Oakeshott Insurance Group Limited LONDON


Founded in 1993, Oakeshott Insurance Group, classified under reg no. 02844271 is an active company. Currently registered at 150 Minories EC3N 1LS, London the company has been in the business for thirty one years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022. Since Tue, 18th Jan 2022 Oakeshott Insurance Group Limited is no longer carrying the name Oakeshott Insurance Consultants.

At present there are 2 directors in the the firm, namely Barry P. and Georgiy G.. In addition one secretary - Samson A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oakeshott Insurance Group Limited Address / Contact

Office Address 150 Minories
Town London
Post code EC3N 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02844271
Date of Incorporation Wed, 11th Aug 1993
Industry Non-life insurance
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Samson A.

Position: Secretary

Appointed: 04 September 2023

Barry P.

Position: Director

Appointed: 01 May 2012

Georgiy G.

Position: Director

Appointed: 15 April 1994

Alan T.

Position: Director

Appointed: 27 January 2022

Resigned: 01 June 2023

Barry P.

Position: Secretary

Appointed: 02 December 2021

Resigned: 04 September 2023

Galina G.

Position: Secretary

Appointed: 15 August 1997

Resigned: 02 December 2021

Pavel B.

Position: Director

Appointed: 21 September 1993

Resigned: 31 July 2003

Sergei K.

Position: Director

Appointed: 21 September 1993

Resigned: 25 March 1997

Abel Company Secretarial Services

Position: Corporate Secretary

Appointed: 21 September 1993

Resigned: 15 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1993

Resigned: 21 September 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 August 1993

Resigned: 21 September 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is George G. This PSC and has 25-50% shares.

George G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Oakeshott Insurance Consultants January 18, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand446 567324 584320 004735 2071 151 843902 580
Current Assets2 781 8512 705 0113 074 6963 446 4733 004 7343 509 173
Debtors2 335 2842 380 4272 754 6922 711 2661 852 8912 606 593
Net Assets Liabilities323 072315 012324 831341 416371 086392 923
Other Debtors2 4303 6683 838 2 015 
Other
Accumulated Depreciation Impairment Property Plant Equipment46 05646 056    
Administrative Expenses846 367810 669763 226727 573908 537822 751
Amounts Owed By Group Undertakings Participating Interests35 85632 95226 51533 94443 85760 716
Average Number Employees During Period666666
Cost Sales340 208226 086275 685331 064386 939396 528
Creditors2 458 7792 399 4012 768 0823 126 3232 644 2813 116 250
Deferred Tax Asset Debtors5 0015 0015 0015 0015 0015 001
Dividends Paid    7 290 
Further Item Gain Loss Before Tax Component Net Gain Loss Before Tax    -10 633-10 633
Future Minimum Lease Payments Under Non-cancellable Operating Leases52 10431 87831 87816 55256 80022 720
Gross Profit Loss867 533802 629771 835742 431970 696868 225
Interest Payable Similar Charges Finance Costs116  71189216
Investments Fixed Assets 9 40218 21721 26610 633 
Investments In Group Undertakings 9 40218 21721 26610 633-10 633
Net Current Assets Liabilities323 072305 610306 614320 150360 453392 923
Operating Profit Loss21 166-8 0408 60914 85862 15945 474
Other Creditors75 30093 150102 43388 639196 680224 315
Other Interest Receivable Similar Income Finance Income2 2812 8647 7188 48167
Profit Loss12 690-8 0609 81916 58536 96021 837
Profit Loss On Ordinary Activities Before Tax23 331-5 17616 32723 26851 34334 632
Property Plant Equipment Gross Cost46 05646 056    
Taxation Social Security Payable41 56828 29821 97126 08529 39849 639
Tax Tax Credit On Profit Or Loss On Ordinary Activities10 6412 8846 5086 68314 38312 795
Trade Creditors Trade Payables2 341 9112 277 9532 643 6783 011 5992 418 2032 842 296
Trade Debtors Trade Receivables2 275 7402 322 5052 702 9962 655 9411 783 1242 521 468
Turnover Revenue1 207 7411 028 7151 047 5201 073 4951 357 6351 264 753

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 4th, August 2023
Free Download (9 pages)

Company search