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.
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 | : |
|
Registered Address | : | Reliance House, Sun Pier, Chatham, Kent, ME4 4ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reliance House, Sun Pier, Chatham, ME4 4ET | Secretary | 15 July 2016 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 07 February 2023 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 30 December 2011 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 04 October 2019 | Active |
Reliance House, Sun Pier, Chatham, England, ME4 4ET | Director | 01 February 2019 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 04 October 2019 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 22 June 2012 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 04 January 2022 | Active |
Reliance House, Sun Pier, Chatham, England, ME4 4ET | Director | 01 September 2017 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Secretary | 22 February 2011 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Secretary | 20 August 2010 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Secretary | 31 March 2016 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 06 May 2014 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 21 December 2015 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 04 October 2019 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 26 July 2016 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 04 July 2012 | Active |
Reliance House, Sun Pier, Chatham, England, ME4 4ET | Director | 02 April 2014 | Active |
170, Cambridge Street, London, United Kingdom, SW1V 4QE | Director | 13 July 2010 | Active |
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET | Director | 01 February 2011 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 26 July 2016 | Active |
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET | Director | 02 August 2010 | Active |
14/18, City Road, Cardiff, United Kingdom, CF24 3DL | Director | 13 July 2010 | Active |
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET | Director | 02 August 2010 | Active |
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET | Director | 01 February 2011 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 06 May 2014 | Active |
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET | Director | 23 February 2011 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 01 February 2011 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 14 May 2014 | Active |
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET | Director | 20 August 2010 | Active |
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET | Director | 02 August 2010 | Active |
35, Vine Street, London, EC3N 2AA | Director | 13 July 2010 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 04 October 2019 | Active |
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET | Director | 01 February 2011 | Active |
Reliance House, Sun Pier, Chatham, ME4 4ET | Director | 07 October 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type group. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Accounts | Accounts with accounts type group. | Download |
2023-04-04 | Officers | Change person director company with change date. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-04-26 | Accounts | Accounts with accounts type group. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Address | Move registers to registered office company with new address. | Download |
2020-12-01 | Capital | Capital allotment shares. | Download |
2020-11-30 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-30 | Capital | Certificate capital reduction issued capital share premium cancellation share premiumn. | Download |
2020-11-30 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.