OXBURY BANK PLC
Get an alert when OXBURY BANK PLC files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-06-30 (in 1mo)
Last filed for 2024-12-31
Confirmation statement due
2027-02-20 (in 9mo)
Last made up 2026-02-06
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 1 time since incorporation
- OXBURY BANK PLC 2020-06-01 → present
- OXBURY FS PLC 2018-05-25 → 2020-06-01
Accounts
Audit & accounting basis
- Accounting basis
- IFRS
- Reporting scope
- Consolidated group
- Auditor
- BDO LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“obtaining the Directors' assessment of the going concern assumption applied in the financial statements and evaluating the appropriateness of Directors' method of assessing going concern in light of the current macroeconomic environment, inflationary pressures”
Group structure
- OXBURY BANK PLC · parent
- Oxbury Earth Ltd 1%
- Oxbury Earth LLC 1%
Significant events
- “In the period to the date of signature of these financial statements the Company secured investment of £6,260k in the form of a capital raise through the issue of 2,402,705 A ordinary shares of £0.01 nominal value.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
9 active · 3 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HANSON, David | Secretary | 2018-10-23 | — | — |
| AITCHISON, Mark Kenneth | Director | 2018-08-22 | Mar 1960 | British |
| EVANS, Nicholas Ross | Director | 2018-05-25 | Dec 1963 | British |
| FARRAR, James Charles Deane | Director | 2018-05-25 | Feb 1966 | British |
| FEATHERSTONE, Simon Andrew | Director | 2019-07-09 | Aug 1968 | British |
| FITZPATRICK, Timothy Hugh | Director | 2018-10-23 | May 1959 | British |
| HUTCHINSON, David Antony | Director | 2018-08-22 | Apr 1962 | British |
| MORGAN, Robert Huw | Director | 2018-10-23 | Nov 1960 | British |
| PERCY, Charles Richard | Director | 2020-04-01 | Feb 1953 | British |
Show 3 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| DELGADO, Elizabeth | Secretary | 2018-05-25 | 2018-10-23 |
| BANKS, Richard Lewin | Director | 2018-10-23 | 2019-02-14 |
| WELLS, John Brian | Director | 2018-10-23 | 2019-02-14 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Oxfield Limited | Corporate entity | Shares 75–100% | 2025-05-16 | Active |
| Oxbury Plc | Corporate entity | Shares 75–100% | 2025-05-14 | Ceased 2025-05-16 |
| Mr Nicholas Ross Evans | Individual | Shares 50–75%, Voting 50–75%, Appoints directors | 2018-05-25 | Ceased 2018-08-22 |
| Mr James Charles Deane Farrar | Individual | Shares 50–75%, Voting 50–75%, Appoints directors | 2018-05-25 | Ceased 2018-08-22 |
Filing timeline
Last 20 of 130 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-03-11 MA Memorandum articles
- 2025-03-11 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-05-01 | SH01 | capital | Capital allotment shares | |
| 2026-04-09 | SH01 | capital | Capital allotment shares | |
| 2026-03-09 | SH01 | capital | Capital allotment shares | |
| 2026-02-09 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2026-02-06 | SH01 | capital | Capital allotment shares | |
| 2026-01-21 | SH01 | capital | Capital allotment shares | |
| 2025-12-19 | SH01 | capital | Capital allotment shares | |
| 2025-09-30 | SH01 | capital | Capital allotment shares | |
| 2025-08-15 | SH01 | capital | Capital allotment shares | |
| 2025-08-06 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-08-06 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-07-04 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-07-03 | PSC09 | persons-with-significant-control | Withdrawal of a person with significant control statement | |
| 2025-06-03 | AA | accounts | Accounts with accounts type group | |
| 2025-03-11 | MA | incorporation | Memorandum articles | |
| 2025-03-11 | RESOLUTIONS | resolution | Resolution | |
| 2025-02-14 | SH01 | capital | Capital allotment shares | |
| 2025-02-14 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-01-31 | SH01 | capital | Capital allotment shares | |
| 2025-01-29 | SH08 | capital | Capital name of class of shares |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 14
- Capital events
- 11
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one