ONESAVINGS BANK PLC
- Legal registered address
- Reliance House Sun Pier Chatham Kent ME4 4ET Copied!
Current company directors
ALLATT, John Graham
ATWAL, Kalvinder
DAUBENEY, Henry James
ELPHICK, JASON STANLEY
GOLDING, Andrew John
HANFORD, Timothy John
HARWERTH, ELIZABETH NOEL
HEDGER, Sarah Ann
HOSKIN, Gareth
JONES-EVANS, Sally Ann
KAPOOR, Rajan
MCNAMARA, Mary Jane
SULLIVAN-HYDE, Victoria Jane
TALINTYRE, April Carolyn
WALKER, Simon
WEYMOUTH, David Avery
View full details of company directors- Company number
- 07312896 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 June 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 30 November 2024
Next statement due by 14 December 2025
Nature of business (SIC)
64191 - Banks
Previous company names
Name | Date previous name changed |
---|---|
SEVCO 5067 LIMITED | 3 August 2010 |
ONESAVINGS LIMITED | 8 October 2010 |
ONESAVINGS PLC | 1 February 2011 |
Latest company documents
Date | Description |
---|---|
09/05/259 May 2025 | Termination of appointment of Rajan Kapoor as a director on 2025-05-08 |
09/05/259 May 2025 | Termination of appointment of Sarah Ann Hedger as a director on 2025-05-08 |
07/05/257 May 2025 | Group of companies' accounts made up to 2024-12-31 |
15/04/2515 April 2025 | Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ |
11/04/2511 April 2025 | 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 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company