Company NameOakwood (Insurances) Limited
Company StatusActive
Company Number00850579
CategoryPrivate Limited Company
Incorporation Date31 May 1965(58 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Richard Stewart Austin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(34 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address66-68 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Paul Daniel Gold
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(34 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address66-68 High Road
Bushey Heath
Bushey
WD23 1GG
Secretary NamePaul Daniel Gold
NationalityBritish
StatusCurrent
Appointed26 September 2005(40 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-68 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Chris Veragoo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(54 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address66-68 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMichael Raymond Gold
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(26 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 03 August 2005)
RoleInsurance Broker
Correspondence Address9 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameMrs Jayne Elizabeth Pincus
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(26 years, 4 months after company formation)
Appointment Duration28 years, 9 months (resigned 01 July 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address66-68 High Road
Bushey Heath
Bushey
WD23 1GG
Secretary NameMrs Jayne Elizabeth Parker
NationalityBritish
StatusResigned
Appointed05 October 1991(26 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 26 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameBruce Ian Gardner
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(31 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 2000)
RoleInsurance Consultancy
Correspondence Address8 Stirling Way
Abbots Langley
Watford
Hertfordshire
WD5 0TS
Director NamePeter John Serlin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(34 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 October 2000)
RoleIFA
Country of ResidenceEngland
Correspondence Address26 Swallows Oak
Abbots Langley
Hertfordshire
WD5 0LF

Contact

Websiteoakwoodgroup.co.uk
Email address[email protected]
Telephone020 89500166
Telephone regionLondon

Location

Registered Address66-68 High Road
Bushey Heath
Bushey
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1Mrs J. Parker
32.37%
Ordinary B
499 at £1Mrs J. Parker
29.37%
Ordinary A
50 at £1Chris Veragoo
2.94%
Ordinary B
200 at £1Paul D. Gold
11.77%
Ordinary A
200 at £1Paul D. Gold
11.77%
Ordinary B
200 at £1R.s. Austin
11.77%
Ordinary B

Financials

Year2014
Net Worth£177,307
Cash£175,604
Current Liabilities£95,741

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

14 January 2020Delivered on: 4 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All land vested in or charged to the owner, all fixtures and fittings attached tot hat land and all rents receivable from any lease granted out of that land. References to land are to any interest inheritable, freehold or leasehold land.. All plant and machinery including any associated warranties and maintenance contracts.. All intellectual property, licences, claims, insurances policies, proceeds of any insurance and any other legal rights.
Outstanding

Filing History

7 September 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
19 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
5 August 2020Cessation of Jayne Elizabeth Pincus as a person with significant control on 1 July 2020 (1 page)
5 August 2020Notification of Paul Daniel Gold as a person with significant control on 1 July 2020 (2 pages)
5 August 2020Termination of appointment of Jayne Elizabeth Pincus as a director on 1 July 2020 (1 page)
9 March 2020Appointment of Mr Chris Veragoo as a director on 26 February 2020 (2 pages)
26 February 2020Registered office address changed from 43-45 High Road Bushey Heath Hertfordshire WD23 1SH to 66-68 High Road Bushey Heath Bushey WD23 1GG on 26 February 2020 (1 page)
4 February 2020Registration of charge 008505790001, created on 14 January 2020 (9 pages)
28 January 2020Resolutions
  • RES13 ‐ Cross guarantee/debenture 14/01/2020
(2 pages)
9 December 2019Statement by Directors (1 page)
9 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2019Statement of capital on 9 December 2019
  • GBP 1,499.00
(3 pages)
9 December 2019Solvency Statement dated 09/12/19 (1 page)
14 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 August 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
17 August 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 October 2015Director's details changed for Mrs Jayne Elizabeth Pincus on 4 October 2015 (2 pages)
5 October 2015Director's details changed for Richard Stewart Austin on 4 October 2015 (2 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,699
(5 pages)
5 October 2015Director's details changed for Mrs Jayne Elizabeth Pincus on 4 October 2015 (2 pages)
5 October 2015Director's details changed for Mrs Jayne Elizabeth Pincus on 4 October 2015 (2 pages)
5 October 2015Director's details changed for Richard Stewart Austin on 4 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Paul Daniel Gold on 4 October 2015 (2 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,699
(5 pages)
5 October 2015Director's details changed for Mr Paul Daniel Gold on 4 October 2015 (2 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,699
(5 pages)
5 October 2015Director's details changed for Richard Stewart Austin on 4 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Paul Daniel Gold on 4 October 2015 (2 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,699
(6 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,699
(6 pages)
6 October 2014Director's details changed for Mrs Jayne Elizabeth Pincus-Parker on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mrs Jayne Elizabeth Pincus-Parker on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mrs Jayne Elizabeth Pincus-Parker on 1 September 2014 (2 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,699
(6 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,699
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,699
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,699
(6 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
6 October 2012Director's details changed for Mrs Jayne Elizabeth Parker on 1 January 2012 (2 pages)
6 October 2012Director's details changed for Mrs Jayne Elizabeth Parker on 1 January 2012 (2 pages)
6 October 2012Director's details changed for Mrs Jayne Elizabeth Parker on 1 January 2012 (2 pages)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
11 October 2011Director's details changed for Paul Daniel Gold on 10 October 2010 (2 pages)
11 October 2011Director's details changed for Paul Daniel Gold on 10 October 2010 (2 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
10 October 2011Secretary's details changed for Paul Daniel Gold on 10 October 2010 (1 page)
10 October 2011Director's details changed for Mrs Jayne Elizabeth Parker on 10 October 2010 (2 pages)
10 October 2011Director's details changed for Mrs Jayne Elizabeth Parker on 10 October 2010 (2 pages)
10 October 2011Secretary's details changed for Paul Daniel Gold on 10 October 2010 (1 page)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 April 2011Memorandum and Articles of Association (36 pages)
6 April 2011Memorandum and Articles of Association (36 pages)
4 March 2011Statement of company's objects (2 pages)
4 March 2011Statement of company's objects (2 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2011Cancellation of shares. Statement of capital on 26 January 2011
  • GBP 1,699
(4 pages)
26 January 2011Purchase of own shares. (3 pages)
26 January 2011Cancellation of shares. Statement of capital on 26 January 2011
  • GBP 1,699
(4 pages)
26 January 2011Purchase of own shares. (3 pages)
17 January 2011Statement by directors (1 page)
17 January 2011Statement by directors (1 page)
17 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2011Solvency statement dated 29/12/10 (1 page)
17 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2011Solvency statement dated 29/12/10 (1 page)
13 December 2010Director's details changed for Mrs Jayne Elizabeth Parker on 10 December 2010 (2 pages)
13 December 2010Director's details changed for Mrs Jayne Elizabeth Parker on 10 December 2010 (2 pages)
9 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 October 2009Director's details changed for Richard Stewart Austin on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Jayne Elizabeth Parker on 2 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Paul Daniel Gold on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Jayne Elizabeth Parker on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Richard Stewart Austin on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Richard Stewart Austin on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Jayne Elizabeth Parker on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Daniel Gold on 2 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Paul Daniel Gold on 2 October 2009 (2 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 October 2008Return made up to 05/10/08; full list of members (6 pages)
17 October 2008Return made up to 05/10/08; full list of members (6 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Return made up to 05/10/07; full list of members (4 pages)
19 October 2007Return made up to 05/10/07; full list of members (4 pages)
19 October 2007Location of debenture register (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Registered office changed on 19/10/07 from: 43-45 high road bushey heath hertfordshire WD23 1EE (1 page)
19 October 2007Location of debenture register (1 page)
19 October 2007Registered office changed on 19/10/07 from: 43-45 high road bushey heath hertfordshire WD23 1EE (1 page)
10 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 October 2006Return made up to 05/10/06; full list of members (4 pages)
6 October 2006Return made up to 05/10/06; full list of members (4 pages)
25 November 2005Registered office changed on 25/11/05 from: 43-45 high road bushey heath hertfordshire WD23 1SH (1 page)
25 November 2005Return made up to 05/10/05; full list of members (4 pages)
25 November 2005Registered office changed on 25/11/05 from: 43-45 high road bushey heath hertfordshire WD23 1SH (1 page)
25 November 2005Return made up to 05/10/05; full list of members (4 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
31 October 2005Full accounts made up to 30 June 2005 (14 pages)
31 October 2005Full accounts made up to 30 June 2005 (14 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005New secretary appointed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 October 2004Return made up to 05/10/04; full list of members (9 pages)
14 October 2004Return made up to 05/10/04; full list of members (9 pages)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 January 2004Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2004Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
27 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
12 November 2002Return made up to 05/10/02; full list of members (8 pages)
12 November 2002Return made up to 05/10/02; full list of members (8 pages)
30 October 2001Return made up to 05/10/01; full list of members (7 pages)
30 October 2001Return made up to 05/10/01; full list of members (7 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
18 October 2000Return made up to 05/10/00; full list of members (7 pages)
18 October 2000Return made up to 05/10/00; full list of members (7 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
29 November 1999Full accounts made up to 30 June 1999 (13 pages)
29 November 1999Full accounts made up to 30 June 1999 (13 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
6 October 1999Return made up to 05/10/99; full list of members (7 pages)
6 October 1999Return made up to 05/10/99; full list of members (7 pages)
3 December 1998Full accounts made up to 30 June 1998 (14 pages)
3 December 1998Full accounts made up to 30 June 1998 (14 pages)
12 October 1998Return made up to 05/10/98; no change of members (4 pages)
12 October 1998Return made up to 05/10/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
15 October 1997Return made up to 05/10/97; full list of members (6 pages)
15 October 1997Return made up to 05/10/97; full list of members (6 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
9 January 1997Accounts for a small company made up to 30 June 1996 (3 pages)
9 January 1997Accounts for a small company made up to 30 June 1996 (3 pages)
11 October 1996Return made up to 05/10/96; no change of members (4 pages)
11 October 1996Return made up to 05/10/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 October 1995Return made up to 05/10/95; full list of members (6 pages)
19 October 1995Return made up to 05/10/95; full list of members (6 pages)
31 May 1965Incorporation (14 pages)
31 May 1965Incorporation (14 pages)
31 May 1965Certificate of incorporation (1 page)
31 May 1965Certificate of incorporation (1 page)