UKBizDB.co.uk

OFFSHORE SUPPORT VESSELS IV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Offshore Support Vessels Iv Limited. The company was founded 58 years ago and was given the registration number 00881850. The firm's registered office is in TEESSIDE. You can find them at C/o Endeavour Partnership Llp Tobias House, St Mark's Court, Teesdale Business Park, Teesside, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:OFFSHORE SUPPORT VESSELS IV LIMITED
Company Number:00881850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:C/o Endeavour Partnership Llp Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Secretary14 April 2011Active
4th Floor Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director15 April 2011Active
C/O Endeavour Partnership Llp, Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW

Director03 May 2021Active
25 Ireland Street, Carnoustie, DD7 6AS

Secretary25 October 2002Active
46 Albury Mansions, Aberdeen, AB11 6TJ

Secretary24 February 2004Active
4709 Folse Drive, Metairie, Louisiana, Usa,

Secretary23 October 1997Active
1 Crombie Circle, Peterculter, AB14 0XU

Secretary23 October 1997Active
901 Webster Street, New Orleans, Louisiana, Usa, 70118

Secretary-Active
429 Walnut Street, New Orleans, U S A, 70118

Secretary05 January 1995Active
10 Springdale Crescent, Bieldside, Aberdeen, AB15 9FG

Secretary17 December 2007Active
Sunnybrae House, Skene, Westhill, AB32 6RP

Secretary02 November 2004Active
6 Redcliffe Way, Brundall, NR13 5LS

Secretary-Active
7 Bent Cottages, Nr Laurencekirk, AB30 1EA

Secretary23 July 2008Active
Errol Bank, Cowgate, Oldmeldrum, AB51 0EN

Secretary01 March 2009Active
22, Cults Avenue, Cults, Aberdeen, AB15 9RS

Secretary28 April 2008Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Secretary08 July 1999Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary10 October 2008Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary19 October 2007Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary25 June 2004Active
25 Clarendon Crescent, Linlithgow, EH49 6AW

Director08 July 1999Active
30, Dempsey Court, Queens Lane North, Aberdeen, Scotland, AB15 4DY

Director01 January 2009Active
541 Audubon, New Orleans, Usa,

Director-Active
Kenfield House, 16 Kenfield Crescent, Aberdeen, AB15 7UQ

Director28 April 2008Active
46 Albury Mansions, Aberdeen, AB11 6TJ

Director24 February 2004Active
5500 Durham Drive, New Orleans, Usa, 70131

Director18 September 1995Active
10 Deneside, Great Yarmouth, NR30 2LY

Director-Active
41 Salisbury, Calderwood, East Kilbride, G74 3QF

Director08 July 1999Active
Kouterstraat 271, B-9130, Kieldrecht, Belgium,

Director30 June 2010Active
1 Crombie Circle, Peterculter, AB14 0XU

Director10 July 2000Active
4th Floor, Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS

Director01 June 2016Active
86 Countesswells Road, Aberdeen, AB15 7YL

Director23 September 2002Active
2215 Adams Street, New Orleans, Usa, FOREIGN

Director-Active
25 Braehead Crescent, Stonehaven, AB39 2PP

Director23 September 2002Active
Thomas Heftyes Gate 42 C, Oslo, 0264

Director23 September 2002Active
4 Newcomb Boulevard, New Orleans, Usa, FOREIGN

Director-Active

People with Significant Control

Vroon Offshore Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:4th Floor, Regent Centre, Aberdeen, Scotland, AB11 5NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type small.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type small.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type small.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-05-04Officers

Change person secretary company with change date.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Mortgage

Mortgage satisfy charge full.

Download
2017-08-29Mortgage

Mortgage satisfy charge full.

Download
2017-08-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.