UKBizDB.co.uk

ONESAVINGS BANK PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Onesavings Bank Plc. The company was founded 13 years ago and was given the registration number 07312896. The firm's registered office is in CHATHAM. You can find them at Reliance House, Sun Pier, Chatham, Kent. This company's SIC code is 64191 - Banks.

Company Information

Name:ONESAVINGS BANK PLC
Company Number:07312896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:Reliance House, Sun Pier, Chatham, Kent, ME4 4ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reliance House, Sun Pier, Chatham, ME4 4ET

Secretary15 July 2016Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director07 February 2023Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director30 December 2011Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director04 October 2019Active
Reliance House, Sun Pier, Chatham, England, ME4 4ET

Director01 February 2019Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director04 October 2019Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director22 June 2012Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director04 January 2022Active
Reliance House, Sun Pier, Chatham, England, ME4 4ET

Director01 September 2017Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Secretary22 February 2011Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Secretary20 August 2010Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Secretary31 March 2016Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director06 May 2014Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director21 December 2015Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director04 October 2019Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director26 July 2016Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director04 July 2012Active
Reliance House, Sun Pier, Chatham, England, ME4 4ET

Director02 April 2014Active
170, Cambridge Street, London, United Kingdom, SW1V 4QE

Director13 July 2010Active
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET

Director01 February 2011Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director26 July 2016Active
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET

Director02 August 2010Active
14/18, City Road, Cardiff, United Kingdom, CF24 3DL

Director13 July 2010Active
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET

Director02 August 2010Active
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET

Director01 February 2011Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director06 May 2014Active
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET

Director23 February 2011Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director01 February 2011Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director14 May 2014Active
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET

Director20 August 2010Active
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET

Director02 August 2010Active
35, Vine Street, London, EC3N 2AA

Director13 July 2010Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director04 October 2019Active
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET

Director01 February 2011Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director07 October 2010Active

People with Significant Control

Osb Group Plc
Notified on:30 November 2020
Status:Active
Country of residence:England
Address:Osb House, Chatham Maritime, Chatham, England, ME4 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type group.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-04-20Accounts

Accounts with accounts type group.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-04-26Accounts

Accounts with accounts type group.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Change person director company with change date.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Address

Move registers to registered office company with new address.

Download
2020-12-01Capital

Capital allotment shares.

Download
2020-11-30Capital

Capital statement capital company with date currency figure.

Download
2020-11-30Capital

Certificate capital reduction issued capital share premium cancellation share premiumn.

Download
2020-11-30Capital

Legacy.

Download

Copyright © 2024. All rights reserved.