Ocee International Ltd NORTHAMPTON


Founded in 2016, Ocee International, classified under reg no. 10049313 is an active company. Currently registered at Design House Caswell Road NN4 7PW, Northampton the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 11th May 2016 Ocee International Ltd is no longer carrying the name Ocee Design Group.

At the moment there are 5 directors in the the firm, namely Alison G., Jonathan E. and Paul N. and others. In addition one secretary - Alison G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ocee International Ltd Address / Contact

Office Address Design House Caswell Road
Office Address2 Brackmills Industrial Estate
Town Northampton
Post code NN4 7PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10049313
Date of Incorporation Tue, 8th Mar 2016
Industry Manufacture of office and shop furniture
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Alison G.

Position: Director

Appointed: 01 July 2023

Alison G.

Position: Secretary

Appointed: 28 April 2023

Jonathan E.

Position: Director

Appointed: 03 August 2021

Paul N.

Position: Director

Appointed: 26 March 2021

Neil C.

Position: Director

Appointed: 30 August 2016

Alistair G.

Position: Director

Appointed: 08 March 2016

Anders T.

Position: Director

Appointed: 03 October 2018

Resigned: 31 December 2019

Ervin K.

Position: Director

Appointed: 30 August 2016

Resigned: 31 December 2018

Robert H.

Position: Director

Appointed: 30 August 2016

Resigned: 16 February 2018

Stephen T.

Position: Director

Appointed: 30 August 2016

Resigned: 31 December 2021

Stephen T.

Position: Secretary

Appointed: 30 August 2016

Resigned: 31 December 2021

Christian M.

Position: Director

Appointed: 30 August 2016

Resigned: 28 May 2021

Mark F.

Position: Director

Appointed: 08 July 2016

Resigned: 03 August 2021

Jeremy P.

Position: Secretary

Appointed: 15 April 2016

Resigned: 30 August 2016

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Alistair G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Bgf Gp Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Business Growth Fund Plc, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a plc", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Alistair G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, United Kingdom

Legal authority The Governing Laws Of The United Kingdom
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 10657217
Notified on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Business Growth Fund Plc

13-15 York Buildings, London, WC2N 6JU, United Kingdom

Legal authority The Governing Laws Of The United Kingdom
Legal form Plc
Country registered England & Wales
Place registered Companies House
Registration number 07514847
Notified on 8 July 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ocee Design Group May 11, 2016

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 1st July 2023
filed on: 20th, July 2023
Free Download (2 pages)

Company search