ORIENT OVERSEAS CONTAINER LINE (EUROPE) LIMITED
LEVINGTON IPSWICH DART-ML LIMITED ORIENT OVERSEAS CONTAINER LINE (U.K.) LTD.


Company number 01731484
Status Active
Incorporation Date 13 June 1983
Company Type Private Limited Company
Address OOCL HOUSE, LEVINGTON PARK BRIDGE ROAD, LEVINGTON IPSWICH, SUFFOLK IP10OLZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Tuen Pei Pius Lam as a director on 1 May 2016. The most likely internet sites of ORIENT OVERSEAS CONTAINER LINE (EUROPE) LIMITED are www.orientoverseascontainerlineeurope.co.uk, and www.orient-overseas-container-line-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Orient Overseas Container Line Europe Limited is a Private Limited Company. The company registration number is 01731484. Orient Overseas Container Line Europe Limited has been working since 13 June 1983. The present status of the company is Active. The registered address of Orient Overseas Container Line Europe Limited is Oocl House Levington Park Bridge Road Levington Ipswich Suffolk Ip10olz. . OOCL SECRETARIAL SERVICES LIMITED is a Secretary of the company. HEW, Leong Ming is a Director of the company. LAM, Tuen Pei Pius is a Director of the company. LEE, Chee Fun is a Director of the company. Secretary MORRISON, William Stuart has been resigned. Secretary RUSSELL, Howard Neil has been resigned. Director CHANG, Tsann Rong has been resigned. Director CHOW, Yju Wah has been resigned. Director FUNG, Kit Man has been resigned. Director HSIA, John Welfen 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 MOK, Paul Yun Lee has been resigned. Director MORRISON, William Stuart has been resigned. Director POON, Jim has been resigned. Director TING, Cheng Lung Moustapha has been resigned. Director TING, Moustapha Cheung Lung has been resigned. Director TSUN, William Ming Yao has been resigned. Director WANG, Ching Yu Ted has been resigned. Director WATSON, David Hamilton has been resigned. Director WATSON, David Hamilton has been resigned. Director WONG, Henry Kong Tsun has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OOCL SECRETARIAL SERVICES LIMITED
Appointed Date: 11 June 2001

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

Director
LAM, Tuen Pei Pius
Appointed Date: 01 May 2016
64 years old

Director
LEE, Chee Fun
Appointed Date: 11 June 2001
63 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

Director
CHANG, Tsann Rong
Resigned: 11 June 2001
Appointed Date: 01 October 1998
85 years old

Director
CHOW, Yju Wah
Resigned: 11 June 2001
Appointed Date: 01 October 1998
78 years old

Director
FUNG, Kit Man
Resigned: 01 June 2008
Appointed Date: 11 June 2001
75 years old

Director
HSIA, John Welfen
Resigned: 16 December 1993
97 years old

Director
HUNI, Bernard Pierre Henri
Resigned: 03 June 1997
Appointed Date: 22 February 1994
87 years old

Director
IP, Peter Kong-Kan
Resigned: 01 January 2014
Appointed Date: 01 November 2009
75 years old

Director
KO, Kan Ching
Resigned: 18 November 1997
77 years old

Director
MOK, Paul Yun Lee
Resigned: 01 May 2016
Appointed Date: 01 June 2008
65 years old

Director
MORRISON, William Stuart
Resigned: 01 October 1998
Appointed Date: 01 May 1995
76 years old

Director
POON, Jim
Resigned: 30 September 2000
Appointed Date: 01 October 1994
85 years old

Director
TING, Cheng Lung Moustapha
Resigned: 11 June 2001
Appointed Date: 01 October 1998
77 years old

Director
TING, Moustapha Cheung Lung
Resigned: 01 October 1994
77 years old

Director
TSUN, William Ming Yao
Resigned: 15 June 1994
96 years old

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

Director
WATSON, David Hamilton
Resigned: 01 October 1998
Appointed Date: 18 November 1997
82 years old

Director
WATSON, David Hamilton
Resigned: 22 February 1994
82 years old

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

Persons With Significant Control

Kenwake Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORIENT OVERSEAS CONTAINER LINE (EUROPE) LIMITED Events

16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
17 Aug 2016
Accounts for a dormant company made up to 31 December 2015
31 May 2016
Appointment of Tuen Pei Pius Lam as a director on 1 May 2016
31 May 2016
Termination of appointment of Paul Yun Lee Mok as a director on 1 May 2016
13 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 66,000,000

...
... and 159 more events
31 Oct 1986
Delivery of annual acc. Ext. By 3 mths to 3 months

21 Oct 1986
Annual account delivery extended by 13 weeks

01 Sep 1986
Director resigned

20 Oct 1983
Company name changed\certificate issued on 20/10/83
13 Jun 1983
Incorporation

ORIENT OVERSEAS CONTAINER LINE (EUROPE) LIMITED Charges

29 September 1998
Deed of covenant (as defined)
Delivered: 6 October 1998
Status: Satisfied on 27 April 2000
Persons entitled: Deutsche Bank Aktiengesellschaft in Hamburg,as Security Trustee for Itself and the Lenders
Description: All rights,title and interest in and to each time charter…
1 May 1998
Senior insurance assignment
Delivered: 5 May 1998
Status: Satisfied on 17 September 1999
Persons entitled: De Nationale Investeringsbank Asia Limited Swiss Ship Mortgage Bank Ing Bank N.V.
Description: All the companys rights title and interest in and to the…
1 May 1998
Junior insurance assignment
Delivered: 5 May 1998
Status: Satisfied on 17 September 1999
Persons entitled: Ing Bank N.V. and Ing Bank Mezzanine Fonds B.V.
Description: All the companys rights title and interest in and to the…
27 January 1998
General assignment
Delivered: 12 February 1998
Status: Satisfied on 14 March 2000
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft
Description: All the company's right title and interest in and to (I)…
13 May 1996
Assignment of insurances re mv "oocl canada"
Delivered: 16 May 1996
Status: Satisfied on 27 April 2000
Persons entitled: Deutsche Bank Aktiengesellschaft in Hamburg
Description: All rights,title,interest and benefit in all policies and…
22 September 1994
Supplemental deed of covenants
Delivered: 11 October 1994
Status: Satisfied on 3 December 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All rights,title and interest in each time charter and all…
22 September 1994
Supplemental deed of covenants
Delivered: 11 October 1994
Status: Satisfied on 21 April 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All rights,title and interest in and to each time charter…
9 January 1989
Debenture
Delivered: 19 January 1989
Status: Satisfied on 3 December 1998
Persons entitled: Waypoong Shipping Services Limitednghai Banking Corporation.for Itself and on Behalf of the Hongkong and Sha
Description: Fixed and floating charges over the undertaking and all…