About

Registered Number: 02524177
Date of Incorporation: 20/07/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Design House Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW

 

Ocee Design Ltd was established in 1990, it's status in the Companies House registry is set to "Active". There are 12 directors listed as Thomas, Stephen Alan, Clark, Neil, Thomas, Stephen Alan, Goodman, John Ross, Hopkinson, Fiona Dawn, Proctor, Jeremy, Barker, Anthony Robin, King, Martin Adrian, Morley, Derek Martin, Smith, Hayley Maria, Stead, Richard Albert, Vivian, Dean Michael for Ocee Design Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Neil 30 August 2016 - 1
THOMAS, Stephen Alan 30 August 2016 - 1
BARKER, Anthony Robin 30 April 1996 25 October 1997 1
KING, Martin Adrian 07 November 1994 16 October 1995 1
MORLEY, Derek Martin 24 November 1997 27 November 2000 1
SMITH, Hayley Maria 24 November 1997 31 January 2010 1
STEAD, Richard Albert 06 January 1994 07 February 2014 1
VIVIAN, Dean Michael N/A 06 January 1994 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Stephen Alan 30 August 2016 - 1
GOODMAN, John Ross 01 May 2010 21 March 2016 1
HOPKINSON, Fiona Dawn N/A 12 February 1994 1
PROCTOR, Jeremy 15 April 2016 30 August 2016 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 02 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2018
CS01 - N/A 24 July 2018
CH03 - Change of particulars for secretary 21 May 2018
CH01 - Change of particulars for director 21 May 2018
MR04 - N/A 18 May 2018
MR04 - N/A 18 May 2018
MR04 - N/A 18 May 2018
AA - Annual Accounts 19 March 2018
MR01 - N/A 29 November 2017
MR01 - N/A 18 October 2017
RESOLUTIONS - N/A 16 October 2017
MA - Memorandum and Articles 16 October 2017
MR01 - N/A 11 October 2017
MR01 - N/A 02 October 2017
CS01 - N/A 26 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2017
AP01 - Appointment of director 07 September 2016
AP03 - Appointment of secretary 07 September 2016
AP01 - Appointment of director 07 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
SH01 - Return of Allotment of shares 04 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 25 July 2016
TM01 - Termination of appointment of director 14 July 2016
AA01 - Change of accounting reference date 14 July 2016
TM01 - Termination of appointment of director 12 July 2016
MR01 - N/A 28 April 2016
MR01 - N/A 22 April 2016
AP03 - Appointment of secretary 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 27 July 2015
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 11 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2014
TM01 - Termination of appointment of director 24 July 2014
SH08 - Notice of name or other designation of class of shares 14 March 2014
AA - Annual Accounts 08 January 2014
SH01 - Return of Allotment of shares 25 July 2013
AR01 - Annual Return 21 July 2013
AD01 - Change of registered office address 21 July 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 01 August 2012
SH01 - Return of Allotment of shares 11 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 10 September 2010
RESOLUTIONS - N/A 11 August 2010
AR01 - Annual Return 02 August 2010
AP01 - Appointment of director 11 May 2010
AP03 - Appointment of secretary 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 22 July 2009
AUD - Auditor's letter of resignation 04 July 2009
CERTNM - Change of name certificate 06 May 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 23 July 2007
CERTNM - Change of name certificate 20 July 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 25 July 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 12 September 2005
363a - Annual Return 25 July 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
123 - Notice of increase in nominal capital 27 September 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 17 July 2003
395 - Particulars of a mortgage or charge 28 March 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 20 August 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 28 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
287 - Change in situation or address of Registered Office 27 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 20 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 24 July 1996
SA - Shares agreement 30 June 1996
AUD - Auditor's letter of resignation 05 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1996
225 - Change of Accounting Reference Date 20 May 1996
RESOLUTIONS - N/A 08 May 1996
RESOLUTIONS - N/A 08 May 1996
RESOLUTIONS - N/A 08 May 1996
288 - N/A 08 May 1996
MEM/ARTS - N/A 08 May 1996
CERTNM - Change of name certificate 26 April 1996
288 - N/A 14 November 1995
AA - Annual Accounts 09 October 1995
363s - Annual Return 21 July 1995
288 - N/A 22 November 1994
288 - N/A 07 October 1994
AA - Annual Accounts 30 September 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 05 May 1994
RESOLUTIONS - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
395 - Particulars of a mortgage or charge 28 February 1994
288 - N/A 20 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 15 March 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 07 July 1992
363b - Annual Return 14 January 1992
288 - N/A 25 July 1990
NEWINC - New incorporation documents 20 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2017 Outstanding

N/A

A registered charge 02 October 2017 Outstanding

N/A

A registered charge 02 October 2017 Outstanding

N/A

A registered charge 02 October 2017 Outstanding

N/A

A registered charge 15 April 2016 Fully Satisfied

N/A

A registered charge 14 April 2016 Fully Satisfied

N/A

Debenture 19 March 2003 Fully Satisfied

N/A

Debenture 18 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.