OHCL CONTAINER LINE LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/03/1913 March 2019 CURREXT FROM 31/05/2019 TO 31/10/2019

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/03/1815 March 2018 DIRECTOR APPOINTED MR DIETER BARRY PARISH

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PLACESON

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY KAREN MCATEER

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCATEER

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANDREW CRAMER / 01/05/2014

View Document

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN MCATEER / 01/05/2014

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES MICHAEL MCATEER / 01/05/2014

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/06/1212 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/06/116 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANDREW CRAMER / 01/10/2010

View Document

20/06/1020 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM UNIT 1 1ST FLOOR APOLLO BUSINESS PARK PAYCOCKE ROAD, BASILDON ESSEX SS14 3NW

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: UNIT 3, CAPRICORN CENTRE CRANES FARM ROAD BASILDON SS14 3JA

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: UNIT 1, !ST FLOOR APOLLO BUSINESS PARK PAYCOCKE ROAD BASILDON ESSEX SS14 3NW

View Document

06/12/066 December 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company