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.

# Name Status
1 Vroon Offshore Uk Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
2 Vroon Offshore Services Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
3 Voh Support Vessels Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
4 Offshore Support Vessels Ix Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
5 Offshore Support Vessels Vi Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
6 Offshore Support Vessels Vii Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
7 Nomis Offshore Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
8 Deeside Crewing Services Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
9 Mpi Services Stokesley Limited
Mutual People: Graeme Paul Sheach
dissolved
10 Mpi Offshore Limited
Mutual People: Graeme Paul Sheach
dissolved
11 Fc Tankship I Ltd
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
12 Mpi Consultants Limited
Mutual People: Graeme Paul Sheach
dissolved
13 Fb Shipping Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
14 Fc Tankship Ii Ltd
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
15 Fc Shipping Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
16 Fb Tankship Iii Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
17 Fb Tankship Iv Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
18 Offshore Support Vessels V Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
19 Vroon Shipping U.K. Ltd.
Mutual People: Graeme Paul Sheach
Active