Background WavePink WaveYellow Wave

OCEE INTERNATIONAL LTD (10049313)

OCEE INTERNATIONAL LTD (10049313) is an active UK company. incorporated on 8 March 2016. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). OCEE INTERNATIONAL LTD has been registered for 10 years. Current directors include BORCH, Michael Lefevre, EARL, Jonathan Gareth, GOUGH, Alistair Storrar and 4 others.

Company Number
10049313
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
Ocee & Four Design, Uk, Northampton, NN4 7AS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
BORCH, Michael Lefevre, EARL, Jonathan Gareth, GOUGH, Alistair Storrar, LENG, David, LONG, Kyle, WELCH, Emma, WHINNEY, Charles Humphrey Dickens
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEE INTERNATIONAL LTD

OCEE INTERNATIONAL LTD is an active company incorporated on 8 March 2016 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). OCEE INTERNATIONAL LTD was registered 10 years ago.(SIC: 31010)

Status

active

Active since 10 years ago

Company No

10049313

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

OCEE DESIGN GROUP LTD
From: 8 March 2016To: 11 May 2016
Contact
Address

Ocee & Four Design, Uk Liliput Road Northampton, NN4 7AS,

Previous Addresses

Ocee & Fair Design Liliput Road Brackmills Industrial Estate Northampton NN4 7AS United Kingdom
From: 13 May 2024To: 14 May 2024
Design House Caswell Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7PW
From: 13 December 2016To: 13 May 2024
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 8 March 2016To: 13 December 2016
Timeline

37 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Apr 16
Funding Round
Apr 16
Director Joined
Jul 16
Funding Round
Aug 16
Funding Round
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Oct 17
Owner Exit
Oct 17
Director Left
Mar 18
Loan Cleared
May 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Mar 20
Loan Secured
Jun 20
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Jul 23
Loan Secured
Jan 25
Director Joined
Feb 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
5
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BORCH, Michael Lefevre

Active
Hvidkaevej, Odense Sv5250
Born July 1981
Director
Appointed 30 Jan 2026

EARL, Jonathan Gareth

Active
Liliput Road, NorthamptonNN4 7AS
Born June 1976
Director
Appointed 03 Aug 2021

GOUGH, Alistair Storrar

Active
Liliput Road, NorthamptonNN4 7AS
Born May 1963
Director
Appointed 08 Mar 2016

LENG, David

Active
Liliput Road, NorthamptonNN4 7AS
Born May 1962
Director
Appointed 01 Oct 2025

LONG, Kyle

Active
Liliput Road, NorthamptonNN4 7AS
Born July 1991
Director
Appointed 29 Apr 2025

WELCH, Emma

Active
Liliput Road, NorthamptonNN4 7AS
Born March 1981
Director
Appointed 17 Nov 2024

WHINNEY, Charles Humphrey Dickens

Active
Liliput Road, NorthamptonNN4 7AS
Born July 1969
Director
Appointed 30 Jan 2026

GLADMAN, Alison Clare

Resigned
Liliput Road, NorthamptonNN4 7AS
Secretary
Appointed 28 Apr 2023
Resigned 16 Jan 2026

PROCTOR, Jeremy

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 15 Apr 2016
Resigned 30 Aug 2016

THOMAS, Stephen Alan

Resigned
Caswell Road, NorthamptonNN4 7PW
Secretary
Appointed 30 Aug 2016
Resigned 31 Dec 2021

CLARK, Neil

Resigned
Liliput Road, NorthamptonNN4 7AS
Born February 1968
Director
Appointed 30 Aug 2016
Resigned 30 Sept 2025

FREER, Mark Stephen

Resigned
Caswell Road, NorthamptonNN4 7PW
Born November 1964
Director
Appointed 08 Jul 2016
Resigned 03 Aug 2021

GLADMAN, Alison Clare

Resigned
Liliput Road, NorthamptonNN4 7AS
Born May 1982
Director
Appointed 01 Jul 2023
Resigned 16 Jan 2026

HALBERT, Robert Stephen

Resigned
Warwick Road, West MidlandsB93 9LR
Born February 1958
Director
Appointed 30 Aug 2016
Resigned 16 Feb 2018

KELDORFF, Ervin

Resigned
Engdraget, Otterup5450
Born August 1952
Director
Appointed 30 Aug 2016
Resigned 31 Dec 2018

MARKENFELDT, Christian Julin

Resigned
Dragoer2791
Born January 1966
Director
Appointed 30 Aug 2016
Resigned 28 May 2021

NEWELL, Paul Andrew

Resigned
Liliput Road, NorthamptonNN4 7AS
Born April 1967
Director
Appointed 26 Mar 2021
Resigned 30 Sept 2025

THOMAS, Stephen Alan

Resigned
Caswell Road, NorthamptonNN4 7PW
Born June 1970
Director
Appointed 30 Aug 2016
Resigned 31 Dec 2021

THOMSEN, Anders Juhl

Resigned
Gislev5854
Born July 1966
Director
Appointed 03 Oct 2018
Resigned 31 Dec 2019

Persons with significant control

3

2 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2016
Ceased 01 Oct 2017

Mr Alistair Storrar Gough

Active
Liliput Road, NorthamptonNN4 7AS
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Memorandum Articles
21 December 2021
MAMA
Resolution
21 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
25 November 2020
SH10Notice of Particulars of Variation
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Capital Cancellation Shares
5 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2018
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2018
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
7 March 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Group
21 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
4 June 2017
SH10Notice of Particulars of Variation
Resolution
31 May 2017
RESOLUTIONSResolutions
Legacy
12 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Resolution
19 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Resolution
20 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Resolution
11 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Incorporation Company
8 March 2016
NEWINCIncorporation