London
EC3N 1LS
Director Name | Barry John Pierce |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(18 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 150 Minories London EC3N 1LS |
Secretary Name | Mr Barry Pierce |
---|---|
Status | Current |
Appointed | 02 December 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 150 Minories London EC3N 1LS |
Director Name | Mr Alan Edward Thomas |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 150 Minories London EC3N 1LS |
Director Name | Mr Pavel Boyko |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Tenterden Gardens London NW4 1TE |
Director Name | Sergei Koziar |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 5 Highview Gardens London N3 |
Secretary Name | Galina Grishin |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 15 August 1997(4 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 02 December 2021) |
Role | Company Director |
Correspondence Address | 1 Cheviot Gardens Golders Green London NW2 1QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Abel Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 1997) |
Correspondence Address | 53 The Cliff Brighton BN2 5RF |
Website | oakinsur.com |
---|
Registered Address | 150 Minories London EC3N 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6.7k at £1 | George Grishin 61.00% Ordinary |
---|---|
2.1k at £1 | Mrs Katherina Grishina 19.00% Ordinary |
1.1k at £1 | Mr Barry Pierce 10.00% Ordinary |
1.1k at £1 | Mr Samson Akande 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,348,296 |
Gross Profit | £984,418 |
Net Worth | £291,525 |
Cash | £372,320 |
Current Liabilities | £1,372,519 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
9 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Forward foreign exchange contract incorporating a charge over cash Secured details: Us$360.000 Due or to become due from the company to. Particulars: Any deposit on a/c wgfwds-USD149. See the mortgage charge document for full details. Outstanding |
---|---|
30 May 1997 | Delivered on: 14 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of us$24,000 credited to account number/designation wgfwds-USD149 with the bank and any addition thereto. Outstanding |
3 April 1997 | Delivered on: 5 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee in respect of a guarantee dated 3 april 1997. Particulars: Full cash cover held in the name of the bank held on a separate account styled rbs provision for guarantee no.7166 Re oakeshott insurance consultantsltd. Outstanding |
6 September 2023 | Appointment of Mr Samson Omotayo Akande as a secretary on 4 September 2023 (2 pages) |
---|---|
6 September 2023 | Termination of appointment of Barry Pierce as a secretary on 4 September 2023 (1 page) |
25 August 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
23 August 2023 | Director's details changed for Mr George Grishin on 17 July 2023 (2 pages) |
23 August 2023 | Change of details for Mr George Grishin as a person with significant control on 17 July 2023 (2 pages) |
4 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
1 June 2023 | Termination of appointment of Alan Edward Thomas as a director on 1 June 2023 (1 page) |
25 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
2 February 2022 | Director's details changed for Barry John Pierce on 27 January 2022 (2 pages) |
2 February 2022 | Appointment of Mr Alan Edward Thomas as a director on 27 January 2022 (2 pages) |
26 January 2022 | Change of details for Mr George Grishin as a person with significant control on 26 January 2022 (2 pages) |
26 January 2022 | Director's details changed for Mr George Grishin on 26 January 2022 (2 pages) |
26 January 2022 | Appointment of Mr Barry Pierce as a secretary on 2 December 2021 (2 pages) |
26 January 2022 | Termination of appointment of Galina Grishin as a secretary on 2 December 2021 (1 page) |
18 January 2022 | Company name changed oakeshott insurance consultants LIMITED\certificate issued on 18/01/22
|
18 January 2022 | Change of name notice (2 pages) |
18 January 2022 | Change of name with request to seek comments from relevant body (2 pages) |
24 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
24 August 2021 | Change of details for Mr George Grishin as a person with significant control on 24 August 2021 (2 pages) |
24 August 2021 | Director's details changed for Mr George Grishin on 24 August 2021 (2 pages) |
24 August 2021 | Registered office address changed from Ibex House 42/47 the Minories London EC3N 1DY to 150 Minories London EC3N 1LS on 24 August 2021 (1 page) |
26 July 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
19 July 2021 | Satisfaction of charge 3 in full (1 page) |
19 July 2021 | Satisfaction of charge 1 in full (1 page) |
19 July 2021 | Satisfaction of charge 2 in full (1 page) |
25 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
22 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
31 May 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
26 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
19 August 2016 | Total exemption full accounts made up to 30 November 2015 (11 pages) |
19 August 2016 | Total exemption full accounts made up to 30 November 2015 (11 pages) |
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 July 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
10 July 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
7 May 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
7 May 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
11 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
17 July 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
17 July 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
13 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Appointment of Barry John Pierce as a director (2 pages) |
10 September 2012 | Appointment of Barry John Pierce as a director (2 pages) |
28 March 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
28 March 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
17 March 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
17 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for George Grishin on 11 August 2010 (2 pages) |
17 September 2010 | Director's details changed for George Grishin on 11 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
12 July 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
20 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
14 July 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
3 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
30 June 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
22 October 2007 | Return made up to 11/08/07; no change of members (6 pages) |
22 October 2007 | Return made up to 11/08/07; no change of members (6 pages) |
6 August 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
6 August 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Return made up to 11/08/06; full list of members
|
27 September 2006 | Return made up to 11/08/06; full list of members
|
16 May 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
16 May 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
7 March 2006 | Return made up to 11/08/05; full list of members (6 pages) |
7 March 2006 | Return made up to 11/08/05; full list of members (6 pages) |
7 September 2005 | Full accounts made up to 30 November 2004 (14 pages) |
7 September 2005 | Full accounts made up to 30 November 2004 (14 pages) |
25 November 2004 | Return made up to 11/08/04; full list of members (6 pages) |
25 November 2004 | Return made up to 11/08/04; full list of members (6 pages) |
2 August 2004 | Full accounts made up to 30 November 2003 (14 pages) |
2 August 2004 | Full accounts made up to 30 November 2003 (14 pages) |
17 September 2003 | Return made up to 01/08/03; full list of members
|
17 September 2003 | Return made up to 01/08/03; full list of members
|
30 August 2003 | Full accounts made up to 30 November 2002 (14 pages) |
30 August 2003 | Full accounts made up to 30 November 2002 (14 pages) |
14 October 2002 | Return made up to 11/08/02; full list of members
|
14 October 2002 | Return made up to 11/08/02; full list of members
|
28 June 2002 | Full accounts made up to 30 November 2001 (15 pages) |
28 June 2002 | Full accounts made up to 30 November 2001 (15 pages) |
15 October 2001 | Return made up to 11/08/01; full list of members
|
15 October 2001 | Return made up to 11/08/01; full list of members
|
23 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
23 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
17 November 2000 | Resolutions
|
17 November 2000 | Resolutions
|
31 August 2000 | Return made up to 11/08/00; full list of members (5 pages) |
31 August 2000 | Return made up to 11/08/00; full list of members (5 pages) |
31 July 2000 | Full accounts made up to 30 November 1999 (13 pages) |
31 July 2000 | Full accounts made up to 30 November 1999 (13 pages) |
22 October 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
22 October 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
18 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
14 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
14 August 1998 | Location of register of members (1 page) |
14 August 1998 | Location of register of members (1 page) |
14 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
29 June 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
19 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
19 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Auditor's resignation (1 page) |
8 May 1997 | Auditor's resignation (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Accounts for a small company made up to 30 November 1995 (7 pages) |
2 February 1997 | Accounts for a small company made up to 30 November 1995 (7 pages) |
26 September 1996 | Delivery ext'd 3 mth 30/11/95 (2 pages) |
26 September 1996 | Delivery ext'd 3 mth 30/11/95 (2 pages) |
18 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
18 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
31 May 1996 | Secretary's particulars changed (1 page) |
31 May 1996 | Secretary's particulars changed (1 page) |
23 May 1996 | Amending 882(r) 5/5/94 (2 pages) |
23 May 1996 | Amending 882(r) 5/5/94 (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: ibex house minories london EC3N 1DY (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: ibex house minories london EC3N 1DY (1 page) |
30 August 1995 | Return made up to 11/08/95; no change of members
|
30 August 1995 | Return made up to 11/08/95; no change of members
|
9 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
9 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: 140 station road redhill surrey RH1 1ET (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: 140 station road redhill surrey RH1 1ET (1 page) |
4 November 1993 | Memorandum and Articles of Association (8 pages) |
4 November 1993 | Memorandum and Articles of Association (8 pages) |
5 October 1993 | Company name changed standarrive LIMITED\certificate issued on 06/10/93 (2 pages) |
5 October 1993 | Company name changed standarrive LIMITED\certificate issued on 06/10/93 (2 pages) |
11 August 1993 | Incorporation (9 pages) |
11 August 1993 | Incorporation (9 pages) |