Company NameOakside Surety Limited
Company StatusActive
Company Number11061884
CategoryPrivate Limited Company
Incorporation Date14 November 2017(6 years, 5 months ago)
Previous NamesFirestone Newco Limited and Firestone Surety Limited

Business Activity

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

Directors

Director NameMr Andrew Robert Ray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(same day as company formation)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Lime Street
London
EC3M 7AY
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(2 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Robert Kelly
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2024(6 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCEO
Country of ResidenceIreland
Correspondence Address37-39 Lime Street
London
EC3M 7AY
Secretary NameCallidus Secretaries Limited (Corporation)
StatusCurrent
Appointed09 January 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months
Correspondence Address36 Old Jewry
London
EC2R 8DD
Director NameMrs Judith Mary Williamson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(same day as company formation)
RoleSurety Admin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGolblatts 171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address37-39 Lime Street
London
EC3M 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2024 (3 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

26 February 2024Appointment of Mr Robert Kelly as a director on 13 February 2024 (2 pages)
19 September 2023Full accounts made up to 31 December 2022 (29 pages)
17 April 2023Secretary's details changed for Callidus Secretaries Limited on 3 April 2023 (1 page)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (29 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
30 September 2021Change of details for Pine Walk Capital Limited as a person with significant control on 29 September 2021 (2 pages)
30 September 2021Registered office address changed from 34 Lime Street London England England EC3M 7AT England to 37-39 Lime Street London EC3M 7AY on 30 September 2021 (1 page)
28 September 2021Full accounts made up to 31 December 2020 (29 pages)
8 September 2021Registered office address changed from C/O Callidus 54 Fenchurch Street London England EC3M 3JY England to 34 Lime Street London England England EC3M 7AT on 8 September 2021 (1 page)
8 September 2021Change of details for Pine Walk Capital Limited as a person with significant control on 1 September 2021 (2 pages)
24 August 2021Secretary's details changed for Callidus Secretaries Limited on 18 June 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (26 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (3 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
22 May 2019Full accounts made up to 31 December 2018 (27 pages)
15 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
21 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
(3 pages)
16 May 2018Secretary's details changed for Callidus Secretaries Limited on 23 April 2018 (1 page)
20 April 2018Registered office address changed from C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS England to C/O Callidus 54 Fenchurch Street London England EC3M 3JY on 20 April 2018 (1 page)
15 January 2018Appointment of Callidus Secretaries Limited as a secretary on 9 January 2018 (2 pages)
15 January 2018Registered office address changed from Golblatts 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS on 15 January 2018 (1 page)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 December 2017Notification of Pine Walk Capital Limited as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Change of details for Mr Andrew Robert Ray as a person with significant control on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Rinku Patel as a director on 30 November 2017 (2 pages)
1 December 2017Termination of appointment of Judith Mary Williamson as a director on 30 November 2017 (1 page)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
22 November 2017Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)