BOSKALIS OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

BOSKALIS OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08293315

Incorporation date

14/11/2012

Size

Full

Contacts

Registered address

Registered address

Westminster House Crompton Way, Segensworth West, Fareham, Hampshire PO15 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2012)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon08/03/2024
Director's details changed for Marcel Remco Jochem Van Bergen on 2024-03-08
dot icon08/03/2024
Director's details changed for Marcel Remco Jochem Van Bergen on 2024-03-08
dot icon07/03/2024
Full accounts made up to 2022-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon22/01/2023
Appointment of Mr Willem Bastiaan Vogelaar as a director on 2023-01-23
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon22/12/2022
Notification of Hal Trust as a person with significant control on 2022-09-20
dot icon22/12/2022
Cessation of Koninklijke Boskalis Westminster N.V. as a person with significant control on 2022-09-20
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon22/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon04/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/03/2021
Director's details changed for Boskalis Offshore Energy Management B.V. on 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon05/10/2020
Appointment of Mr Shane Robert Ramsey as a secretary on 2020-10-01
dot icon05/10/2020
Termination of appointment of Raymond Victor Richards as a secretary on 2020-10-01
dot icon21/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/11/2019
Termination of appointment of Rene Van 'T Hof as a director on 2019-11-15
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon15/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon15/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon15/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon15/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon16/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon28/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon17/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon04/10/2017
Termination of appointment of Batholomeus Johannes Hubertus Propper as a director on 2017-10-04
dot icon04/10/2017
Termination of appointment of Boskalis Offshore International Holding B.V. as a director on 2017-10-04
dot icon04/10/2017
Appointment of Boskalis Offshore Energy Management B.V. as a director on 2017-10-04
dot icon12/07/2017
Appointment of Rene Van 'T Hof as a director on 2017-07-11
dot icon12/07/2017
Termination of appointment of Robert Van Drimmelen as a director on 2017-07-11
dot icon06/06/2017
Registered office address changed from , Hertford Road Hertford Road, Hoddesdon, Hertfordshire, EN11 9BX to Westminster House Crompton Way Segensworth West Fareham Hampshire PO15 5SS on 2017-06-06
dot icon06/06/2017
Appointment of Raymond Victor Richards as a secretary on 2017-05-31
dot icon06/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon24/11/2016
Director's details changed for Boskalis Offshore International Holding B.V. on 2016-11-24
dot icon24/11/2016
Director's details changed for Volker Stevin International Holding B.V. on 2016-08-01
dot icon23/11/2016
Director's details changed for Volker Stevin International Holding B.V. on 2016-08-01
dot icon24/08/2016
Appointment of Batholomeus Johannes Hubertus Propper as a director on 2016-08-15
dot icon23/08/2016
Appointment of Mr Robert Van Drimmelen as a director on 2016-08-15
dot icon17/08/2016
Resolutions
dot icon17/08/2016
Change of name notice
dot icon01/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon17/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon21/11/2014
Director's details changed for Marcel Remco Jochem Van Bergen on 2014-04-01
dot icon12/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/07/2014
Director's details changed for Volker Stevin Offshore Holding B.V. on 2014-05-07
dot icon01/07/2014
Termination of appointment of Borg Van Katwijk as a secretary
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon26/02/2013
Termination of appointment of Robert De Haas as a director
dot icon26/02/2013
Appointment of Volker Stevin Offshore Holding B.V. as a director
dot icon09/01/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon14/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOSKALIS OFFSHORE ENERGY MANAGEMENT B.V.
Corporate Director
04/10/2017 - Present
-
Vogelaar, Willem Bastiaan
Director
23/01/2023 - Present
3
Van Bergen, Marcel Remco Jochem
Director
14/11/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSKALIS OFFSHORE LIMITED

BOSKALIS OFFSHORE LIMITED is an(a) Active company incorporated on 14/11/2012 with the registered office located at Westminster House Crompton Way, Segensworth West, Fareham, Hampshire PO15 5SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSKALIS OFFSHORE LIMITED?

toggle

BOSKALIS OFFSHORE LIMITED is currently Active. It was registered on 14/11/2012 .

Where is BOSKALIS OFFSHORE LIMITED located?

toggle

BOSKALIS OFFSHORE LIMITED is registered at Westminster House Crompton Way, Segensworth West, Fareham, Hampshire PO15 5SS.

What does BOSKALIS OFFSHORE LIMITED do?

toggle

BOSKALIS OFFSHORE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BOSKALIS OFFSHORE LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with updates.