You are here: bizstats.co.uk > a-z index > O list > OO list

Oocl Logistics (europe) Limited LEVINGTON IPSWICH


Oocl Logistics (europe) started in year 1985 as Private Limited Company with registration number 01877229. The Oocl Logistics (europe) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Levington Ipswich at Oocl House. Postal code: IP10 0NE. Since January 2, 2003 Oocl Logistics (europe) Limited is no longer carrying the name Cargo System (UK).

The company has 4 directors, namely Jun L., Suliani T. and Joern B. and others. Of them, Joern B., Andreas B. have been with the company the longest, being appointed on 1 January 2013 and Jun L. has been with the company for the least time - from 13 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oocl Logistics (europe) Limited Address / Contact

Office Address Oocl House
Office Address2 Levington Park Bridge Road
Town Levington Ipswich
Post code IP10 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01877229
Date of Incorporation Mon, 14th Jan 1985
Industry Other transportation support activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jun L.

Position: Director

Appointed: 13 October 2023

Suliani T.

Position: Director

Appointed: 01 January 2021

Joern B.

Position: Director

Appointed: 01 January 2013

Andreas B.

Position: Director

Appointed: 01 January 2013

Oocl Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 June 2001

Chung P.

Position: Director

Appointed: 01 January 2021

Resigned: 13 October 2023

Dale N.

Position: Director

Appointed: 01 November 2017

Resigned: 20 July 2018

Chung P.

Position: Director

Appointed: 01 April 2015

Resigned: 01 November 2017

Jianping Y.

Position: Director

Appointed: 01 August 2014

Resigned: 01 January 2021

Samantha S.

Position: Director

Appointed: 01 January 2014

Resigned: 01 April 2015

Miranda L.

Position: Director

Appointed: 01 January 2013

Resigned: 01 August 2014

Danny B.

Position: Director

Appointed: 18 March 2010

Resigned: 01 January 2013

Peter I.

Position: Director

Appointed: 18 March 2010

Resigned: 01 January 2014

Juergen W.

Position: Director

Appointed: 18 March 2010

Resigned: 01 January 2013

Richard M.

Position: Director

Appointed: 18 March 2010

Resigned: 01 January 2013

Nikolay B.

Position: Director

Appointed: 18 March 2010

Resigned: 01 January 2013

Henry W.

Position: Director

Appointed: 01 January 2006

Resigned: 18 March 2010

Allan W.

Position: Director

Appointed: 01 June 2004

Resigned: 18 March 2010

Ted W.

Position: Director

Appointed: 01 June 2004

Resigned: 01 January 2006

Henrik K.

Position: Director

Appointed: 14 July 2003

Resigned: 01 January 2007

Rodney M.

Position: Director

Appointed: 15 May 2002

Resigned: 01 June 2004

William M.

Position: Director

Appointed: 15 July 1997

Resigned: 11 June 2001

William M.

Position: Secretary

Appointed: 14 January 1997

Resigned: 11 June 2001

Jim P.

Position: Director

Appointed: 01 October 1994

Resigned: 01 October 1998

Moustapha T.

Position: Director

Appointed: 31 August 1994

Resigned: 01 August 1995

Richard H.

Position: Director

Appointed: 22 February 1994

Resigned: 15 May 2002

Moustapha T.

Position: Director

Appointed: 18 November 1992

Resigned: 01 October 1994

Michael C.

Position: Director

Appointed: 18 November 1992

Resigned: 01 June 2004

Kan K.

Position: Director

Appointed: 31 August 1992

Resigned: 22 February 1994

Howard R.

Position: Secretary

Appointed: 31 August 1992

Resigned: 13 January 1997

Tak W.

Position: Director

Appointed: 31 August 1992

Resigned: 18 November 1992

David W.

Position: Director

Appointed: 31 August 1992

Resigned: 22 February 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Kenwake Ltd from Ipswich, United Kingdom. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Oocl (Europe) Limited that put Ipswich, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kenwake Ltd

Oocl House Oocl House, Bridge Road, Levington, Ipswich, IP10 0NE, United Kingdom

Legal authority Uk
Legal form Ltd
Country registered United Kingdom
Place registered Uk
Registration number 01473779
Notified on 28 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oocl (Europe) Limited

Oocl House Bridge Road, Levington, Ipswich, IP10 0NE, England

Legal authority England And Wales
Legal form Limited
Notified on 6 April 2016
Ceased on 28 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cargo System (UK) January 2, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 17th, July 2023
Free Download (35 pages)

Company search

Advertisements