ONESAVINGS BANK PLC
Banks
ONESAVINGS BANK PLC
Banks
Previous Company Names
Contact & Details
Contact
Registered Address
Reliance House Sun Pier Chatham Kent ME4 4ET
Full company profile for ONESAVINGS BANK PLC (07312896), an active company based in Chatham, United Kingdom. Incorporated 13 Jul 2010. Banks. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
N/A
Net Assets
£2233.30M
Total Liabilities
N/A
Turnover
£667.20M
Employees
2559
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David Avery Weymouth | Director | British | United Kingdom | 1 Sept 2017 | Active |
| Kalvinder Atwal | Director | British | United Kingdom | 7 Feb 2023 | Active |
See all 42 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Osb Group Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2 King Street, Gravesend (DA12 2EB) GRAVESHAM | Leasehold | - | 15 Mar 2024 |
27 Romer Road, Liverpool (L6 6DH) LIVERPOOL | Freehold | £128,000 | 28 Nov 2023 |
5 Bricklayers Way, Chatham (ME4 4FX) MEDWAY | Freehold | £455,000 | 14 Mar 2023 |
4 Killarney Road, Liverpool (L13 5SW) LIVERPOOL | Freehold | £105,000 | 13 Mar 2023 |
Exchange Court, Brabourne Avenue, Wolverhampton Business Park, Wolverhampton (WV10 6AU) WOLVERHAMPTON | Freehold | £3,425,000 | 29 Dec 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Officers | Appointment of Robert James Mackenzie Bulloch as director on 1 Apr 2026 | |
| 6 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 12 Dec 2025 | Confirmation Statement | Confirmation statement made on 30 Nov 2025 with no updates | |
| 9 May 2025 | Officers | Termination of Rajan Kapoor as director on 8 May 2025 | |
| 9 May 2025 | Officers | Termination of Sarah Ann Hedger as director on 8 May 2025 |
Appointment of Robert James Mackenzie Bulloch as director on 1 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 30 Nov 2025 with no updates
Termination of Rajan Kapoor as director on 8 May 2025
Termination of Sarah Ann Hedger as director on 8 May 2025
Recent Activity
Latest Activity
Appointment of Robert James Mackenzie Bulloch as director on 1 Apr 2026
2 weeks ago on 13 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 6 Feb 2026
Confirmation statement made on 30 Nov 2025 with no updates
4 months ago on 12 Dec 2025
Termination of Rajan Kapoor as director on 8 May 2025
11 months ago on 9 May 2025
Termination of Sarah Ann Hedger as director on 8 May 2025
11 months ago on 9 May 2025
