Offshore Support Vessels Vii Limited

  • Active
  • Incorporated on 2 Oct 2007

Reg Address: 4th Floor Regent Centre, Regent Road, Aberdeen AB11 5NS

Previous Names:
Palmwynd Limited - 7 Nov 2007
Palmwynd Limited - 2 Oct 2007

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


  • Summary The company with name "Offshore Support Vessels Vii Limited" is a ltd and located in 4th Floor Regent Centre, Regent Road, Aberdeen AB11 5NS. Offshore Support Vessels Vii Limited is currently in active status and it was incorporated on 2 Oct 2007 (16 years 11 months 19 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 Vii 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 Vincent Alfred Slattery Secretary 1 Mar 2009 Irish Resigned
15 Apr 2011
8 Vincent Alfred Slattery Director 1 Mar 2009 Irish Resigned
15 Apr 2011
9 Johannes Petrus Nicolaas Baars Director 1 Jan 2009 Dutch Resigned
1 Jan 2012
10 PAULL & WILLIAMSONS Corporate Secretary 10 Oct 2008 - Resigned
1 Mar 2009
11 Dawn Short Secretary 5 Sep 2008 - Resigned
10 Oct 2008
12 Stuart Maxwell Wyness Secretary 28 Apr 2008 British Resigned
5 Sep 2008
13 Rory Stuart Deans Director 28 Apr 2008 British Resigned
1 Jun 2009
14 Joseph Louisa Marie Goosen Director 1 Apr 2008 Dutch Resigned
31 Oct 2010
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 Graham Martin Philip Director 24 Oct 2007 British Resigned
11 Jan 2008
18 Carlos Everardus Maria Van Der Linden Director 24 Oct 2007 Dutch Resigned
1 Apr 2008
19 Graeme Wood Director 24 Oct 2007 British Resigned
12 Dec 2008
20 PAULL & WILLIAMSONS Corporate Secretary 24 Oct 2007 - Resigned
17 Dec 2007
21 P & W DIRECTORS LIMITED Corporate Nominee Director 2 Oct 2007 - Resigned
24 Oct 2007
22 P & W SECRETARIES LIMITED Corporate Nominee Secretary 2 Oct 2007 - Resigned
24 Oct 2007


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 Den Norske Nominees Limited (Reg No 01012921)
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active
2 Vroon Offshore Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
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 Vii Limited.

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

# Filing Type Filing Date
1 Accounts - Full 14 Feb 2024 Download PDF
2 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jun 2023 Download PDF
3 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jun 2023 Download PDF
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jun 2023 Download PDF
5 Capital - Allotment Shares 19 Jun 2023 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Jun 2023 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jun 2023 Download PDF
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jun 2023 Download PDF
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jun 2023 Download PDF
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jun 2023 Download PDF
11 Resolution 16 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 Incorporation - Memorandum Articles 13 Jun 2023 Download PDF
17 Resolution 13 Jun 2023 Download PDF
18 Accounts - Full 17 Feb 2023 Download PDF
19 Confirmation Statement - No Updates 11 Jan 2023 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 6 May 2021 Download PDF
21 Officers - Appoint Person Director Company With Name Date 6 May 2021 Download PDF
22 Confirmation Statement - No Updates 5 Jan 2021 Download PDF
3 Pages
23 Accounts - Full 22 Dec 2020 Download PDF
31 Pages
24 Confirmation Statement - No Updates 8 Jan 2020 Download PDF
3 Pages
25 Accounts - Full 15 Aug 2019 Download PDF
27 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Feb 2019 Download PDF
74 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Feb 2019 Download PDF
88 Pages
28 Confirmation Statement - Updates 30 Jan 2019 Download PDF
4 Pages
29 Accounts - Full 19 Sep 2018 Download PDF
24 Pages
30 Officers - Change Person Secretary Company With Change Date 4 May 2018 Download PDF
1 Pages
31 Officers - Change Person Director Company With Change Date 4 May 2018 Download PDF
2 Pages
32 Confirmation Statement - Updates 10 Jan 2018 Download PDF
4 Pages
33 Accounts - Full 21 Jun 2017 Download PDF
24 Pages
34 Confirmation Statement - Updates 12 Jan 2017 Download PDF
6 Pages
35 Accounts - Full 7 Sep 2016 Download PDF
24 Pages
36 Officers - Appoint Person Director Company With Name Date 14 Jun 2016 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 14 Jun 2016 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2016 Download PDF
6 Pages
39 Auditors - Resignation Company 20 Oct 2015 Download PDF
1 Pages
40 Accounts - Full 24 Jun 2015 Download PDF
20 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2015 Download PDF
6 Pages
42 Accounts - Full 20 May 2014 Download PDF
18 Pages
43 Mortgage - Create With Deed With Charge Number 11 Mar 2014 Download PDF
19 Pages
44 Mortgage - Create With Deed With Charge Number 11 Mar 2014 Download PDF
12 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2014 Download PDF
6 Pages
46 Mortgage - Create With Deed With Charge Number 25 Jun 2013 Download PDF
19 Pages
47 Mortgage - Create With Deed With Charge Number 25 Jun 2013 Download PDF
14 Pages
48 Accounts - Full 7 Jun 2013 Download PDF
19 Pages
49 Mortgage - Legacy 3 Apr 2013 Download PDF
7 Pages
50 Mortgage - Legacy 3 Apr 2013 Download PDF
7 Pages
51 Mortgage - Legacy 3 Apr 2013 Download PDF
7 Pages
52 Mortgage - Legacy 3 Apr 2013 Download PDF
7 Pages
53 Mortgage - Legacy 3 Apr 2013 Download PDF
7 Pages
54 Mortgage - Legacy 3 Apr 2013 Download PDF
7 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 15 Jan 2013 Download PDF
6 Pages
56 Capital - Allotment Shares 13 Dec 2012 Download PDF
4 Pages
57 Accounts - Full 14 Jun 2012 Download PDF
16 Pages
58 Officers - Appoint Person Director Company With Name 1 Feb 2012 Download PDF
3 Pages
59 Officers - Termination Director Company With Name 1 Feb 2012 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 16 Jan 2012 Download PDF
5 Pages
61 Officers - Change Person Director Company With Change Date 10 Nov 2011 Download PDF
2 Pages
62 Officers - Change Person Secretary Company With Change Date 10 Nov 2011 Download PDF
2 Pages
63 Mortgage - Legacy 26 Oct 2011 Download PDF
8 Pages
64 Mortgage - Legacy 26 Oct 2011 Download PDF
7 Pages
65 Mortgage - Legacy 26 Oct 2011 Download PDF
7 Pages
66 Accounts - Full 14 Sep 2011 Download PDF
12 Pages
67 Mortgage - Legacy 23 Jun 2011 Download PDF
8 Pages
68 Mortgage - Legacy 23 Jun 2011 Download PDF
8 Pages
69 Mortgage - Legacy 23 Jun 2011 Download PDF
8 Pages
70 Mortgage - Legacy 23 Jun 2011 Download PDF
8 Pages
71 Mortgage - Legacy 23 Jun 2011 Download PDF
8 Pages
72 Officers - Appoint Person Secretary Company With Name 21 Apr 2011 Download PDF
3 Pages
73 Officers - Appoint Person Director Company With Name 21 Apr 2011 Download PDF
3 Pages
74 Officers - Termination Director Company With Name 21 Apr 2011 Download PDF
2 Pages
75 Officers - Termination Secretary Company With Name 21 Apr 2011 Download PDF
2 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2011 Download PDF
5 Pages
77 Resolution 21 Dec 2010 Download PDF
41 Pages
78 Officers - Termination Director Company With Name 3 Nov 2010 Download PDF
2 Pages
79 Accounts - Full 5 Oct 2010 Download PDF
10 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2010 Download PDF
6 Pages
81 Auditors - Resignation Company 19 Jan 2010 Download PDF
1 Pages
82 Capital - Allotment Shares 14 Jan 2010 Download PDF
4 Pages
83 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
2 Pages
84 Address - Change Sail Company 27 Oct 2009 Download PDF
1 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2009 Download PDF
5 Pages
86 Accounts - Dormant 4 Aug 2009 Download PDF
5 Pages
87 Officers - Legacy 1 Jul 2009 Download PDF
1 Pages
88 Officers - Legacy 31 Mar 2009 Download PDF
1 Pages
89 Officers - Legacy 31 Mar 2009 Download PDF
2 Pages
90 Officers - Legacy 12 Jan 2009 Download PDF
1 Pages
91 Officers - Legacy 12 Jan 2009 Download PDF
3 Pages
92 Annual Return - Legacy 7 Jan 2009 Download PDF
6 Pages
93 Officers - Legacy 5 Nov 2008 Download PDF
1 Pages
94 Officers - Legacy 5 Nov 2008 Download PDF
2 Pages
95 Officers - Legacy 5 Nov 2008 Download PDF
1 Pages
96 Officers - Legacy 19 Sep 2008 Download PDF
1 Pages
97 Officers - Legacy 19 Sep 2008 Download PDF
2 Pages
98 Officers - Legacy 22 Jul 2008 Download PDF
1 Pages
99 Officers - Legacy 14 May 2008 Download PDF
2 Pages
100 Officers - Legacy 8 May 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 Nomis Offshore Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
7 Deeside Crewing Services Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
8 Mpi Services Stokesley Limited
Mutual People: Graeme Paul Sheach
dissolved
9 Mpi Offshore Limited
Mutual People: Graeme Paul Sheach
dissolved
10 Fc Tankship I Ltd
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
11 Mpi Consultants Limited
Mutual People: Graeme Paul Sheach
dissolved
12 Fb Shipping Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
13 Fc Tankship Ii Ltd
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
14 Fc Shipping Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
15 Fb Tankship Iii Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
16 Fb Tankship Iv Limited
Mutual People: Graeme Paul Sheach , Craig Harvie
Active
17 Offshore Support Vessels 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