Offshore Support Vessels V Limited TEESSIDE


Founded in 2001, Offshore Support Vessels V, classified under reg no. 04241096 is an active company. Currently registered at C/o Endeavour Partnership Llp Tobias House, St Mark's Court TS17 6QW, Teesside the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2007/07/05 Offshore Support Vessels V Limited is no longer carrying the name Offshore Support Services V.

Currently there are 2 directors in the the firm, namely Stuart T. and Graeme S.. In addition one secretary - Graeme S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Offshore Support Vessels V Limited Address / Contact

Office Address C/o Endeavour Partnership Llp Tobias House, St Mark's Court
Office Address2 Teesdale Business Park
Town Teesside
Post code TS17 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04241096
Date of Incorporation Tue, 26th Jun 2001
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stuart T.

Position: Director

Appointed: 03 May 2021

Graeme S.

Position: Secretary

Appointed: 15 April 2011

Graeme S.

Position: Director

Appointed: 15 April 2011

Craig H.

Position: Director

Appointed: 01 June 2016

Resigned: 30 April 2021

Evert M.

Position: Director

Appointed: 01 January 2012

Resigned: 01 June 2016

Joseph G.

Position: Director

Appointed: 30 June 2010

Resigned: 31 October 2010

Vincent S.

Position: Director

Appointed: 01 March 2009

Resigned: 15 April 2011

Vincent S.

Position: Secretary

Appointed: 01 March 2009

Resigned: 15 April 2011

Johannes B.

Position: Director

Appointed: 01 January 2009

Resigned: 01 January 2012

Paull & Williamsons

Position: Corporate Secretary

Appointed: 10 October 2008

Resigned: 01 March 2009

Dawn S.

Position: Secretary

Appointed: 05 September 2008

Resigned: 10 October 2008

Rory D.

Position: Director

Appointed: 28 April 2008

Resigned: 01 June 2009

Stuart W.

Position: Secretary

Appointed: 28 April 2008

Resigned: 05 September 2008

George M.

Position: Secretary

Appointed: 17 December 2007

Resigned: 28 April 2008

George M.

Position: Director

Appointed: 17 December 2007

Resigned: 30 June 2008

Paull & Williamsons

Position: Corporate Secretary

Appointed: 19 October 2007

Resigned: 17 December 2007

Graeme W.

Position: Director

Appointed: 02 March 2006

Resigned: 12 December 2008

William P.

Position: Director

Appointed: 02 November 2004

Resigned: 19 October 2007

William P.

Position: Secretary

Appointed: 02 November 2004

Resigned: 19 October 2007

Paull & Williamsons

Position: Corporate Secretary

Appointed: 25 June 2004

Resigned: 02 November 2004

Graham P.

Position: Director

Appointed: 25 June 2004

Resigned: 11 January 2008

Michael D.

Position: Director

Appointed: 24 February 2004

Resigned: 25 June 2004

Michael D.

Position: Secretary

Appointed: 24 February 2004

Resigned: 25 June 2004

Michael B.

Position: Secretary

Appointed: 25 October 2002

Resigned: 24 February 2004

David H.

Position: Director

Appointed: 23 September 2002

Resigned: 31 October 2003

Peter H.

Position: Director

Appointed: 23 September 2002

Resigned: 13 December 2005

Carl R.

Position: Director

Appointed: 02 August 2001

Resigned: 23 September 2002

Peter G.

Position: Director

Appointed: 02 August 2001

Resigned: 23 September 2002

Janess A.

Position: Director

Appointed: 02 August 2001

Resigned: 23 September 2002

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 02 August 2001

Resigned: 25 October 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 June 2001

Resigned: 02 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2001

Resigned: 02 August 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Vroon Offshore Uk Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vroon Offshore Uk Limited

4th Floor Regent Centre, Regent Road, Aberdeen, AB11 5NS, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc323539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Offshore Support Services V July 5, 2007
Viking Raasay May 18, 2007
Bue Raasay June 1, 2005
Southchoose August 1, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2021/12/31
filed on: 16th, February 2023
Free Download (36 pages)

Company search

Advertisements