ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oak Underwriting Plc

Oak Underwriting Plc is a dormant company incorporated on 23 December 1999 with the registered office located in Fareham, Hampshire. Oak Underwriting Plc was registered 25 years ago.
Status
Dormant
Dormant since 1 year 2 months ago
Company No
03899586
Public limited company
Age
25 years
Incorporated 23 December 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (1 month ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
The Zurich Centre 3000 Parkway
Whiteley
Fareham
Hampshire
PO15 7JZ
Address changed on 24 Oct 2022 (2 years 10 months ago)
Previous address was Tricentre One New Bridge Square Swindon England SN1 1HN England
Telephone
01608648100
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Financial Controller, Zurich UK • British • Lives in UK • Born in Jul 1972
Director • British • Lives in England • Born in Nov 1965
Zurich Holdings (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Zgee14 Limited
Zurich Corporate Secretary (UK) Limited and Mrs Shelby Vincent are mutual people.
Active
Allied Dunbar Provident Plc
Zurich Corporate Secretary (UK) Limited and Mrs Shelby Vincent are mutual people.
Active
Nearheath Limited
Zurich Corporate Secretary (UK) Limited and Mrs Shelby Vincent are mutual people.
Active
Hawkcentral Limited
Zurich Corporate Secretary (UK) Limited and are mutual people.
Active
Eagle Star Group Services Limited
Zurich Corporate Secretary (UK) Limited and are mutual people.
Active
Allied Zurich Limited
Zurich Corporate Secretary (UK) Limited and are mutual people.
Active
Zurich International (UK) Limited
Zurich Corporate Secretary (UK) Limited is a mutual person.
Active
Zurich Maritime Solutions (UK) Limited
Zurich Corporate Secretary (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£256K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£256K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Aug 2025
Dormant Accounts Submitted
2 Months Ago on 10 Jun 2025
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Sep 2023
Timothy James Grant Resigned
2 Years Ago on 22 Aug 2023
Mrs Shelby Vincent Appointed
2 Years Ago on 21 Aug 2023
Full Accounts Submitted
2 Years 2 Months Ago on 5 Jul 2023
Mr Nigel Christopher Emson Details Changed
2 Years 10 Months Ago on 24 Oct 2022
Inspection Address Changed
2 Years 10 Months Ago on 24 Oct 2022
Get Credit Report
Discover Oak Underwriting Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with no updates
Submitted on 1 Aug 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 10 Jun 2025
Confirmation statement made on 25 September 2024 with no updates
Submitted on 25 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 4 Jul 2024
Confirmation statement made on 25 September 2023 with no updates
Submitted on 28 Sep 2023
Appointment of Mrs Shelby Vincent as a director on 21 August 2023
Submitted on 31 Aug 2023
Termination of appointment of Timothy James Grant as a director on 22 August 2023
Submitted on 31 Aug 2023
Full accounts made up to 31 December 2022
Submitted on 5 Jul 2023
Director's details changed for Mr Nigel Christopher Emson on 24 October 2022
Submitted on 25 Oct 2022
Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP
Submitted on 24 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year