Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OX REINSURANCE COMPANY LIMITED
Company Information for

OX REINSURANCE COMPANY LIMITED

1 ALIE STREET, LONDON, E1 8DE,
Company Registration Number
01038441
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ox Reinsurance Company Ltd
OX REINSURANCE COMPANY LIMITED was founded on 1972-01-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ox Reinsurance Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OX REINSURANCE COMPANY LIMITED
 
Legal Registered Office
1 ALIE STREET
LONDON
E1 8DE
Other companies in E1
 
Previous Names
OSLO REINSURANCE COMPANY (UK) LIMITED30/03/2011
Filing Information
Company Number 01038441
Company ID Number 01038441
Date formed 1972-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 07:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OX REINSURANCE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OX REINSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KEITH ANDREW LYON
Company Secretary 2013-04-24
CHRISTOPHER JOHN FLEMING
Director 2013-04-16
PHILIP MICHAEL HERNON
Director 2014-06-30
PETER DURWOOD JOHNSON
Director 2013-04-16
GRAEME JOHN MCANDREW
Director 2017-10-02
STEVEN JOHN RICHARDSON
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN GROTTICK
Director 2015-02-27 2018-06-29
CHRISTOPHER HAROLD EDWARD JONES
Company Secretary 2011-03-10 2013-04-16
COLIN GRAHAM BIRD
Director 2011-03-10 2013-04-16
SIMON LEES-BUCKLEY BYRNE
Director 2011-03-10 2013-04-16
MARK JAMES SIMPSON
Director 2011-03-10 2013-04-16
RAYMOND KEITH PAPWORTH
Company Secretary 1991-07-31 2011-03-10
JAN CAMILLO HANEBORG ENDRESEN
Director 1994-03-23 2011-03-10
RAYMOND KEITH PAPWORTH
Director 1991-01-01 2011-03-10
BJORN MORTEN SKORDAL
Director 1999-03-03 2011-03-10
HANS HENRIK KLOUMAN
Director 2007-04-17 2007-08-07
TIMOTHY MICHAEL COX
Director 1995-04-06 2007-04-17
CARL HENRIK ERIKSEN
Director 1995-09-07 1998-07-31
OLE-WILHELM MEYER
Director 1994-03-23 1998-01-31
ELAINE MARGARET MAY WEBSTER
Director 1991-01-01 1997-06-30
PAUL JACOBSEN
Director 1995-09-07 1997-01-06
ARNE NORMAN
Director 1989-01-01 1995-08-14
AGNAR LANGELAND
Director 1992-12-22 1994-12-21
AGNAR LANGELAND
Director 1992-12-22 1994-12-21
LLOYD CLARK BRIGGS
Director 1991-05-29 1994-12-20
REIDAR LUNDH
Director 1991-05-29 1994-04-25
CHRISTIAN FOTLAND
Director 1993-09-30 1994-03-21
ODDVAR KVAN
Director 1991-05-29 1994-03-17
EASTGATE INSURANCE SERVICES LIMITED
Company Secretary 1990-01-24 1991-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN FLEMING CATALINA WORTHING INSURANCE LIMITED Director 2017-05-10 CURRENT 2006-10-13 Active
CHRISTOPHER JOHN FLEMING DOWNLANDS LIABILITY MANAGEMENT LIMITED Director 2017-05-10 CURRENT 1998-09-02 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING AGF INSURANCE LIMITED Director 2016-10-10 CURRENT 1960-06-01 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA GOLF LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-07-12
CHRISTOPHER JOHN FLEMING CATALINA GOLF HOLDINGS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2017-08-29
CHRISTOPHER JOHN FLEMING KX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1951-04-17 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA FOXTROT HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
CHRISTOPHER JOHN FLEMING CATALINA FOXTROT LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-07-12
CHRISTOPHER JOHN FLEMING MARLIN END (BERKHAMSTED) LIMITED Director 2011-08-29 CURRENT 1998-08-12 Active
CHRISTOPHER JOHN FLEMING CATALINA ECHO LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
CHRISTOPHER JOHN FLEMING CATALINA SERVICES UK LIMITED Director 2009-10-29 CURRENT 1945-09-18 Active
CHRISTOPHER JOHN FLEMING CATALINA LONDON LIMITED Director 2009-10-29 CURRENT 1980-12-02 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA HOLDINGS UK LIMITED Director 2009-10-29 CURRENT 1999-03-02 Active
PHILIP MICHAEL HERNON AGF INSURANCE LIMITED Director 2016-10-10 CURRENT 1960-06-01 Active - Proposal to Strike off
PHILIP MICHAEL HERNON ARKLE CONSULTANTS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Dissolved 2017-07-18
PHILIP MICHAEL HERNON CATALINA LONDON LIMITED Director 2014-06-30 CURRENT 1980-12-02 Active - Proposal to Strike off
PHILIP MICHAEL HERNON KX REINSURANCE COMPANY LIMITED Director 2014-06-30 CURRENT 1951-04-17 Active - Proposal to Strike off
PHILIP MICHAEL HERNON CATALINA SERVICES UK LIMITED Director 2014-04-12 CURRENT 1945-09-18 Active
PHILIP MICHAEL HERNON CATALINA HOLDINGS UK LIMITED Director 2014-04-12 CURRENT 1999-03-02 Active
PETER DURWOOD JOHNSON AGF INSURANCE LIMITED Director 2016-10-10 CURRENT 1960-06-01 Active - Proposal to Strike off
PETER DURWOOD JOHNSON KX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1951-04-17 Active - Proposal to Strike off
PETER DURWOOD JOHNSON CATALINA SERVICES UK LIMITED Director 2009-10-29 CURRENT 1945-09-18 Active
PETER DURWOOD JOHNSON CATALINA LONDON LIMITED Director 2009-10-29 CURRENT 1980-12-02 Active - Proposal to Strike off
PETER DURWOOD JOHNSON CATALINA HOLDINGS UK LIMITED Director 2009-10-29 CURRENT 1999-03-02 Active
GRAEME JOHN MCANDREW AGF INSURANCE LIMITED Director 2017-10-02 CURRENT 1960-06-01 Active - Proposal to Strike off
GRAEME JOHN MCANDREW CATALINA SERVICES UK LIMITED Director 2017-10-02 CURRENT 1945-09-18 Active
GRAEME JOHN MCANDREW CATALINA LONDON LIMITED Director 2017-10-02 CURRENT 1980-12-02 Active - Proposal to Strike off
GRAEME JOHN MCANDREW KX REINSURANCE COMPANY LIMITED Director 2017-10-02 CURRENT 1951-04-17 Active - Proposal to Strike off
GRAEME JOHN MCANDREW CATALINA HOLDINGS UK LIMITED Director 2017-10-02 CURRENT 1999-03-02 Active
STEVEN JOHN RICHARDSON AGF INSURANCE LIMITED Director 2016-10-10 CURRENT 1960-06-01 Active - Proposal to Strike off
STEVEN JOHN RICHARDSON KX REINSURANCE COMPANY LIMITED Director 2015-02-27 CURRENT 1951-04-17 Active - Proposal to Strike off
STEVEN JOHN RICHARDSON MIAMI BEACH (SUTTON ON SEA) LIMITED Director 2006-05-04 CURRENT 1960-10-28 Active
STEVEN JOHN RICHARDSON HUMBERSIDE SERVICES LIMITED Director 2006-05-04 CURRENT 1963-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN GROTTICK
2018-06-25DS01APPLICATION FOR STRIKING-OFF
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-28SH1928/02/18 STATEMENT OF CAPITAL GBP 1
2018-02-28CAP-SSSOLVENCY STATEMENT DATED 22/02/18
2018-02-28RES06REDUCE ISSUED CAPITAL 22/02/2018
2018-02-28SH1928/02/18 STATEMENT OF CAPITAL GBP 1
2018-02-28CAP-SSSOLVENCY STATEMENT DATED 22/02/18
2018-02-28RES06REDUCE ISSUED CAPITAL 22/02/2018
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 5TH FLOOR 18 MANSELL STREET LONDON E1 8AA
2017-10-23AP01DIRECTOR APPOINTED MR GRAEME JOHN MCANDREW
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 3000000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 3000000
2016-05-12AR0117/04/16 FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MR IAN JOHN GROTTICK
2016-02-02AP01DIRECTOR APPOINTED MR STEVEN JOHN RICHARDSON
2015-10-27AUDAUDITOR'S RESIGNATION
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 3000000
2015-05-06AR0117/04/15 FULL LIST
2014-06-30AP01DIRECTOR APPOINTED MR PHILIP MICHAEL HERNON
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 3000000
2014-05-14AR0117/04/14 FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-21MISCSECT 519
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 18 MANSELL STREET LONDON E1 8AA
2013-05-16AR0117/04/13 NO CHANGES
2013-05-13AP03SECRETARY APPOINTED KEITH ANDREW LYON
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BIRD
2013-05-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONES
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BYRNE
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMPSON
2013-05-07AP01DIRECTOR APPOINTED PETER DURWOOD JOHNSON
2013-05-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FLEMING
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2013 FROM THE ISIS BUILDING 193 MARSH WALL LONDON E14 9SG
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2012-10-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2012-10-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2012-10-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-04-17AR0117/04/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-31AR0129/05/11 FULL LIST
2011-05-20RES01ADOPT ARTICLES 18/05/2011
2011-04-08AP03SECRETARY APPOINTED CHRISTOPHER HAROLD EDWARD JONES
2011-03-30NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-03-30CERTNMCOMPANY NAME CHANGED OSLO REINSURANCE COMPANY (UK) LIMITED CERTIFICATE ISSUED ON 30/03/11
2011-03-25RES15CHANGE OF NAME 10/03/2011
2011-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND PAPWORTH
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAN ENDRESEN
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BJORN SKORDAL
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PAPWORTH
2011-03-17AP01DIRECTOR APPOINTED MARK JAMES SIMPSON
2011-03-17AP01DIRECTOR APPOINTED MR SIMON LEES-BUCKLEY BYRNE
2011-03-17AP01DIRECTOR APPOINTED MR COLIN GRAHAM BIRD
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM QUYS COTTAGE GAINSFORD END TOPPESFIELD HALSTEAD ESSEX CO9 4EG ENGLAND
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-14AR0129/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BJORN MORTEN SKORDAL / 29/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KEITH PAPWORTH / 29/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN CAMILLO HANEBORG ENDRESEN / 29/05/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-29RES04NC INC ALREADY ADJUSTED 20/06/2009
2009-06-16363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAN ENDRESEN / 04/06/2008
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM C/O CMGL IBEX HOUSE 42-47 MINORIES LONDON EC3N 1HN
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAN ENDRESEN / 03/06/2008
2008-06-04363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-10OC425SCHEME OF ARRANGEMENT - AMALGAMATION
2007-09-19288bDIRECTOR RESIGNED
2007-06-18OC425SCHEME OF ARRANGEMENT - AMALGAMATION
2007-06-11363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-05-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance




Licences & Regulatory approval
We could not find any licences issued to OX REINSURANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OX REINSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2001-02-15 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT (AS DEFINED) 1995-05-04 Satisfied CITIBANK,N.A.
A SECURITY AGREEMENT 1993-11-01 Satisfied CITIBANK,NA
ACCOUNT ASSIGNMENT 1992-12-21 Satisfied CHRISTIANIA BANK OG KREDITKASSE
PLEDGE AGREEMENT 1992-11-30 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
A REINSURANCE DEPOSIT AGREEMENT 1992-09-02 Satisfied CITIBANK,N.A.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OX REINSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of OX REINSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OX REINSURANCE COMPANY LIMITED
Trademarks
We have not found any records of OX REINSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OX REINSURANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65202 - Non-life reinsurance) as OX REINSURANCE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OX REINSURANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OX REINSURANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OX REINSURANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.