- Company Overview for OCEE DESIGN LIMITED (02524177)
- Filing history for OCEE DESIGN LIMITED (02524177)
- People for OCEE DESIGN LIMITED (02524177)
- Charges for OCEE DESIGN LIMITED (02524177)
- Registers for OCEE DESIGN LIMITED (02524177)
- More for OCEE DESIGN LIMITED (02524177)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2016 | AA | Full accounts made up to 30 April 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of John Ross Goodman as a director on 8 July 2016 | |
14 Jul 2016 | AA01 | Current accounting period extended from 30 April 2017 to 30 June 2017 | |
12 Jul 2016 | TM01 | Termination of appointment of John Ross Goodman as a director on 8 July 2016 | |
28 Apr 2016 | MR01 | Registration of charge 025241770004, created on 15 April 2016 | |
22 Apr 2016 | MR01 | Registration of charge 025241770003, created on 14 April 2016 | |
15 Apr 2016 | AP03 | Appointment of Jeremy Proctor as a secretary on 15 April 2016 | |
15 Apr 2016 | TM02 | Termination of appointment of John Ross Goodman as a secretary on 21 March 2016 | |
21 Aug 2015 | AA | Full accounts made up to 30 April 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
08 Oct 2014 | AD01 | Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB to Design House Caswell Road Brackmills Industrial Estate Northampton NN4 7PW on 8 October 2014 | |
07 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AD02 | Register inspection address has been changed to Design House Caswell Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7PW | |
24 Jul 2014 | TM01 | Termination of appointment of Richard Albert Stead as a director on 7 February 2014 | |
14 Mar 2014 | SH08 | Change of share class name or designation | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
21 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-07-21
|
|
21 Jul 2013 | AD01 | Registered office address changed from Caswell Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7PW on 21 July 2013 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
11 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
08 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders |