You are here: bizstats.co.uk > a-z index > N list > NO list

Nok1 Limited SWINDON


Nok1 started in year 1987 as Private Limited Company with registration number 02133489. The Nok1 company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Swindon at Nationwide House. Postal code: SN38 1NW. Since 2022-01-05 Nok1 Limited is no longer carrying the name Nationwide Overseas (UK).

The company has 3 directors, namely Jason W., Richard P. and Mark C.. Of them, Mark C. has been with the company the longest, being appointed on 9 March 2018 and Jason W. has been with the company for the least time - from 10 August 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nok1 Limited Address / Contact

Office Address Nationwide House
Office Address2 Pipers Way
Town Swindon
Post code SN38 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02133489
Date of Incorporation Thu, 21st May 1987
Industry Non-trading company
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jason W.

Position: Director

Appointed: 10 August 2020

Nbs Cosec Limited

Position: Corporate Secretary

Appointed: 18 January 2019

Richard P.

Position: Director

Appointed: 14 May 2018

Mark C.

Position: Director

Appointed: 09 March 2018

Abbie H.

Position: Director

Appointed: 09 March 2018

Resigned: 06 June 2019

Alistair P.

Position: Director

Appointed: 30 November 2016

Resigned: 14 May 2018

Victoria O.

Position: Secretary

Appointed: 30 November 2016

Resigned: 18 January 2019

Keith F.

Position: Director

Appointed: 25 November 2014

Resigned: 01 March 2018

Jason L.

Position: Director

Appointed: 01 April 2011

Resigned: 30 November 2016

Jason L.

Position: Secretary

Appointed: 01 April 2011

Resigned: 30 November 2016

Julyan P.

Position: Secretary

Appointed: 09 June 2010

Resigned: 01 April 2011

Simon W.

Position: Director

Appointed: 09 June 2010

Resigned: 13 November 2014

Julyan P.

Position: Director

Appointed: 09 June 2010

Resigned: 01 April 2011

Elizabeth K.

Position: Director

Appointed: 13 May 2008

Resigned: 09 June 2010

Philip V.

Position: Secretary

Appointed: 13 May 2008

Resigned: 09 June 2010

Philip V.

Position: Director

Appointed: 01 February 2008

Resigned: 09 June 2010

Tonia S.

Position: Secretary

Appointed: 29 November 2007

Resigned: 13 May 2008

Tonia S.

Position: Director

Appointed: 29 November 2007

Resigned: 13 May 2008

Russell J.

Position: Director

Appointed: 01 August 2005

Resigned: 01 February 2008

Sandra P.

Position: Secretary

Appointed: 10 January 2002

Resigned: 29 November 2007

Sandra P.

Position: Director

Appointed: 10 January 2002

Resigned: 29 November 2007

Stephen N.

Position: Director

Appointed: 03 November 1997

Resigned: 10 January 2002

Stephen N.

Position: Secretary

Appointed: 03 November 1997

Resigned: 10 January 2002

Janice B.

Position: Secretary

Appointed: 19 April 1993

Resigned: 03 November 1997

Janice B.

Position: Director

Appointed: 19 April 1993

Resigned: 03 November 1997

Charles W.

Position: Director

Appointed: 19 April 1993

Resigned: 31 July 2005

Nicola T.

Position: Secretary

Appointed: 11 June 1992

Resigned: 19 April 1993

Samuel B.

Position: Director

Appointed: 11 June 1992

Resigned: 01 April 1993

Robert P.

Position: Director

Appointed: 11 June 1992

Resigned: 19 April 1993

Michael W.

Position: Director

Appointed: 11 June 1992

Resigned: 01 April 1993

Dennis B.

Position: Director

Appointed: 11 June 1992

Resigned: 19 April 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Nationwide Building Society from Swindon, United Kingdom. This PSC is categorised as "a building society", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nationwide Building Society

Nationwide House Pipers Way, Swindon, SN38 1NW, United Kingdom

Legal authority Building Societies Act, 1986
Legal form Building Society
Country registered United Kingdom
Place registered Fca Mutuals Public Register
Registration number 355b
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nationwide Overseas (UK) January 5, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 1st, November 2023
Free Download (4 pages)

Company search

Advertisements