OX REINSURANCE COMPANY LIMITED

01038441
1 ALIE STREET LONDON ENGLAND E1 8DE

Documents

Documents
Date Category Description Pages
18 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
02 Jul 2018 officers Termination of appointment of director (Ian John Grottick) 1 Buy now
25 Jun 2018 dissolution Dissolution Application Strike Off Company 5 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2018 capital Statement of capital (Section 108) 4 Buy now
28 Feb 2018 insolvency Solvency Statement dated 22/02/18 2 Buy now
28 Feb 2018 resolution Resolution 1 Buy now
24 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2017 officers Appointment of director (Mr Graeme John Mcandrew) 2 Buy now
17 Jul 2017 accounts Annual Accounts 25 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 24 Buy now
12 May 2016 annual-return Annual Return 5 Buy now
03 Feb 2016 officers Appointment of director (Mr Ian John Grottick) 2 Buy now
02 Feb 2016 officers Appointment of director (Mr Steven John Richardson) 2 Buy now
27 Oct 2015 auditors Auditors Resignation Company 1 Buy now
16 Oct 2015 auditors Auditors Resignation Company 1 Buy now
03 Oct 2015 accounts Annual Accounts 22 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
30 Jun 2014 officers Appointment of director (Mr Philip Michael Hernon) 2 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
14 Apr 2014 accounts Annual Accounts 23 Buy now
21 Nov 2013 miscellaneous Miscellaneous 1 Buy now
26 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2013 annual-return Annual Return 14 Buy now
13 May 2013 officers Appointment of secretary (Keith Andrew Lyon) 3 Buy now
07 May 2013 officers Termination of appointment of secretary (Christopher Jones) 2 Buy now
07 May 2013 officers Termination of appointment of director (Colin Bird) 2 Buy now
07 May 2013 officers Termination of appointment of director (Mark Simpson) 2 Buy now
07 May 2013 officers Termination of appointment of director (Simon Byrne) 2 Buy now
07 May 2013 officers Appointment of director (Peter Durwood Johnson) 3 Buy now
07 May 2013 officers Appointment of director (Mr Christopher John Fleming) 3 Buy now
03 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Apr 2013 accounts Annual Accounts 18 Buy now
06 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Oct 2012 mortgage Application for registration of a memorandum of satisfaction 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 3 Buy now
23 Oct 2012 mortgage Application for registration of a memorandum of satisfaction 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 3 Buy now
23 Oct 2012 mortgage Application for registration of a memorandum of satisfaction 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 3 Buy now
23 Oct 2012 mortgage Application for registration of a memorandum of satisfaction 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 3 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
05 Apr 2012 accounts Annual Accounts 19 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
20 May 2011 resolution Resolution 24 Buy now
08 Apr 2011 officers Appointment of secretary (Christopher Harold Edward Jones) 3 Buy now
30 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
25 Mar 2011 resolution Resolution 1 Buy now
25 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
17 Mar 2011 officers Termination of appointment of secretary (Raymond Papworth) 2 Buy now
17 Mar 2011 officers Termination of appointment of director (Jan Endresen) 2 Buy now
17 Mar 2011 officers Termination of appointment of director (Bjorn Skordal) 2 Buy now
17 Mar 2011 officers Termination of appointment of director (Raymond Papworth) 2 Buy now
17 Mar 2011 officers Appointment of director (Mark James Simpson) 3 Buy now
17 Mar 2011 officers Appointment of director (Mr Simon Lees-Buckley Byrne) 3 Buy now
17 Mar 2011 officers Appointment of director (Mr Colin Graham Bird) 3 Buy now
17 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Mar 2011 accounts Annual Accounts 16 Buy now
14 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 officers Change of particulars for director (Bjorn Morten Skordal) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Raymond Keith Papworth) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Jan Camillo Haneborg Endresen) 2 Buy now
07 Apr 2010 accounts Annual Accounts 19 Buy now
29 Jun 2009 resolution Resolution 6 Buy now
16 Jun 2009 annual-return Return made up to 29/05/09; full list of members 4 Buy now
04 Apr 2009 accounts Annual Accounts 23 Buy now
04 Jun 2008 officers Director's change of particulars / jan endresen / 04/06/2008 1 Buy now
04 Jun 2008 address Registered office changed on 04/06/2008 from c/o cmgl ibex house 42-47 minories london EC3N 1HN 1 Buy now
04 Jun 2008 officers Director's change of particulars / jan endresen / 03/06/2008 1 Buy now
04 Jun 2008 annual-return Return made up to 29/05/08; full list of members 4 Buy now
07 Apr 2008 accounts Annual Accounts 19 Buy now
10 Oct 2007 capital Scheme of arrangement - amalgamation 504 Buy now
19 Sep 2007 officers Director resigned 1 Buy now
18 Jun 2007 capital Scheme of arrangement - amalgamation 129 Buy now
11 Jun 2007 annual-return Return made up to 29/05/07; full list of members 3 Buy now
03 May 2007 officers Director resigned 1 Buy now
03 May 2007 officers New director appointed 1 Buy now
15 Apr 2007 accounts Annual Accounts 19 Buy now
30 Jun 2006 annual-return Return made up to 29/05/06; full list of members 3 Buy now
09 Jun 2006 accounts Annual Accounts 19 Buy now
06 Jul 2005 annual-return Return made up to 29/05/05; full list of members 8 Buy now
07 Apr 2005 accounts Annual Accounts 18 Buy now
25 Jun 2004 annual-return Return made up to 29/05/04; full list of members 6 Buy now
31 Mar 2004 accounts Annual Accounts 18 Buy now
04 Jul 2003 accounts Annual Accounts 19 Buy now
23 Jun 2003 annual-return Return made up to 29/05/03; full list of members 6 Buy now
10 Jun 2002 annual-return Return made up to 29/05/02; full list of members 9 Buy now
31 May 2002 address Location of debenture register 1 Buy now
31 May 2002 address Location of register of directors' interests 1 Buy now
31 May 2002 address Location of register of members 1 Buy now
31 May 2002 officers Director's particulars changed 1 Buy now
31 May 2002 officers Director's particulars changed 1 Buy now
07 May 2002 accounts Annual Accounts 18 Buy now
06 Jul 2001 accounts Annual Accounts 19 Buy now
11 Jun 2001 annual-return Return made up to 29/05/01; full list of members 7 Buy now
27 Feb 2001 mortgage Particulars of mortgage/charge 5 Buy now