Company NameOsbornes Insurances Oxford Limited
Company StatusDissolved
Company Number04341165
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date6 July 2020 (3 years, 9 months ago)
Previous NameNicholl Josseph Limited

Business Activity

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

Directors

Secretary NameDawn Jeanette Hodges
StatusClosed
Appointed01 January 2017(15 years after company formation)
Appointment Duration3 years, 6 months (closed 06 July 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2017(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 06 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2017(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 06 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameAlexis Christopher Panayiotis Josseph
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleInsurance Broker
Correspondence Address57 Manor Road
Cogges
Witney
Oxfordshire
OX28 3UE
Director NameMr Mark David Nicholl
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 23 June 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Nursery View
Faringdon
Oxfordshire
SN7 8SJ
Director NameMr William Fletcher
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(7 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 07 June 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address58 Hanson Road
Abingdon
Oxfordshire
OX14 1YL
Secretary NameMr Alan Stanley Fane
NationalityBritish
StatusResigned
Appointed16 August 2002(8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Rectory Meadow
Chinnor
Oxfordshire
OX39 4PJ
Secretary NameCaroline Hope Lambert
NationalityBritish
StatusResigned
Appointed07 November 2005(3 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 2006)
RoleAccountant
Correspondence Address38 Chilton Road
Chesham
Buckinghamshire
HP5 2AT
Secretary NameMr William Fletcher
NationalityBritish
StatusResigned
Appointed31 January 2006(4 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hanson Road
Abingdon
Oxfordshire
OX14 1YL
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(14 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Amber Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(14 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMr Jeremy Peter Small
StatusResigned
Appointed07 June 2016(14 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2016)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Peter John Box
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(15 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(15 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameCarfax Corporate Services Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address116 St Aldates
Oxford
Oxfordshire
OX1 1HA

Contact

Websitewww.osbornesins.com
Telephone01844 213161
Telephone regionThame

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£265,183
Cash£74,984
Current Liabilities£90,926

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 July 2020Final Gazette dissolved following liquidation (1 page)
6 April 2020Return of final meeting in a members' voluntary winding up (10 pages)
21 November 2019Liquidators' statement of receipts and payments to 18 September 2019 (12 pages)
19 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-19
(1 page)
9 October 2018Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 9 October 2018 (2 pages)
5 October 2018Appointment of a voluntary liquidator (3 pages)
5 October 2018Declaration of solvency (7 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
13 June 2017Appointment of Mrs Caroline Wendy Godwin as a director on 2 June 2017 (2 pages)
13 June 2017Appointment of Mr James Michael Pickford as a director on 2 June 2017 (2 pages)
13 June 2017Termination of appointment of Mark Christopher Chessher as a director on 2 June 2017 (1 page)
13 June 2017Termination of appointment of Peter John Box as a director on 2 June 2017 (1 page)
13 June 2017Termination of appointment of Peter John Box as a director on 2 June 2017 (1 page)
13 June 2017Termination of appointment of Mark Christopher Chessher as a director on 2 June 2017 (1 page)
13 June 2017Appointment of Mr James Michael Pickford as a director on 2 June 2017 (2 pages)
13 June 2017Appointment of Mrs Caroline Wendy Godwin as a director on 2 June 2017 (2 pages)
6 April 2017Termination of appointment of Robert Charles William Organ as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Robert Charles William Organ as a director on 31 March 2017 (1 page)
14 March 2017Director's details changed for Mr Robert Charles William Organ on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Robert Charles William Organ on 14 March 2017 (2 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
23 February 2017Appointment of Peter John Box as a director on 4 January 2017 (3 pages)
23 February 2017Appointment of Mark Christopher Chessher as a director on 4 January 2017 (3 pages)
23 February 2017Appointment of Peter John Box as a director on 4 January 2017 (3 pages)
23 February 2017Appointment of Mark Christopher Chessher as a director on 4 January 2017 (3 pages)
8 February 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (2 pages)
8 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
8 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (1 page)
8 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (1 page)
8 February 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (2 pages)
8 February 2017Registered office address changed from 5 Old Broad Street London EC2N 1AD England to 1 Tower Place West Tower Place London EC3R 5BU on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 5 Old Broad Street London EC2N 1AD England to 1 Tower Place West Tower Place London EC3R 5BU on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
19 December 2016Confirmation statement made on 16 December 2016 with updates (8 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (8 pages)
22 June 2016Termination of appointment of William Fletcher as a secretary on 7 June 2016 (1 page)
22 June 2016Termination of appointment of William Fletcher as a director on 7 June 2016 (1 page)
22 June 2016Termination of appointment of William Fletcher as a secretary on 7 June 2016 (1 page)
22 June 2016Termination of appointment of William Fletcher as a director on 7 June 2016 (1 page)
8 June 2016Appointment of Mrs Amber Wilkinson as a director on 7 June 2016 (2 pages)
8 June 2016Appointment of Mr Robert Charles William Organ as a director on 7 June 2016 (2 pages)
8 June 2016Appointment of Mrs Amber Wilkinson as a director on 7 June 2016 (2 pages)
8 June 2016Registered office address changed from Insurance House North Street Thame Oxfordshire OX9 3BH to 5 Old Broad Street London EC2N 1AD on 8 June 2016 (1 page)
8 June 2016Appointment of Mr Robert Charles William Organ as a director on 7 June 2016 (2 pages)
8 June 2016Registered office address changed from Insurance House North Street Thame Oxfordshire OX9 3BH to 5 Old Broad Street London EC2N 1AD on 8 June 2016 (1 page)
8 June 2016Appointment of Mr Jeremy Peter Small as a secretary on 7 June 2016 (2 pages)
8 June 2016Appointment of Mr Jeremy Peter Small as a secretary on 7 June 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Register inspection address has been changed from 1 Kilmarsh Road London W6 0PL England to Insurance House North Street Thame Oxfordshire OX9 3BH (1 page)
12 January 2016Registered office address changed from Insurance House North Street Thame Oxfordshire OX9 3BH to Insurance House North Street Thame Oxfordshire OX9 3BH on 12 January 2016 (1 page)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 27.94
(5 pages)
12 January 2016Registered office address changed from Insurance House North Street Thame Oxfordshire OX9 3BH to Insurance House North Street Thame Oxfordshire OX9 3BH on 12 January 2016 (1 page)
12 January 2016Register inspection address has been changed from 1 Kilmarsh Road London W6 0PL England to Insurance House North Street Thame Oxfordshire OX9 3BH (1 page)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 27.94
(5 pages)
12 January 2016Register(s) moved to registered office address Insurance House North Street Thame Oxfordshire OX9 3BH (1 page)
12 January 2016Register(s) moved to registered office address Insurance House North Street Thame Oxfordshire OX9 3BH (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 27.94
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 27.94
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Register inspection address has been changed from The Old Treasury 7 Kings Road Southsea Hampshire PO5 4DJ United Kingdom (1 page)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 27.94
(5 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 27.94
(5 pages)
13 January 2014Register inspection address has been changed from The Old Treasury 7 Kings Road Southsea Hampshire PO5 4DJ United Kingdom (1 page)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
19 January 2012Register inspection address has been changed (1 page)
19 January 2012Register(s) moved to registered inspection location (1 page)
19 January 2012Register inspection address has been changed (1 page)
19 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
19 January 2012Register(s) moved to registered inspection location (1 page)
28 June 2011Termination of appointment of Mark Nicholl as a director (2 pages)
28 June 2011Termination of appointment of Mark Nicholl as a director (2 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
20 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Mr Mark David Nicholl on 15 December 2010 (2 pages)
20 January 2011Director's details changed for Mr Mark David Nicholl on 15 December 2010 (2 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
25 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
10 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
10 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
19 December 2008Return made up to 17/12/08; full list of members (5 pages)
19 December 2008Return made up to 17/12/08; full list of members (5 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
25 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2008Memorandum and Articles of Association (9 pages)
25 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2008Memorandum and Articles of Association (9 pages)
14 February 2008Return made up to 17/12/07; full list of members (3 pages)
14 February 2008Return made up to 17/12/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 December 2006Return made up to 17/12/06; full list of members (2 pages)
21 December 2006Return made up to 17/12/06; full list of members (2 pages)
6 June 2006Full accounts made up to 31 December 2005 (14 pages)
6 June 2006Full accounts made up to 31 December 2005 (14 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
5 January 2006Return made up to 17/12/05; full list of members (7 pages)
5 January 2006Return made up to 17/12/05; full list of members (7 pages)
21 December 2005New secretary appointed (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 April 2005Return made up to 17/12/04; full list of members; amend (7 pages)
27 April 2005Return made up to 17/12/04; full list of members; amend (7 pages)
14 February 2005Return made up to 17/12/04; full list of members (7 pages)
14 February 2005Return made up to 17/12/04; full list of members (7 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
24 August 2004Location of register of members (1 page)
24 August 2004Location of debenture register (1 page)
24 August 2004Location of register of directors' interests (1 page)
24 August 2004Location of register of directors' interests (1 page)
24 August 2004Location of register of members (1 page)
24 August 2004Location of debenture register (1 page)
12 February 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 January 2003Return made up to 17/12/02; full list of members (7 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Return made up to 17/12/02; full list of members (7 pages)
15 January 2003New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
23 July 2002Ad 08/06/02--------- £ si [email protected]=17 £ ic 1/18 (2 pages)
23 July 2002Particulars of contract relating to shares (4 pages)
23 July 2002Ad 08/06/02--------- £ si [email protected]=17 £ ic 1/18 (2 pages)
23 July 2002Particulars of contract relating to shares (4 pages)
18 June 2002Company name changed nicholl josseph LIMITED\certificate issued on 18/06/02 (2 pages)
18 June 2002Company name changed nicholl josseph LIMITED\certificate issued on 18/06/02 (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Registered office changed on 04/02/02 from: 116 saint aldates oxford oxfordshire OX1 1HA (1 page)
4 February 2002Registered office changed on 04/02/02 from: 116 saint aldates oxford oxfordshire OX1 1HA (1 page)
17 December 2001Incorporation (19 pages)
17 December 2001Incorporation (19 pages)