Background WavePink WaveYellow Wave

OAK UNDERWRITING PLC (03899586)

OAK UNDERWRITING PLC (03899586) is an active UK company. incorporated on 23 December 1999. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. OAK UNDERWRITING PLC has been registered for 26 years. Current directors include EMSON, Nigel Christopher, VINCENT, Shelby.

Company Number
03899586
Status
active
Type
plc
Incorporated
23 December 1999
Age
26 years
Address
The Zurich Centre 3000 Parkway, Fareham, PO15 7JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
EMSON, Nigel Christopher, VINCENT, Shelby
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK UNDERWRITING PLC

OAK UNDERWRITING PLC is an active company incorporated on 23 December 1999 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. OAK UNDERWRITING PLC was registered 26 years ago.(SIC: 66220)

Status

active

Active since 26 years ago

Company No

03899586

PLC Company

Age

26 Years

Incorporated 23 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 3m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

The Zurich Centre 3000 Parkway Whiteley Fareham, PO15 7JZ,

Previous Addresses

, St Marks Court Chart Way, Horsham, West Sussex, RH12 1XL
From: 17 October 2011To: 10 July 2018
, Buzzards Hall, Friars Street, Sudbury, Suffolk, CO10 2AA
From: 23 December 1999To: 17 October 2011
Timeline

33 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Dec 99
Director Left
May 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Sept 15
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Feb 19
Owner Exit
Mar 19
Director Left
Jul 20
Director Left
Jun 21
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

ZURICH CORPORATE SECRETARY (UK) LIMITED

Active
1 Carfax Close, SwindonSN1 1AP
Corporate secretary
Appointed 29 Jun 2018

EMSON, Nigel Christopher

Active
1 Carfax Close, SwindonSN1 1AP
Born November 1965
Director
Appointed 29 Jun 2018

VINCENT, Shelby

Active
3000 Parkway, Whiteley, FarehamPO15 7JZ
Born July 1972
Director
Appointed 21 Aug 2023

BAILY, Kathryn Anna

Resigned
9th Floor One Plantation Place, LondonEC3M 3BD
Secretary
Appointed 27 Apr 2011
Resigned 13 Jun 2012

BUCKLE, Sally Anne

Resigned
41 Bures Road, SudburyCO10 0EJ
Secretary
Appointed 24 Nov 2003
Resigned 11 Dec 2006

DAVIES, Paul Spencer

Resigned
Broad Street, Shipston-On-StourCV36 5JH
Secretary
Appointed 11 Dec 2006
Resigned 27 Apr 2011

JONES, Gordon David Spencer

Resigned
32 Heycroft Way, ColchesterCO6 4LF
Secretary
Appointed 23 Dec 1999
Resigned 24 Nov 2003

ROYSUN LIMITED

Resigned
Chart Way, HorshamRH12 1XL
Corporate secretary
Appointed 21 Jun 2012
Resigned 29 Jun 2018

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 23 Dec 1999
Resigned 23 Dec 1999

ALLAN, Mark Lee

Resigned
Fenchurch Street, LondonEC3M 3AU
Born January 1973
Director
Appointed 16 Apr 2014
Resigned 13 Oct 2017

CHRISTER, Mark Douglas Anthony

Resigned
Fenchurch Street, LondonEC3M 3AU
Born July 1969
Director
Appointed 01 Sept 2011
Resigned 18 Aug 2014

COFFEY, Mark

Resigned
Fenchurch Street, LondonEC3M 3AU
Born July 1964
Director
Appointed 25 Jul 2014
Resigned 29 Jun 2018

CROSS, Andrew Somerville

Resigned
Close Cottage, BoxfordCO10 5DX
Born March 1957
Director
Appointed 24 Nov 2003
Resigned 27 Apr 2011

DAVIES, Paul Spencer

Resigned
Floor, LondonEC3M 3BD
Born July 1977
Director
Appointed 17 Dec 2007
Resigned 04 Dec 2013

ENDEAN, Stephen Charles

Resigned
Walton Farm Cottage, TadworthKT20 7SA
Born August 1959
Director
Appointed 22 May 2001
Resigned 24 Nov 2003

GLASPER, Paul John

Resigned
Mark Lane, LondonEC3R 7NQ
Born June 1969
Director
Appointed 04 Jul 2018
Resigned 04 Jun 2021

GRANT, Timothy James

Resigned
3000 Parkway, FarehamPO15 7JZ
Born August 1964
Director
Appointed 29 Jun 2018
Resigned 22 Aug 2023

HORNE, Mandy Linda

Resigned
Newland House, SudburyCO10 0AT
Born October 1966
Director
Appointed 24 Nov 2003
Resigned 30 Jun 2006

JONES, Gordon David Spencer

Resigned
32 Heycroft Way, ColchesterCO6 4LF
Born October 1948
Director
Appointed 23 Dec 1999
Resigned 24 Nov 2003

KINGSHOTT, Stephen Mitchell

Resigned
9th Floor One Plantation Place, LondonEC3M 3BD
Born November 1963
Director
Appointed 01 Sept 2011
Resigned 19 Jun 2013

LEITCH, Kenneth Andrew

Resigned
Fenchurch Street, LondonEC3M 3AU
Born December 1964
Director
Appointed 22 Mar 2017
Resigned 29 Jun 2018

LIVINGSTONE, Michael Gordon

Resigned
Winkhurst Green, SevenoaksTN14 6LD
Born June 1935
Director
Appointed 22 May 2001
Resigned 01 Jul 2005

LUMSDEN COOK, Anthony James

Resigned
Warren House, Moreton In MarshGL56 9HL
Born August 1935
Director
Appointed 23 Dec 1999
Resigned 31 Dec 2005

OWEN, Calvin David

Resigned
15 Shannon Way, EveshamWR11 3FF
Born June 1962
Director
Appointed 01 Feb 2007
Resigned 26 Aug 2011

PAYNE, Timothy David

Resigned
Fenchurch Street, LondonEC3M 3AU
Born October 1978
Director
Appointed 14 Jul 2014
Resigned 29 Jun 2018

PETERS, Mark

Resigned
Cromwell Park, Chipping NortonOX7 5DF
Born December 1968
Director
Appointed 17 Jul 2018
Resigned 17 Jul 2020

TROTT, Robert Philip

Resigned
Floor, LondonEC3M 3BD
Born March 1948
Director
Appointed 01 Nov 2004
Resigned 28 Jun 2013

WHITE, David Jason

Resigned
New Bridge Square, SwindonSN1 1HN
Born February 1970
Director
Appointed 29 Jun 2018
Resigned 31 Jan 2019

WHITE, Jill

Resigned
9th Floor, One Plantation Place, LondonEC3M 3BD
Born November 1960
Director
Appointed 14 Jun 2013
Resigned 30 Apr 2014

WILLOUGHBY, Sarah Elizabeth

Resigned
Fenchurch Street, LondonEC3M 3AU
Born June 1969
Director
Appointed 16 Sept 2015
Resigned 30 Nov 2016

WILLOUGHBY, Sarah Elizabeth

Resigned
35 Sandscroft Avenue, BroadwayWR12 7EJ
Born June 1969
Director
Appointed 01 Feb 2007
Resigned 26 Aug 2011

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate director
Appointed 23 Dec 1999
Resigned 23 Dec 1999

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 23 Dec 1999
Resigned 23 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
3000 Parkway, FarehamPO15 7JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Chart Way, HorshamRH12 1XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 February 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
24 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 October 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Second Filing Of Secretary Appointment With Name
21 August 2018
RP04AP04RP04AP04
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 July 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Miscellaneous
26 April 2016
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Second Filing Of Form With Form Type
5 September 2014
RP04RP04
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
10 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Auditors Resignation Company
17 June 2013
AUDAUD
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
22 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Miscellaneous
14 November 2011
MISCMISC
Resolution
17 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
17 October 2011
CC04CC04
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
28 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 September 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 June 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Legacy
13 May 2011
MG02MG02
Legacy
13 May 2011
MG02MG02
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Resolution
9 May 2011
RESOLUTIONSResolutions
Resolution
9 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
363aAnnual Return
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
6 October 2004
AUDAUD
Legacy
21 January 2004
225Change of Accounting Reference Date
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 June 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
88(2)R88(2)R
Legacy
26 March 2001
363aAnnual Return
Legacy
3 January 2001
123Notice of Increase in Nominal Capital
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
18 April 2000
CERT8CERT8
Application To Commence Business
18 April 2000
117117
Legacy
10 April 2000
88(2)R88(2)R
Legacy
10 April 2000
287Change of Registered Office
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
287Change of Registered Office
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Incorporation Company
23 December 1999
NEWINCIncorporation