Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCEE DESIGN LIMITED
Company Information for

OCEE DESIGN LIMITED

OCEE & FOUR DESIGN, UK, LILIPUT ROAD, NORTHAMPTON, NN4 7AS,
Company Registration Number
02524177
Private Limited Company
Active

Company Overview

About Ocee Design Ltd
OCEE DESIGN LIMITED was founded on 1990-07-20 and has its registered office in Northampton. The organisation's status is listed as "Active". Ocee Design Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OCEE DESIGN LIMITED
 
Legal Registered Office
OCEE & FOUR DESIGN, UK
LILIPUT ROAD
NORTHAMPTON
NN4 7AS
Other companies in NN4
 
Previous Names
OFFICE CHAIRMAN LIMITED08/05/2009
WORKPLACE FURNITURE LIMITED20/07/2007
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of OCEE DESIGN LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALAN THOMAS
Company Secretary 2016-08-30
NEIL CLARK
Director 2016-08-30
ALISTAIR STORRAR GOUGH
Director 2010-05-01
STEPHEN ALAN THOMAS
Director 2016-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PROCTOR
Company Secretary 2016-04-15 2016-08-30
JOHN ROSS GOODMAN
Director 1994-01-06 2016-07-08
JOHN ROSS GOODMAN
Company Secretary 2010-05-01 2016-03-21
RICHARD ALBERT STEAD
Director 1994-01-06 2014-02-07
HAYLEY MARIA SMITH
Company Secretary 1997-11-24 2010-01-31
HAYLEY MARIA SMITH
Director 1997-11-24 2010-01-31
DEREK MARTIN MORLEY
Director 1997-11-24 2000-11-27
RICHARD ALBERT STEAD
Company Secretary 1994-01-06 1998-11-01
ANTHONY ROBIN BARKER
Director 1996-04-30 1997-10-25
MARTIN ADRIAN KING
Director 1994-11-07 1995-10-16
FIONA DAWN HOPKINSON
Company Secretary 1991-07-20 1994-02-12
DEAN MICHAEL VIVIAN
Director 1991-07-20 1994-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL CLARK OCEE INTERNATIONAL LTD Director 2016-08-30 CURRENT 2016-03-08 Active
ALISTAIR STORRAR GOUGH RACE FURNITURE LIMITED Director 2017-12-08 CURRENT 1989-12-20 Active
ALISTAIR STORRAR GOUGH FABRICKS LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
ALISTAIR STORRAR GOUGH PYTCHLEY HUNT LIMITED Director 2016-03-24 CURRENT 2003-11-11 Active
ALISTAIR STORRAR GOUGH OCEE INTERNATIONAL LTD Director 2016-03-08 CURRENT 2016-03-08 Active
ALISTAIR STORRAR GOUGH CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED Director 2014-08-01 CURRENT 1977-02-15 Active
ALISTAIR STORRAR GOUGH GOSMART INTELLIGENT STORAGE SOLUTIONS LTD Director 2013-09-30 CURRENT 2013-09-30 Active - Proposal to Strike off
ALISTAIR STORRAR GOUGH SPRATTON HALL SCHOOL TRUST LIMITED Director 2013-02-19 CURRENT 1971-06-09 Active
STEPHEN ALAN THOMAS RACE FURNITURE LIMITED Director 2017-12-08 CURRENT 1989-12-20 Active
STEPHEN ALAN THOMAS OCEE INTERNATIONAL LTD Director 2016-08-30 CURRENT 2016-03-08 Active
STEPHEN ALAN THOMAS BE BEAUTIFUL GROUP LIMITED Director 2016-01-04 CURRENT 2016-01-04 Dissolved 2017-06-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-22CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES
2024-05-03Director's details changed for Mr Alistair Storrar Gough on 2024-05-03
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-21CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-20DIRECTOR APPOINTED ALISON CLARE GLADMAN
2023-04-28Appointment of Alison Clare Gladman as company secretary on 2023-04-28
2023-04-12FULL ACCOUNTS MADE UP TO 30/06/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-03-17AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN THOMAS
2022-01-25Termination of appointment of Stephen Alan Thomas on 2021-12-31
2022-01-25TM02Termination of appointment of Stephen Alan Thomas on 2021-12-31
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN THOMAS
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-06-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2018-11-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-08AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 16364
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN ALAN THOMAS on 2018-05-21
2018-05-21CH01Director's details changed for Mr Stephen Alan Thomas on 2018-05-21
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025241770004
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025241770003
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 025241770008
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 025241770007
2017-10-16MEM/ARTSARTICLES OF ASSOCIATION
2017-10-16RES01ADOPT ARTICLES 16/10/17
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 025241770006
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025241770005
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 16364
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-25AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2017-07-21AD02Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2016-09-07AP01DIRECTOR APPOINTED MR NEIL CLARK
2016-09-07AP03Appointment of Mr Stephen Alan Thomas as company secretary on 2016-08-30
2016-09-07AP01DIRECTOR APPOINTED MR STEPHEN ALAN THOMAS
2016-09-07TM02Termination of appointment of Jeremy Proctor on 2016-08-30
2016-08-04SH0120/07/90 STATEMENT OF CAPITAL GBP 16364
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 16364
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN
2016-07-14AA01CURREXT FROM 30/04/2017 TO 30/06/2017
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025241770004
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025241770003
2016-04-15AP03SECRETARY APPOINTED JEREMY PROCTOR
2016-04-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN GOODMAN
2015-08-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 16364
2015-07-27AR0120/07/15 FULL LIST
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB
2014-09-07AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 16364
2014-08-11AR0120/07/14 FULL LIST
2014-08-11AD02SAIL ADDRESS CREATED
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEAD
2014-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-08AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-25SH0101/07/13 STATEMENT OF CAPITAL GBP 16364
2013-07-21AR0120/07/13 FULL LIST
2013-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2013 FROM CASWELL ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7PW
2012-08-09AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-01AR0120/07/12 FULL LIST
2012-05-11SH0130/04/12 STATEMENT OF CAPITAL GBP 13506
2011-08-08AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-01AR0120/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALBERT STEAD / 06/04/2011
2010-09-10AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-11RES01ADOPT ARTICLES 28/07/2010
2010-08-02AR0120/07/10 FULL LIST
2010-05-11AP01DIRECTOR APPOINTED MR ALISTAIR STORRAR GOUGH
2010-05-11AP03SECRETARY APPOINTED MR JOHN ROSS GOODMAN
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY SMITH
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY HAYLEY SMITH
2009-08-04AA30/04/09 TOTAL EXEMPTION FULL
2009-07-22363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-04AUDAUDITOR'S RESIGNATION
2009-05-06CERTNMCOMPANY NAME CHANGED OFFICE CHAIRMAN LIMITED CERTIFICATE ISSUED ON 08/05/09
2008-08-18AA30/04/08 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-07-23363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-20CERTNMCOMPANY NAME CHANGED WORKPLACE FURNITURE LIMITED CERTIFICATE ISSUED ON 20/07/07
2006-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-25363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-14363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS; AMEND
2006-03-14RES12VARYING SHARE RIGHTS AND NAMES
2006-03-14RES04NC INC ALREADY ADJUSTED 26/08/04
2006-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-14RES12VARYING SHARE RIGHTS AND NAMES
2006-03-14RES04NC INC ALREADY ADJUSTED 26/08/04
2006-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-12AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-25363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-27123NC INC ALREADY ADJUSTED 26/08/04
2004-09-27RES12VARYING SHARE RIGHTS AND NAMES
2004-09-27RES04£ NC 10000/30000 26/08/
2004-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-27RES12VARYING SHARE RIGHTS AND NAMES
2004-09-27RES04£ NC 10000/30000 26/08/
2004-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-07AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-06363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-17363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-09-02AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-20363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-05-28RES13DEED OF SETTLEMENT 19/04/02
2002-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-13AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-07-16363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-12-04288bDIRECTOR RESIGNED
2000-07-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-07-24363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
1999-07-26AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-19363sRETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-07-27363sRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-27287REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 12 SKETTY CLOSE CASWELL ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NN4 0PW
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCEE DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-28 Outstanding HSBC BANK PLC
2017-10-02 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-10-02 Outstanding HSBC BANK PLC
2017-10-02 Outstanding HSBC BANK PLC
2016-04-15 Outstanding BARCLAYS BANK PLC
2016-04-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-03-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-02-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of OCEE DESIGN LIMITED registering or being granted any patents
Domain Names

OCEE DESIGN LIMITED owns 2 domain names.

wpfl.co.uk   oceedesign.co.uk  

Trademarks
We have not found any records of OCEE DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEE DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as OCEE DESIGN LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for OCEE DESIGN LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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 145,00010-25-97

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.

Import/Export of Goods
Goods imported/exported by OCEE DESIGN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0094031051Office desks, with metal frames
2016-07-0094039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2016-03-0084831029Cranks and crank shafts (excl. of open-die forged steel or cast iron or cast steel)
2016-02-0094031051Office desks, with metal frames
2016-02-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2016-01-0094016900Seats, with wooden frames (excl. upholstered)
2016-01-0094039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2015-12-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2015-07-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2015-07-0094039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2014-10-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2014-06-0157033088Carpets 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)
2014-04-0157033088Carpets 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)
2014-04-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2014-02-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2014-01-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2013-12-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2013-10-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2013-08-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2013-02-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2012-12-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2012-11-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2012-09-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2012-08-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2012-07-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2012-06-0194039010Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEE DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCEE DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.