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 eight 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
Resigned Directors
Director
CHANG, Tsann Rong
Resigned: 11 June 2001
Appointed Date: 01 October 1998
86 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
76 years old
Director
IP, Peter Kong-Kan
Resigned: 01 January 2014
Appointed Date: 01 November 2009
75 years old
Director
POON, Jim
Resigned: 30 September 2000
Appointed Date: 01 October 1994
85 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
...
... 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
20 Oct 1983
Company name changed\certificate issued on 20/10/83
13 Jun 1983
Incorporation
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…