UKBizDB.co.uk

OCEE DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ocee Design Limited. The company was founded 33 years ago and was given the registration number 02524177. The firm's registered office is in NORTHAMPTON. You can find them at Design House Caswell Road, Brackmills Industrial Estate, Northampton, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:OCEE DESIGN LIMITED
Company Number:02524177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Design House Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW

Secretary28 April 2023Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW

Director30 August 2016Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW

Director01 July 2023Active
Ocee Design Ltd, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW

Director01 May 2010Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW

Secretary01 May 2010Active
52 Sentinal Road, West Hunsbury, Northampton,

Secretary-Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW

Secretary15 April 2016Active
48 Augusta Avenue, Collingtree Park, Northampton, NN4 0XP

Secretary24 November 1997Active
48 Augusta Avenue, Northampton, NN4 0XP

Secretary06 January 1994Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW

Secretary30 August 2016Active
The Mount, 126 Weston Road, Olney, MK46 5BH

Director30 April 1996Active
Highfield Tithe Farm, Holdenby Road, East Haddon, Northampton, NN6 8DW

Director06 January 1994Active
60 Somerby Road, Thurnby, LE7 9PR

Director07 November 1994Active
5 Pear Tree Close, Little Billing, Northampton, NN3 9TH

Director24 November 1997Active
48 Augusta Avenue, Collingtree Park, Northampton, NN4 0XP

Director24 November 1997Active
Peterbridge House, The Lakes, Northampton, England, NN4 7HB

Director06 January 1994Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW

Director30 August 2016Active
52 Sentinal Road, West Hunsbury, Northampton, NN4 0XA

Director-Active

People with Significant Control

Ocee International Limited
Notified on:08 July 2016
Status:Active
Country of residence:England
Address:Design House, Caswell Road, Northampton, England, NN4 7PW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person secretary company with name date.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type full.

Download
2022-01-25Officers

Termination secretary company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2018-08-08Address

Move registers to sail company with new address.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Officers

Change person secretary company with change date.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Accounts

Accounts with accounts type full.

Download
2017-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.