Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OKD INSURANCE BROKERS LIMITED
Company Information for

OKD INSURANCE BROKERS LIMITED

GROUND FLOOR NORTH, LEVEN HOUSE, 10 LOCHSIDE PLACE, EDINBURGH, EH12 9DF,
Company Registration Number
SC217976
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Okd Insurance Brokers Ltd
OKD INSURANCE BROKERS LIMITED was founded on 2001-04-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Okd Insurance Brokers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OKD INSURANCE BROKERS LIMITED
 
Legal Registered Office
GROUND FLOOR NORTH, LEVEN HOUSE
10 LOCHSIDE PLACE
EDINBURGH
EH12 9DF
Other companies in G2
 
Previous Names
OKD INSURANCE LIMITED17/01/2011
ORR KERR DYKES LIMITED10/11/2010
Filing Information
Company Number SC217976
Company ID Number SC217976
Date formed 2001-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 15:44:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OKD INSURANCE BROKERS 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 OKD INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
MARSH SECRETARIAL SERVICES LIMITED
Company Secretary 2017-07-10
CAROLINE WENDY GODWIN
Director 2017-07-10
JAMES MICHAEL PICKFORD
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN JEANETTE HODGES
Company Secretary 2017-01-01 2017-07-10
PAUL FRANCIS CLAYDEN
Director 2017-01-19 2017-07-10
ROBERT CHARLES WILLIAM ORGAN
Director 2015-07-07 2017-02-01
JEREMY PETER SMALL
Company Secretary 2014-10-08 2016-12-31
AMBER WILKINSON
Director 2016-01-06 2016-12-31
TIMOTHY DUNCAN PHILIP
Director 2014-10-08 2015-06-12
MICHAEL ANDREW BRUCE
Director 2014-10-08 2015-04-15
GREIG REID
Company Secretary 2010-08-06 2014-10-08
ROBERT NICOL
Director 2007-02-28 2014-10-08
GREIG CHARLES REID
Director 2010-01-28 2014-10-08
ALLAN MITCHELL HOSIE
Director 2001-04-10 2013-01-01
STEPHEN GRIFFTHS
Company Secretary 2008-10-20 2010-07-31
STEPHEN GRIFFITHS
Director 2007-02-28 2010-07-31
DAVID MURRAY KERR
Director 2001-04-10 2010-01-28
MALCOLM DAWSON MCPHERSON
Director 2001-04-10 2010-01-28
DAVID MURRAY KERR
Company Secretary 2001-04-10 2008-10-20
ACS SECRETARIES LIMITED
Nominated Secretary 2001-04-10 2001-04-10
ACS NOMINEES LIMITED
Nominated Director 2001-04-10 2001-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSH SECRETARIAL SERVICES LIMITED REGIONAL INSURANCE GROUP LIMITED Company Secretary 2017-07-10 CURRENT 2009-05-11 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Company Secretary 2017-07-10 CURRENT 2007-12-14 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Company Secretary 2017-07-10 CURRENT 2008-12-03 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2009-09-30 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED RIVERSIDE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2009-10-29 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED JOHN LAMPIER & SON LTD Company Secretary 2017-07-10 CURRENT 1991-03-18 Liquidation
MARSH SECRETARIAL SERVICES LIMITED MARSH (INSURANCE SERVICES) LIMITED Company Secretary 2017-07-10 CURRENT 1990-08-20 Active
MARSH SECRETARIAL SERVICES LIMITED H A E INSURANCE SERVICES LIMITED Company Secretary 2017-07-10 CURRENT 2000-06-08 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS BRADFORD LIMITED Company Secretary 2017-07-10 CURRENT 2001-08-09 Active
MARSH SECRETARIAL SERVICES LIMITED HOWELL SHONE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2002-10-15 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED OBAMADRAMA LIMITED Company Secretary 2017-07-10 CURRENT 2009-04-23 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED LOMOND MACDONALD LIMITED Company Secretary 2017-07-10 CURRENT 1975-01-30 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MANSON INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 1971-01-13 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED CLARKE ROXBURGH INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 1979-06-13 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS GUISELEY LTD Company Secretary 2017-07-10 CURRENT 2005-03-16 Active
MARSH SECRETARIAL SERVICES LIMITED BEAUMONT INVESTMENTS LIMITED Company Secretary 2017-07-10 CURRENT 2011-04-11 Active
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS INSURANCE BROKERS LTD. Company Secretary 2017-07-05 CURRENT 1968-10-14 Liquidation
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS (LEEDS) LIMITED Company Secretary 2017-07-05 CURRENT 1983-01-13 Liquidation
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK OVERSEAS INVESTMENTS LIMITED Company Secretary 2017-02-08 CURRENT 1972-02-18 Liquidation
MARSH SECRETARIAL SERVICES LIMITED RIVERS GROUP LIMITED Company Secretary 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED LEMAC NO.7 LIMITED Company Secretary 2017-01-01 CURRENT 2007-02-26 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SBJ STEPHENSON GROUP LIMITED Company Secretary 2017-01-01 CURRENT 1987-11-19 Active
MARSH SECRETARIAL SERVICES LIMITED BLUEFIN UNDERWRITING LIMITED Company Secretary 2017-01-01 CURRENT 2008-09-01 Active
MARSH SECRETARIAL SERVICES LIMITED R G FORD BROKERS LIMITED Company Secretary 2017-01-01 CURRENT 2013-10-07 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED FERGUSON OLIVER INSURANCE LIMITED Company Secretary 2017-01-01 CURRENT 1997-05-07 Active
MARSH SECRETARIAL SERVICES LIMITED R G FORD BROKERS (ESSEX) LIMITED Company Secretary 2017-01-01 CURRENT 2014-05-07 Active
MARSH SECRETARIAL SERVICES LIMITED CALM FINANCE HOLDINGS LIMITED Company Secretary 2015-07-31 CURRENT 2008-10-09 Active
MARSH SECRETARIAL SERVICES LIMITED MMC FINANCE UK LIMITED Company Secretary 2015-07-31 CURRENT 2006-06-12 Active
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN (FINANCIAL SERVICES) LIMITED Company Secretary 2014-09-19 CURRENT 1993-08-27 Dissolved 2016-12-27
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN LIMITED Company Secretary 2014-09-19 CURRENT 1993-08-27 Dissolved 2016-12-27
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN (INSURANCE BROKERS) LIMITED Company Secretary 2014-09-19 CURRENT 1979-06-07 Dissolved 2018-01-09
MARSH SECRETARIAL SERVICES LIMITED CH&B (HOLDINGS) LIMITED Company Secretary 2014-09-19 CURRENT 2011-02-28 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED COLLINS HALDEN & BURNETT LIMITED Company Secretary 2014-09-19 CURRENT 1962-05-22 Dissolved 2018-07-31
MARSH SECRETARIAL SERVICES LIMITED PEART INSURANCE BROKERS LIMITED Company Secretary 2014-09-19 CURRENT 1984-07-20 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED PEART HOLDINGS LIMITED Company Secretary 2014-09-19 CURRENT 2006-04-28 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED JOHNSON & HIGGINS LIMITED Company Secretary 2014-05-15 CURRENT 1979-11-06 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BOWRING MARSH LIMITED Company Secretary 2014-05-15 CURRENT 2004-06-25 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH INSURANCE BROKERS Company Secretary 2014-05-15 CURRENT 1985-08-13 Liquidation
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK LIMITED Company Secretary 2014-05-15 CURRENT 1919-07-25 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK CONSULTING GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1972-04-26 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK UK RISK SERVICES LIMITED Company Secretary 2014-05-15 CURRENT 1972-12-27 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH UK LIMITED Company Secretary 2014-05-15 CURRENT 1949-02-22 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED C.T. BOWRING LIMITED Company Secretary 2014-05-15 CURRENT 1959-12-31 Active - Proposal to Strike off
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 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 OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 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 OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 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 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
2018-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 750000
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN
2017-07-10AP04CORPORATE SECRETARY APPOINTED MARSH SECRETARIAL SERVICES LIMITED
2017-07-10TM02APPOINTMENT TERMINATED, SECRETARY DAWN HODGES
2017-07-10AP01DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 750000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-08AD02SAIL ADDRESS CHANGED FROM: 36 RENFIELD STREET GLASGOW G2 1LU SCOTLAND
2017-03-11AP01DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN
2017-03-09AUDAUDITOR'S RESIGNATION
2017-03-08AP01DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN
2017-02-15AP01DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON
2017-02-06AP03SECRETARY APPOINTED DAWN JEANETTE HODGES
2017-02-06TM02APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 750000
2016-05-17AR0123/04/16 FULL LIST
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 750000
2016-02-05AR0125/01/16 FULL LIST
2016-01-13AP01DIRECTOR APPOINTED MRS AMBER WILKINSON
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31RES01ADOPT ARTICLES 22/07/2015
2015-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-14AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2015-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUCE
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 750000
2015-02-03AR0125/01/15 FULL LIST
2014-12-22AP03SECRETARY APPOINTED JEREMY PETER SMALL
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 125 WEST REGENT STREET GLASGOW SCOTLAND G2 2SA
2014-10-27AP01DIRECTOR APPOINTED MR TIMOTHY DUNCAN PHILIP
2014-10-27AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2014-10-24AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 4 ROYAL CRESCENT GLASGOW G3 7SL
2014-10-17TM02APPOINTMENT TERMINATED, SECRETARY GREIG REID
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GREIG REID
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NICOL
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 750000
2014-04-03AR0125/01/14 FULL LIST
2014-04-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-02AD02SAIL ADDRESS CREATED
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICOL / 01/03/2013
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 375 WEST GEORGE STREET GLASGOW G2 4LW
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/13
2013-02-26AR0125/01/13 FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICOL / 28/01/2013
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HOSIE
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-02RES13APPROVAL OF DEED OF GUARANTEE, FLOATING CHARGE 13/02/2012
2012-02-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-02-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-08AR0125/01/12 FULL LIST
2012-02-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-14AR0125/01/11 FULL LIST
2011-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-17CERTNMCOMPANY NAME CHANGED OKD INSURANCE LIMITED CERTIFICATE ISSUED ON 17/01/11
2011-01-17NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-01-17RES15CHANGE OF NAME 20/12/2010
2010-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-10CERTNMCOMPANY NAME CHANGED ORR KERR DYKES LIMITED CERTIFICATE ISSUED ON 10/11/10
2010-11-10NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-11-10RES15CHANGE OF NAME 13/10/2010
2010-09-08AP03SECRETARY APPOINTED GREIG REID
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM CULZEAN HOUSE 36 RENFIELD STREET GLASGOW G2 1LU
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GRIFFTHS
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS
2010-05-22DISS40DISS40 (DISS40(SOAD))
2010-05-21GAZ1FIRST GAZETTE
2010-05-19AR0125/01/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MITCHELL HOSIE / 25/01/2010
2010-02-04RES13BOND AND FLOATING CHARGE, DEED OF GUARANTEE 15/01/2010
2010-02-04RES01ADOPT ARTICLES 28/01/2010
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERR
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCPHERSON
2010-02-04AP01DIRECTOR APPOINTED GREIG CHARLES REID
2010-01-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-17363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-11-10288aSECRETARY APPOINTED STEPHEN GRIFFTHS
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY DAVID KERR
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-28363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-27225ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08
2007-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-13SASHARES AGREEMENT OTC
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05123NC INC ALREADY ADJUSTED 28/02/07
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-05RES04£ NC 10000/750000 28/02
2007-02-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-27225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07
2007-02-20363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-30363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-04-11363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OKD INSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-21
Fines / Sanctions
No fines or sanctions have been issued against OKD INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-02-14 Satisfied ALLIANZ INSURANCE PLC
BOND & FLOATING CHARGE 2010-01-15 Satisfied AVIVA INSURANCE UK LIMITED
FLOATING CHARGE 2007-02-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31

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 OKD INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of OKD INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OKD INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of OKD INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OKD INSURANCE BROKERS 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 (64999 - Financial intermediation not elsewhere classified) as OKD INSURANCE BROKERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where OKD INSURANCE BROKERS 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 TypeProposal to Strike Off
Defending partyOKD INSURANCE BROKERS LIMITEDEvent Date2010-05-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OKD INSURANCE BROKERS 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 OKD INSURANCE BROKERS 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.