Company Information for OCEE DESIGN LIMITED
OCEE & FOUR DESIGN, UK, LILIPUT ROAD, NORTHAMPTON, NN4 7AS,
|
Company Registration Number
02524177
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
OCEE DESIGN LIMITED | ||||
Legal Registered Office | ||||
OCEE & FOUR DESIGN, UK LILIPUT ROAD NORTHAMPTON NN4 7AS Other companies in NN4 | ||||
Previous Names | ||||
|
Company Number | 02524177 | |
---|---|---|
Company ID Number | 02524177 | |
Date formed | 1990-07-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB270918686 |
Last Datalog update: | 2024-08-05 05:31:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ALAN THOMAS |
||
NEIL CLARK |
||
ALISTAIR STORRAR GOUGH |
||
STEPHEN ALAN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY PROCTOR |
Company Secretary | ||
JOHN ROSS GOODMAN |
Director | ||
JOHN ROSS GOODMAN |
Company Secretary | ||
RICHARD ALBERT STEAD |
Director | ||
HAYLEY MARIA SMITH |
Company Secretary | ||
HAYLEY MARIA SMITH |
Director | ||
DEREK MARTIN MORLEY |
Director | ||
RICHARD ALBERT STEAD |
Company Secretary | ||
ANTHONY ROBIN BARKER |
Director | ||
MARTIN ADRIAN KING |
Director | ||
FIONA DAWN HOPKINSON |
Company Secretary | ||
DEAN MICHAEL VIVIAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCEE INTERNATIONAL LTD | Director | 2016-08-30 | CURRENT | 2016-03-08 | Active | |
RACE FURNITURE LIMITED | Director | 2017-12-08 | CURRENT | 1989-12-20 | Active | |
FABRICKS LIMITED | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
PYTCHLEY HUNT LIMITED | Director | 2016-03-24 | CURRENT | 2003-11-11 | Active | |
OCEE INTERNATIONAL LTD | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED | Director | 2014-08-01 | CURRENT | 1977-02-15 | Active | |
GOSMART INTELLIGENT STORAGE SOLUTIONS LTD | Director | 2013-09-30 | CURRENT | 2013-09-30 | Active - Proposal to Strike off | |
SPRATTON HALL SCHOOL TRUST LIMITED | Director | 2013-02-19 | CURRENT | 1971-06-09 | Active | |
RACE FURNITURE LIMITED | Director | 2017-12-08 | CURRENT | 1989-12-20 | Active | |
OCEE INTERNATIONAL LTD | Director | 2016-08-30 | CURRENT | 2016-03-08 | Active | |
BE BEAUTIFUL GROUP LIMITED | Director | 2016-01-04 | CURRENT | 2016-01-04 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES | ||
Director's details changed for Mr Alistair Storrar Gough on 2024-05-03 | ||
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED ALISON CLARE GLADMAN | ||
Appointment of Alison Clare Gladman as company secretary on 2023-04-28 | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN THOMAS | ||
Termination of appointment of Stephen Alan Thomas on 2021-12-31 | ||
TM02 | Termination of appointment of Stephen Alan Thomas on 2021-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AD03 | Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
LATEST SOC | 24/07/18 STATEMENT OF CAPITAL;GBP 16364 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN ALAN THOMAS on 2018-05-21 | |
CH01 | Director's details changed for Mr Stephen Alan Thomas on 2018-05-21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025241770004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025241770003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025241770008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025241770007 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/10/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025241770006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025241770005 | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 16364 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
AD02 | Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
AP01 | DIRECTOR APPOINTED MR NEIL CLARK | |
AP03 | Appointment of Mr Stephen Alan Thomas as company secretary on 2016-08-30 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ALAN THOMAS | |
TM02 | Termination of appointment of Jeremy Proctor on 2016-08-30 | |
SH01 | 20/07/90 STATEMENT OF CAPITAL GBP 16364 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 16364 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN | |
AA01 | CURREXT FROM 30/04/2017 TO 30/06/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025241770004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025241770003 | |
AP03 | SECRETARY APPOINTED JEREMY PROCTOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN GOODMAN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 16364 | |
AR01 | 20/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 16364 | |
AR01 | 20/07/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEAD | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 16364 | |
AR01 | 20/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2013 FROM CASWELL ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7PW | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 FULL LIST | |
SH01 | 30/04/12 STATEMENT OF CAPITAL GBP 13506 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALBERT STEAD / 06/04/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 28/07/2010 | |
AR01 | 20/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR STORRAR GOUGH | |
AP03 | SECRETARY APPOINTED MR JOHN ROSS GOODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAYLEY SMITH | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
CERTNM | COMPANY NAME CHANGED OFFICE CHAIRMAN LIMITED CERTIFICATE ISSUED ON 08/05/09 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WORKPLACE FURNITURE LIMITED CERTIFICATE ISSUED ON 20/07/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS; AMEND | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 26/08/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 26/08/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 26/08/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 10000/30000 26/08/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 10000/30000 26/08/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
RES13 | DEED OF SETTLEMENT 19/04/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 12 SKETTY CLOSE CASWELL ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NN4 0PW |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0219730 | Active | Licenced property: CASWELL ROAD OCEE DESIGN LTD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON BRACKMILLS INDUSTRIAL ESTATE GB NN4 7PW. Correspondance address: CASWELL ROAD O C E E DESIGN BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON BRACKMILLS INDUSTRIAL ESTATE GB NN4 7PW |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
OCEE DESIGN LIMITED owns 2 domain names.
wpfl.co.uk oceedesign.co.uk
The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as OCEE DESIGN LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | CASWELL ROAD BRACKMILLS NORTHAMPTON NN4 7PW | 145,000 | ||
Northampton Borough Council | WAREHOUSE AND PREMISES | CASWELL ROAD BRACKMILLS NORTHAMPTON NN4 7PW | 145,000 | |
Northampton Borough Council | WAREHOUSE AND PREMISES | CASWELL ROAD BRACKMILLS NORTHAMPTON NN4 7PW | 145,000 | 10-25-97 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94031051 | Office desks, with metal frames | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
84831029 | Cranks and crank shafts (excl. of open-die forged steel or cast iron or cast steel) | |||
94031051 | Office desks, with metal frames | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
39263000 | Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
57033088 | Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²) | |||
57033088 | Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²) | |||
94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |