Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAK UNDERWRITING PLC
Company Information for

OAK UNDERWRITING PLC

THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ,
Company Registration Number
03899586
Public Limited Company
Active

Company Overview

About Oak Underwriting Plc
OAK UNDERWRITING PLC was founded on 1999-12-23 and has its registered office in Fareham. The organisation's status is listed as "Active". Oak Underwriting Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OAK UNDERWRITING PLC
 
Legal Registered Office
THE ZURICH CENTRE 3000 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7JZ
Other companies in RH12
 
Filing Information
Company Number 03899586
Company ID Number 03899586
Date formed 1999-12-23
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 20:53:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAK UNDERWRITING PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OAK UNDERWRITING PLC

Current Directors
Officer Role Date Appointed
ZURICH CORPORATE SERVICES (UK) LIMITED
Company Secretary 2018-06-29
NIGEL CHRISTOPHER EMSON
Director 2018-06-29
PAUL JOHN GLASPER
Director 2018-07-04
MARK PETERS
Director 2018-07-17
DAVID JASON WHITE
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROYSUN LIMITED
Company Secretary 2012-06-21 2018-06-29
MARK COFFEY
Director 2014-07-25 2018-06-29
KENNETH ANDREW LEITCH
Director 2017-03-22 2018-06-29
TIMOTHY DAVID PAYNE
Director 2014-07-14 2018-06-29
MARK LEE ALLAN
Director 2014-04-16 2017-10-13
SARAH ELIZABETH WILLOUGHBY
Director 2015-09-16 2016-11-30
MARK DOUGLAS ANTHONY CHRISTER
Director 2011-09-01 2014-08-18
JILL WHITE
Director 2013-06-14 2014-04-30
PAUL SPENCER DAVIES
Director 2007-12-17 2013-12-04
ROBERT PHILIP TROTT
Director 2004-11-01 2013-06-28
STEPHEN MITCHELL KINGSHOTT
Director 2011-09-01 2013-06-19
KATHRYN ANNA BAILY
Company Secretary 2011-04-27 2012-06-13
CALVIN DAVID OWEN
Director 2007-02-01 2011-08-26
SARAH ELIZABETH WILLOUGHBY
Director 2007-02-01 2011-08-26
PAUL SPENCER DAVIES
Company Secretary 2006-12-11 2011-04-27
ANDREW SOMERVILLE CROSS
Director 2003-11-24 2011-04-27
SALLY ANNE BUCKLE
Company Secretary 2003-11-24 2006-12-11
MANDY LINDA HORNE
Director 2003-11-24 2006-06-30
ANTHONY JAMES LUMSDEN COOK
Director 1999-12-23 2005-12-31
MICHAEL GORDON LIVINGSTONE
Director 2001-05-22 2005-07-01
GORDON DAVID SPENCER JONES
Company Secretary 1999-12-23 2003-11-24
STEPHEN CHARLES ENDEAN
Director 2001-05-22 2003-11-24
GORDON DAVID SPENCER JONES
Director 1999-12-23 2003-11-24
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1999-12-23 1999-12-23
7SIDE SECRETARIAL LIMITED
Director 1999-12-23 1999-12-23
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1999-12-23 1999-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL CHRISTOPHER EMSON ZGEE16 LIMITED Director 2017-03-20 CURRENT 1982-01-27 Active
MARK PETERS ORIGO SERVICES LIMITED Director 2016-09-28 CURRENT 1988-12-09 Active
DAVID JASON WHITE STERLING ISA MANAGERS LIMITED Director 2017-04-13 CURRENT 1989-06-15 Active
DAVID JASON WHITE ZGEE16 LIMITED Director 2017-02-10 CURRENT 1982-01-27 Active
DAVID JASON WHITE THE INVESTING AND SAVING ALLIANCE Director 2015-06-02 CURRENT 1998-04-17 Active
DAVID JASON WHITE ZURICH INTERMEDIARY GROUP LIMITED Director 2013-09-12 CURRENT 1985-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-08-31DIRECTOR APPOINTED MRS SHELBY VINCENT
2023-08-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES GRANT
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-26CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-06-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN GLASPER
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETERS
2020-03-05CH01Director's details changed for Mr Mark Peters on 2020-03-04
2019-10-22AD02Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Tricentre One New Bridge Square Swindon England SN1 1HN
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-10-21AD03Registers moved to registered inspection location of 20 Fenchurch Street London England EC3M 3AU
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-15PSC07CESSATION OF ROYAL & SUN ALLIANCE INSURANCE PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON WHITE
2018-10-09PSC02Notification of Zurich Holdings (Uk) Limited as a person with significant control on 2018-06-29
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-07AP01DIRECTOR APPOINTED TIMOTHY JAMES GRANT
2018-08-21RP04AP04Second filing of company secretary appointment Zurich Corporate Secretary(Uk) Limited
2018-08-09AP01DIRECTOR APPOINTED MR PAUL JOHN GLASPER
2018-08-07AP01DIRECTOR APPOINTED MR MARK PETERS
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID PAYNE
2018-07-10TM02Termination of appointment of Roysun Limited on 2018-06-29
2018-07-10AP01DIRECTOR APPOINTED MR NIGEL CHRISTOPHER EMSON
2018-07-10AP04Appointment of Zurich Corporate Services (Uk) Limited as company secretary on 2018-06-29
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM , St Marks Court Chart Way, Horsham, West Sussex, RH12 1XL
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEE ALLAN
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29AP01DIRECTOR APPOINTED KENNETH ANDREW LEITCH
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH WILLOUGHBY
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26MISCPSC REGISTER
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-19AR0125/09/15 FULL LIST
2015-09-30AP01DIRECTOR APPOINTED MS SARAH ELIZABETH WILLOUGHBY
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-20AR0125/09/14 FULL LIST
2014-09-05ANNOTATIONClarification
2014-09-05RP04SECOND FILING FOR FORM AP01
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTER
2014-08-14AP01DIRECTOR APPOINTED MR MARK COFFEY
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE ALLAN / 19/05/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTER / 19/05/2014
2014-07-22AP01DIRECTOR APPOINTED MR TIM PAYNE
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10AD02SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL RSA INSURANCE GROUP PLC 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD UNITED KINGDOM
2014-05-01AP01DIRECTOR APPOINTED MR MARK LEE ALLAN
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JILL WHITE
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 250000
2013-10-01AR0125/09/13 FULL LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TROTT
2013-06-28AP01DIRECTOR APPOINTED MISS JILL WHITE
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGSHOTT
2013-06-17AUDAUDITOR'S RESIGNATION
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-19AR0125/09/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AP04CORPORATE SECRETARY APPOINTED ROYSUN LIMITED
2012-06-13TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN BAILY
2012-01-11AR0123/12/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER DAVIES / 11/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP TROTT / 11/01/2012
2011-11-14MISCSECTION 519
2011-10-17RES01ADOPT ARTICLES 27/09/2011
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM BUZZARDS HALL FRIARS STREET SUDBURY SUFFOLK CO10 2AA
2011-10-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-28AD02SAIL ADDRESS CREATED
2011-09-20AP01DIRECTOR APPOINTED STEPHEN MITCHELL KINGSHOTT
2011-09-19AP01DIRECTOR APPOINTED MR MARK CHRISTER
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WILLOUGHBY
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CALVIN OWEN
2011-06-21AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER DAVIES / 09/03/2011
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSS
2011-05-10AP03SECRETARY APPOINTED KATHRYN ANNA BAILY
2011-05-09RES13SECTION 175 27/04/2011
2011-05-09RES01ADOPT ARTICLES 27/04/2011
2011-01-10AR0123/12/10 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER DAVIES / 04/03/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL SPENCER DAVIES / 04/03/2010
2009-12-29AR0123/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH WILLOUGHBY / 01/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP TROTT / 01/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CALVIN DAVID OWEN / 01/12/2009
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2008-12-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-29363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-10363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-12-20288aNEW DIRECTOR APPOINTED
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-03-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to OAK UNDERWRITING PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAK UNDERWRITING PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-03-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-11-24 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of OAK UNDERWRITING PLC registering or being granted any patents
Domain Names
We do not have the domain name information for OAK UNDERWRITING PLC
Trademarks
We have not found any records of OAK UNDERWRITING PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAK UNDERWRITING PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as OAK UNDERWRITING PLC are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where OAK UNDERWRITING PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAK UNDERWRITING PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAK UNDERWRITING PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.