About

Registered Number: 05926579
Date of Incorporation: 06/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: First Floor, 5 Doolittle Yard, Froghall Road, Bedford, Beds, MK45 2NW

 

Established in 2006, Ouch Design Ltd has its registered office in Beds, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Steffan Owen 06 September 2006 - 1
SIMS, Clair-Louise Elizabeth 06 September 2006 10 October 2016 1
Secretary Name Appointed Resigned Total Appointments
COLE, Steffan Owen 10 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 28 February 2018
CH01 - Change of particulars for director 15 December 2017
CH03 - Change of particulars for secretary 21 November 2017
PSC04 - N/A 21 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 16 March 2017
TM02 - Termination of appointment of secretary 13 October 2016
AP03 - Appointment of secretary 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 14 April 2014
SH01 - Return of Allotment of shares 14 April 2014
SH01 - Return of Allotment of shares 14 April 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH03 - Change of particulars for secretary 24 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 September 2012
CH03 - Change of particulars for secretary 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 28 October 2008
RESOLUTIONS - N/A 08 July 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 21 September 2007
NEWINC - New incorporation documents 06 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.