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.
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 | : |
|
Registered Address | : | Design House Caswell Road, Brackmills Industrial Estate, Northampton, Northamptonshire, NN4 7PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW | Secretary | 28 April 2023 | Active |
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW | Director | 30 August 2016 | Active |
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW | Director | 03 August 2021 | Active |
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW | Director | 01 July 2023 | Active |
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW | Director | 08 March 2016 | Active |
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW | Director | 26 March 2021 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Secretary | 15 April 2016 | Active |
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW | Secretary | 30 August 2016 | Active |
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW | Director | 08 July 2016 | Active |
1403, Warwick Road, Knowle, West Midlands, B93 9LR | Director | 30 August 2016 | Active |
2, Engdraget, Otterup, Denmark, 5450 | Director | 30 August 2016 | Active |
Fasanvaenget 91, Dragoer, Denmark, 2791 | Director | 30 August 2016 | Active |
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW | Director | 30 August 2016 | Active |
Faaborgvej 14, Gislev, Denmark, 5854 | Director | 03 October 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type group. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Appoint person secretary company with name date. | Download |
2023-04-12 | Accounts | Accounts with accounts type group. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type group. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-12-21 | Incorporation | Memorandum articles. | Download |
2021-12-21 | Resolution | Resolution. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type group. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Capital | Capital variation of rights attached to shares. | Download |
2020-11-25 | Incorporation | Memorandum articles. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-08 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.