Active
Company Information for BOSKALIS OFFSHORE LIMITED
WESTMINSTER HOUSE CROMPTON WAY, SEGENSWORTH WEST, FAREHAM, HAMPSHIRE, PO15 5SS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BOSKALIS OFFSHORE LIMITED | ||
Legal Registered Office | ||
WESTMINSTER HOUSE CROMPTON WAY SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5SS Other companies in EN11 | ||
Previous Names | ||
|
Company Number | 08293315 | |
---|---|---|
Company ID Number | 08293315 | |
Date formed | 2012-11-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB165976457 |
Last Datalog update: | 2024-12-05 16:52:18 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOSKALIS OFFSHORE CI LIMITED | WESTMINSTER HOUSE CROMPTON WAY SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5SS | Active | Company formed on the 1975-07-28 | |
![]() |
BOSKALIS OFFSHORE SINGAPORE PTE. LTD. | GUL ROAD Singapore 629356 | Active | Company formed on the 2008-09-10 |
![]() |
BOSKALIS OFFSHORE AS | Prinsens gate 12 STAVANGER 4008 | Active | Company formed on the 1988-09-30 |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND VICTOR RICHARDS |
||
BOSKALIS OFFSHORE ENERGY MANAGEMENT B.V. |
||
RENE VAN 'T HOF |
||
MARCEL REMCO JOCHEM VAN BERGEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BOSKALIS OFFSHORE INTERNATIONAL HOLDING B.V. |
Director | ||
BATHOLOMEUS JOHANNES HUBERTUS PROPPER |
Director | ||
ROBERT VAN DRIMMELEN |
Director | ||
BORG VAN KATWIJK |
Company Secretary | ||
ROBERT DE HAAS |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/11/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Director's details changed for Marcel Remco Jochem Van Bergen on 2024-03-08 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR WILLEM BASTIAAN VOGELAAR | ||
AP01 | DIRECTOR APPOINTED MR WILLEM BASTIAAN VOGELAAR | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Notification of Hal Trust as a person with significant control on 2022-09-20 | ||
CESSATION OF KONINKLIJKE BOSKALIS WESTMINSTER N.V. AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF KONINKLIJKE BOSKALIS WESTMINSTER N.V. AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Hal Trust as a person with significant control on 2022-09-20 | |
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CH02 | Director's details changed for Boskalis Offshore Energy Management B.V. on 2020-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES | |
AP03 | Appointment of Mr Shane Robert Ramsey as company secretary on 2020-10-01 | |
TM02 | Termination of appointment of Raymond Victor Richards on 2020-10-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENE VAN 'T HOF | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BATHOLOMEUS PROPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOSKALIS OFFSHORE INTERNATIONAL HOLDING B.V. | |
AP02 | Appointment of Boskalis Offshore Energy Management B.V. as director on 2017-10-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN DRIMMELEN | |
AP01 | DIRECTOR APPOINTED RENE VAN 'T HOF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN DRIMMELEN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/17 FROM Hertford Road Hertford Road Hoddesdon Hertfordshire EN11 9BX | |
AP03 | Appointment of Raymond Victor Richards as company secretary on 2017-05-31 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOSKALIS OFFSHORE INTERNATIONAL HOLDING B.V. / 24/11/2016 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VOLKER STEVIN INTERNATIONAL HOLDING B.V. / 01/08/2016 | |
CH02 | Director's details changed for Volker Stevin International Holding B.V. on 2016-08-01 | |
AP01 | DIRECTOR APPOINTED BATHOLOMEUS JOHANNES HUBERTUS PROPPER | |
AP01 | DIRECTOR APPOINTED MR ROBERT VAN DRIMMELEN | |
RES15 | CHANGE OF NAME 15/08/2016 | |
CERTNM | COMPANY NAME CHANGED VOLKER STEVIN OFFSHORE LIMITED CERTIFICATE ISSUED ON 17/08/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
AR01 | 14/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCEL REMCO JOCHEM VAN BERGEN / 01/04/2014 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VOLKER STEVIN OFFSHORE HOLDING B.V. / 07/05/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BORG VAN KATWIJK | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DE HAAS | |
AP02 | CORPORATE DIRECTOR APPOINTED VOLKER STEVIN OFFSHORE HOLDING B.V. | |
AA01 | CURREXT FROM 30/11/2013 TO 31/12/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BOSKALIS OFFSHORE LIMITED are:
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. |