OCEE DESIGN LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

14/03/2514 March 2025 Director's details changed for Alison Clare Gladman on 2025-03-14

View Document

21/01/2521 January 2025 Registration of charge 025241770010, created on 2025-01-20

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Director's details changed for Mr Alistair Storrar Gough on 2024-05-31

View Document

15/05/2415 May 2024 Change of details for a person with significant control

View Document

14/05/2414 May 2024 Director's details changed for Mr Neil Clark on 2024-05-13

View Document

14/05/2414 May 2024 Director's details changed for Mr Alistair Storrar Gough on 2024-05-13

View Document

14/05/2414 May 2024 Director's details changed for Mr Alistair Storrar Gough on 2024-05-13

View Document

14/05/2414 May 2024 Director's details changed for Mr Neil Clark on 2024-05-13

View Document

14/05/2414 May 2024 Registered office address changed from Ocee & Fair Design Liliput Road Brackmills Industrial Estate Northampton NN4 7AS United Kingdom to Ocee & Four Design, Uk Liliput Road Northampton NN4 7AS on 2024-05-14

View Document

13/05/2413 May 2024 Registered office address changed from Design House Caswell Road Brackmills Industrial Estate Northampton NN4 7PW to Ocee & Fair Design Liliput Road Brackmills Industrial Estate Northampton NN4 7AS on 2024-05-13

View Document

03/05/243 May 2024 Director's details changed for Mr Alistair Storrar Gough on 2024-05-03

View Document

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Registration of charge 025241770009, created on 2023-10-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

20/07/2320 July 2023 Appointment of Alison Clare Gladman as a director on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Appointment of Alison Clare Gladman as a secretary on 2023-04-28

View Document

12/04/2312 April 2023 Full accounts made up to 2022-06-30

View Document

25/01/2225 January 2022 Termination of appointment of Stephen Alan Thomas as a director on 2021-12-31

View Document

25/01/2225 January 2022 Termination of appointment of Stephen Alan Thomas as a secretary on 2021-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/06/2130 June 2021 Full accounts made up to 2020-06-30

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

08/06/208 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

21/05/1821 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ALAN THOMAS / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN THOMAS / 21/05/2018

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025241770003

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025241770004

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025241770008

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025241770007

View Document

16/10/1716 October 2017 ARTICLES OF ASSOCIATION

View Document

16/10/1716 October 2017 ALTER ARTICLES 28/09/2017

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025241770006

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025241770005

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/07/1721 July 2017 SAIL ADDRESS CREATED

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR STEPHEN ALAN THOMAS

View Document

07/09/167 September 2016 SECRETARY APPOINTED MR STEPHEN ALAN THOMAS

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR NEIL CLARK

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY PROCTOR

View Document

04/08/164 August 2016 20/07/90 STATEMENT OF CAPITAL GBP 16364

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

14/07/1614 July 2016 CURREXT FROM 30/04/2017 TO 30/06/2017

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025241770004

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025241770003

View Document

15/04/1615 April 2016 SECRETARY APPOINTED JEREMY PROCTOR

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN GOODMAN

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/07/1527 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 SAIL ADDRESS CREATED

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEAD

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1325 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 16364

View Document

21/07/1321 July 2013 REGISTERED OFFICE CHANGED ON 21/07/2013 FROM CASWELL ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7PW

View Document

21/07/1321 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 13506

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/08/111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALBERT STEAD / 06/04/2011

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/08/1011 August 2010 ADOPT ARTICLES 28/07/2010

View Document

02/08/102 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY HAYLEY SMITH

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR ALISTAIR STORRAR GOUGH

View Document

11/05/1011 May 2010 SECRETARY APPOINTED MR JOHN ROSS GOODMAN

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR HAYLEY SMITH

View Document

04/08/094 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 AUDITOR'S RESIGNATION

View Document

06/05/096 May 2009 COMPANY NAME CHANGED OFFICE CHAIRMAN LIMITED CERTIFICATE ISSUED ON 08/05/09

View Document

18/08/0818 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 COMPANY NAME CHANGED WORKPLACE FURNITURE LIMITED CERTIFICATE ISSUED ON 20/07/07

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0614 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/0614 March 2006 NC INC ALREADY ADJUSTED 26/08/04

View Document

14/03/0614 March 2006 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS; AMEND

View Document

14/03/0614 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0427 September 2004 NC INC ALREADY ADJUSTED 26/08/04

View Document

27/09/0427 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0427 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0427 September 2004 £ NC 10000/30000 26/08/

View Document

27/09/0427 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 12 SKETTY CLOSE CASWELL ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NN4 0PW

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 SHARES AGREEMENT OTC

View Document

05/06/965 June 1996 AUDITOR'S RESIGNATION

View Document

20/05/9620 May 1996 ACC. REF. DATE SHORTENED FROM 31/07/96 TO 30/04/96

View Document

08/05/968 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/96

View Document

08/05/968 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/968 May 1996 ALTER MEM AND ARTS 30/04/96

View Document

08/05/968 May 1996 DIR'S AUTHORITY 30/04/96

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 COMPANY NAME CHANGED THE OFFICE CHAIRMAN LIMITED CERTIFICATE ISSUED ON 29/04/96

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/03/948 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/01/94

View Document

28/02/9428 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company