/08/2022
Satisfaction of charge 041094970002 in full
dot icon18/08/2022
Termination of appointment of James Martin Timothy Begley as a director on 2022-08-09
dot icon18/08/2022
Termination of appointment of Andrew David Edward Tebbs as a director on 2022-08-09
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon14/12/2021
Appointment of Mr Nicholas Peter Bender as a director on 2021-12-14
dot icon14/12/2021
Appointment of Mr Graham John Miller as a director on 2021-12-14
dot icon25/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon06/08/2021
Second filing of Confirmation Statement dated 2020-11-17
dot icon20/06/2021
Particulars of variation of rights attached to shares
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon05/01/2021
Director's details changed for Mr Paul Mark Davis on 2018-04-27
dot icon31/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon03/12/2020
Memorandum and Articles of Association
dot icon03/12/2020
Resolutions
dot icon21/10/2020
Resolutions
dot icon20/10/2020
Certificate of change of name
dot icon16/10/2020
Resolutions
dot icon16/10/2020
Resolutions
dot icon16/10/2020
Change of name notice
dot icon16/10/2020
Change of name with request to seek comments from relevant body
dot icon14/01/2020
-
dot icon14/01/2020
Rectified The TM01 was removed from the public register on 20/04/2020 as it was factually inaccurate or was derived from something factually inaccurate
dot icon02/01/2020
Confirmation statement made on 2019-11-17 with updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Appointment of Mr Ernest J. Newborn, Ii as a director on 2019-06-30
dot icon08/07/2019
Appointment of Mr Edward J. Bowler, Jr. as a director on 2019-06-30
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 icon30/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon18/09/2018
Memorandum and Articles of Association
dot icon28/08/2018
Memorandum and Articles of Association
dot icon28/08/2018
Resolutions
dot icon03/07/2018
Accounts for a small company made up to 2017-12-31
dot icon20/06/2018
Appointment of Mr. James Martin Timothy Begley as a director on 2018-06-15
dot icon19/06/2018
Appointment of Ms Michelle Frymire as a director on 2018-06-15
dot icon14/06/2018
Termination of appointment of Richard James Tunnicliffe as a director on 2018-05-23
dot icon11/01/2018
Satisfaction of charge 1 in full
dot icon13/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon20/11/2017
Termination of appointment of Camilla Sarah Kenyon as a director on 2017-04-24
dot icon10/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/06/2017
Termination of appointment of Ian David Packer as a director on 2017-05-31
dot icon16/05/2017
Termination of appointment of Oliver Charles James Bogue as a director on 2017-04-24
dot icon18/01/2017
Confirmation statement made on 2016-11-17 with updates
dot icon20/12/2016
Appointment of Mr Scott Birnbaum as a director on 2016-12-12
dot icon20/12/2016
Appointment of Mr Christopher Anderson as a director on 2016-12-12
dot icon08/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/12/2015
Resolutions
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-12-08
dot icon04/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon04/12/2015
Register inspection address has been changed from 26 Grosvenor Street Mayfair London W1K 4QW England to 6 Bevis Marks London EC3A 7BA
dot icon07/09/2015
Termination of appointment of Daniel John Topping as a director on 2015-09-01
dot icon20/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/03/2015
Appointment of Mr Richard Tunnicliffe as a director
dot icon09/03/2015
Appointment of Mr Oliver Charles James Bogue as a director on 2015-01-29
dot icon09/03/2015
Appointment of Mr Richard Tunnicliffe 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 icon17/02/2015
Appointment of Mr Paul Mark Davis as a director on 2015-01-29
dot icon17/02/2015
Termination of appointment of Mike Lobb as a director on 2015-01-29
dot icon28/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon28/01/2015
Register(s) moved to registered office address 6 Bevis Marks London EC3A 7BA
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-09-08
dot icon09/09/2014
Certificate of change of name
dot icon05/09/2014
Change of name with request to seek comments from relevant body
dot icon03/09/2014
Termination of appointment of Simon Christopher Hall as a director on 2014-09-03
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 London EC3A 7HL England to 6 Bevis Marks London EC3A 7BA on 2014-08-28
dot icon21/08/2014
Resolutions
dot icon21/08/2014
Change of name notice
dot icon21/08/2014
Registered office address changed from Po Box EC3A 7HL 6 Bevis Marks 6 Bevis Marks London EC3A 7HL England to 6 Bevis Marks London EC3A 7HL on 2014-08-21
dot icon15/08/2014
Registered office address changed from 32 Lombard Street London EC3V 9BQ to Po Box EC3A 7HL 6 Bevis Marks 6 Bevis Marks London EC3A 7HL on 2014-08-15
dot icon07/08/2014
Termination of appointment of Andrew Robert Billinge as a director on 2014-07-29
dot icon31/07/2014
Registration of charge 041094970002, created on 2014-07-31
dot icon11/07/2014
Resolutions
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-05-29
dot icon02/07/2014
Termination of appointment of Wilton Corporate Services Limited as a secretary
dot icon05/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/11/2013
Director's details changed for Mr Daniel John Topping on 2013-11-20
dot icon19/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon05/08/2013
Appointment of Mr Mike Lobb as a director
dot icon25/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/06/2013
Appointment of Ms Camilla Sarah Kenyon as a director
dot icon17/06/2013
Termination of appointment of Julliet Dunbar as a director
dot icon13/03/2013
Director's details changed for Mr Simon Christopher Hall on 2013-03-11
dot icon17/12/2012
Register(s) moved to registered inspection location
dot icon14/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon13/12/2012
Register(s) moved to registered office address
dot icon23/10/2012
Appointment of Ms Julliet Kathleen Natasha Dunbar as a director
dot icon09/10/2012
Appointment of Andrew Robert Billinge as a director
dot icon09/10/2012
Termination of appointment of Brian Marsh as a director
dot icon09/10/2012
Termination of appointment of Neill Cotton as a director
dot icon19/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/05/2012
Resolutions
dot icon29/03/2012
Appointment of Simon Christopher Hall as a director
dot icon22/03/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon22/03/2012
Statement of capital following an allotment of shares on 2012-03-02
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 icon28/12/2011
Appointment of Mr Ian David Packer as a director
dot icon22/12/2011
Termination of appointment of Lawrence Wesson Jr as a director
dot icon29/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon08/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon08/12/2010
Termination of appointment of James Newell as a director
dot icon08/12/2010
Termination of appointment of Lawrence Gain as a director
dot icon15/09/2010
Appointment of Mr Lawrence Mcbride Junior Wesson 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
Change of share class name or designation
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-07-22
dot icon17/08/2010
Resolutions
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2010
Termination of appointment of Richard Palmer as a secretary
dot icon06/07/2010
Termination of appointment of Richard Palmer as a director
dot icon11/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/03/2010
Resolutions
dot icon26/03/2010
Statement of company's objects
dot icon05/01/2010
Auditor's resignation
dot icon20/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon20/11/2009
Director's details changed for Randall George Goss on 2009-11-17
dot icon20/11/2009
Director's details changed for Richard Grant Palmer on 2009-11-17
dot icon20/11/2009
Director's details changed for Paul Steven Bloomfield on 2009-11-17
dot icon20/11/2009
Director's details changed for Neill Christopher Cotton on 2009-11-17
dot icon20/11/2009
Director's details changed for Lawrence Martin Gain on 2009-11-17
dot icon20/11/2009
Director's details changed for James Edward Newell on 2009-11-17
dot icon29/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/01/2009
Appointment terminated director alistair troughton
dot icon19/11/2008
Return made up to 17/11/08; full list of members
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon10/03/2008
Nc inc already adjusted 12/02/08
dot icon10/03/2008
Ad 22/02/08\gbp si 4587@1=4587\gbp ic 3345/7932\
dot icon10/03/2008
Resolutions
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon30/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/07/2007
Director resigned
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 icon12/12/2006
Return made up to 17/11/06; full list of members
dot icon28/11/2006
Director's particulars changed
dot icon24/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/02/2006
Director's particulars changed
dot icon02/02/2006
Director resigned
dot icon21/12/2005
Return made up to 17/11/05; full list of members
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Memorandum and Articles of Association
dot icon27/04/2005
Resolutions
dot icon24/11/2004
Return made up to 17/11/04; full list of members
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/11/2004
Memorandum and Articles of Association
dot icon22/11/2004
Resolutions
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Memorandum and Articles of Association
dot icon30/06/2004
Resolutions
dot icon06/04/2004
Memorandum and Articles of Association
dot icon04/03/2004
Certificate of change of name
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon26/11/2003
Return made up to 17/11/03; full list of members
dot icon13/11/2003
Return made up to 17/11/02; full list of members; amend
dot icon06/11/2003
Director's particulars changed
dot icon06/11/2003
Director's particulars changed
dot icon31/10/2003
Auditor's resignation
dot icon01/10/2003
Registered office changed on 01/10/03 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 icon05/09/2003
Resolutions
dot icon05/09/2003
Resolutions
dot icon02/09/2003
Statement of affairs
dot icon02/09/2003
Ad 29/07/03--------- £ si 1169@1=1169 £ ic 2176/3345
dot icon02/09/2003
Ad 29/07/03--------- £ si 1176@1=1176 £ ic 1000/2176
dot icon02/09/2003
Nc inc already adjusted 29/07/03
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon08/08/2003
Registered office changed on 08/08/03 from: 765 london road westcliff on sea essex SS0 9SU
dot icon08/08/2003
Secretary resigned
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon16/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon15/07/2003
Ad 01/03/03--------- £ si 900@1=900 £ ic 100/1000
dot icon03/07/2003
Memorandum and Articles of Association
dot icon03/07/2003
Nc inc already adjusted 20/06/03
dot icon03/07/2003
Resolutions
dot icon11/04/2003
Registered office changed on 11/04/03 from: 40 hamlet court road westcliff on sea essex SS0 7LX
dot icon17/12/2002
Total exemption full accounts made up to 2001-11-30
dot icon09/12/2002
Return made up to 17/11/02; full list of members
dot icon20/12/2001
Return made up to 17/11/01; full list of members
dot icon27/08/2001
Certificate of change of name
dot icon29/11/2000
New secretary appointed
dot icon29/11/2000
New director appointed
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Secretary resigned
dot icon17/11/2000
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
18/01/2027
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
Erotocritou, Antonios
Director
01/03/2023 - 14/03/2024
174
Miller, Graham John
Director
14/12/2021 - 30/04/2025
6
Tebbs, Andrew David Edward
Director
29/01/2015 - 09/08/2022
5
Newborn, Ii, Ernest J.
Director
30/06/2019 - 01/03/2023
-
Davis, Paul Mark
Director
29/01/2015 - 07/06/2023
4

Persons with Significant Control

3
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 GROUP LIMITED

OXFORD INSURANCE GROUP LIMITED is an(a) Active company incorporated on 17/11/2000 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 GROUP LIMITED?

toggle

OXFORD INSURANCE GROUP LIMITED is currently Active. It was registered on 17/11/2000 .

Where is OXFORD INSURANCE GROUP LIMITED located?

toggle

OXFORD INSURANCE GROUP LIMITED is registered at 2 Minster Court, London EC3R 7PD.

What does OXFORD INSURANCE GROUP LIMITED do?

toggle

OXFORD INSURANCE GROUP LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for OXFORD INSURANCE GROUP LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-18 with no updates.