Offshore Support Vessels Iv Limited
- Active
- Incorporated on 21 Jun 1966
Reg Address: C/O Endeavour Partnership Llp Tobias House, St Mark's Court, Teesdale Business Park, Teesside TS17 6QW
Previous Names:
Offshore Support Services Iv Limited - 5 Jul 2007
Viking North Sea Limited - 18 May 2007
Offshore Support Services Iv Limited - 18 May 2007
Bue North Sea Limited - 1 Jun 2005
Viking North Sea Limited - 1 Jun 2005
Bue North Sea Limited - 21 Jul 1999
Tidewater Marine (Uk) Limited - 12 Apr 1999
Tidewater Marine North Sea Limited - 29 Oct 1996
Tidewater Marine (Uk) Limited - 2 Aug 1993
Zapata Gulf Marine Limited - 3 Oct 1985
Zapata Off-Shore Services Limited - 21 Jun 1966
Company Classifications:
9100 - Support activities for petroleum and natural gas extraction
- Summary The company with name "Offshore Support Vessels Iv Limited" is a ltd and located in C/O Endeavour Partnership Llp Tobias House, St Mark's Court, Teesdale Business Park, Teesside TS17 6QW. Offshore Support Vessels Iv Limited is currently in active status and it was incorporated on 21 Jun 1966 (58 years 3 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Offshore Support Vessels Iv Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stuart Graham Thom | Director | 3 May 2021 | British | Active |
2 | Craig Harvie | Director | 1 Jun 2016 | British | Active |
3 | Craig Harvie | Director | 1 Jun 2016 | British | Resigned 30 Apr 2021 |
4 | Evert Derk Engelbartus Maandag | Director | 1 Jan 2012 | Dutch | Resigned 1 Jun 2016 |
5 | Graeme Paul Sheach | Director | 15 Apr 2011 | Scottish | Active |
6 | Graeme Paul Sheach | Secretary | 14 Apr 2011 | British | Active |
7 | Joseph Louisa Marie Goosen | Director | 30 Jun 2010 | Dutch | Resigned 31 Oct 2010 |
8 | Vincent Alfred Slattery | Secretary | 1 Mar 2009 | Irish | Resigned 15 Apr 2011 |
9 | Vincent Alfred Slattery | Director | 1 Mar 2009 | Irish | Resigned 15 Apr 2011 |
10 | Johannes Petrus Nicolaas Baars | Director | 1 Jan 2009 | Dutch | Resigned 1 Jan 2012 |
11 | PAULL & WILLIAMSONS | Corporate Secretary | 10 Oct 2008 | - | Resigned 1 Mar 2009 |
12 | Dawn Short | Secretary | 23 Jul 2008 | - | Resigned 10 Oct 2008 |
13 | Stuart Maxwell Wyness | Secretary | 28 Apr 2008 | British | Resigned 5 Sep 2008 |
14 | Rory Stuart Deans | Director | 28 Apr 2008 | British | Resigned 1 Jun 2009 |
15 | George Walter Mitchell Maxwell | Secretary | 17 Dec 2007 | British | Resigned 28 Apr 2008 |
16 | George Walter Mitchell Maxwell | Director | 17 Dec 2007 | British | Resigned 30 Jun 2008 |
17 | PAULL & WILLIAMSONS | Corporate Secretary | 19 Oct 2007 | - | Resigned 17 Dec 2007 |
18 | Graeme Wood | Director | 2 Mar 2006 | British | Resigned 12 Dec 2008 |
19 | Allan William Pirie | Secretary | 2 Nov 2004 | British | Resigned 19 Oct 2007 |
20 | Allan William Pirie | Director | 2 Nov 2004 | British | Resigned 19 Oct 2007 |
21 | Graham Martin Philip | Director | 25 Jun 2004 | British | Resigned 11 Jan 2008 |
22 | PAULL & WILLIAMSONS | Corporate Secretary | 25 Jun 2004 | - | Resigned 2 Nov 2004 |
23 | Michael Dear | Director | 24 Feb 2004 | - | Resigned 25 Jun 2004 |
24 | Michael Dear | Secretary | 24 Feb 2004 | - | Resigned 25 Jun 2004 |
25 | Michael Steven Butchart | Secretary | 25 Oct 2002 | British | Resigned 24 Feb 2004 |
26 | Geir Udnaes | Director | 27 Sep 2002 | Norwegian | Resigned 25 May 2005 |
27 | David Gillanders Fraser Hekelaar | Director | 23 Sep 2002 | - | Resigned 31 Oct 2003 |
28 | Peter Derek Edward Hingston | Director | 23 Sep 2002 | British | Resigned 13 Dec 2005 |
29 | Age Korsvold | Director | 23 Sep 2002 | Norway | Resigned 2 Mar 2006 |
30 | Richard Hart | Director | 10 Jul 2000 | - | Resigned 21 Jul 2000 |
31 | ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 8 Jul 1999 | - | Resigned 25 Oct 2002 |
32 | Peter Godfrey William Gill | Director | 8 Jul 1999 | British | Resigned 23 Sep 2002 |
33 | Janess Adams | Director | 8 Jul 1999 | British | Resigned 2 Aug 2004 |
34 | Carl Geoffrey Rolaston | Director | 8 Jul 1999 | British | Resigned 2 Aug 2004 |
35 | Richard Hart | Secretary | 23 Oct 1997 | - | Resigned 8 Jul 1999 |
36 | Michael Lee Goldblatt | Secretary | 23 Oct 1997 | - | Resigned 8 Jul 1999 |
37 | James Lindsay Rourke | Director | 23 Oct 1997 | British | Resigned 8 Jul 1999 |
38 | Stephen Wallace Dick | Director | 18 Sep 1995 | American | Resigned 8 Jul 1999 |
39 | Joseph Carl Sarne | Director | 5 Jan 1995 | American | Resigned 18 Sep 1995 |
40 | Cliffe Floyd Laborde | Secretary | 5 Jan 1995 | - | Resigned 8 Jul 1999 |
41 | William Charles O'Malley | Director | 20 Oct 1994 | American | Resigned 8 Jul 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Vroon Offshore Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Offshore Support Vessels Iv Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 13 Feb 2024 | Download PDF |
2 | Accounts - Small | 16 Feb 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 11 Jan 2023 | Download PDF 3 Pages |
4 | Officers - Appoint Person Director Company With Name Date | 6 May 2021 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 6 May 2021 | Download PDF |
6 | Accounts - Small | 5 Jan 2021 | Download PDF 16 Pages |
7 | Confirmation Statement - No Updates | 5 Jan 2021 | Download PDF 3 Pages |
8 | Confirmation Statement - No Updates | 8 Jan 2020 | Download PDF 3 Pages |
9 | Accounts - Small | 19 Aug 2019 | Download PDF 14 Pages |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Feb 2019 | Download PDF 88 Pages |
11 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Feb 2019 | Download PDF 74 Pages |
12 | Confirmation Statement - Updates | 14 Jan 2019 | Download PDF 4 Pages |
13 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Jan 2019 | Download PDF 43 Pages |
14 | Accounts - Small | 17 Sep 2018 | Download PDF 17 Pages |
15 | Officers - Change Person Secretary Company With Change Date | 4 May 2018 | Download PDF 1 Pages |
16 | Officers - Change Person Director Company With Change Date | 4 May 2018 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 10 Jan 2018 | Download PDF 4 Pages |
18 | Mortgage - Satisfy Charge Full | 29 Aug 2017 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 29 Aug 2017 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 29 Aug 2017 | Download PDF 1 Pages |
21 | Mortgage - Satisfy Charge Full | 29 Aug 2017 | Download PDF 1 Pages |
22 | Mortgage - Satisfy Charge Full | 29 Aug 2017 | Download PDF 1 Pages |
23 | Accounts - Small | 25 Jun 2017 | Download PDF 16 Pages |
24 | Confirmation Statement - Updates | 13 Jan 2017 | Download PDF 5 Pages |
25 | Accounts - Full | 7 Sep 2016 | Download PDF 21 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2016 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 14 Jun 2016 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2016 | Download PDF 6 Pages |
29 | Auditors - Resignation Company | 3 Nov 2015 | Download PDF 1 Pages |
30 | Accounts - Full | 29 Jun 2015 | Download PDF 20 Pages |
31 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 5 Mar 2015 | Download PDF 16 Pages |
32 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 5 Mar 2015 | Download PDF 16 Pages |
33 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 5 Mar 2015 | Download PDF 16 Pages |
34 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 5 Mar 2015 | Download PDF 16 Pages |
35 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 5 Mar 2015 | Download PDF 16 Pages |
36 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 5 Mar 2015 | Download PDF 16 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jan 2015 | Download PDF 6 Pages |
38 | Address - Change Registered Office Company With Date Old New | 29 Sep 2014 | Download PDF 1 Pages |
39 | Accounts - Full | 23 May 2014 | Download PDF 18 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2014 | Download PDF 6 Pages |
41 | Accounts - Full | 12 Jun 2013 | Download PDF 18 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2013 | Download PDF 6 Pages |
43 | Accounts - Full | 18 Jun 2012 | Download PDF 17 Pages |
44 | Officers - Termination Director Company With Name | 27 Jan 2012 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name | 27 Jan 2012 | Download PDF 3 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2012 | Download PDF 6 Pages |
47 | Officers - Change Person Director Company With Change Date | 10 Nov 2011 | Download PDF 2 Pages |
48 | Officers - Change Person Secretary Company With Change Date | 10 Nov 2011 | Download PDF 2 Pages |
49 | Accounts - Full | 14 Sep 2011 | Download PDF 16 Pages |
50 | Officers - Termination Secretary Company With Name | 21 Apr 2011 | Download PDF 2 Pages |
51 | Officers - Appoint Person Director Company With Name | 21 Apr 2011 | Download PDF 3 Pages |
52 | Officers - Appoint Person Secretary Company With Name | 21 Apr 2011 | Download PDF 3 Pages |
53 | Officers - Termination Director Company With Name | 21 Apr 2011 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2011 | Download PDF 6 Pages |
55 | Resolution | 30 Dec 2010 | Download PDF 41 Pages |
56 | Officers - Termination Director Company With Name | 3 Nov 2010 | Download PDF 2 Pages |
57 | Accounts - Full | 8 Oct 2010 | Download PDF 18 Pages |
58 | Officers - Appoint Person Director Company With Name | 26 Jul 2010 | Download PDF 3 Pages |
59 | Address - Change Registered Office Company With Date Old | 1 Apr 2010 | Download PDF 1 Pages |
60 | Miscellaneous | 15 Jan 2010 | Download PDF 1 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2010 | Download PDF 6 Pages |
62 | Officers - Change Person Director Company With Change Date | 3 Nov 2009 | Download PDF 2 Pages |
63 | Accounts - Full | 20 Oct 2009 | Download PDF 15 Pages |
64 | Officers - Legacy | 2 Jul 2009 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 12 May 2009 | Download PDF 6 Pages |
66 | Officers - Legacy | 2 Apr 2009 | Download PDF 2 Pages |
67 | Officers - Legacy | 2 Apr 2009 | Download PDF 1 Pages |
68 | Officers - Legacy | 13 Jan 2009 | Download PDF 3 Pages |
69 | Officers - Legacy | 12 Jan 2009 | Download PDF 1 Pages |
70 | Officers - Legacy | 21 Nov 2008 | Download PDF 2 Pages |
71 | Officers - Legacy | 12 Nov 2008 | Download PDF 1 Pages |
72 | Officers - Legacy | 4 Nov 2008 | Download PDF 1 Pages |
73 | Accounts - Full | 9 Oct 2008 | Download PDF 18 Pages |
74 | Officers - Legacy | 22 Sep 2008 | Download PDF 1 Pages |
75 | Officers - Legacy | 28 Jul 2008 | Download PDF 2 Pages |
76 | Officers - Legacy | 24 Jul 2008 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 11 Jun 2008 | Download PDF 6 Pages |
78 | Officers - Legacy | 12 May 2008 | Download PDF 1 Pages |
79 | Officers - Legacy | 12 May 2008 | Download PDF 3 Pages |
80 | Officers - Legacy | 12 May 2008 | Download PDF 3 Pages |
81 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 11 Pages |
82 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 11 Pages |
83 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 11 Pages |
84 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 2 Pages |
85 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 2 Pages |
86 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 2 Pages |
87 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 2 Pages |
88 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 2 Pages |
89 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 2 Pages |
90 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 2 Pages |
91 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 2 Pages |
92 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 2 Pages |
93 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 2 Pages |
94 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 2 Pages |
95 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 2 Pages |
96 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 2 Pages |
97 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 2 Pages |
98 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 11 Pages |
99 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 11 Pages |
100 | Officers - Legacy | 13 Feb 2008 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.