ONESAVINGS BANK PLC
Overview
| Company Name | ONESAVINGS BANK PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 07312896 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ONESAVINGS BANK PLC?
| Company Name | From | Until |
|---|---|---|
| ONESAVINGS PLC | Oct 08, 2010 | Oct 08, 2010 |
| ONESAVINGS LIMITED | Aug 03, 2010 | Aug 03, 2010 |
| SEVCO 5067 LIMITED | Jul 13, 2010 | Jul 13, 2010 |
What are the latest accounts for ONESAVINGS BANK PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ONESAVINGS BANK PLC?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for ONESAVINGS BANK PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rajan Kapoor as a director on May 08, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Ann Hedger as a director on May 08, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 217 pages | AA | ||||||||||
Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of Mrs Sally Ann Jones-Evans as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Hoskin as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Victoria Sullivan-Hyde as a director on Jul 22, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 57 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Henry James Daubeney as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of April Carolyn Talintyre as a director on May 09, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 216 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Kalvinder Atwal on Oct 15, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mary Jane Mcnamara as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Graham Allatt as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 221 pages | AA | ||||||||||
Director's details changed for Ms Kalvinder Atwal on Mar 22, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Ms Kalvinder Atwal as a director on Feb 07, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 073128960001 in full | 1 pages | MR04 | ||||||||||
Who are the officers of ONESAVINGS BANK PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELPHICK, Jason Stanley | Secretary | Brunel Way Dock Road ME4 4AF Chatham The Observatory Kent United Kingdom | 210954580001 | |||||||
| ATWAL, Kalvinder | Director | Brunel Way Dock Road ME4 4AF Chatham The Observatory Kent United Kingdom | United Kingdom | British | 279154300004 | |||||
| DAUBENEY, Henry James | Director | Brunel Way Dock Road ME4 4AF Chatham The Observatory Kent United Kingdom | England | British | 325101690001 | |||||
| GOLDING, Andrew John | Director | Brunel Way Dock Road ME4 4AF Chatham The Observatory Kent United Kingdom | England | British | 97603550005 | |||||
| HARWERTH, Elizabeth Noel | Director | Brunel Way Dock Road ME4 4AF Chatham The Observatory Kent United Kingdom | United Kingdom | British | 263207390001 | |||||
| HOSKIN, Gareth | Director | Brunel Way Dock Road ME4 4AF Chatham The Observatory Kent United Kingdom | United Kingdom | British | 334272390001 | |||||
| JONES-EVANS, Sally Ann | Director | Brunel Way Dock Road ME4 4AF Chatham The Observatory Kent United Kingdom | Wales | British | 208039080002 | |||||
| SULLIVAN-HYDE, Victoria Jane | Director | Brunel Way Dock Road ME4 4AF Chatham The Observatory Kent United Kingdom | United Kingdom | British | 311092710001 | |||||
| WALKER, Simon | Director | Brunel Way Dock Road ME4 4AF Chatham The Observatory Kent United Kingdom | England | British | 291072490001 | |||||
| WEYMOUTH, David Avery | Director | Sun Pier ME4 4ET Chatham Reliance House England England | United Kingdom | British | 46253290004 | |||||
| BUCKNELL, Zoe | Secretary | Sun Pier ME4 4ET Chatham Reliance House Kent | 158316970001 | |||||||
| BYRNE, Christopher | Secretary | Sun Pier ME4 4ET Chatham Reliance House Kent | 153773370001 | |||||||
| PURVIS, Martin Terence Alan | Secretary | Sun Pier ME4 4ET Chatham Reliance House Kent | 208213200001 | |||||||
| ALLATT, John Graham | Director | Sun Pier ME4 4ET Chatham Reliance House Kent | United Kingdom | British | 187784600001 | |||||
| ANSTEE, Eric Edward | Director | Sun Pier ME4 4ET Chatham Reliance House Kent | England | British | 76479900003 | |||||
| BROOKE, Timothy Tracy | Director | Sun Pier ME4 4ET Chatham Reliance House Kent | England | British | 166626820003 | |||||
| DOMAN, Andrew Spencer | Director | Sun Pier ME4 4ET Chatham Reliance House Kent | England | Australian | 131618880001 | |||||
| DUKE, Rodney Jympson | Director | Sun Pier ME4 4ET Chatham Reliance House Kent | United Kingdom | British | 65058310003 | |||||
| FAIREY, Michael Edward | Director | Sun Pier ME4 4ET Chatham Reliance House England England | United Kingdom | British | 30447060003 | |||||
| FINCH, Anna Ruth | Director | Cambridge Street SW1V 4QE London 170 United Kingdom | United Kingdom | British | 127354860001 | |||||
| HANFORD, Timothy John | Director | Sun Pier ME4 4ET Chatham Reliance House Kent United Kingdom | United Kingdom | British | 136307270002 | |||||
| HASSALL, Margaret Grace | Director | Sun Pier ME4 4ET Chatham Reliance House Kent | Scotland | British | 185329760001 | |||||
| HEDGER, Sarah Ann | Director | Sun Pier ME4 4ET Chatham Reliance House England England | United Kingdom | British | 165961500001 | |||||
| KAPOOR, Rajan | Director | Sun Pier ME4 4ET Chatham Reliance House Kent | England | British | 225807150002 | |||||
| LAZENBY, Michael John | Director | Sun Pier ME4 4ET Chatham Reliance House Kent United Kingdom | United Kingdom | British | 67894610004 | |||||
| LLOYD, Samuel George Alan | Director | City Road CF24 3DL Cardiff 14/18 United Kingdom | Wales | British | 4303870003 | |||||
| MCCAIG, Malcolm Graham | Director | Sun Pier ME4 4ET Chatham Reliance House Kent United Kingdom | England | Canadian | 141026580001 | |||||
| MCCARTHY, Malcolm Christopher, Sir | Director | Sun Pier ME4 4ET Chatham Reliance House Kent United Kingdom | United Kingdom | United Kingdom | 16646080001 | |||||
| MCNAMARA, Mary Jane | Director | Sun Pier ME4 4ET Chatham Reliance House Kent | England | British | 96677860002 | |||||
| MILLS, David John | Director | Sun Pier ME4 4ET Chatham Reliance House Kent United Kingdom | United Kingdom | British | 82176500001 | |||||
| MORGAN, David Raymond | Director | Sun Pier ME4 4ET Chatham Reliance House Kent | England | Australian | 149666750003 | |||||
| MOSS, Nathan Victor | Director | Sun Pier ME4 4ET Chatham Reliance House Kent | England | British | 187828240001 | |||||
| NEWELL, Andrew | Director | Sun Pier ME4 4ET Chatham Reliance House Kent United Kingdom | England | British | 30849370002 | |||||
| SCRUTON, Robert | Director | Sun Pier ME4 4ET Chatham Reliance House Kent United Kingdom | United Kingdom | British | 26358320002 | |||||
| TALINTYRE, April Carolyn | Director | Sun Pier ME4 4ET Chatham Reliance House Kent | England | British | 169100230002 |
Who are the persons with significant control of ONESAVINGS BANK PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Osb Group Plc | Nov 30, 2020 | Chatham Maritime ME4 4QZ Chatham Osb House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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