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

OPHIR ENERGY LIMITED

GREEN PLACE, ROTHERFIELD GREYS, HENLEY-ON-THAMES, RG9 4PH,
Company Registration Number
05047425
Private Limited Company
Active

Company Overview

About Ophir Energy Ltd
OPHIR ENERGY LIMITED was founded on 2004-02-18 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Ophir Energy Limited is a Private Limited Company registered in ENGLAND 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
OPHIR ENERGY LIMITED
 
Legal Registered Office
GREEN PLACE
ROTHERFIELD GREYS
HENLEY-ON-THAMES
RG9 4PH
Other companies in SW1E
 
Filing Information
Company Number 05047425
Company ID Number 05047425
Date formed 2004-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB887839344  
Last Datalog update: 2024-03-06 19:58:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPHIR ENERGY 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 OPHIR ENERGY LIMITED
The following companies were found which have the same name as OPHIR ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPHIR ENERGY INDONESIA LIMITED GREEN PLACE ROTHERFIELD GREYS HENLEY-ON-THAMES RG9 4PH Active Company formed on the 2007-02-08
OPHIR ENERGY INDONESIA (KOFIAU) 1 LIMITED BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2016-01-01
OPHIR ENERGY INDONESIA (NORTH GANAL) LIMITED BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2016-01-01
OPHIR ENERGY INDONESIA (WEST PAPUA IV) 1 LIMITED BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2016-01-01
OPHIR ENERGY INDONESIA (ARU) LIMITED BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2016-01-01
Ophir Energy Corp Delaware Unknown
Ophir Energy Corp Connecticut Unknown
OPHIR ENERGY SOLUTIONS S.A. Singapore Active Company formed on the 2008-12-16

Company Officers of OPHIR ENERGY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP LAING
Company Secretary 2016-02-02
CAROL BELL
Director 2015-03-02
ALAN BOOTH
Director 2013-04-24
DAVID CHARLES DAVIES
Director 2016-08-23
VIVIEN MURRAY GIBNEY
Director 2013-08-14
ANTHONY JOHN ROUSE
Director 2016-01-27
WILLIAM GEORGE SCHRADER
Director 2013-02-18
CARL TROWELL
Director 2016-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN COOPER
Director 2011-06-01 2018-05-18
WILLIAM GEORGE HIGGS
Director 2014-09-10 2017-08-07
RONALD BRUCE BLAKELY
Director 2011-07-07 2017-03-31
NICHOLAS MICHAEL NORMAN SMITH
Director 2007-10-10 2016-04-30
CHANDRIKA KHER
Company Secretary 2014-03-19 2016-01-08
GERALD LYNDON POWELL
Director 2007-10-10 2015-05-20
DENNIS JOSEPH MCSHANE
Director 2007-10-10 2014-11-04
LISA GAYE MITCHELL
Director 2013-04-25 2014-10-17
JACQUELINE MICHELLE KNOX
Company Secretary 2013-04-25 2014-03-19
JOHN HUGH RUSSELL LANDER
Director 2008-11-18 2014-02-28
LISA GAYE MITCHELL
Company Secretary 2012-08-22 2013-04-25
PRISM COSEC LIMITED
Company Secretary 2010-06-10 2012-08-22
JAROSLAW ALOJZY PACZEK
Director 2011-07-07 2012-06-19
BARBARA YVONNE HOLM
Director 2011-05-24 2011-12-02
JOHN CHARLES MORGAN
Director 2011-07-07 2011-12-02
ARUN BALAKRISHNAN
Director 2011-02-18 2011-07-07
MICHAEL LESLIE COHEN
Director 2008-03-17 2011-07-07
PACZEK JAROSLAW
Director 2008-12-02 2011-07-07
STEFAN KRIEGLSTEIN
Director 2011-03-10 2011-07-07
HARAK CHAND BANTHIA
Director 2009-09-04 2011-02-14
BARBARA YVONNE HOLM
Director 2010-03-19 2011-01-25
RAYMOND GEORGE GODSON
Company Secretary 2004-02-18 2010-06-28
OLIVER KLARIC
Director 2008-09-01 2009-09-04
TOKYO MOSIMA GABRIEL SEXWALE
Director 2004-10-05 2009-05-12
PETER DOLAN
Director 2004-05-04 2007-10-10
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-02-18 2004-02-25
BRIGHTON DIRECTOR LTD
Nominated Director 2004-02-18 2004-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL BELL BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED Director 2014-12-01 CURRENT 2005-10-31 Active
CAROL BELL BLACKROCK ENERGY AND RESOURCES INCOME TRUST PLC Director 2014-12-01 CURRENT 2005-11-04 Active
CAROL BELL HAFREN SCIENTIFIC LTD Director 2014-12-01 CURRENT 2008-12-10 Active
CAROL BELL DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY Director 2014-10-01 CURRENT 2000-08-18 Active
CAROL BELL POLISI CYMRU - POLICY WALES Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
CAROL BELL WALES IN LONDON LIMITED Director 2011-01-10 CURRENT 2000-04-06 Active
CAROL BELL THE RENEWABLE ENERGY FOUNDATION Director 2010-01-14 CURRENT 2004-09-06 Active
ALAN BOOTH OPHIR HOLDINGS & SERVICES (UK) LIMITED Director 2018-07-13 CURRENT 2016-04-22 Active
ALAN BOOTH OPHIR EQUATORIAL GUINEA (EG-24) LIMITED Director 2018-07-13 CURRENT 2017-10-19 Active
ALAN BOOTH SALAMANDER ENERGY LIMITED Director 2018-07-13 CURRENT 2006-09-13 Active
ALAN BOOTH MYTILUS LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
ALAN BOOTH POSTGATE PETROLEUM LIMITED Director 2015-06-29 CURRENT 2015-05-07 Liquidation
ALAN BOOTH INTEGRATED GEORENEWABLES (DORSET) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2018-05-29
ALAN BOOTH FYRD ENERGY LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
ALAN BOOTH OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED Director 2006-07-13 CURRENT 1994-04-13 Active - Proposal to Strike off
ANTHONY JOHN ROUSE OPHIR GLOBAL NEW VENTURES LIMITED Director 2018-07-13 CURRENT 2016-12-05 Liquidation
ANTHONY JOHN ROUSE OPHIR PIPELINE LIMITED Director 2017-12-06 CURRENT 2017-10-31 Active
ANTHONY JOHN ROUSE OPHIR TANZANIA (BLOCK 4) LIMITED Director 2017-12-05 CURRENT 2017-10-31 Active
ANTHONY JOHN ROUSE OPHIR EQUATORIAL GUINEA (EG-24) LIMITED Director 2017-11-27 CURRENT 2017-10-19 Active
ANTHONY JOHN ROUSE OPHIR EQUATORIAL GUINEA HOLDINGS LIMITED Director 2017-06-16 CURRENT 2017-06-06 Active
ANTHONY JOHN ROUSE OPHIR HOLDINGS & VENTURES LIMITED Director 2016-11-08 CURRENT 2016-11-08 Liquidation
ANTHONY JOHN ROUSE OPHIR MEXICO LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANTHONY JOHN ROUSE OPHIR INDONESIA (KOFIAU) 2 LLC Director 2016-10-19 CURRENT 2016-01-01 Active
ANTHONY JOHN ROUSE OPHIR COTE D'IVOIRE (C1-513) LIMITED Director 2016-10-19 CURRENT 2016-01-01 Active
ANTHONY JOHN ROUSE OPHIR MALAYSIA (BLOCK 2A) LIMITED Director 2016-10-19 CURRENT 2016-01-01 Active
ANTHONY JOHN ROUSE OPHIR INDONESIA (WEST PAPUA IV) 2 LLC Director 2016-10-19 CURRENT 2016-01-01 Active
ANTHONY JOHN ROUSE OPHIR HOLDINGS & SERVICES (UK) LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
ANTHONY JOHN ROUSE SALAMANDER ENERGY (MALAYSIA) LIMITED Director 2015-03-02 CURRENT 2013-08-15 Active
ANTHONY JOHN ROUSE MEDCO ENERGI THAILAND (E&P) LIMITED Director 2015-03-02 CURRENT 2005-02-22 Active
ANTHONY JOHN ROUSE SALAMANDER ENERGY (BENGARA) LIMITED Director 2015-03-02 CURRENT 2007-10-05 Dissolved 2017-09-29
ANTHONY JOHN ROUSE SALAMANDER ENERGY (GLAGAH KAMBUNA HOLDINGS) LIMITED Director 2015-03-02 CURRENT 2009-07-30 Dissolved 2017-09-29
ANTHONY JOHN ROUSE SALAMANDER ENERGY (PHILIPPINES) LIMITED Director 2015-03-02 CURRENT 2007-01-26 Dissolved 2017-09-29
ANTHONY JOHN ROUSE OPHIR INDONESIA (SIMENGGARIS) LIMITED Director 2015-03-02 CURRENT 2007-06-22 Dissolved 2017-09-29
ANTHONY JOHN ROUSE SALAMANDER ENERGY (VIETNAM) LIMITED Director 2015-03-02 CURRENT 2007-02-08 Dissolved 2017-09-29
ANTHONY JOHN ROUSE MEDCO ENERGI THAILAND (BUALUANG) LIMITED Director 2015-03-02 CURRENT 2011-12-06 Active
ANTHONY JOHN ROUSE SALAMANDER ENERGY (S.E. ASIA) LIMITED Director 2015-03-02 CURRENT 2005-12-12 Active
ANTHONY JOHN ROUSE OPHIR ENERGY INDONESIA LIMITED Director 2015-03-02 CURRENT 2007-02-08 Active
ANTHONY JOHN ROUSE SALAMANDER ENERGY (BUALUANG HOLDINGS) LIMITED Director 2015-03-02 CURRENT 2009-07-30 Active
ANTHONY JOHN ROUSE OPHIR INDONESIA (SOUTH SOKANG) LIMITED Director 2015-03-02 CURRENT 2010-12-09 Liquidation
ANTHONY JOHN ROUSE SALAMANDER ENERGY (JS) LIMITED Director 2015-03-02 CURRENT 2011-03-30 Liquidation
ANTHONY JOHN ROUSE SALAMANDER ENERGY (NORTH SUMATRA) LIMITED Director 2015-03-02 CURRENT 2010-12-20 Active
ANTHONY JOHN ROUSE SALAMANDER ENERGY (GLAGAH KAMBUNA) LIMITED Director 2015-03-02 CURRENT 2010-12-20 Active
ANTHONY JOHN ROUSE OPHIR INDONESIA (WEST BANGKANAI) LIMITED Director 2015-03-02 CURRENT 2013-04-17 Active
ANTHONY JOHN ROUSE OPHIR INDONESIA (NORTH EAST BANGKANAI) LIMITED Director 2015-03-02 CURRENT 2013-04-17 Active
ANTHONY JOHN ROUSE OPHIR INDONESIA (KUTAI) LIMITED Director 2015-03-02 CURRENT 2008-07-03 Active - Proposal to Strike off
ANTHONY JOHN ROUSE OPHIR (INDONESIA SOUTH EAST SANGATTA) LIMITED Director 2015-03-02 CURRENT 2008-07-23 Active
ANTHONY JOHN ROUSE SALAMANDER ENERGY GROUP LIMITED Director 2015-03-02 CURRENT 2004-12-29 Active
ANTHONY JOHN ROUSE JADESTONE ENERGY (PHT GP) LIMITED Director 2015-03-02 CURRENT 2005-06-24 Active
ANTHONY JOHN ROUSE SALAMANDER ENERGY LIMITED Director 2015-03-02 CURRENT 2006-09-13 Active
ANTHONY JOHN ROUSE DOMINION PETROLEUM ADMINISTRATIVE SERVICES LIMITED Director 2014-12-16 CURRENT 2005-01-24 Dissolved 2017-03-28
ANTHONY JOHN ROUSE DOMINION KENYA HOLDINGS LIMITED Director 2014-12-16 CURRENT 2011-04-08 Dissolved 2017-03-28

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
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-21CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-25PSC05Change of details for Pt Medco Energi Internasional Tbk as a person with significant control on 2019-05-21
2021-02-22PSC02Notification of Pt Medco Energi Internasional Tbk as a person with significant control on 2019-05-21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-31AP01DIRECTOR APPOINTED MS TEO CHANG SUANG
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 3rd Floor 25 Wilton Road London SW1V 1LW England
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-06TM02Termination of appointment of Philip Laing on 2020-01-31
2019-12-17EH01Elect to keep the directors register information on the public register
2019-10-16SH04Sale or transfer of treasury shares on 2019-10-01
  • GBP 81,812.7925
2019-10-02SH04Sale or transfer of treasury shares on 2019-08-15
  • GBP 81,978.145
2019-08-30SH04Sale or transfer of treasury shares on 2019-07-23
  • GBP 81,990.4525
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Level 4 123 Victoria Street London SW1E 6DE
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050474250008
2019-06-11RES02Resolutions passed:
  • Resolution of re-registration
2019-06-11MARRe-registration of memorandum and articles of association
2019-06-11CERT10Certificate of re-registration from Public Limited Company to Private
2019-06-11RR02Re-registration from a public company to a private limited company
2019-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH
2019-05-23AP01DIRECTOR APPOINTED MR SANJEEV BANSAL
2019-05-22OCScheme of arrangement
2019-05-21EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600118007Y2019 ASIN: GB00B24CT194
2019-05-21DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600118018Y2019 ASIN: GB00B24CT194
2019-05-21SH04Sale or transfer of treasury shares on 2019-05-08
  • GBP 83,098.1125
2019-05-13SH04Sale or transfer of treasury shares on 2019-04-26
  • GBP 83,381.965
2019-05-09EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600118007Y2019 ASIN: GB00B24CT194
2019-05-09DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600118018Y2019 ASIN: GB00B24CT194
2019-04-30SH04Sale or transfer of treasury shares on 2019-04-16
  • GBP 83,437.105
2019-04-11SH04Sale or transfer of treasury shares on 2019-04-03
  • GBP 83,838.3075
2019-04-08SH04Sale or transfer of treasury shares on 2019-04-01
  • GBP 84,037.065
2019-04-02RES13Resolutions passed:
  • Scheme of arrangement 25/03/2019
  • ADOPT ARTICLES
2019-03-25DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600118018Y2019 ASIN: GB00B24CT194
2019-03-25EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600118007Y2019 ASIN: GB00B24CT194
2019-03-21EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600118007Y2019 ASIN: GB00B24CT194
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-03-06DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600118018Y2019 ASIN: GB00B24CT194
2019-03-06EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600118007Y2019 ASIN: GB00B24CT194
2019-03-06SH04Sale or transfer of treasury shares on 2019-02-27
  • GBP 86,275.435
2019-03-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600118018Y2019 ASIN: GB00B24CT194
2019-03-01EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600118007Y2019 ASIN: GB00B24CT194
2019-02-20SH04Sale or transfer of treasury shares on 2019-02-11
  • GBP 86,277.7625
2019-02-14SH04Sale or transfer of treasury shares on 2019-02-05
  • GBP 86,285.835
2019-02-05SH04Sale or transfer of treasury shares on 2019-01-30
  • GBP 86,327.66
2019-01-30DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600118018Y2019 ASIN: GB00B24CT194
2019-01-30EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600118007Y2019 ASIN: GB00B24CT194
2019-01-21AP01DIRECTOR APPOINTED ADEL CHAOUCH
2019-01-16SH04Sale or transfer of treasury shares on 2019-01-09
  • GBP 86,344.5725
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050474250008
2018-11-12SH04Sale or transfer of treasury shares on 2018-11-02
  • GBP 86,440.0625
2018-10-18SH04Sale or transfer of treasury shares on 2018-09-17
  • GBP 86,451.5425
2018-08-22SH04Sale or transfer of treasury shares on 2018-08-14
  • GBP 86,453.37
2018-08-08SH04Sale or transfer of treasury shares on 2018-08-01
  • GBP 86,480.385
2018-08-03SH04Sale or transfer of treasury shares on 2018-07-27
  • GBP 86,520.165
2018-07-30SH04Sale or transfer of treasury shares on 2018-07-24
  • GBP 86,576.49
2018-07-20SH04Sale or transfer of treasury shares on 2018-07-16
  • GBP 86,616.9075
2018-06-27SH04Sale or transfer of treasury shares on 2018-06-21
  • GBP 86,644.995
2018-06-13SH04Sale or transfer of treasury shares on 2018-06-04
  • GBP 86,652.855
2018-06-12SH04Sale or transfer of treasury shares on 2018-05-15
  • GBP 86,692.11
2018-05-24RES13SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING/POLITICAL DONATIONS 16/05/2018
2018-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-24SH04Sale or transfer of treasury shares on 2018-05-15
  • GBP 86,856.1375
2018-05-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-05-21SH04Sale or transfer of treasury shares on 2018-05-10
  • GBP 87,020.165
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN COOPER
2018-05-17SH04Sale or transfer of treasury shares on 2018-05-04
  • GBP 87,023.16
2018-05-15SH04Sale or transfer of treasury shares on 2018-05-01
  • GBP 87,042.4075
2018-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-08SH04Sale or transfer of treasury shares on 2018-04-25
  • GBP 87,098.9075
2018-05-02SH0418/04/18 TREASURY CAPITAL GBP 87214.9975
2018-05-02SH0420/04/18 TREASURY CAPITAL GBP 87146.1825
2018-04-26SH0416/04/18 TREASURY CAPITAL GBP 87256.675
2018-04-25SH0413/04/18 TREASURY CAPITAL GBP 87282.3175
2018-04-25SH0413/04/18 TREASURY CAPITAL GBP 87284.2425
2018-04-24SH0404/04/18 TREASURY CAPITAL GBP 87286.1675
2018-04-23SH0412/04/18 TREASURY CAPITAL GBP 87436.725
2018-04-23SH0410/04/18 TREASURY CAPITAL GBP 87384.715
2018-04-20SH040000
2018-04-17SH0404/04/18 TREASURY CAPITAL GBP 87441.3775
2018-04-16SH0405/04/18 TREASURY CAPITAL GBP 87539.925
2018-04-12SH0403/04/18 TREASURY CAPITAL GBP 87576.1625
2018-04-11SH0428/03/18 TREASURY CAPITAL GBP 87696.2775
2018-04-11SH0429/03/18 TREASURY CAPITAL GBP 87938.93
2018-04-11SH0428/03/18 TREASURY CAPITAL GBP 88001.5325
2018-04-11SH0429/03/18 TREASURY CAPITAL GBP 88244.185
2018-04-09SH0427/03/18 TREASURY CAPITAL GBP 88306.7875
2018-04-09SH0427/03/18 TREASURY CAPITAL GBP 88306.7875
2018-04-06SH0426/03/18 TREASURY CAPITAL GBP 88643.965
2018-03-28SH0416/03/18 TREASURY CAPITAL GBP 88910.535
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-01-03SH0415/12/17 TREASURY CAPITAL GBP 89026.1675
2017-10-18SH0409/10/17 TREASURY CAPITAL GBP 89041.2475
2017-10-18SH0409/10/17 TREASURY CAPITAL GBP 89041.2475
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIGGS
2017-07-13SH0422/06/17 TREASURY CAPITAL GBP 89159.9425
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050474250007
2017-05-26RES13AUTH TO ALLOT 17/05/2017
2017-05-03SH0420/04/17 TREASURY CAPITAL GBP 89221.525
2017-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-21SH0410/04/17 TREASURY CAPITAL GBP 89389.88
2017-04-21SH0429/03/17 TREASURY CAPITAL GBP 89401.2975
2017-04-21SH0403/04/17 TREASURY CAPITAL GBP 89480.67
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BLAKELY
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/17, NO UPDATES
2016-12-06SH0421/11/16 TREASURY CAPITAL GBP 89508.335
2016-08-24AP01DIRECTOR APPOINTED MR DAVID CHARLES DAVIES
2016-08-24SH0102/03/15 STATEMENT OF CAPITAL GBP 1865048.5175
2016-08-24AP01DIRECTOR APPOINTED DR CARL TROWELL
2016-08-24AA01CURREXT FROM 29/12/2016 TO 31/12/2016
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1865048.52
2016-08-19AR0118/02/16 NO MEMBER LIST
2016-08-19AD02SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2016-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-03SH0411/04/16 TREASURY CAPITAL GBP 89527.8475
2016-04-26AP03SECRETARY APPOINTED PHILIP LAING
2016-04-26TM02APPOINTMENT TERMINATED, SECRETARY CHANDRIKA KHER
2016-04-26SH0408/04/16 TREASURY CAPITAL GBP 89724.805
2016-04-22SH0407/04/16 TREASURY CAPITAL GBP 90194.555
2016-04-19SH0401/04/15 TREASURY CAPITAL GBP 90207.5625
2016-02-26AP01DIRECTOR APPOINTED MR ANTHONY JOHN ROUSE
2016-02-26TM02APPOINTMENT TERMINATED, SECRETARY CHANDRIKA KHER
2016-01-18SH0426/11/15 TREASURY CAPITAL GBP 90523.445
2016-01-18SH0424/12/15 TREASURY CAPITAL GBP 90214.7875
2015-10-15SH0420/08/15 TREASURY CAPITAL GBP 91374.77
2015-10-14SH0410/09/15 TREASURY CAPITAL GBP 91387.94
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GERALD POWELL
2015-09-03SH0414/08/15 TREASURY CAPITAL GBP 91568.58
2015-08-12SH0421/07/15 TREASURY CAPITAL GBP 91581.75
2015-08-11SH0403/08/15 TREASURY CAPITAL GBP 91650.785
2015-07-15SH03RETURN OF PURCHASE OF OWN SHARES 01/05/15 TREASURY CAPITAL GBP 91764.8325
2015-07-06SH0417/06/15 TREASURY CAPITAL GBP 86209.0425
2015-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-16SH0421/05/15 TREASURY CAPITAL GBP 86394.4325
2015-06-16SH0418/05/15 TREASURY CAPITAL GBP 86234.99
2015-06-09RES13COMPANY BUSINESS 20/05/2015
2015-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-19SH03RETURN OF PURCHASE OF OWN SHARES 17/04/15 TREASURY CAPITAL GBP 86430.405
2015-05-07SH03RETURN OF PURCHASE OF OWN SHARES 02/04/15 TREASURY CAPITAL GBP 80620.25
2015-05-05SH0416/04/15 TREASURY CAPITAL GBP 77982.75
2015-05-05SH0409/04/15 TREASURY CAPITAL GBP 76084.06
2015-05-05SH03RETURN OF PURCHASE OF OWN SHARES 13/03/15 TREASURY CAPITAL GBP 76286.415
2015-05-05SH03RETURN OF PURCHASE OF OWN SHARES 27/02/15 TREASURY CAPITAL GBP 78196.5325
2015-05-05SH03RETURN OF PURCHASE OF OWN SHARES 20/03/15 TREASURY CAPITAL GBP 70670.0625
2015-05-05SH03RETURN OF PURCHASE OF OWN SHARES 27/03/15 TREASURY CAPITAL GBP 68015.9925
2015-04-16SH03RETURN OF PURCHASE OF OWN SHARES 13/02/15 TREASURY CAPITAL GBP 64403.875
2015-04-16SH03RETURN OF PURCHASE OF OWN SHARES 14/11/14 TREASURY CAPITAL GBP 66285.57
2015-04-16SH03RETURN OF PURCHASE OF OWN SHARES 06/03/15 TREASURY CAPITAL GBP 58066.375
2015-03-27AP01DIRECTOR APPOINTED DR CAROL ANNE BELL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1483598.41
2015-03-18AR0118/02/15 FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM LEVEL 4 VICTORIA STREET LONDON SW1E 6BE
2015-03-10SH03RETURN OF PURCHASE OF OWN SHARES 06/02/15 TREASURY CAPITAL GBP 54216.375
2015-02-25SH03RETURN OF PURCHASE OF OWN SHARES 23/01/15 TREASURY CAPITAL GBP 52362.25
2015-02-25SH03RETURN OF PURCHASE OF OWN SHARES 30/01/15 TREASURY CAPITAL GBP 48162.25
2015-02-18SH03RETURN OF PURCHASE OF OWN SHARES 09/01/15 TREASURY CAPITAL GBP 42612.25
2015-02-17SH03RETURN OF PURCHASE OF OWN SHARES 16/01/15 TREASURY CAPITAL GBP 37555.3675
2015-02-04SH03RETURN OF PURCHASE OF OWN SHARES 17/12/14 TREASURY CAPITAL GBP 33863.71
2015-01-30SH03RETURN OF PURCHASE OF OWN SHARES 26/09/14 TREASURY CAPITAL GBP 29753.4825
2015-01-19SH03RETURN OF PURCHASE OF OWN SHARES 12/12/14 TREASURY CAPITAL GBP 27465.9825
2015-01-19SH03RETURN OF PURCHASE OF OWN SHARES 28/11/14 TREASURY CAPITAL GBP 22473.4825
2015-01-02SH03RETURN OF PURCHASE OF OWN SHARES 05/12/14 TREASURY CAPITAL GBP 19769.1125
2014-12-30SH0530/12/14 STATEMENT OF CAPITAL GBP 1483598.40 25/11/14 TREASURY CAPITAL GBP 15534.1125
2014-12-30SH0530/12/14 STATEMENT OF CAPITAL GBP 1483226.96 11/11/14 TREASURY CAPITAL GBP 16135.405
2014-12-23SH03RETURN OF PURCHASE OF OWN SHARES 21/11/14 TREASURY CAPITAL GBP 17063.9925
2014-12-05SH0111/11/14 STATEMENT OF CAPITAL GBP 1484526.9870
2014-12-04SH0425/11/14 TREASURY CAPITAL GBP 14791.46
2014-12-04SH03RETURN OF PURCHASE OF OWN SHARES 07/11/14 TREASURY CAPITAL GBP 15392.7525
2014-12-04SH0411/11/14 TREASURY CAPITAL GBP 13181.1925
2014-11-25SH03RETURN OF PURCHASE OF OWN SHARES 31/10/14 TREASURY CAPITAL GBP 14109.78
2014-11-14SH03RETURN OF PURCHASE OF OWN SHARES 24/10/14 TREASURY CAPITAL GBP 11948.98
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MCSHANE
2014-11-05SH03RETURN OF PURCHASE OF OWN SHARES 16/10/14 TREASURY CAPITAL GBP 6350
2014-11-05SH03RETURN OF PURCHASE OF OWN SHARES 03/10/14 TREASURY CAPITAL GBP 10725
2014-11-05SH03RETURN OF PURCHASE OF OWN SHARES 10/10/14 TREASURY CAPITAL GBP 8550
2014-11-04AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND
2014-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA MITCHELL
2014-10-28AP03SECRETARY APPOINTED CHANDRIKA KHER
2014-10-27TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE KNOX
2014-10-10SH03RETURN OF PURCHASE OF OWN SHARES 19/09/14 TREASURY CAPITAL GBP 4500
2014-10-03SH0123/09/14 STATEMENT OF CAPITAL GBP 1483226.9650
2014-09-26SH03RETURN OF PURCHASE OF OWN SHARES 12/09/14 TREASURY CAPITAL GBP 3712.5
2014-09-22SH03RETURN OF PURCHASE OF OWN SHARES 05/09/14 TREASURY CAPITAL GBP 1562.5
2014-09-18AP01DIRECTOR APPOINTED DR WILLIAM GEORGE HIGGS
2014-08-30AAINTERIM ACCOUNTS MADE UP TO 30/06/14
2014-08-30AAINTERIM ACCOUNTS MADE UP TO 30/06/14
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM LEVEL 4 123 VICTORIA STREET LONDON SW1E 6DB
2014-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-02RES13GENERAL MEETINGS 21/05/2014
2014-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2014 FROM LEVEL 4 123 VICTORIA STREET LONDON SW1E 6DB
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM LEVEL 4 123 VICTORIA STREET LONDON SW1E 6DB
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM FIRST FLOOR 50 NEW BOND STREET LONDON W1S 1BJ
2014-03-18AR0118/02/14 NO MEMBER LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANDER
2013-08-15AP01DIRECTOR APPOINTED VIVIEN MURRAY GIBNEY
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR
2013-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-13AP01DIRECTOR APPOINTED MR ALAN BOOTH
2013-04-26AP01DIRECTOR APPOINTED MS LISA GAYE MITCHELL
2013-04-26AP03SECRETARY APPOINTED MS JACQUELINE MICHELLE KNOX
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY LISA MITCHELL
2013-03-26EXRILondon Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.0025(N/PD RIGHTS 25/03/13) for COAF: UK600057986Y2013 ASIN: GB00B90XG693
2013-03-26RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0025 for COAF: UK600057985Y2013 ASIN: GB00B24CT194
2013-03-07AR0118/02/13 NO MEMBER LIST
2013-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / LISA GAYE MITCHELL / 22/08/2012
2013-03-05EXRILondon Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.0025(N/PD RIGHTS 25/03/13) for COAF: UK600057986Y2013 ASIN: GB00B90XG693
2013-03-05RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0025 for COAF: UK600057985Y2013 ASIN: GB00B24CT194
2013-03-05PARILondon Stock Exchange corporate action. Pari-Passu of ORD GBP0.0025(F/PD RIGHTS 25/03/13) for COAF: UK600057987Y2013 ASIN: GB00B8N7YK18
2013-02-21AP01DIRECTOR APPOINTED MR WILLIAM GEORGE SCHRADER
2013-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 55 GROSVENOR STREET LONDON W1K 3HY UNITED KINGDOM
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-30TM02APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2012-08-30AP03SECRETARY APPOINTED LISA GAYE MITCHELL
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SPINK
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEIN
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAROSLAW PACZEK
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN TANDON
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-05AR0118/02/12 NO MEMBER LIST
2012-01-18ANNOTATIONClarification
2012-01-18RP04SECOND FILING FOR FORM SH01
2012-01-18RP04SECOND FILING FOR FORM SH01
2012-01-18RP04SECOND FILING FOR FORM SH01
2012-01-18RP04SECOND FILING FOR FORM SH01
2012-01-18RP04SECOND FILING FOR FORM SH01
2012-01-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 13/01/2012
2011-12-07ANNOTATIONClarification
2011-12-07RP04SECOND FILING FOR FORM SH01
2011-12-07RP04SECOND FILING FOR FORM SH01
2011-12-07RP04SECOND FILING FOR FORM SH01
2011-12-07RP04SECOND FILING FOR FORM SH01
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HOLM
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK TAYLOR / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN TANDON / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCKELLAR STEIN / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL NORMAN SMITH / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD LYNDON POWELL / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH RUSSELL LANDER / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOSEPH MCSHANE / 07/09/2011
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to OPHIR ENERGY 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 OPHIR ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-03 Outstanding CRÉDIT AGRICOLE CORPORATE AND INVESTMENT BANK
RENT DEPOSIT DEED 2013-01-18 Outstanding CAPITAL & CITY HOLDINGS LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2012-12-13 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-10-06 Satisfied SCOTTISH WIDOWS PLC
A CONTRACTS ASSIGNMENT 2007-01-10 Satisfied STANDARD BANK PLC
A DEED OF CHARGE OF ACCOUNTS 2007-01-10 Satisfied STANDARD BANK PLC
SECURITY INTEREST AGREEMENT 2006-07-12 Satisfied STANDARD BANK PLC
Intangible Assets
Patents
We have not found any records of OPHIR ENERGY LIMITED registering or being granted any patents
Domain Names

OPHIR ENERGY LIMITED owns 2 domain names.

ophir-energy.co.uk   ophirenergy.co.uk  

Trademarks
We have not found any records of OPHIR ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPHIR ENERGY 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 (06100 - Extraction of crude petroleum) as OPHIR ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPHIR ENERGY 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.
Import/Export of Goods
Goods imported/exported by OPHIR ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085232990Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37)
2018-07-0085232990Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37)
2018-05-0085177000
2018-05-0085177000
2018-01-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2018-01-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2017-04-0037079021
2017-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2017-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-01-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2017-01-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2016-05-0084717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2016-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0197030000Original sculptures and statuary, in any material
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-06-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-10-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2011-03-0184661080Self-opening dieheads for machine tools
2010-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPHIR ENERGY 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 OPHIR ENERGY 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.