<PAGE> 1
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 8-K
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934
DATE OF REPORT (DATE OF EARLIEST EVENT REPORTED): JANUARY 29, 1999
OXFORD HEALTH PLANS, INC.
(Exact name of registrant as specified in its charter)
Delaware 0-19442 06-1118515
(State or other jurisdiction) (Commission (IRS Employer
of incorporation) File Number) Identification No.)
800 Connecticut Avenue, Norwalk, Connecticut 06854
(Address of principal executive offices) (Zip Code)
(203) 852-1442
(Registrant's telephone number, including area code)
1
<PAGE> 2
ITEM 5. OTHER EVENTS.
The Registrant's 1999 annual meeting of stockholders is now scheduled
to be held on May 13, 1999. The location and record date for the meeting have
not yet been set.
In order to be considered for inclusion in the Registrant's proxy
statement and form of proxy for the 1999 annual meeting of stockholders, any
proposal by a stockholder must be received by the Registrant at its principal
office at 800 Connecticut Avenue, Norwalk, Connecticut 06854, Attn: Jeffery H.
Boyd, Executive Vice President, General Counsel and Secretary on or before
February 27, 1999. In addition, under the Registrant's by-laws, any proposal for
consideration at the 1999 annual meeting submitted by a stockholder outside the
processes of Rule 14a-8 under the Securities Exchange Act of 1934 will be
considered untimely unless it is received by the Registrant at the above address
on or before February 27, 1999 and is otherwise in compliance with the
requirements set forth in the by-laws.
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the
Registrant has duly caused this report to be signed on its behalf by the
undersigned, thereunto duly authorized.
OXFORD HEALTH PLANS, INC.
Date: January 29, 1999 By: /s/ Kurt B. Thompson
--------------------------------
KURT B. THOMPSON
Chief Accounting Officer
2