Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OFFSHORE SUPPORT VESSELS IV LIMITED
Company Information for

OFFSHORE SUPPORT VESSELS IV LIMITED

C/O ENDEAVOUR PARTNERSHIP LLP TOBIAS HOUSE, ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW,
Company Registration Number
00881850
Private Limited Company
Active

Company Overview

About Offshore Support Vessels Iv Ltd
OFFSHORE SUPPORT VESSELS IV LIMITED was founded on 1966-06-21 and has its registered office in Teesside. The organisation's status is listed as "Active". Offshore Support Vessels Iv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OFFSHORE SUPPORT VESSELS IV LIMITED
 
Legal Registered Office
C/O ENDEAVOUR PARTNERSHIP LLP TOBIAS HOUSE, ST MARK'S COURT
TEESDALE BUSINESS PARK
TEESSIDE
TS17 6QW
Other companies in TS17
 
Previous Names
OFFSHORE SUPPORT SERVICES IV LIMITED05/07/2007
VIKING NORTH SEA LIMITED18/05/2007
BUE NORTH SEA LIMITED01/06/2005
Filing Information
Company Number 00881850
Company ID Number 00881850
Date formed 1966-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:10:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFSHORE SUPPORT VESSELS IV LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OFFSHORE SUPPORT VESSELS IV LIMITED

Current Directors
Officer Role Date Appointed
GRAEME PAUL SHEACH
Company Secretary 2011-04-14
CRAIG HARVIE
Director 2016-06-01
GRAEME PAUL SHEACH
Director 2011-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
EVERT DERK ENGELBARTUS MAANDAG
Director 2012-01-01 2016-06-01
JOHANNES PETRUS NICOLAAS BAARS
Director 2009-01-01 2012-01-01
VINCENT ALFRED SLATTERY
Company Secretary 2009-03-01 2011-04-15
JOSEPH LOUISA MARIE GOOSEN
Director 2010-06-30 2010-10-31
RORY STUART DEANS
Director 2008-04-28 2009-06-01
PAULL & WILLIAMSONS
Company Secretary 2008-10-10 2009-03-01
DAWN SHORT
Company Secretary 2008-07-23 2008-10-10
STUART MAXWELL WYNESS
Company Secretary 2008-04-28 2008-09-05
GEORGE WALTER MITCHELL MAXWELL
Company Secretary 2007-12-17 2008-04-28
PAULL & WILLIAMSONS
Company Secretary 2007-10-19 2007-12-17
ALLAN WILLIAM PIRIE
Company Secretary 2004-11-02 2007-10-19
AGE KORSVOLD
Director 2002-09-23 2006-03-02
PETER DEREK EDWARD HINGSTON
Director 2002-09-23 2005-12-13
PAULL & WILLIAMSONS
Company Secretary 2004-06-25 2004-11-02
JANESS ADAMS
Director 1999-07-08 2004-08-02
MICHAEL DEAR
Company Secretary 2004-02-24 2004-06-25
MICHAEL DEAR
Director 2004-02-24 2004-06-25
MICHAEL STEVEN BUTCHART
Company Secretary 2002-10-25 2004-02-24
DAVID GILLANDERS FRASER HEKELAAR
Director 2002-09-23 2003-10-31
HBJ SECRETARIAL LIMITED
Company Secretary 1999-07-08 2002-10-25
PETER GODFREY WILLIAM GILL
Director 1999-07-08 2002-09-23
RICHARD HART
Director 2000-07-10 2000-07-21
MICHAEL LEE GOLDBLATT
Company Secretary 1997-10-23 1999-07-08
RICHARD HART
Company Secretary 1997-10-23 1999-07-08
CLIFFE FLOYD LABORDE
Company Secretary 1995-01-05 1999-07-08
RICHARD MORRISON CURRENCE
Director 1992-05-02 1999-07-08
STEPHEN WALLACE DICK
Director 1995-09-18 1999-07-08
VICTOR IVAN KOOCK
Company Secretary 1994-05-02 1995-01-05
JOHN PETER LABORDE
Director 1992-05-02 1994-10-20
RICHARD JAMES RYAN
Company Secretary 1992-05-02 1994-05-02
ROGER MICHAEL EVERITT
Director 1992-05-02 1994-05-02
WILLIAM CLAIBORNE HIGHTOWER
Director 1992-05-02 1994-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG HARVIE OFFSHORE SUPPORT VESSELS VII LIMITED Director 2016-06-01 CURRENT 2007-10-02 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS VIII LIMITED Director 2016-06-01 CURRENT 2007-10-22 Liquidation
CRAIG HARVIE FC TANKSHIP II LTD Director 2016-06-01 CURRENT 2004-01-06 Active
CRAIG HARVIE FC TANKSHIP I LTD Director 2016-06-01 CURRENT 2004-01-06 Active
CRAIG HARVIE FB TANKSHIP II LIMITED Director 2016-06-01 CURRENT 2004-08-27 Liquidation
CRAIG HARVIE OFFSHORE SUPPORT VESSELS V LIMITED Director 2016-06-01 CURRENT 2001-06-26 Active
CRAIG HARVIE VROON OFFSHORE SERVICES LIMITED Director 2016-06-01 CURRENT 1994-10-21 Active
CRAIG HARVIE VOH SUPPORT VESSELS LIMITED Director 2016-06-01 CURRENT 2002-02-26 Active
CRAIG HARVIE VROON OFFSHORE UK LIMITED Director 2016-06-01 CURRENT 2007-05-11 Active
CRAIG HARVIE FC SHIPPING LIMITED Director 2016-06-01 CURRENT 2004-03-26 Active
CRAIG HARVIE FB TANKSHIP IV LIMITED Director 2016-06-01 CURRENT 2004-08-27 Active
CRAIG HARVIE FB TANKSHIP III LIMITED Director 2016-06-01 CURRENT 2004-08-27 Active
CRAIG HARVIE NOMIS SHIPPING LIMITED Director 2016-06-01 CURRENT 1988-04-13 Liquidation
CRAIG HARVIE NOMIS OFFSHORE LIMITED Director 2016-06-01 CURRENT 1990-04-19 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS IX LIMITED Director 2016-06-01 CURRENT 1999-05-25 Active
CRAIG HARVIE DEESIDE CREWING SERVICES LIMITED Director 2016-06-01 CURRENT 2004-02-05 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS VI LIMITED Director 2016-06-01 CURRENT 2007-10-02 Active
CRAIG HARVIE FB SHIPPING LIMITED Director 2016-06-01 CURRENT 2004-06-23 Active
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS VII LIMITED Director 2011-04-15 CURRENT 2007-10-02 Active
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS VIII LIMITED Director 2011-04-15 CURRENT 2007-10-22 Liquidation
GRAEME PAUL SHEACH FB TANKSHIP II LIMITED Director 2011-04-15 CURRENT 2004-08-27 Liquidation
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS V LIMITED Director 2011-04-15 CURRENT 2001-06-26 Active
GRAEME PAUL SHEACH VROON SHIPPING U.K. LTD. Director 2011-04-15 CURRENT 2004-01-06 Active
GRAEME PAUL SHEACH VROON OFFSHORE SERVICES LIMITED Director 2011-04-15 CURRENT 1994-10-21 Active
GRAEME PAUL SHEACH VOH SUPPORT VESSELS LIMITED Director 2011-04-15 CURRENT 2002-02-26 Active
GRAEME PAUL SHEACH VROON OFFSHORE UK LIMITED Director 2011-04-15 CURRENT 2007-05-11 Active
GRAEME PAUL SHEACH NOMIS SHIPPING LIMITED Director 2011-04-15 CURRENT 1988-04-13 Liquidation
GRAEME PAUL SHEACH NOMIS OFFSHORE LIMITED Director 2011-04-15 CURRENT 1990-04-19 Active
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS IX LIMITED Director 2011-04-15 CURRENT 1999-05-25 Active
GRAEME PAUL SHEACH DEESIDE CREWING SERVICES LIMITED Director 2011-04-15 CURRENT 2004-02-05 Active
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS VI LIMITED Director 2011-04-15 CURRENT 2007-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-30CH01Director's details changed for Mr Graeme Paul Sheach on 2021-04-27
2021-05-06AP01DIRECTOR APPOINTED STUART GRAHAM THOM
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HARVIE
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008818500112
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008818500113
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008818500111
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-04CH03SECRETARY'S DETAILS CHNAGED FOR GRAEME PAUL SHEACH on 2018-04-10
2018-05-04CH01Director's details changed for Mr Graeme Paul Sheach on 2018-04-10
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 109
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 110
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 106
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 107
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 108
2017-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14AP01DIRECTOR APPOINTED CRAIG HARVIE
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR EVERT DERK ENGELBARTUS MAANDAG
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-03AUDAUDITOR'S RESIGNATION
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05RP04SECOND FILING WITH MUD 31/12/14 FOR FORM AR01
2015-03-05RP04SECOND FILING WITH MUD 31/12/13 FOR FORM AR01
2015-03-05RP04SECOND FILING WITH MUD 31/12/12 FOR FORM AR01
2015-03-05RP04SECOND FILING WITH MUD 31/12/11 FOR FORM AR01
2015-03-05RP04SECOND FILING WITH MUD 31/12/10 FOR FORM AR01
2015-03-05RP04SECOND FILING WITH MUD 31/12/09 FOR FORM AR01
2015-03-05ANNOTATIONClarification
2015-01-09LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-09AR0131/12/14 FULL LIST
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST. MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP
2014-05-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-08AR0131/12/13 FULL LIST
2014-01-08AR0131/12/13 FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0131/12/12 FULL LIST
2013-01-16AR0131/12/12 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AP01DIRECTOR APPOINTED MR EVERT DERKENGELBARTUS MAANDAG
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES BAARS
2012-01-16AR0131/12/11 FULL LIST
2012-01-16AR0131/12/11 FULL LIST
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / GRAEME PAUL SHEACH / 29/10/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL SHEACH / 29/10/2011
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AP03SECRETARY APPOINTED GRAEME PAUL SHEACH
2011-04-21AP01DIRECTOR APPOINTED GRAEME PAUL SHEACH
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY VINCENT SLATTERY
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SLATTERY
2011-01-14AR0131/12/10 FULL LIST
2011-01-14AR0131/12/10 FULL LIST
2010-12-30RES01ADOPT ARTICLES 14/12/2010
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GOOSEN
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AP01DIRECTOR APPOINTED JOSEPH LOUISE MARIE GOOSEN
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2010-01-15MISC519
2010-01-08AR0131/12/09 FULL LIST
2010-01-08AR0131/12/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES PETRUS NICOLAAS BAARS / 01/11/2009
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR RORY DEANS
2009-05-12363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-04-02288aDIRECTOR AND SECRETARY APPOINTED VINCENT ALFRED SLATTERY
2009-01-13288aDIRECTOR APPOINTED JOHANNES PETRUS NICOLAAS BAARS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR GRAEME WOOD
2008-11-21288aSECRETARY APPOINTED PAULL & WILLIAMSONS LOGGED FORM
2008-11-12288cSECRETARY'S CHANGE OF PARTICULARS PAULL & WILLIAMSONS LOGGED FORM
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY DAWN SHORT
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY STUART WYNESS
2008-07-28288aSECRETARY APPOINTED DAWN SHORT
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MAXWELL
2008-06-11363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY GEORGE MAXWELL
2008-05-12288aSECRETARY APPOINTED STUART MAXWELL WYNESS
2008-05-12288aDIRECTOR APPOINTED RORY DEANS
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 104
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 105
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 96
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 98
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 102
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 101
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 100
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 99
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 93
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 95
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 91
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 92
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 90
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 89
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 108
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 110
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 107
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 106
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to OFFSHORE SUPPORT VESSELS IV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OFFSHORE SUPPORT VESSELS IV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 96
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 93
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A FIRST PRIORITY SHIP MORTGAGE 2008-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A FIRST PRIORITY SHIP MORTGAGE 2008-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A DEED OF COVENANT 2008-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A DEED OF COVENANT 2008-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
AN ACCOUNTS SECURITY DEED 2008-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-07-08 Satisfied 3I GROUP PLC
MORTGAGE OF A SHIP 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF A SHIP 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF A SHIP 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF A SHIP 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF A SHIP 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF A SHIP 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF A SHIP 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF A SHIP 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF A SHIP 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF A SHIP 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF A SHIP 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE TO SECURE ACCOUNT CURRENT ETC (BODY CORPORATE) 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE TO SECURE ACCOUNT CURRENT, ETC (BODY CORPORATE) 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE TO SECURE ACCOUNT CURRENT, ETC (BODY CORPORATE) 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE TO SECURE ACCOUNT CURRENT, ETC (BODY CORPORATE) 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE TO SECURE ACCOUNT CURRENT, ETC. (BODY CORPORATE) 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE TO SECURE ACCOUNT CURRENT, ETC (BODY CORPORATE) 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENT 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIRST PRIORITY STATUTORY MORTGAGE 1983-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1983-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
FIRST PRIORITY STATUTORY MORTGAGE 1983-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1983-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
FIRST PRIORITY STATUTORY MORTGAGE 1983-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1983-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
FINANCIAL AGREEMENT 1982-07-16 Satisfied NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
FINANCIAL AGREEMENT 1982-07-16 Satisfied NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
DEED OF COVENANT 1971-09-29 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1971-02-03 Satisfied BARCLAYS BANK PLC
FINANCIAL AGREEMENT 1970-03-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OFFSHORE SUPPORT VESSELS IV LIMITED

Intangible Assets
Patents
We have not found any records of OFFSHORE SUPPORT VESSELS IV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFSHORE SUPPORT VESSELS IV LIMITED
Trademarks
We have not found any records of OFFSHORE SUPPORT VESSELS IV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFSHORE SUPPORT VESSELS IV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as OFFSHORE SUPPORT VESSELS IV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OFFSHORE SUPPORT VESSELS IV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFSHORE SUPPORT VESSELS IV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OFFSHORE SUPPORT VESSELS IV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.