Company NameOKT Company
Company StatusActive
Company Number00786331
CategoryPrivate Unlimited Company
Incorporation Date31 December 1963(60 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(43 years after company formation)
Appointment Duration17 years, 3 months
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(55 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(57 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(60 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameAlan Nichols
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(27 years, 8 months after company formation)
Appointment Duration11 years (resigned 30 August 2002)
RoleAmusement Caterer
Correspondence AddressPentrich House Chesterfield Road
Pentrich
Ripley
Derbyshire
DE5 3RC
Director NameMr Michael Noble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(27 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMuriel Noble
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 September 1994)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address41 Sunderland Road
Cleadon
Sunderland
Tyne & Wear
SR6 7UW
Director NamePhilip Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(27 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed31 August 1991(27 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(41 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(41 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(41 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(42 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(45 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Contact

Websitenobles.co.uk
Email address[email protected]
Telephone01747 871010
Telephone regionShaftesbury

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3.9k at £1Leisure Centre Holdings
99.97%
Ordinary
1 at £1Falcombe Nominees LTD
0.03%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

16 November 2017Full accounts made up to 31 October 2016 (15 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (12 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3,901
(4 pages)
10 August 2015Full accounts made up to 31 October 2014 (12 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
8 August 2014Full accounts made up to 31 October 2013 (14 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
18 June 2014Company name changed kwik tan\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3,901
(4 pages)
1 August 2013Full accounts made up to 31 October 2012 (13 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 October 2011 (13 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
4 August 2011Full accounts made up to 31 October 2010 (13 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
17 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
5 April 2009Director appointed david james horrocks (2 pages)
3 September 2008Return made up to 31/08/08; full list of members (4 pages)
19 February 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2007Director's particulars changed (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
11 October 2006New director appointed (2 pages)
6 September 2006Return made up to 31/08/06; full list of members (3 pages)
29 March 2006Registered office changed on 29/03/06 from: 45,cuthbert court, bede industrial estate, jarrow, tyne & wear. NE32 3EG (1 page)
14 September 2005Return made up to 31/08/05; full list of members (7 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
8 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(7 pages)
14 September 2003Return made up to 31/08/03; full list of members (7 pages)
9 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Director resigned (1 page)
8 October 2001Company name changed bringold\certificate issued on 08/10/01 (2 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
14 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 1998Return made up to 31/08/98; full list of members (9 pages)
11 September 1997Return made up to 31/08/97; no change of members (7 pages)
24 September 1996Return made up to 31/08/96; no change of members (7 pages)
21 September 1995Return made up to 31/08/95; full list of members (12 pages)
24 October 1994Re-registration of Memorandum and Articles (6 pages)