Offshore Support Vessels V Limited

  • Active
  • Incorporated on 26 Jun 2001

Reg Address: C/O Endeavour Partnership Llp Tobias House, St Mark's Court, Teesdale Business Park, Teesside TS17 6QW

Previous Names:
Offshore Support Services V Limited - 5 Jul 2007
Viking Raasay Limited - 18 May 2007
Offshore Support Services V Limited - 18 May 2007
Bue Raasay Limited - 1 Jun 2005
Viking Raasay Limited - 1 Jun 2005
Southchoose Limited - 1 Aug 2001
Bue Raasay Limited - 1 Aug 2001
Southchoose Limited - 26 Jun 2001

Company Classifications:
9100 - Support activities for petroleum and natural gas extraction


  • Summary The company with name "Offshore Support Vessels V 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 V Limited is currently in active status and it was incorporated on 26 Jun 2001 (23 years 2 months 25 days 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 V 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 Resigned
30 Apr 2021
3 Craig Harvie Director 1 Jun 2016 British Active
4 Evert Derk Engelbartus Maandag Director 1 Jan 2012 Dutch Resigned
1 Jun 2016
5 Graeme Paul Sheach Secretary 15 Apr 2011 British Active
6 Graeme Paul Sheach Director 15 Apr 2011 Scottish Active
7 Joseph Louisa Marie Goosen Director 30 Jun 2010 Dutch Resigned
31 Oct 2010
8 Vincent Alfred Slattery Director 1 Mar 2009 Irish Resigned
15 Apr 2011
9 Vincent Alfred Slattery Secretary 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 5 Sep 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 Director 17 Dec 2007 British Resigned
30 Jun 2008
16 George Walter Mitchell Maxwell Secretary 17 Dec 2007 British Resigned
28 Apr 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 PAULL & WILLIAMSONS Corporate Secretary 25 Jun 2004 - Resigned
2 Nov 2004
22 Graham Martin Philip Director 25 Jun 2004 British Resigned
11 Jan 2008
23 Michael Dear Secretary 24 Feb 2004 - Resigned
25 Jun 2004
24 Michael Dear Director 24 Feb 2004 - Resigned
25 Jun 2004
25 Michael Steven Butchart Secretary 25 Oct 2002 British Resigned
24 Feb 2004
26 David Gillanders Fraser Hekelaar Director 23 Sep 2002 - Resigned
31 Oct 2003
27 Peter Derek Edward Hingston Director 23 Sep 2002 British Resigned
13 Dec 2005
28 Peter Godfrey William Gill Director 2 Aug 2001 British Resigned
23 Sep 2002
29 Janess Adams Director 2 Aug 2001 British Resigned
23 Sep 2002
30 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 2 Aug 2001 - Resigned
25 Oct 2002
31 Carl Geoffrey Rolaston Director 2 Aug 2001 British Resigned
23 Sep 2002
32 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 26 Jun 2001 - Resigned
2 Aug 2001
33 INSTANT COMPANIES LIMITED Corporate Nominee Director 26 Jun 2001 - Resigned
2 Aug 2001


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 V Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 13 Feb 2024 Download PDF
2 Incorporation - Memorandum Articles 27 Jun 2023 Download PDF
3 Resolution 27 Jun 2023 Download PDF
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jun 2023 Download PDF
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jun 2023 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jun 2023 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
12 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2023 Download PDF
21 Accounts - Full 16 Feb 2023 Download PDF
22 Confirmation Statement - No Updates 11 Jan 2023 Download PDF
3 Pages
23 Officers - Termination Director Company With Name Termination Date 6 May 2021 Download PDF
24 Officers - Appoint Person Director Company With Name Date 6 May 2021 Download PDF
25 Confirmation Statement - No Updates 5 Jan 2021 Download PDF
3 Pages
26 Accounts - Full 5 Jan 2021 Download PDF
33 Pages
27 Confirmation Statement - No Updates 8 Jan 2020 Download PDF
3 Pages
28 Accounts - Full 19 Aug 2019 Download PDF
28 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Feb 2019 Download PDF
88 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Feb 2019 Download PDF
74 Pages
31 Confirmation Statement - Updates 14 Jan 2019 Download PDF
4 Pages
32 Accounts - Full 19 Sep 2018 Download PDF
24 Pages
33 Officers - Change Person Director Company With Change Date 4 May 2018 Download PDF
2 Pages
34 Officers - Change Person Secretary Company With Change Date 4 May 2018 Download PDF
1 Pages
35 Confirmation Statement - Updates 10 Jan 2018 Download PDF
4 Pages
36 Mortgage - Satisfy Charge Full 29 Aug 2017 Download PDF
1 Pages
37 Mortgage - Satisfy Charge Full 29 Aug 2017 Download PDF
1 Pages
38 Mortgage - Satisfy Charge Full 29 Aug 2017 Download PDF
1 Pages
39 Accounts - Full 27 Jun 2017 Download PDF
24 Pages
40 Confirmation Statement - Updates 13 Jan 2017 Download PDF
5 Pages
41 Accounts - Full 7 Sep 2016 Download PDF
16 Pages
42 Officers - Appoint Person Director Company With Name Date 14 Jun 2016 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 14 Jun 2016 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2016 Download PDF
5 Pages
45 Resolution 5 Jan 2016 Download PDF
1 Pages
46 Capital - Allotment Shares 5 Jan 2016 Download PDF
4 Pages
47 Auditors - Resignation Company 3 Nov 2015 Download PDF
1 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jul 2015 Download PDF
38 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jul 2015 Download PDF
37 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jul 2015 Download PDF
36 Pages
51 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jul 2015 Download PDF
36 Pages
52 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jul 2015 Download PDF
37 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
10 Pages
54 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
10 Pages
55 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
31 Pages
56 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
10 Pages
57 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
24 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
30 Pages
59 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
37 Pages
60 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
36 Pages
61 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
31 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
32 Pages
63 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
10 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
31 Pages
65 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
11 Pages
66 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
10 Pages
67 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2015 Download PDF
10 Pages
68 Accounts - Full 29 Jun 2015 Download PDF
17 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2015 Download PDF
5 Pages
70 Address - Change Registered Office Company With Date Old New 29 Sep 2014 Download PDF
1 Pages
71 Accounts - Full 23 May 2014 Download PDF
17 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2014 Download PDF
5 Pages
73 Accounts - Full 12 Jun 2013 Download PDF
18 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 16 Jan 2013 Download PDF
5 Pages
75 Accounts - Full 18 Jun 2012 Download PDF
15 Pages
76 Officers - Appoint Person Director Company With Name 27 Jan 2012 Download PDF
3 Pages
77 Officers - Termination Director Company With Name 27 Jan 2012 Download PDF
2 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 16 Jan 2012 Download PDF
5 Pages
79 Accounts - Full 6 Dec 2011 Download PDF
16 Pages
80 Officers - Change Person Secretary Company With Change Date 10 Nov 2011 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 10 Nov 2011 Download PDF
2 Pages
82 Officers - Termination Director Company With Name 21 Apr 2011 Download PDF
2 Pages
83 Officers - Termination Secretary Company With Name 21 Apr 2011 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 21 Apr 2011 Download PDF
3 Pages
85 Officers - Appoint Person Secretary Company With Name 21 Apr 2011 Download PDF
3 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2011 Download PDF
5 Pages
87 Resolution 5 Jan 2011 Download PDF
41 Pages
88 Capital - Allotment Shares 4 Jan 2011 Download PDF
4 Pages
89 Resolution 4 Jan 2011 Download PDF
2 Pages
90 Officers - Termination Director Company With Name 3 Nov 2010 Download PDF
2 Pages
91 Accounts - Full 8 Oct 2010 Download PDF
16 Pages
92 Officers - Appoint Person Director Company With Name 5 Aug 2010 Download PDF
3 Pages
93 Address - Change Registered Office Company With Date Old 1 Apr 2010 Download PDF
1 Pages
94 Miscellaneous 15 Jan 2010 Download PDF
1 Pages
95 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2010 Download PDF
5 Pages
96 Officers - Change Person Director Company With Change Date 3 Nov 2009 Download PDF
2 Pages
97 Accounts - Full 20 Oct 2009 Download PDF
14 Pages
98 Annual Return - Legacy 3 Jul 2009 Download PDF
5 Pages
99 Officers - Legacy 2 Jul 2009 Download PDF
1 Pages
100 Officers - Legacy 2 Apr 2009 Download PDF
2 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 Iv Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
19 Vroon Shipping U.K. Ltd.
Mutual People: Graeme Paul Sheach
Active