OOCL (EUROPE) LIMITED
BRIDGE ROAD

Hellopages » Suffolk » Suffolk Coastal » IP10 0NE
Company number 03086888
Status Active
Incorporation Date 28 July 1995
Company Type Private Limited Company
Address OOCL HOUSE, LEVINGTON PARK, BRIDGE ROAD, LEVINGTON SUFFOLK, IP10 0NE
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Derek Stuart O'galligan as a director on 17 October 2016; Director's details changed for John David Knight on 10 July 2016. The most likely internet sites of OOCL (EUROPE) LIMITED are www.oocleurope.co.uk, and www.oocl-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Felixstowe Rail Station is 4.9 miles; to Ipswich Rail Station is 5.6 miles; to Westerfield Rail Station is 6.2 miles; to Melton (Suffolk) Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oocl Europe Limited is a Private Limited Company. The company registration number is 03086888. Oocl Europe Limited has been working since 28 July 1995. The present status of the company is Active. The registered address of Oocl Europe Limited is Oocl House Levington Park Bridge Road Levington Suffolk Ip10 0ne. . OOCL SECRETARIAL SERVICES LIMITED is a Secretary of the company. BANHAM, Mark Richard is a Director of the company. CROSS, Trelawny Robert is a Director of the company. HEW, Leong Ming is a Director of the company. KNIGHT, John David is a Director of the company. SHERMAN, Samantha Clare is a Director of the company. STRINGER, Neil is a Director of the company. Secretary MORRISON, William Stuart has been resigned. Secretary RUSSELL, Howard Neil has been resigned. Director ALLAN, Courtenay Ralph has been resigned. Director ANGWIN, Christopher Andrew has been resigned. Director HUDSON, Marcus Gordon has been resigned. Director HUNI, Bernard Pierre Henri has been resigned. Director IP, Peter Kong-Kan has been resigned. Director KO, Kan Ching has been resigned. Director KWOK, Peter has been resigned. Director LEBEL, Claude has been resigned. Director MORISSET, Richard has been resigned. Director MORRISON, William Stuart has been resigned. Director O'GALLIGAN, Derek Stuart has been resigned. Director O'GALLIGAN, Derek Stuart has been resigned. Director POON, Jim has been resigned. Director TING, Cheng Lung Moustapha has been resigned. Director WANG, Ching Yu Ted has been resigned. Director WONG, Henry Kong Tsun has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
OOCL SECRETARIAL SERVICES LIMITED
Appointed Date: 11 June 2001

Director
BANHAM, Mark Richard
Appointed Date: 22 November 2013
59 years old

Director
CROSS, Trelawny Robert
Appointed Date: 22 November 2013
55 years old

Director
HEW, Leong Ming
Appointed Date: 01 January 2014
64 years old

Director
KNIGHT, John David
Appointed Date: 10 May 2005
52 years old

Director
SHERMAN, Samantha Clare
Appointed Date: 01 April 2015
58 years old

Director
STRINGER, Neil
Appointed Date: 01 January 2008
67 years old

Resigned Directors

Secretary
MORRISON, William Stuart
Resigned: 11 June 2001
Appointed Date: 14 January 1997

Secretary
RUSSELL, Howard Neil
Resigned: 13 January 1997
Appointed Date: 28 July 1995

Director
ALLAN, Courtenay Ralph
Resigned: 04 July 2003
Appointed Date: 19 November 1997
75 years old

Director
ANGWIN, Christopher Andrew
Resigned: 06 April 2013
Appointed Date: 01 October 2008
77 years old

Director
HUDSON, Marcus Gordon
Resigned: 01 November 2009
Appointed Date: 15 October 2001
70 years old

Director
HUNI, Bernard Pierre Henri
Resigned: 04 June 1997
Appointed Date: 28 July 1995
87 years old

Director
IP, Peter Kong-Kan
Resigned: 01 January 2014
Appointed Date: 01 October 2000
75 years old

Director
KO, Kan Ching
Resigned: 19 November 1997
Appointed Date: 28 July 1995
77 years old

Director
KWOK, Peter
Resigned: 01 January 2015
Appointed Date: 22 November 2013
74 years old

Director
LEBEL, Claude
Resigned: 01 September 2001
Appointed Date: 20 July 1998
70 years old

Director
MORISSET, Richard
Resigned: 01 January 2008
Appointed Date: 10 May 2005
67 years old

Director
MORRISON, William Stuart
Resigned: 11 June 2001
Appointed Date: 28 July 1995
76 years old

Director
O'GALLIGAN, Derek Stuart
Resigned: 17 October 2016
Appointed Date: 06 April 2013
59 years old

Director
O'GALLIGAN, Derek Stuart
Resigned: 28 March 2011
Appointed Date: 01 November 2009
59 years old

Director
POON, Jim
Resigned: 01 October 1998
Appointed Date: 28 July 1995
85 years old

Director
TING, Cheng Lung Moustapha
Resigned: 30 September 2000
Appointed Date: 01 October 1998
77 years old

Director
WANG, Ching Yu Ted
Resigned: 01 January 2006
Appointed Date: 01 October 2000
80 years old

Director
WONG, Henry Kong Tsun
Resigned: 01 November 2009
Appointed Date: 01 January 2006
75 years old

Persons With Significant Control

Orient Overseas Container Line (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OOCL (EUROPE) LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Nov 2016
Termination of appointment of Derek Stuart O'galligan as a director on 17 October 2016
18 Jul 2016
Director's details changed for John David Knight on 10 July 2016
11 Jul 2016
Full accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,000,000

...
... and 108 more events
08 Jan 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Jan 1997
Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association

15 Apr 1996
Accounting reference date notified as 31/12
22 Aug 1995
New director appointed

28 Jul 1995
Incorporation