Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Ox Reinsurance Company LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Apr 22, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01038441
Record last updated
Thursday, October 20, 2022 11:20:52 PM UTC
Postal Code
E1 8DE
Charts
Visits
OX REINSURANCE COMPANY LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2019-12
2020-10
2021-10
2022-12
2023-6
2024-1
2024-6
2024-7
2024-10
2024-11
2025-1
0
1
2
Searches
OX REINSURANCE COMPANY LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2017-1
2022-3
0
1
Directors
Keith Andrew Lyon
(born on May 9, 1967), 13 companies
Christopher John Fleming
(born on Jan 5, 1973), 21 companies
Ian John Grottick
(born on Oct 7, 1957), 6 companies
Philip Michael Hernon
(born on Nov 16, 1958), 13 companies
Peter Durwood Johnson
(born on Feb 22, 1948), 10 companies
Graeme John Mcandrew
, 11 companies
Steven John Richardson
(born on Sep 22, 1960), 17 companies
Filings
Document Type
Publication date
Download link
Registry
Jun 29, 2018
Resignation of one Director (a man)
Registry
Oct 2, 2017
Appointment of a man as Director and Finance Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Feb 27, 2015
Two appointments: 2 men
Registry
Jun 30, 2014
Appointment of a man as Director and Ceo
Registry
Jun 26, 2013
Change of registered office address
Registry
May 16, 2013
Annual return
Registry
May 13, 2013
Appointment of a man as Secretary
Registry
May 7, 2013
Resignation of one Director
Registry
May 7, 2013
Resignation of one Secretary
Registry
May 7, 2013
Resignation of one Director
Registry
May 7, 2013
Resignation of one Director 1038...
Registry
May 7, 2013
Appointment of a man as Director
Registry
May 7, 2013
Appointment of a man as Director 1038...
Registry
May 3, 2013
Change of registered office address
Registry
Apr 24, 2013
Appointment of a man as Secretary
Financials
Apr 22, 2013
Annual accounts
Registry
Apr 16, 2013
Two appointments: 2 men
Registry
Dec 6, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 6, 2012
Statement of satisfaction in full or in part of mortgage or charge 1038...
Registry
Dec 6, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Nov 27, 2012
Statement of satisfaction in full or in part of mortgage or charge 1038...
Registry
Oct 23, 2012
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Oct 23, 2012
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 1038...
Registry
Oct 23, 2012
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Oct 23, 2012
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 1038...
Registry
Apr 17, 2012
Annual return
Financials
Apr 5, 2012
Annual accounts
Registry
May 31, 2011
Annual return
Registry
May 20, 2011
Alteration to memorandum and articles
Registry
Apr 8, 2011
Appointment of a man as Secretary
Registry
Mar 30, 2011
Change of name certificate
Registry
Mar 25, 2011
Change of name 10
Registry
Mar 25, 2011
Notice of change of name nm01 - resolution
Registry
Mar 17, 2011
Resignation of one Secretary
Registry
Mar 17, 2011
Resignation of one Director
Registry
Mar 17, 2011
Resignation of one Director 1038...
Registry
Mar 17, 2011
Resignation of one Director
Registry
Mar 17, 2011
Appointment of a man as Director
Registry
Mar 17, 2011
Appointment of a man as Director 1038...
Registry
Mar 17, 2011
Appointment of a man as Director
Registry
Mar 17, 2011
Change of registered office address
Financials
Mar 7, 2011
Annual accounts
Registry
Dec 14, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 14, 2010
Statement of satisfaction in full or in part of mortgage or charge 1038...
Registry
Jun 14, 2010
Annual return
Registry
Jun 14, 2010
Change of particulars for director
Registry
Jun 14, 2010
Change of particulars for director 1038...
Registry
Jun 14, 2010
Change of particulars for director
Financials
Apr 7, 2010
Annual accounts
Registry
Jun 29, 2009
£ nc 1000/1500000
Registry
Jun 16, 2009
Annual return
Financials
Apr 4, 2009
Annual accounts
Registry
Jun 4, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jun 4, 2008
Change in situation or address of registered office
Registry
Jun 4, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jun 4, 2008
Annual return
Financials
Apr 7, 2008
Annual accounts
Registry
Oct 10, 2007
Order of court
Registry
Sep 19, 2007
Resignation of a director
Registry
Jun 18, 2007
Order of court
Registry
Jun 11, 2007
Annual return
Registry
May 3, 2007
Resignation of a director
Registry
May 3, 2007
Appointment of a director
Financials
Apr 15, 2007
Annual accounts
Registry
Jun 30, 2006
Annual return
Financials
Jun 9, 2006
Annual accounts
Registry
Jul 6, 2005
Annual return
Financials
Apr 7, 2005
Annual accounts
Registry
Jun 25, 2004
Annual return
Financials
Mar 31, 2004
Annual accounts
Financials
Jul 4, 2003
Annual accounts 1038...
Registry
Jun 23, 2003
Annual return
Registry
Jun 10, 2002
Annual return 1038...
Registry
May 31, 2002
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
May 31, 2002
Notice of change of directors or secretaries or in their particulars
Registry
May 31, 2002
Location of register of directors' interests in shares etc
Registry
May 31, 2002
Register of members
Registry
May 31, 2002
Notice of change of directors or secretaries or in their particulars
Financials
May 7, 2002
Annual accounts
Financials
Jul 6, 2001
Annual accounts 1038...
Registry
Jun 11, 2001
Annual return
Registry
Feb 27, 2001
Particulars of a mortgage or charge
Financials
Jul 6, 2000
Annual accounts
Registry
Jun 5, 2000
Annual return
Registry
Jun 6, 1999
Annual return 1038...
Financials
Jun 1, 1999
Annual accounts
Registry
Apr 18, 1999
Appointment of a director
Registry
Mar 16, 1999
Change in situation or address of registered office
Registry
Aug 17, 1998
Resignation of a director
Financials
Jul 7, 1998
Annual accounts
Registry
Jun 26, 1998
Annual return
Registry
Mar 20, 1998
Resignation of a director
Registry
Jul 14, 1997
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Financials
Jul 14, 1997
Annual accounts
Registry
Jul 14, 1997
Resignation of a director
Registry
Jul 14, 1997
Register of members
Registry
Jul 14, 1997
Location of register of directors' interests in shares etc
Registry
Jun 3, 1997
Annual return
Registry
Feb 10, 1997
Resignation of a director
Companies with similar name
Dragon Ox Company Limited
Ox Ltd
Ox Limited
Ox Sociedad Civil
Ox Ltd
Ox BV
Ox BV
Ox, SA
Ox S C
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)