ONESAVINGS BANK PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameONESAVINGS BANK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07312896
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ONESAVINGS BANK PLC?

    • Banks (64191) / Financial and insurance activities

    Where is ONESAVINGS BANK PLC located?

    Registered Office Address
    The Observatory Brunel Way
    Dock Road
    ME4 4AF Chatham
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ONESAVINGS BANK PLC?

    Previous Company Names
    Company NameFromUntil
    ONESAVINGS PLCOct 08, 2010Oct 08, 2010
    ONESAVINGS LIMITEDAug 03, 2010Aug 03, 2010
    SEVCO 5067 LIMITEDJul 13, 2010Jul 13, 2010

    What are the latest accounts for ONESAVINGS BANK PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ONESAVINGS BANK PLC?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for ONESAVINGS BANK PLC?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Reliance House Sun Pier Chatham Kent ME4 4ET to The Observatory Brunel Way Dock Road Chatham Kent ME4 4AF on Feb 06, 2026

    1 pagesAD01

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Rajan Kapoor as a director on May 08, 2025

    1 pagesTM01

    Termination of appointment of Sarah Ann Hedger as a director on May 08, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    217 pagesAA

    Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ

    2 pagesAD03

    Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Osb House Quayside Chatham Maritime Chatham ME4 4QZ

    1 pagesAD02

    Appointment of Mrs Sally Ann Jones-Evans as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Gareth Hoskin as a director on Apr 01, 2025

    2 pagesAP01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Appointment of Victoria Sullivan-Hyde as a director on Jul 22, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 15, 2025Clarification A second filed AP01 was registered on 15/08/2025

    Memorandum and Articles of Association

    57 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Henry James Daubeney as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of April Carolyn Talintyre as a director on May 09, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    216 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Kalvinder Atwal on Oct 15, 2023

    2 pagesCH01

    Termination of appointment of Mary Jane Mcnamara as a director on May 11, 2023

    1 pagesTM01

    Termination of appointment of John Graham Allatt as a director on May 11, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    221 pagesAA

    Director's details changed for Ms Kalvinder Atwal on Mar 22, 2023

    2 pagesCH01

    Appointment of Ms Kalvinder Atwal as a director on Feb 07, 2023

    2 pagesAP01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 073128960001 in full

    1 pagesMR04

    Who are the officers of ONESAVINGS BANK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELPHICK, Jason Stanley
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    Secretary
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    210954580001
    ATWAL, Kalvinder
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    Director
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    United KingdomBritish279154300004
    DAUBENEY, Henry James
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    Director
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    EnglandBritish325101690001
    GOLDING, Andrew John
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    Director
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    EnglandBritish97603550005
    HARWERTH, Elizabeth Noel
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    Director
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    United KingdomBritish263207390001
    HOSKIN, Gareth
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    Director
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    United KingdomBritish334272390001
    JONES-EVANS, Sally Ann
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    Director
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    WalesBritish208039080002
    SULLIVAN-HYDE, Victoria Jane
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    Director
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    United KingdomBritish311092710001
    WALKER, Simon
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    Director
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    EnglandBritish291072490001
    WEYMOUTH, David Avery
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    United KingdomBritish46253290004
    BUCKNELL, Zoe
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    Secretary
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    158316970001
    BYRNE, Christopher
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    Secretary
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    153773370001
    PURVIS, Martin Terence Alan
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    Secretary
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    208213200001
    ALLATT, John Graham
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United KingdomBritish187784600001
    ANSTEE, Eric Edward
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    EnglandBritish76479900003
    BROOKE, Timothy Tracy
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    EnglandBritish166626820003
    DOMAN, Andrew Spencer
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    EnglandAustralian131618880001
    DUKE, Rodney Jympson
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United KingdomBritish65058310003
    FAIREY, Michael Edward
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    United KingdomBritish30447060003
    FINCH, Anna Ruth
    Cambridge Street
    SW1V 4QE London
    170
    United Kingdom
    Director
    Cambridge Street
    SW1V 4QE London
    170
    United Kingdom
    United KingdomBritish127354860001
    HANFORD, Timothy John
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    United KingdomBritish136307270002
    HASSALL, Margaret Grace
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    ScotlandBritish185329760001
    HEDGER, Sarah Ann
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    United KingdomBritish165961500001
    KAPOOR, Rajan
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    EnglandBritish225807150002
    LAZENBY, Michael John
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    United KingdomBritish67894610004
    LLOYD, Samuel George Alan
    City Road
    CF24 3DL Cardiff
    14/18
    United Kingdom
    Director
    City Road
    CF24 3DL Cardiff
    14/18
    United Kingdom
    WalesBritish4303870003
    MCCAIG, Malcolm Graham
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    EnglandCanadian141026580001
    MCCARTHY, Malcolm Christopher, Sir
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    United KingdomUnited Kingdom16646080001
    MCNAMARA, Mary Jane
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    EnglandBritish96677860002
    MILLS, David John
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    United KingdomBritish82176500001
    MORGAN, David Raymond
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    EnglandAustralian149666750003
    MOSS, Nathan Victor
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    EnglandBritish187828240001
    NEWELL, Andrew
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    EnglandBritish30849370002
    SCRUTON, Robert
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    United KingdomBritish26358320002
    TALINTYRE, April Carolyn
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    EnglandBritish169100230002

    Who are the persons with significant control of ONESAVINGS BANK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chatham Maritime
    ME4 4QZ Chatham
    Osb House
    England
    Nov 30, 2020
    Chatham Maritime
    ME4 4QZ Chatham
    Osb House
    England
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11976839
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0