OX REINSURANCE COMPANY LIMITED
LONDON OSLO REINSURANCE COMPANY (UK) LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8AA
Company number 01038441
Status Active
Incorporation Date 14 January 1972
Company Type Private Limited Company
Address 5TH FLOOR 18, MANSELL STREET, LONDON, E1 8AA
Home Country United Kingdom
Nature of Business 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 3,000,000 ; Appointment of Mr Ian John Grottick as a director on 27 February 2015. The most likely internet sites of OX REINSURANCE COMPANY LIMITED are www.oxreinsurancecompany.co.uk, and www.ox-reinsurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ox Reinsurance Company Limited is a Private Limited Company. The company registration number is 01038441. Ox Reinsurance Company Limited has been working since 14 January 1972. The present status of the company is Active. The registered address of Ox Reinsurance Company Limited is 5th Floor 18 Mansell Street London E1 8aa. . LYON, Keith Andrew is a Secretary of the company. FLEMING, Christopher John is a Director of the company. GROTTICK, Ian John is a Director of the company. HERNON, Philip Michael is a Director of the company. JOHNSON, Peter Durwood is a Director of the company. RICHARDSON, Steven John is a Director of the company. Secretary EASTGATE INSURANCE SERVICES LIMITED has been resigned. Secretary JONES, Christopher Harold Edward has been resigned. Secretary PAPWORTH, Raymond Keith has been resigned. Director BIRD, Colin Graham has been resigned. Director BRIGGS, Lloyd Clark has been resigned. Director BYRNE, Simon Lees-Buckley has been resigned. Director COX, Timothy Michael has been resigned. Director ENDRESEN, Jan Camillo Haneborg has been resigned. Director ERIKSEN, Carl Henrik has been resigned. Director FOTLAND, Christian has been resigned. Director JACOBSEN, Paul has been resigned. Director KLOUMAN, Hans Henrik has been resigned. Director KVAN, Oddvar has been resigned. Director LANGELAND, Agnar has been resigned. Director LANGELAND, Agnar has been resigned. Director LUNDH, Reidar has been resigned. Director MEYER, Ole-Wilhelm has been resigned. Director NORMAN, Arne has been resigned. Director PAPWORTH, Raymond Keith has been resigned. Director SIMPSON, Mark James has been resigned. Director SKORDAL, Bjorn Morten has been resigned. Director WEBSTER, Elaine Margaret May has been resigned. The company operates in "Non-life reinsurance".


Current Directors

Secretary
LYON, Keith Andrew
Appointed Date: 24 April 2013

Director
FLEMING, Christopher John
Appointed Date: 16 April 2013
53 years old

Director
GROTTICK, Ian John
Appointed Date: 27 February 2015
68 years old

Director
HERNON, Philip Michael
Appointed Date: 30 June 2014
67 years old

Director
JOHNSON, Peter Durwood
Appointed Date: 16 April 2013
78 years old

Director
RICHARDSON, Steven John
Appointed Date: 27 February 2015
65 years old

Resigned Directors

Secretary
EASTGATE INSURANCE SERVICES LIMITED
Resigned: 25 July 1991

Secretary
JONES, Christopher Harold Edward
Resigned: 16 April 2013
Appointed Date: 10 March 2011

Secretary
PAPWORTH, Raymond Keith
Resigned: 10 March 2011

Director
BIRD, Colin Graham
Resigned: 16 April 2013
Appointed Date: 10 March 2011
76 years old

Director
BRIGGS, Lloyd Clark
Resigned: 20 December 1994
83 years old

Director
BYRNE, Simon Lees-Buckley
Resigned: 16 April 2013
Appointed Date: 10 March 2011
59 years old

Director
COX, Timothy Michael
Resigned: 17 April 2007
Appointed Date: 06 April 1995
79 years old

Director
ENDRESEN, Jan Camillo Haneborg
Resigned: 10 March 2011
Appointed Date: 23 March 1994
80 years old

Director
ERIKSEN, Carl Henrik
Resigned: 31 July 1998
Appointed Date: 07 September 1995
77 years old

Director
FOTLAND, Christian
Resigned: 21 March 1994
Appointed Date: 30 September 1993
69 years old

Director
JACOBSEN, Paul
Resigned: 06 January 1997
Appointed Date: 07 September 1995
67 years old

Director
KLOUMAN, Hans Henrik
Resigned: 07 August 2007
Appointed Date: 17 April 2007
64 years old

Director
KVAN, Oddvar
Resigned: 17 March 1994
86 years old

Director
LANGELAND, Agnar
Resigned: 21 December 1994
Appointed Date: 22 December 1992
75 years old

Director
LANGELAND, Agnar
Resigned: 21 December 1994
75 years old

Director
LUNDH, Reidar
Resigned: 25 April 1994
96 years old

Director
MEYER, Ole-Wilhelm
Resigned: 31 January 1998
Appointed Date: 23 March 1994
70 years old

Director
NORMAN, Arne
Resigned: 14 August 1995
85 years old

Director
PAPWORTH, Raymond Keith
Resigned: 10 March 2011
80 years old

Director
SIMPSON, Mark James
Resigned: 16 April 2013
Appointed Date: 10 March 2011
56 years old

Director
SKORDAL, Bjorn Morten
Resigned: 10 March 2011
Appointed Date: 03 March 1999
72 years old

Director
WEBSTER, Elaine Margaret May
Resigned: 30 June 1997
65 years old

OX REINSURANCE COMPANY LIMITED Events

21 Sep 2016
Full accounts made up to 31 December 2015
12 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,000,000

03 Feb 2016
Appointment of Mr Ian John Grottick as a director on 27 February 2015
02 Feb 2016
Appointment of Mr Steven John Richardson as a director on 27 February 2015
27 Oct 2015
Auditor's resignation
...
... and 184 more events
13 Aug 1986
Group of companies' accounts made up to 31 December 1985

13 Aug 1986
Group of companies' accounts made up to 31 December 1985
17 Jun 1986
New director appointed

14 Jan 1972
Incorporation
14 Jan 1972
Certificate of incorporation

OX REINSURANCE COMPANY LIMITED Charges

15 February 2001
Deed of charge over credit balances
Delivered: 27 February 2001
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re oslo reinsurance company (UK) limited…
4 May 1995
Security agreement (as defined)
Delivered: 16 May 1995
Status: Satisfied on 4 December 2012
Persons entitled: Citibank,N.A.
Description: All rights,title and interest in and to the deposit for the…
1 November 1993
A security agreement
Delivered: 9 November 1993
Status: Satisfied on 4 December 2012
Persons entitled: Citibank,Na
Description: All the chargor's roghts,title and interest in and to:all…
21 December 1992
Account assignment
Delivered: 7 January 1993
Status: Satisfied on 13 December 2010
Persons entitled: Christiania Bank Og Kreditkasse
Description: All moneys from time to time credited to the…
30 November 1992
Pledge agreement
Delivered: 17 December 1992
Status: Satisfied on 13 December 2010
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Certain investments of monies held in cash accounts…
2 September 1992
A reinsurance deposit agreement
Delivered: 11 September 1992
Status: Satisfied on 4 December 2012
Persons entitled: Citibank,N.A.
Description: All monies at the date of the charge standing to the credit…