Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OFFSHORE SUPPORT VESSELS VII LIMITED
Company Information for

OFFSHORE SUPPORT VESSELS VII LIMITED

4TH FLOOR REGENT CENTRE, REGENT ROAD, ABERDEEN, AB11 5NS,
Company Registration Number
SC331760
Private Limited Company
Active

Company Overview

About Offshore Support Vessels Vii Ltd
OFFSHORE SUPPORT VESSELS VII LIMITED was founded on 2007-10-02 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Offshore Support Vessels Vii Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OFFSHORE SUPPORT VESSELS VII LIMITED
 
Legal Registered Office
4TH FLOOR REGENT CENTRE
REGENT ROAD
ABERDEEN
AB11 5NS
Other companies in AB11
 
Previous Names
PALMWYND LIMITED07/11/2007
Filing Information
Company Number SC331760
Company ID Number SC331760
Date formed 2007-10-02
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 FULL
Last Datalog update: 2024-03-06 21:07:08
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 VII 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.
Companies with same name OFFSHORE SUPPORT VESSELS VII LIMITED
The following companies were found which have the same name as OFFSHORE SUPPORT VESSELS VII LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFFSHORE SUPPORT VESSELS VIII LIMITED JOHNSTON CARMICHAEL LLP BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Liquidation Company formed on the 2007-10-22

Company Officers of OFFSHORE SUPPORT VESSELS VII LIMITED

Current Directors
Officer Role Date Appointed
GRAEME PAUL SHEACH
Company Secretary 2011-04-15
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
VINCENT ALFRED SLATTERY
Director 2009-03-01 2011-04-15
JOSEPH LOUISA MARIE GOOSEN
Director 2008-04-01 2010-10-31
RORY STUART DEANS
Director 2008-04-28 2009-06-01
PAULL & WILLIAMSONS
Company Secretary 2008-10-10 2009-03-01
GRAEME WOOD
Director 2007-10-24 2008-12-12
DAWN SHORT
Company Secretary 2008-09-05 2008-10-10
STUART MAXWELL WYNESS
Company Secretary 2008-04-28 2008-09-05
GEORGE WALTER MITCHELL MAXWELL
Director 2007-12-17 2008-06-30
GEORGE WALTER MITCHELL MAXWELL
Company Secretary 2007-12-17 2008-04-28
CARLOS EVERARDUS MARIA VAN DER LINDEN
Director 2007-10-24 2008-04-01
GRAHAM MARTIN PHILIP
Director 2007-10-24 2008-01-11
PAULL & WILLIAMSONS
Company Secretary 2007-10-24 2007-12-17
P & W SECRETARIES LIMITED
Nominated Secretary 2007-10-02 2007-10-24
P & W DIRECTORS LIMITED
Nominated Director 2007-10-02 2007-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 OFFSHORE SUPPORT VESSELS IV LIMITED Director 2016-06-01 CURRENT 1966-06-21 Active
CRAIG HARVIE FB SHIPPING LIMITED Director 2016-06-01 CURRENT 2004-06-23 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
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS IV LIMITED Director 2011-04-15 CURRENT 1966-06-21 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
2024-02-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3317600020
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3317600015
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3317600017
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3317600016
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3317600018
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3317600019
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE SC3317600030
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE SC3317600031
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE SC3317600032
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE SC3317600029
2023-06-1912/06/23 STATEMENT OF CAPITAL GBP 14140923
2023-06-16REGISTRATION OF A CHARGE / CHARGE CODE SC3317600025
2023-06-16REGISTRATION OF A CHARGE / CHARGE CODE SC3317600026
2023-06-16REGISTRATION OF A CHARGE / CHARGE CODE SC3317600027
2023-06-16REGISTRATION OF A CHARGE / CHARGE CODE SC3317600028
2023-06-16Resolutions passed:<ul><li>Resolution Relevant documents approved and be in best interest of the company 12/06/2023<li>Resolution on securities</ul>
2023-06-14REGISTRATION OF A CHARGE / CHARGE CODE SC3317600021
2023-06-14REGISTRATION OF A CHARGE / CHARGE CODE SC3317600022
2023-06-14REGISTRATION OF A CHARGE / CHARGE CODE SC3317600023
2023-06-14REGISTRATION OF A CHARGE / CHARGE CODE SC3317600024
2023-06-13Memorandum articles filed
2023-06-13Resolutions passed:<ul><li>Resolution Company enters into relevant document/approve granting guarantee would be in the best interest of the company 30/05/2023<li>Resolution alteration to articles</ul>
2023-02-17FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-11AAFULL 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
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3317600020
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3317600019
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-19AAFULL 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 7501
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 7501
2017-01-12CS01CONFIRMATION 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 7501
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-20AUDAUDITOR'S RESIGNATION
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 7501
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3317600017
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3317600018
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 7501
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3317600016
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3317600015
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-04-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-04-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-04-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-04-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-04-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-15AR0131/12/12 FULL LIST
2012-12-13SH0110/12/12 STATEMENT OF CAPITAL GBP 7501
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES BAARS
2012-02-01AP01DIRECTOR APPOINTED MR EVERT DERKENGELBARTUS MAANDAG
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
2011-10-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-21AP03SECRETARY APPOINTED GRAEME PAUL SHEACH
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY VINCENT SLATTERY
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SLATTERY
2011-04-21AP01DIRECTOR APPOINTED GRAEME PAUL SHEACH
2011-01-14AR0131/12/10 FULL LIST
2010-12-21RES01ADOPT ARTICLES 14/12/2010
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GOOSEN
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0131/12/09 FULL LIST
2010-01-19AUDAUDITOR'S RESIGNATION
2010-01-14SH0122/12/09 STATEMENT OF CAPITAL GBP 7500
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES PETRUS NICOLAAS BAARS / 01/11/2009
2009-10-27AD02SAIL ADDRESS CREATED
2009-10-16AR0102/10/09 FULL LIST
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR RORY DEANS
2009-03-31288aDIRECTOR AND SECRETARY APPOINTED VINCENT ALFRED SLATTERY
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-01-12288aDIRECTOR APPOINTED JOHANNES PETRUS NICOLAAS BAARS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR GRAEME WOOD
2009-01-07363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-11-05288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILIAMSONS / 20/10/2008
2008-11-05288aSECRETARY APPOINTED PAULL & WILIAMSONS
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY DAWN SHORT
2008-09-19288aSECRETARY APPOINTED DAWN SHORT
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY STUART WYNESS
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MAXWELL
2008-05-14288aDIRECTOR APPOINTED JOSEPH LOUISA MARIE GOOSEN
2008-05-08288aDIRECTOR APPOINTED RORY DEANS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR CARLOS VAN DER LINDEN
2008-05-08288aSECRETARY APPOINTED STUART MAXWELL WYNESS
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY GEORGE MAXWELL
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 VII 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 VII LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-11 Outstanding DNB BANK ASA
2014-03-11 Outstanding DNB BANK ASA
2013-06-25 Outstanding DNB BANK ASA
2013-06-25 Outstanding DNB BANK ASA
MORTGAGE OF A SHIP 2013-04-03 Outstanding DNB BANK ASA
DEED OF COVENANTS 2013-04-03 Outstanding DNB BANK ASA
DEED OF ASSIGNMENT 2013-04-03 Outstanding DNB BANK ASA
MORTGAGE OF A SHIP 2013-04-03 Outstanding DNB BANK ASA
DEED OF COVENANTS 2013-04-03 Outstanding DNB BANK ASA
DEED OF ASSIGNMENT 2013-04-03 Outstanding DNB BANK ASA
DEED OF ASSIGNMENT 2011-10-26 Outstanding DNB NOR BANK AS
DEED OF ASSIGNMENT 2011-10-26 Outstanding DNB NOR BANK ASA
DEED OF ASSIGNMENT 2011-10-26 Outstanding DNB NOR BANK ASA
DEED OF ASSIGNMENT 2011-06-23 Outstanding DNB NOR BANK ASA
DEED OF ASSIGNMENT 2011-06-23 Outstanding DNB NOR BANK ASA
DEED OF ASSIGNMENT 2011-06-23 Outstanding DNB NOR BANK ASA
DEED OF CHARGE 2011-06-23 Outstanding DNB NOR BANK ASA
DEED OF CHARGE 2011-06-23 Outstanding DNB NOR BANK ASA
Intangible Assets
Patents
We have not found any records of OFFSHORE SUPPORT VESSELS VII LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFSHORE SUPPORT VESSELS VII LIMITED
Trademarks
We have not found any records of OFFSHORE SUPPORT VESSELS VII LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFSHORE SUPPORT VESSELS VII 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 VII LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OFFSHORE SUPPORT VESSELS VII 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 VII 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 VII 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.