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

OSBORNES INSURANCES OXFORD LIMITED

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
04341165
Private Limited Company
Liquidation

Company Overview

About Osbornes Insurances Oxford Ltd
OSBORNES INSURANCES OXFORD LIMITED was founded on 2001-12-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Osbornes Insurances Oxford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OSBORNES INSURANCES OXFORD LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in OX9
 
Previous Names
NICHOLL JOSSEPH LIMITED18/06/2002
Filing Information
Company Number 04341165
Company ID Number 04341165
Date formed 2001-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
Last Datalog update: 2018-11-05 09:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSBORNES INSURANCES OXFORD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
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 OSBORNES INSURANCES OXFORD LIMITED

Current Directors
Officer Role Date Appointed
DAWN JEANETTE HODGES
Company Secretary 2017-01-01
CAROLINE WENDY GODWIN
Director 2017-06-02
JAMES MICHAEL PICKFORD
Director 2017-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN BOX
Director 2017-01-04 2017-06-02
MARK CHRISTOPHER CHESSHER
Director 2017-01-04 2017-06-02
ROBERT CHARLES WILLIAM ORGAN
Director 2016-06-07 2017-03-31
JEREMY PETER SMALL
Company Secretary 2016-06-07 2016-12-31
AMBER WILKINSON
Director 2016-06-07 2016-12-31
WILLIAM FLETCHER
Company Secretary 2006-01-31 2016-06-07
WILLIAM FLETCHER
Director 2002-08-02 2016-06-07
MARK DAVID NICHOLL
Director 2002-01-25 2011-06-23
CAROLINE HOPE LAMBERT
Company Secretary 2005-11-07 2006-01-31
ALAN STANLEY FANE
Company Secretary 2002-08-16 2005-11-07
CARFAX CORPORATE SERVICES LIMITED
Company Secretary 2001-12-17 2002-08-16
ALEXIS CHRISTOPHER PANAYIOTIS JOSSEPH
Director 2001-12-17 2002-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE WENDY GODWIN SEDGWICK GROUP LIMITED Director 2018-08-03 CURRENT 1908-12-15 Liquidation
CAROLINE WENDY GODWIN MARSH TREASURY SERVICES LIMITED Director 2018-08-03 CURRENT 1960-04-14 Active
CAROLINE WENDY GODWIN INSOLUTIONS LIMITED Director 2018-08-03 CURRENT 1962-10-05 Active
CAROLINE WENDY GODWIN SBJ HOLDINGS LIMITED Director 2018-08-03 CURRENT 1982-08-25 Liquidation
CAROLINE WENDY GODWIN BLUEFIN INSURANCE GROUP LIMITED Director 2018-08-03 CURRENT 1996-09-19 Liquidation
CAROLINE WENDY GODWIN MOUNTLODGE LIMITED Director 2018-05-24 CURRENT 1998-01-06 Liquidation
CAROLINE WENDY GODWIN EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
CAROLINE WENDY GODWIN REGIONAL INSURANCE GROUP LIMITED Director 2017-07-10 CURRENT 2009-05-11 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-07-10 CURRENT 2007-12-14 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-07-10 CURRENT 2008-12-03 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-09-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-10-29 Active - Proposal to Strike off
CAROLINE WENDY GODWIN JOHN LAMPIER & SON LTD Director 2017-07-10 CURRENT 1991-03-18 Liquidation
CAROLINE WENDY GODWIN MARSH (INSURANCE SERVICES) LIMITED Director 2017-07-10 CURRENT 1990-08-20 Active
CAROLINE WENDY GODWIN H A E INSURANCE SERVICES LIMITED Director 2017-07-10 CURRENT 2000-06-08 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BEAUMONTS BRADFORD LIMITED Director 2017-07-10 CURRENT 2001-08-09 Active
CAROLINE WENDY GODWIN HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2002-10-15 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OBAMADRAMA LIMITED Director 2017-07-10 CURRENT 2009-04-23 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LOMOND MACDONALD LIMITED Director 2017-07-10 CURRENT 1975-01-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OKD INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2001-04-10 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MANSON INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1971-01-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1979-06-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BEAUMONTS GUISELEY LTD Director 2017-07-10 CURRENT 2005-03-16 Active
CAROLINE WENDY GODWIN BEAUMONT INVESTMENTS LIMITED Director 2017-07-10 CURRENT 2011-04-11 Active
CAROLINE WENDY GODWIN BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
CAROLINE WENDY GODWIN BEAUMONTS (LEEDS) LIMITED Director 2017-07-05 CURRENT 1983-01-13 Liquidation
CAROLINE WENDY GODWIN LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
CAROLINE WENDY GODWIN CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
CAROLINE WENDY GODWIN CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
CAROLINE WENDY GODWIN CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
CAROLINE WENDY GODWIN BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN PEART INSURANCE BROKERS LIMITED Director 2017-02-08 CURRENT 1984-07-20 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
CAROLINE WENDY GODWIN PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
CAROLINE WENDY GODWIN SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
CAROLINE WENDY GODWIN RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
CAROLINE WENDY GODWIN C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
CAROLINE WENDY GODWIN R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
CAROLINE WENDY GODWIN BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
CAROLINE WENDY GODWIN SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
JAMES MICHAEL PICKFORD MOUNTLODGE LIMITED Director 2018-05-01 CURRENT 1998-01-06 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS (LEEDS) LIMITED Director 2017-07-05 CURRENT 1983-01-13 Liquidation
JAMES MICHAEL PICKFORD LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
JAMES MICHAEL PICKFORD MARSH INTERNATIONAL BROKING HOLDINGS LIMITED Director 2017-02-15 CURRENT 1977-06-28 Liquidation
JAMES MICHAEL PICKFORD RISKONNECT CLEARSIGHT LIMITED Director 2017-02-13 CURRENT 2004-06-25 Active
JAMES MICHAEL PICKFORD CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
JAMES MICHAEL PICKFORD CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS (WEST) LIMITED Director 2017-02-08 CURRENT 2003-01-27 Active
JAMES MICHAEL PICKFORD CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS LIMITED Director 2017-02-08 CURRENT 1999-12-21 Active
JAMES MICHAEL PICKFORD COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
JAMES MICHAEL PICKFORD BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD PEART INSURANCE BROKERS LIMITED Director 2017-02-08 CURRENT 1984-07-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
JAMES MICHAEL PICKFORD MARSH (INSURANCE SERVICES) LIMITED Director 2017-02-08 CURRENT 1990-08-20 Active
JAMES MICHAEL PICKFORD PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
JAMES MICHAEL PICKFORD TOWER HILL LIMITED Director 2017-02-08 CURRENT 1899-03-18 Active
JAMES MICHAEL PICKFORD SEDGWICK GROUP LIMITED Director 2017-02-08 CURRENT 1908-12-15 Liquidation
JAMES MICHAEL PICKFORD SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
JAMES MICHAEL PICKFORD RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
JAMES MICHAEL PICKFORD C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2009-09-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
JAMES MICHAEL PICKFORD OKD INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2001-04-10 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
JAMES MICHAEL PICKFORD REGIONAL INSURANCE GROUP LIMITED Director 2017-01-18 CURRENT 2009-05-11 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD ALLIANCE INSURANCE HOLDINGS LIMITED Director 2017-01-18 CURRENT 2008-12-19 Active
JAMES MICHAEL PICKFORD BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
JAMES MICHAEL PICKFORD LOMOND MACDONALD LIMITED Director 2017-01-18 CURRENT 1975-01-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SBJ HOLDINGS LIMITED Director 2017-01-18 CURRENT 1982-08-25 Liquidation
JAMES MICHAEL PICKFORD HEALTH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2008-03-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JINVICTA LIMITED Director 2017-01-01 CURRENT 2016-10-24 Dissolved 2017-11-21
JAMES MICHAEL PICKFORD SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-01-01 CURRENT 2007-12-14 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP HOLDINGS LIMITED Director 2017-01-01 CURRENT 2008-12-04 Liquidation
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-01-01 CURRENT 2008-12-03 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2009-10-29 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JOHN LAMPIER & SON LTD Director 2017-01-01 CURRENT 1991-03-18 Liquidation
JAMES MICHAEL PICKFORD JELF LIMITED Director 2017-01-01 CURRENT 1994-10-06 Active
JAMES MICHAEL PICKFORD H A E INSURANCE SERVICES LIMITED Director 2017-01-01 CURRENT 2000-06-08 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS BRADFORD LIMITED Director 2017-01-01 CURRENT 2001-08-09 Active
JAMES MICHAEL PICKFORD HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2002-10-15 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD OBAMADRAMA LIMITED Director 2017-01-01 CURRENT 2009-04-23 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND MIDLANDS LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND GROUP LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND (NORTH) LIMITED Director 2017-01-01 CURRENT 2011-01-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE GROUP LIMITED Director 2017-01-01 CURRENT 2013-06-14 Active
JAMES MICHAEL PICKFORD MANSON INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1971-01-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1979-06-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS GUISELEY LTD Director 2017-01-01 CURRENT 2005-03-16 Active
JAMES MICHAEL PICKFORD BEAUMONT INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2011-04-11 Active
JAMES MICHAEL PICKFORD BLUEFIN INSURANCE GROUP LIMITED Director 2016-12-31 CURRENT 1996-09-19 Liquidation

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
2020-07-06GAZ2Final Gazette dissolved via compulsory strike-off
2020-04-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-18
2019-03-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-19
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM 1 Tower Place West Tower Place London EC3R 5BU United Kingdom
2018-10-05600Appointment of a voluntary liquidator
2018-10-05LIQ01Voluntary liquidation declaration of solvency
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 27.94
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-13AP01DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN
2017-06-13AP01DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOX
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHESSHER
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES WILLIAM ORGAN
2017-03-14CH01Director's details changed for Mr Robert Charles William Organ on 2017-03-14
2017-03-07AUDAUDITOR'S RESIGNATION
2017-02-23AP01DIRECTOR APPOINTED MARK CHRISTOPHER CHESSHER
2017-02-23AP01DIRECTOR APPOINTED PETER JOHN BOX
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON
2017-02-08AP03Appointment of Dawn Jeanette Hodges as company secretary on 2017-01-01
2017-02-08TM02Termination of appointment of Jeremy Peter Small on 2016-12-31
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 5 Old Broad Street London EC2N 1AD England
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 27.94
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-06-22TM02Termination of appointment of William Fletcher on 2016-06-07
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLETCHER
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM Insurance House North Street Thame Oxfordshire OX9 3BH
2016-06-08AP03Appointment of Mr Jeremy Peter Small as company secretary on 2016-06-07
2016-06-08AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2016-06-08AP01DIRECTOR APPOINTED MRS AMBER WILKINSON
2016-06-06AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 27.94
2016-01-12AR0117/12/15 FULL LIST
2016-01-12AD02SAIL ADDRESS CHANGED FROM: 1 KILMARSH ROAD LONDON W6 0PL ENGLAND
2016-01-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM INSURANCE HOUSE NORTH STREET THAME OXFORDSHIRE OX9 3BH
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 27.94
2014-12-17AR0117/12/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 27.94
2014-01-13AR0117/12/13 FULL LIST
2014-01-13AD02SAIL ADDRESS CHANGED FROM: THE OLD TREASURY 7 KINGS ROAD SOUTHSEA HAMPSHIRE PO5 4DJ UNITED KINGDOM
2013-09-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-10AR0117/12/12 FULL LIST
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-19AR0117/12/11 FULL LIST
2012-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2012-01-19AD02SAIL ADDRESS CREATED
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLL
2011-04-07AA31/12/10 TOTAL EXEMPTION FULL
2011-01-20AR0117/12/10 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID NICHOLL / 15/12/2010
2010-08-04AA31/12/09 TOTAL EXEMPTION FULL
2010-01-25AR0117/12/09 FULL LIST
2009-10-10AA31/12/08 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-03-25MEM/ARTSARTICLES OF ASSOCIATION
2008-03-25RES01ALTER ARTICLES 14/01/2008
2008-03-25RES12VARYING SHARE RIGHTS AND NAMES
2008-02-14363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02288aNEW SECRETARY APPOINTED
2006-06-02288bSECRETARY RESIGNED
2006-01-05363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-21288bSECRETARY RESIGNED
2005-12-21288aNEW SECRETARY APPOINTED
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS; AMEND
2005-02-14363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24190LOCATION OF DEBENTURE REGISTER
2004-08-24325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2004-08-24353LOCATION OF REGISTER OF MEMBERS
2004-02-12363(288)SECRETARY RESIGNED
2004-02-12363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-15288aNEW SECRETARY APPOINTED
2003-01-15363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-08-27288aNEW DIRECTOR APPOINTED
2002-07-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-07-2388(2)RAD 08/06/02--------- £ SI 1794@.01=17 £ IC 1/18
2002-06-18CERTNMCOMPANY NAME CHANGED NICHOLL JOSSEPH LIMITED CERTIFICATE ISSUED ON 18/06/02
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-04287REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 116 SAINT ALDATES OXFORD OXFORDSHIRE OX1 1HA
2002-02-04288bDIRECTOR RESIGNED
2001-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to OSBORNES INSURANCES OXFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-10-01
Fines / Sanctions
No fines or sanctions have been issued against OSBORNES INSURANCES OXFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OSBORNES INSURANCES OXFORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Creditors
Creditors Due Within One Year 2012-01-01 £ 90,926

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31

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 OSBORNES INSURANCES OXFORD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 28
Cash Bank In Hand 2012-01-01 £ 74,984
Current Assets 2012-01-01 £ 347,200
Debtors 2012-01-01 £ 272,216
Fixed Assets 2012-01-01 £ 8,909
Shareholder Funds 2012-01-01 £ 265,183
Tangible Fixed Assets 2012-01-01 £ 6,909

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OSBORNES INSURANCES OXFORD LIMITED registering or being granted any patents
Domain Names

OSBORNES INSURANCES OXFORD LIMITED owns 1 domain names.

osbornesins.co.uk  

Trademarks
We have not found any records of OSBORNES INSURANCES OXFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSBORNES INSURANCES OXFORD 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 (65120 - Non-life insurance) as OSBORNES INSURANCES OXFORD LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where OSBORNES INSURANCES OXFORD 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyOSBORNES INSURANCES OXFORD LIMITEDEvent Date2018-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSBORNES INSURANCES OXFORD 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 OSBORNES INSURANCES OXFORD 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.