Company NameOxbury Bank Plc
Company StatusActive
Company Number11383418
CategoryPublic Limited Company
Incorporation Date25 May 2018(5 years, 11 months ago)
Previous NameOxbury Fs Plc

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Nicholas Ross Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr James Charles Deane Farrar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr Mark Kenneth Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(2 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr David Antony Hutchinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(2 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr Timothy Hugh Fitzpatrick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(5 months after company formation)
Appointment Duration5 years, 6 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address27a Green Lane
Northwood
HA6 2PX
Director NameMr Robert Huw Morgan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne City Place Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Secretary NameMr David Hanson
StatusCurrent
Appointed23 October 2018(5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr Simon Andrew Featherstone
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address13 Park Avenue
Solihull
B90 2PE
Director NameMr Charles Richard Percy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(1 year, 10 months after company formation)
Appointment Duration4 years
RoleFarmer And Company Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Secretary NameMiss Elizabeth Delgado
StatusResigned
Appointed25 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address84 Clare Avenue
Hoole
Chester
Cheshire
CH2 3HP
Wales
Director NameMr Richard Lewin Banks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteam Mill Steam Mill Street
Chester
CH3 5AN
Wales
Director NameMr John Brian Wells
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 February 2019)
RoleFinancial Engineer And Farmer
Country of ResidenceEngland
Correspondence AddressGranary House Melton Road
Edwalton
Nottingham
NG12 4DR

Location

Registered AddressOne City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

1 March 2024Statement of capital following an allotment of shares on 29 February 2024
  • GBP 786,130.69
(4 pages)
14 February 2024Confirmation statement made on 10 February 2024 with updates (16 pages)
30 January 2024Statement of capital following an allotment of shares on 29 January 2024
  • GBP 766,089.09
(4 pages)
22 January 2024Resolutions
  • RES13 ‐ Shareholders agreement 03/01/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2024Memorandum and Articles of Association (56 pages)
2 January 2024Statement of capital following an allotment of shares on 21 December 2023
  • GBP 761,297.44
(4 pages)
1 December 2023Statement of capital following an allotment of shares on 30 November 2023
  • GBP 759,251.99
(4 pages)
31 October 2023Statement of capital following an allotment of shares on 30 October 2023
  • GBP 743,675.24
(4 pages)
29 September 2023Statement of capital following an allotment of shares on 29 September 2023
  • GBP 707,242.47
(4 pages)
31 August 2023Statement of capital following an allotment of shares on 30 August 2023
  • GBP 701,602.47
(4 pages)
1 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 696,736.11
(4 pages)
29 June 2023Accounts made up to 31 December 2022 (107 pages)
28 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2023Memorandum and Articles of Association (56 pages)
28 June 2023Memorandum and Articles of Association (56 pages)
7 June 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 679,869.78
(4 pages)
30 May 2023Statement of capital following an allotment of shares on 12 May 2023
  • GBP 679,155.5
(4 pages)
13 April 2023Statement of capital following an allotment of shares on 5 April 2023
  • GBP 677,607.89
(4 pages)
17 February 2023Confirmation statement made on 10 February 2023 with updates (12 pages)
17 February 2023Statement of capital following an allotment of shares on 9 February 2023
  • GBP 650,967.2
(4 pages)
1 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2023Memorandum and Articles of Association (55 pages)
28 December 2022Statement of capital following an allotment of shares on 23 December 2022
  • GBP 650,014.82
(4 pages)
16 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2022Statement of capital following an allotment of shares on 22 August 2022
  • GBP 645,229.11
(4 pages)
4 July 2022Full accounts made up to 31 December 2021 (83 pages)
24 June 2022Statement of capital following an allotment of shares on 24 June 2022
  • GBP 643,895.79
(4 pages)
16 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 May 2022Memorandum and Articles of Association (55 pages)
10 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (10 pages)
7 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholders/subscription agreement/creation of shares 20/01/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 February 2022Memorandum and Articles of Association (55 pages)
1 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 548,443.77
(4 pages)
26 January 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 547,332.66
(4 pages)
19 December 2021Memorandum and Articles of Association (55 pages)
19 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 October 2021Statement of capital following an allotment of shares on 14 October 2021
  • GBP 513,748.54
(4 pages)
19 October 2021Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester Cheshire CH1 3BQ on 19 October 2021 (1 page)
24 June 2021Full accounts made up to 31 December 2020 (48 pages)
13 April 2021Statement of capital following an allotment of shares on 12 April 2021
  • GBP 482,112.65
(4 pages)
17 February 2021Confirmation statement made on 10 February 2021 with updates (8 pages)
11 February 2021Statement of capital following an allotment of shares on 10 February 2021
  • GBP 450,409.95
(4 pages)
28 January 2021Memorandum and Articles of Association (54 pages)
28 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 January 2021Change of share class name or designation (2 pages)
30 December 2020Statement of capital following an allotment of shares on 30 December 2020
  • GBP 448,187.73
(4 pages)
10 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new shares/class 25/11/2020
(1 page)
8 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 370,812.99
(4 pages)
1 July 2020Full accounts made up to 31 December 2019 (33 pages)
1 June 2020Change of name notice (2 pages)
1 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-23
(2 pages)
1 June 2020Change of name with request to seek comments from relevant body (2 pages)
7 April 2020Appointment of Mr Charles Richard Percy as a director on 1 April 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (6 pages)
3 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shareholders agreement/subscription agreement 29/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
29 January 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 366,812.99
(4 pages)
12 September 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 273,671.20
(4 pages)
9 September 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 271,866.66
(4 pages)
24 July 2019Appointment of Mr Simon Andrew Featherstone as a director on 9 July 2019 (2 pages)
16 July 2019Second filing of Confirmation Statement dated 04/06/2019 (5 pages)
24 June 2019Director's details changed for Mr James Charles Deane Farrar on 11 June 2019 (2 pages)
24 June 2019Director's details changed for Mr Nicholas Ross Evans on 11 June 2019 (2 pages)
11 June 2019Confirmation statement made on 4 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/07/2019.
(6 pages)
30 April 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 270,266.66
(4 pages)
3 April 2019Director's details changed for Mr Nicholas Ross Evans on 1 April 2019 (2 pages)
3 April 2019Director's details changed for Mr James Charles Deane Farrar on 1 April 2019 (2 pages)
25 March 2019Full accounts made up to 31 December 2018 (20 pages)
21 March 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 269,166.66
(4 pages)
13 March 2019Notification of a person with significant control statement (2 pages)
6 March 2019Cessation of James Charles Deane Farrar as a person with significant control on 22 August 2018 (1 page)
6 March 2019Cessation of Nicholas Ross Evans as a person with significant control on 22 August 2018 (1 page)
18 February 2019Termination of appointment of John Brian Wells as a director on 14 February 2019 (1 page)
18 February 2019Termination of appointment of Richard Lewin Banks as a director on 14 February 2019 (1 page)
4 February 2019Statement of capital following an allotment of shares on 23 October 2018
  • GBP 264,166.66
(4 pages)
28 January 2019Registered office address changed from 84 Clare Avenue Hoole Chester Cheshire CH2 3HP to Steam Mill Steam Mill Street Chester CH3 5AN on 28 January 2019 (1 page)
6 December 2018Second filing of a statement of capital following an allotment of shares on 22 August 2018
  • GBP 245,833.34
(5 pages)
29 October 2018Appointment of Mr John Brian Wells as a director on 23 October 2018 (2 pages)
29 October 2018Appointment of Mr Robert Huw Morgan as a director on 23 October 2018 (2 pages)
29 October 2018Appointment of Mr David Hanson as a secretary on 23 October 2018 (2 pages)
29 October 2018Termination of appointment of Elizabeth Delgado as a secretary on 23 October 2018 (1 page)
29 October 2018Appointment of Mr Richard Lewin Banks as a director on 23 October 2018 (2 pages)
29 October 2018Appointment of Mr Timothy Hugh Fitzpatrick as a director on 23 October 2018 (2 pages)
5 October 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 245,833.34
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2018
(4 pages)
21 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
18 September 2018Appointment of Mr Mark Aitchison as a director on 22 August 2018 (2 pages)
18 September 2018Appointment of Mr David Hutchinson as a director on 22 August 2018 (2 pages)
10 September 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
28 June 2018Trading certificate for a public company (3 pages)
28 June 2018Commence business and borrow (1 page)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
25 May 2018Incorporation
Statement of capital on 2018-05-25
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)