Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

OCEE INTERNATIONAL LTD

DESIGN HOUSE CASWELL ROAD, BRACKMILLS INDUSTRIAL ESTATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PW,
Company Registration Number
10049313
Private Limited Company
Active

Company Overview

About Ocee International Ltd
OCEE INTERNATIONAL LTD was founded on 2016-03-08 and has its registered office in Northampton. The organisation's status is listed as "Active". Ocee International Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OCEE INTERNATIONAL LTD
 
Legal Registered Office
DESIGN HOUSE CASWELL ROAD
BRACKMILLS INDUSTRIAL ESTATE
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7PW
 
Previous Names
OCEE DESIGN GROUP LTD11/05/2016
Filing Information
Company Number 10049313
Company ID Number 10049313
Date formed 2016-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 05/04/2017
Type of accounts GROUP
Last Datalog update: 2024-06-05 11:39:20
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 INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
STEPHEN ALAN THOMAS
Company Secretary 2016-08-30
NEIL CLARK
Director 2016-08-30
MARK STEPHEN FREER
Director 2016-07-08
ALISTAIR STORRAR GOUGH
Director 2016-03-08
ERVIN KELDORFF
Director 2016-08-30
CHRISTIAN JULIN MARKENFELDT
Director 2016-08-30
STEPHEN ALAN THOMAS
Director 2016-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STEPHEN HALBERT
Director 2016-08-30 2018-02-16
JEREMY PROCTOR
Company Secretary 2016-04-15 2016-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL CLARK OCEE DESIGN LIMITED Director 2016-08-30 CURRENT 1990-07-20 Active
MARK STEPHEN FREER PPS EQUIPMENT HOLDINGS LIMITED Director 2015-07-28 CURRENT 2012-01-12 Active
MARK STEPHEN FREER THE COACHING INN GROUP LTD Director 2015-03-26 CURRENT 1996-05-22 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 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
ALISTAIR STORRAR GOUGH OCEE DESIGN LIMITED Director 2010-05-01 CURRENT 1990-07-20 Active
STEPHEN ALAN THOMAS RACE FURNITURE LIMITED Director 2017-12-08 CURRENT 1989-12-20 Active
STEPHEN ALAN THOMAS OCEE DESIGN LIMITED Director 2016-08-30 CURRENT 1990-07-20 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
2024-05-03Director's details changed for Mr Alistair Storrar Gough on 2024-05-03
2024-05-03Change of details for Mr Alistair Storrar Gough as a person with significant control on 2024-05-03
2024-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-03-27CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-07-20DIRECTOR APPOINTED ALISON CLARE GLADMAN
2023-04-28Appointment of Alison Clare Gladman as company secretary on 2023-04-28
2023-04-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-03-08CH01Director's details changed for Mr Paul Andrew Newell on 2022-03-07
2022-01-25Termination of appointment of Stephen Alan Thomas on 2021-12-31
2022-01-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN THOMAS
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN THOMAS
2022-01-25TM02Termination of appointment of Stephen Alan Thomas on 2021-12-31
2021-12-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2021-12-21Memorandum articles filed
2021-12-21MEM/ARTSARTICLES OF ASSOCIATION
2021-12-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN FREER
2021-09-02AP01DIRECTOR APPOINTED JONATHAN GARETH EARL
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JULIN MARKENFELDT
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-04-29AP01DIRECTOR APPOINTED MR PAUL ANDREW NEWELL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-11-25SH10Particulars of variation of rights attached to shares
2020-11-25MEM/ARTSARTICLES OF ASSOCIATION
2020-11-25RES01ADOPT ARTICLES 25/11/20
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 100493130003
2020-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS JUHL THOMSEN
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ERVIN KELDORFF
2018-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-29AP01DIRECTOR APPOINTED ANDERS JUHL THOMSEN
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 11783
2018-06-05SH06Cancellation of shares. Statement of capital on 2018-04-05 GBP 11,783
2018-06-05SH03Purchase of own shares
2018-05-30CH01Director's details changed for Mr Stephen Alan Thomas on 2018-05-21
2018-05-21CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ALAN THOMAS on 2018-05-21
2018-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100493130001
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 11962
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN HALBERT
2018-03-07AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2017-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-23PSC07CESSATION OF BUSINESS GROWTH FUND PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23PSC02Notification of Bgf Gp Limited as a person with significant control on 2017-10-01
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 100493130002
2017-06-04SH10Particulars of variation of rights attached to shares
2017-05-31RES01ADOPT ARTICLES 31/05/17
2017-05-12RP04CS01Second filing of Confirmation Statement dated 07/03/2017
2017-05-12ANNOTATIONClarification
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-20AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2017-03-20AD02Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2017-01-13AP01DIRECTOR APPOINTED ROBERT STEPHEN HALBERT
2017-01-04AP01DIRECTOR APPOINTED ROBERT STEPHEN HALBERT
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/16 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
2016-12-13AP03Appointment of Stephen Alan Thomas as company secretary on 2016-08-30
2016-12-13TM02Termination of appointment of Jeremy Proctor on 2016-08-30
2016-12-13AP01DIRECTOR APPOINTED STEPHEN ALAN THOMAS
2016-12-13AP01DIRECTOR APPOINTED MR NEIL CLARK
2016-12-13AP01DIRECTOR APPOINTED ERVIN KELDORFF
2016-12-13AP01DIRECTOR APPOINTED CHRISTIAN JULIN MARKENFELDT
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 11962
2016-09-20SH0130/08/16 STATEMENT OF CAPITAL GBP 11962.00
2016-09-19RES01ADOPT ARTICLES 30/08/2016
2016-08-02SH0108/07/16 STATEMENT OF CAPITAL GBP 11783
2016-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-20RES01ADOPT ARTICLES 08/07/2016
2016-07-14AA01CURREXT FROM 31/03/2017 TO 30/06/2017
2016-07-14AP01DIRECTOR APPOINTED MR MARK FREER
2016-05-11RES15CHANGE OF NAME 09/05/2016
2016-05-11CERTNMCOMPANY NAME CHANGED OCEE DESIGN GROUP LTD CERTIFICATE ISSUED ON 11/05/16
2016-04-29SH0105/04/16 STATEMENT OF CAPITAL GBP 7364
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100493130001
2016-04-15AP03SECRETARY APPOINTED JEREMY PROCTOR
2016-03-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
We could not find any licences issued to OCEE INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of OCEE INTERNATIONAL LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OCEE INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OCEE INTERNATIONAL LTD
Trademarks
We have not found any records of OCEE INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEE INTERNATIONAL LTD. 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 INTERNATIONAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OCEE INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEE INTERNATIONAL LTD 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 INTERNATIONAL LTD 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.