Ocee Design Limited NORTHAMPTON


Ocee Design started in year 1990 as Private Limited Company with registration number 02524177. The Ocee Design company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Northampton at Design House Caswell Road. Postal code: NN4 7PW. Since 2009-05-08 Ocee Design Limited is no longer carrying the name Office Chairman.

At the moment there are 3 directors in the the company, namely Alison G., Neil C. and Alistair G.. In addition one secretary - Alison G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NN4 7PW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0219730 . It is located at Ocee Design Ltd, Caswell Road, Northampton with a total of 3 cars.

Ocee Design Limited 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 02524177
Date of Incorporation Fri, 20th Jul 1990
Industry Manufacture of office and shop furniture
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Alison G.

Position: Director

Appointed: 01 July 2023

Alison G.

Position: Secretary

Appointed: 28 April 2023

Neil C.

Position: Director

Appointed: 30 August 2016

Alistair G.

Position: Director

Appointed: 01 May 2010

Stephen T.

Position: Director

Appointed: 30 August 2016

Resigned: 31 December 2021

Stephen T.

Position: Secretary

Appointed: 30 August 2016

Resigned: 31 December 2021

Jeremy P.

Position: Secretary

Appointed: 15 April 2016

Resigned: 30 August 2016

John G.

Position: Secretary

Appointed: 01 May 2010

Resigned: 21 March 2016

Derek M.

Position: Director

Appointed: 24 November 1997

Resigned: 27 November 2000

Hayley S.

Position: Secretary

Appointed: 24 November 1997

Resigned: 31 January 2010

Hayley S.

Position: Director

Appointed: 24 November 1997

Resigned: 31 January 2010

Anthony B.

Position: Director

Appointed: 30 April 1996

Resigned: 25 October 1997

Martin K.

Position: Director

Appointed: 07 November 1994

Resigned: 16 October 1995

John G.

Position: Director

Appointed: 06 January 1994

Resigned: 08 July 2016

Richard S.

Position: Secretary

Appointed: 06 January 1994

Resigned: 01 November 1998

Richard S.

Position: Director

Appointed: 06 January 1994

Resigned: 07 February 2014

Fiona H.

Position: Secretary

Appointed: 20 July 1991

Resigned: 12 February 1994

Dean V.

Position: Director

Appointed: 20 July 1991

Resigned: 06 January 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Ocee International Limited from Northampton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ocee International Limited

Design House Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 10049313
Notified on 8 July 2016
Nature of control: 75,01-100% shares

Company previous names

Office Chairman May 8, 2009
Workplace Furniture July 20, 2007
The Office Chairman April 29, 1996

Transport Operator Data

Ocee Design Ltd
Address Caswell Road , Brackmills Industrial Estate
City Northampton
Post code NN4 7PW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-06-30
filed on: 12th, April 2023
Free Download (30 pages)

Company search

Advertisements