UKBizDB.co.uk

OCEE INTERNATIONAL LTD

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

This company is commonly known as Ocee International Ltd. The company was founded 8 years ago and was given the registration number 10049313. The firm's registered office is in NORTHAMPTON. You can find them at Design House Caswell Road, Brackmills Industrial Estate, Northampton, Northamptonshire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:OCEE INTERNATIONAL LTD
Company Number:10049313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
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, Northamptonshire, 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, NN4 7PW

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

Director03 August 2021Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW

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

Director08 March 2016Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW

Director26 March 2021Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary15 April 2016Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW

Secretary30 August 2016Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW

Director08 July 2016Active
1403, Warwick Road, Knowle, West Midlands, B93 9LR

Director30 August 2016Active
2, Engdraget, Otterup, Denmark, 5450

Director30 August 2016Active
Fasanvaenget 91, Dragoer, Denmark, 2791

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

Director30 August 2016Active
Faaborgvej 14, Gislev, Denmark, 5854

Director03 October 2018Active

People with Significant Control

Bgf Gp Limited
Notified on:01 October 2017
Status:Active
Country of residence:United Kingdom
Address:13-15, York Buildings, London, United Kingdom, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Business Growth Fund Plc
Notified on:08 July 2016
Status:Active
Country of residence:United Kingdom
Address:13-15, York Buildings, London, United Kingdom, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Storrar Gough
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Design House, Caswell Road, Northampton, NN4 7PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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 group.

Download
2024-03-27Confirmation 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 group.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type group.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination secretary company with name termination date.

Download
2021-12-21Incorporation

Memorandum articles.

Download
2021-12-21Resolution

Resolution.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Capital

Capital variation of rights attached to shares.

Download
2020-11-25Incorporation

Memorandum articles.

Download
2020-11-25Resolution

Resolution.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.