ONESAVINGS BANK PLC - CHATHAM


Company Profile Company Filings

Overview

ONESAVINGS BANK PLC is a Public Limited Company from CHATHAM and has the status: Active.
ONESAVINGS BANK PLC was incorporated 13 years ago on 13/07/2010 and has the registered number: 07312896. The accounts status is GROUP and accounts are next due on 30/06/2024.

ONESAVINGS BANK PLC - CHATHAM

This company is listed in the following categories:
64191 - Banks

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

RELIANCE HOUSE
CHATHAM
KENT
ME4 4ET

This Company Originates in : United Kingdom
Previous trading names include:
ONESAVINGS PLC (until 01/02/2011)
SEVCO 5067 LIMITED (until 03/08/2010)

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KALVINDER ATWAL Sep 1971 British Director 2023-02-07 CURRENT
MR DAVID AVERY WEYMOUTH May 1955 British Director 2017-09-01 CURRENT
MR ANDREW JOHN GOLDING Jan 1969 British Director 2011-12-30 CURRENT
MS ELIZABETH NOEL HARWERTH Dec 1947 British Director 2019-10-04 CURRENT
SARAH ANN HEDGER Feb 1965 British Director 2019-02-01 CURRENT
RAJAN KAPOOR Apr 1952 British Director 2019-10-04 CURRENT
MS APRIL CAROLYN TALINTYRE Sep 1965 British Director 2012-06-22 CURRENT
MR SIMON WALKER Feb 1959 British Director 2022-01-04 CURRENT
MR JASON STANLEY ELPHICK Secretary 2016-07-15 CURRENT
NICHOLAS PETER THOMPSELL Sep 1959 British Director 2010-07-13 UNTIL 2010-08-11 RESIGNED
MR STEPHAN WILCKE Jun 1970 German Director 2011-02-01 UNTIL 2016-05-11 RESIGNED
MS ZOE BUCKNELL Secretary 2011-02-22 UNTIL 2016-03-31 RESIGNED
MR MARTIN TERENCE ALAN PURVIS Secretary 2016-03-31 UNTIL 2016-07-15 RESIGNED
MR CHRISTOPHER BYRNE Secretary 2010-08-20 UNTIL 2011-02-22 RESIGNED
JEREMY ROBIN WOOD Apr 1961 British Director 2011-06-21 UNTIL 2012-01-10 RESIGNED
MR ANDREW NEWELL Jun 1956 British Director 2010-08-20 UNTIL 2012-05-29 RESIGNED
MR IAN WILLIAM WARD May 1949 British Director 2019-10-04 UNTIL 2020-05-07 RESIGNED
MR ROBERT SCRUTON Apr 1952 British Director 2010-08-02 UNTIL 2011-06-28 RESIGNED
MR MICHAEL JOHN LAZENBY May 1955 British Director 2010-08-02 UNTIL 2011-02-28 RESIGNED
DR PETER RICHARD WILLIAMS Jul 1946 British Director 2010-10-07 UNTIL 2013-12-31 RESIGNED
SIR GEORGE MALCOLM WILLIAMSON Feb 1939 British Director 2019-10-04 UNTIL 2020-02-04 RESIGNED
NATHAN VICTOR MOSS Nov 1955 British Director 2014-05-14 UNTIL 2017-05-31 RESIGNED
MR DAVID RAYMOND MORGAN Mar 1947 Australian Director 2011-02-01 UNTIL 2016-12-31 RESIGNED
MR DAVID JOHN MILLS Feb 1944 British Director 2011-02-23 UNTIL 2014-05-02 RESIGNED
MRS MARY JANE MCNAMARA Aug 1960 British Director 2014-05-06 UNTIL 2023-05-11 RESIGNED
SIR MALCOLM CHRISTOPHER MCCARTHY Feb 1944 United Kingdom Director 2011-02-01 UNTIL 2014-05-02 RESIGNED
MR MALCOLM GRAHAM MCCAIG May 1955 British Director 2010-08-02 UNTIL 2016-12-31 RESIGNED
MR SAMUEL GEORGE ALAN LLOYD Mar 1960 British Director 2010-07-13 UNTIL 2010-07-13 RESIGNED
MISS ANNA RUTH FINCH Jun 1963 British Director 2010-07-13 UNTIL 2010-08-02 RESIGNED
MRS MARGARET GRACE HASSALL Mar 1961 British Director 2016-07-26 UNTIL 2020-05-07 RESIGNED
JOHN GRAHAM ALLATT Apr 1948 British Director 2014-05-06 UNTIL 2023-05-11 RESIGNED
MR. TIMOTHY JOHN HANFORD May 1964 Director 2011-02-01 UNTIL 2017-12-31 RESIGNED
MR ERIC EDWARD ANSTEE Jan 1951 British Director 2015-12-21 UNTIL 2020-02-04 RESIGNED
MR TIMOTHY TRACY BROOKE THOM Sep 1960 British Director 2019-10-04 UNTIL 2020-05-07 RESIGNED
MR ANDREW SPENCER DOMAN Dec 1951 Australian Director 2016-07-26 UNTIL 2018-05-10 RESIGNED
MR RODNEY JYMPSON DUKE May 1950 British Director 2012-07-04 UNTIL 2020-02-04 RESIGNED
MR MICHAEL EDWARD FAIREY Jun 1948 British Director 2014-04-02 UNTIL 2017-05-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Osb Group Plc 2020-11-30 Chatham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUCKLAW ESTATES LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NATIONWIDE TRUST LIMITED SWINDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
NMC1 LIMITED SWINDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
FN1 SWINDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
NATIONWIDE HOUSING TRUST LIMITED SWINDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
NORTHAMPTONSHIRE INDEPENDENT GRAMMAR SCHOOL CHARITY TRUST LIMITED NORTHAMPTON Active FULL 85100 - Pre-primary education
NATIONWIDE SYNDICATIONS LIMITED SWINDON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
BIDSTON COURT MANAGEMENT COMPANY LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE ENERGY EFFICIENT MORTGAGE COMPANY LIMITED DUDLEY Dissolved... DORMANT 64922 - Activities of mortgage finance companies
NLF1 LIMITED SWINDON Active DORMANT 64910 - Financial leasing
WH SMITH PLC WILTSHIRE Active GROUP 70100 - Activities of head offices
NATIONWIDE PENSION FUND NOMINEE LIMITED SWINDON Active DORMANT 65300 - Pension funding
NATIONWIDE PENSION FUND TRUSTEE LIMITED SWINDON Active DORMANT 65300 - Pension funding
H F L MANAGEMENT COMPANY LIMITED SWINDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE C2 PARTNERSHIP LIMITED READING Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
HANNINGTON ASSOCIATES LIMITED WANTAGE ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SEEBECK 64 LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
DUDLEY FINANCIAL SOLUTIONS LIMITED BRIERLEY HILL UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
OSB GROUP PLC CHATHAM UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRESTIGE FINANCE LIMITED CHATHAM Active FULL 64929 - Other credit granting n.e.c.
JERSEY HOME LOANS LIMITED CHATHAM Active FULL 64191 - Banks
EASIOPTION LIMITED CHATHAM Active FULL 64191 - Banks
RELIANCE PROPERTY LOANS LIMITED CHATHAM Active FULL 64191 - Banks
INTERBAY FUNDING, LTD. CHATHAM Active FULL 64922 - Activities of mortgage finance companies
5D FINANCE LIMITED CHATHAM Active FULL 64922 - Activities of mortgage finance companies
INTERBAY ASSET FINANCE LIMITED CHATHAM Active FULL 64922 - Activities of mortgage finance companies
INTERBAY ML, LTD CHATHAM Active FULL 64922 - Activities of mortgage finance companies
ROCHESTER MORTGAGES LIMITED KENT UNITED KINGDOM Active FULL 64922 - Activities of mortgage finance companies