About

Registered Number: 01220931
Date of Incorporation: 28/07/1975 (48 years and 9 months ago)
Company Status: Active
Registered Address: Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS,

 

Having been setup in 1975, Boskalis Offshore Ci Ltd have registered office in Fareham, Hampshire, it's status is listed as "Active". The company has 18 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE JONG, Paul Maurice 19 January 2018 - 1
VOGELAAR, Willem Bastiaan 19 January 2018 - 1
DE JONG, Jan 01 September 2003 30 June 2008 1
KLAVER, Ale 04 April 2013 19 January 2018 1
LIGTERINK, Jan Willem 26 November 2013 01 September 2014 1
LIGTERINK, Jan Willem 01 July 2008 04 April 2013 1
PROPPER, Bartholomeus Johannes Hubertus 15 August 2016 19 January 2018 1
SLOT, Robert Rameau 01 September 2003 01 January 2008 1
VAN 'T HOF, Rene 11 July 2017 19 January 2018 1
VAN BERGEN, Marcel Remco Jochem 01 September 2014 19 January 2018 1
VAN DRIMMELEN, Robert 15 August 2016 11 July 2017 1
VAN KATWIJK, Borg Gerardus 01 September 2015 01 July 2016 1
VERHOEFF, Jacobus Bernard Laurentius 01 September 2014 01 September 2015 1
VERHOEVEN, Hermanus Adrianus Maria 01 January 2008 26 November 2013 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Raymond Victor 31 May 2017 - 1
JOUSTRA, Onne Fetze 04 April 2013 01 September 2014 1
WEBB, David John 17 December 2009 28 February 2011 1
WEBB, David John 22 September 2005 21 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
PARENT_ACC - N/A 24 August 2020
GUARANTEE2 - N/A 24 August 2020
AGREEMENT2 - N/A 24 August 2020
PSC05 - N/A 04 June 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 24 September 2019
PARENT_ACC - N/A 24 September 2019
AGREEMENT2 - N/A 24 September 2019
GUARANTEE2 - N/A 24 September 2019
AGREEMENT2 - N/A 11 September 2019
GUARANTEE2 - N/A 11 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 03 October 2018
PARENT_ACC - N/A 03 October 2018
AGREEMENT2 - N/A 03 October 2018
GUARANTEE2 - N/A 03 October 2018
PARENT_ACC - N/A 14 September 2018
GUARANTEE2 - N/A 14 September 2018
CS01 - N/A 08 May 2018
PSC07 - N/A 25 April 2018
PSC02 - N/A 25 April 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
AA - Annual Accounts 17 October 2017
PARENT_ACC - N/A 17 October 2017
GUARANTEE2 - N/A 17 October 2017
AGREEMENT2 - N/A 17 October 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
AD04 - Change of location of company records to the registered office 13 June 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 13 June 2017
AP03 - Appointment of secretary 13 June 2017
AA - Annual Accounts 14 September 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
RESOLUTIONS - N/A 17 August 2016
CONNOT - N/A 17 August 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
AR01 - Annual Return 08 June 2015
MISC - Miscellaneous document 11 November 2014
AUD - Auditor's letter of resignation 11 November 2014
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 21 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2014
RESOLUTIONS - N/A 08 May 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 24 December 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AP03 - Appointment of secretary 19 April 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 April 2011
TM02 - Termination of appointment of secretary 03 March 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CERTNM - Change of name certificate 25 March 2010
RESOLUTIONS - N/A 12 March 2010
RESOLUTIONS - N/A 22 December 2009
CONNOT - N/A 22 December 2009
AP03 - Appointment of secretary 17 December 2009
AA - Annual Accounts 20 October 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
CERTNM - Change of name certificate 15 July 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 14 April 2003
AUD - Auditor's letter of resignation 02 June 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 09 April 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 18 May 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 17 April 1997
CERTNM - Change of name certificate 15 November 1996
AA - Annual Accounts 22 April 1996
RESOLUTIONS - N/A 02 April 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 15 May 1995
363s - Annual Return 03 April 1995
AUD - Auditor's letter of resignation 03 April 1995
AA - Annual Accounts 12 May 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 25 April 1993
363s - Annual Return 22 March 1993
363s - Annual Return 25 April 1992
AA - Annual Accounts 25 April 1992
AA - Annual Accounts 21 May 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
288 - N/A 22 March 1989
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 29 April 1987
363 - Annual Return 29 April 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
363 - Annual Return 03 May 1985
363 - Annual Return 03 May 1984
363 - Annual Return 30 April 1983
363 - Annual Return 07 April 1982
363 - Annual Return 29 May 1981
363 - Annual Return 15 March 1980
363 - Annual Return 27 March 1979
363 - Annual Return 20 March 1978
363 - Annual Return 22 April 1977
363 - Annual Return 20 March 1976
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1975
NEWINC - New incorporation documents 28 July 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.