Company NameOilfield Insurance Agencies Limited
Company StatusActive
Company Number04544031
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Alan Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 6 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameMr Stuart Peter Alan Griffiths
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(2 years, 6 months after company formation)
Appointment Duration19 years
RoleUnderwriters Asst
Country of ResidenceEngland
Correspondence Address9 Latham Place
Upminster
Essex
RM14 1DU
Director NameMr Thomas Mark Stewart Jenner
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2023(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressSuite 1 7th Floor 50 Broadway
London
SW1H 0BL
Director NameAdrian Nicholas Sharp
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address37 Wantage Road
London
SE12 8NA
Director NameMr Peter Simpson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Ash Grove
Enfield
EN1 2LB
Secretary NameMr Peter Simpson
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlagstaff Farm Close
Roydon
Harlow
Essex
CM19 5LW
Director NameSusan Mary Hennessey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 21 July 2008)
RoleAdmin Manager
Correspondence Address9 Carswell Close
Hutton
Essex
CM13 1PD

Contact

Websiteoilfieldoffshore.com
Telephone020 72203060
Telephone regionLondon

Location

Registered AddressSuite 1 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Alan Smith
100.00%
Ordinary

Financials

Year2014
Turnover£1,732,693
Net Worth£2,492,614
Cash£2,211,557
Current Liabilities£5,136,814

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

29 November 2023Register inspection address has been changed from 40 Lime Street London EC3M 7AW England to 34 Lime Street London EC3M 7AT (1 page)
29 November 2023Register inspection address has been changed from 34 Lime Street London EC3M 7AT England to 34 Lime Street London EC3M 7AT (1 page)
29 November 2023Register inspection address has been changed from 34 Lime Street London EC3M 7AT England to 34 Lime Street London EC3M 7AT (1 page)
21 November 2023Registered office address changed from 50 Suite 1 7th Floor 50 Broadway London SW1H 0BL England to Suite 1 7th Floor 50 Broadway London SW1H 0BL on 21 November 2023 (1 page)
14 September 2023Register inspection address has been changed from 50 Fenchurch Street London EC3M 3JY England to 40 Lime Street London EC3M 7AW (1 page)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
29 August 2023Appointment of Mr Thomas Mark Stewart Jenner as a director on 17 February 2023 (2 pages)
27 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
6 January 2023Registered office address changed from Suite 1 11-12 st. James's Square London SW1Y 4LB to 50 Suite 1 7th Floor 50 Broadway London SW1H 0BL on 6 January 2023 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
20 May 2022Full accounts made up to 30 June 2021 (24 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
8 July 2021Accounts for a small company made up to 30 June 2020 (22 pages)
12 March 2021Termination of appointment of Peter Simpson as a secretary on 12 March 2021 (1 page)
27 November 2020Director's details changed for Mr Alan Smith on 16 November 2020 (2 pages)
6 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
21 September 2020Register inspection address has been changed from 52 Leadenhall Street London EC3A 2EB England to 50 Fenchurch Street London EC3M 3JY (1 page)
26 February 2020Accounts for a small company made up to 30 June 2019 (19 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 February 2019Accounts for a small company made up to 30 June 2018 (18 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 January 2018Accounts for a small company made up to 30 June 2017 (18 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 June 2017Resolutions
  • RES13 ‐ Change of registered office address 05/06/2017
(1 page)
29 June 2017Resolutions
  • RES13 ‐ Change of registered office address 05/06/2017
(1 page)
28 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 11-12 st. James's Square London SW1Y 4LB on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 11-12 st. James's Square London SW1Y 4LB on 28 June 2017 (2 pages)
5 April 2017Register inspection address has been changed from 17 Bevis Marks London EC3A 7LN United Kingdom to 52 Leadenhall Street London EC3A 2EB (1 page)
5 April 2017Register inspection address has been changed from 17 Bevis Marks London EC3A 7LN United Kingdom to 52 Leadenhall Street London EC3A 2EB (1 page)
9 February 2017Full accounts made up to 30 June 2016 (13 pages)
9 February 2017Full accounts made up to 30 June 2016 (13 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 February 2016Full accounts made up to 30 June 2015 (13 pages)
8 February 2016Full accounts made up to 30 June 2015 (13 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(6 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(6 pages)
2 February 2015Full accounts made up to 30 June 2014 (13 pages)
2 February 2015Full accounts made up to 30 June 2014 (13 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(6 pages)
29 October 2014Secretary's details changed for Mr Peter Simpson on 22 October 2014 (1 page)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(6 pages)
29 October 2014Secretary's details changed for Mr Peter Simpson on 22 October 2014 (1 page)
28 February 2014Full accounts made up to 30 June 2013 (13 pages)
28 February 2014Full accounts made up to 30 June 2013 (13 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(6 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(6 pages)
1 February 2013Full accounts made up to 30 June 2012 (13 pages)
1 February 2013Full accounts made up to 30 June 2012 (13 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
22 February 2012Full accounts made up to 30 June 2011 (12 pages)
22 February 2012Full accounts made up to 30 June 2011 (12 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 30 June 2010 (12 pages)
31 January 2011Full accounts made up to 30 June 2010 (12 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Mr Stuart Peter Alan Griffiths on 30 September 2010 (2 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Director's details changed for Mr Stuart Peter Alan Griffiths on 30 September 2010 (2 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
1 October 2009Director's change of particulars / stuart griffiths / 01/09/2009 (2 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
1 October 2009Director's change of particulars / stuart griffiths / 01/09/2009 (2 pages)
3 March 2009Full accounts made up to 30 June 2008 (13 pages)
3 March 2009Full accounts made up to 30 June 2008 (13 pages)
15 October 2008Return made up to 30/09/08; no change of members (4 pages)
15 October 2008Return made up to 30/09/08; no change of members (4 pages)
1 August 2008Appointment terminated director susan hennessey (1 page)
1 August 2008Appointment terminated director susan hennessey (1 page)
9 April 2008Full accounts made up to 30 June 2007 (14 pages)
9 April 2008Full accounts made up to 30 June 2007 (14 pages)
24 October 2007Registered office changed on 24/10/07 from: st paul's house warwick lane london EC4M 7BP (1 page)
24 October 2007Registered office changed on 24/10/07 from: st paul's house warwick lane london EC4M 7BP (1 page)
4 October 2007Return made up to 24/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2007Return made up to 24/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
16 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
20 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
25 July 2006Nc inc already adjusted 19/07/06 (2 pages)
25 July 2006Nc inc already adjusted 19/07/06 (2 pages)
25 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2006Registered office changed on 12/05/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
12 May 2006Registered office changed on 12/05/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
23 February 2006Amended full accounts made up to 30 June 2005 (17 pages)
23 February 2006Amended full accounts made up to 30 June 2005 (17 pages)
12 January 2006Full accounts made up to 30 June 2005 (15 pages)
12 January 2006Full accounts made up to 30 June 2005 (15 pages)
1 November 2005Registered office changed on 01/11/05 from: nmb house 17 bevis marks london EC3A 7LN (1 page)
1 November 2005Registered office changed on 01/11/05 from: nmb house 17 bevis marks london EC3A 7LN (1 page)
29 September 2005Return made up to 24/09/05; full list of members (7 pages)
29 September 2005Return made up to 24/09/05; full list of members (7 pages)
26 July 2005Registered office changed on 26/07/05 from: st helen's 1 undershaft london EC3A 8JT (1 page)
26 July 2005Registered office changed on 26/07/05 from: st helen's 1 undershaft london EC3A 8JT (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
2 March 2005Full accounts made up to 30 June 2004 (15 pages)
2 March 2005Full accounts made up to 30 June 2004 (15 pages)
28 October 2004Return made up to 24/09/04; full list of members (7 pages)
28 October 2004Return made up to 24/09/04; full list of members (7 pages)
9 July 2004Registered office changed on 09/07/04 from: 11 greenwich quay clarence road london SE8 3EY (1 page)
9 July 2004Registered office changed on 09/07/04 from: 11 greenwich quay clarence road london SE8 3EY (1 page)
17 April 2004Full accounts made up to 30 June 2003 (15 pages)
17 April 2004Full accounts made up to 30 June 2003 (15 pages)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
20 October 2003Return made up to 24/09/03; full list of members (7 pages)
20 October 2003Return made up to 24/09/03; full list of members (7 pages)
1 August 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
1 August 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
23 June 2003Ad 06/06/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 June 2003Ad 06/06/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
24 September 2002Incorporation (15 pages)
24 September 2002Incorporation (15 pages)