Active
Company Information for OPHIR ENERGY LIMITED
GREEN PLACE, ROTHERFIELD GREYS, HENLEY-ON-THAMES, RG9 4PH,
|
Company Registration Number
05047425
Private Limited Company
Active |
Company Name | |
---|---|
OPHIR ENERGY LIMITED | |
Legal Registered Office | |
GREEN PLACE ROTHERFIELD GREYS HENLEY-ON-THAMES RG9 4PH Other companies in SW1E | |
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 |
Last Datalog update: | 2024-03-06 19:58:07 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP LAING |
||
CAROL BELL |
||
ALAN BOOTH |
||
DAVID CHARLES DAVIES |
||
VIVIEN MURRAY GIBNEY |
||
ANTHONY JOHN ROUSE |
||
WILLIAM GEORGE SCHRADER |
||
CARL TROWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN COOPER |
Director | ||
WILLIAM GEORGE HIGGS |
Director | ||
RONALD BRUCE BLAKELY |
Director | ||
NICHOLAS MICHAEL NORMAN SMITH |
Director | ||
CHANDRIKA KHER |
Company Secretary | ||
GERALD LYNDON POWELL |
Director | ||
DENNIS JOSEPH MCSHANE |
Director | ||
LISA GAYE MITCHELL |
Director | ||
JACQUELINE MICHELLE KNOX |
Company Secretary | ||
JOHN HUGH RUSSELL LANDER |
Director | ||
LISA GAYE MITCHELL |
Company Secretary | ||
PRISM COSEC LIMITED |
Company Secretary | ||
JAROSLAW ALOJZY PACZEK |
Director | ||
BARBARA YVONNE HOLM |
Director | ||
JOHN CHARLES MORGAN |
Director | ||
ARUN BALAKRISHNAN |
Director | ||
MICHAEL LESLIE COHEN |
Director | ||
PACZEK JAROSLAW |
Director | ||
STEFAN KRIEGLSTEIN |
Director | ||
HARAK CHAND BANTHIA |
Director | ||
BARBARA YVONNE HOLM |
Director | ||
RAYMOND GEORGE GODSON |
Company Secretary | ||
OLIVER KLARIC |
Director | ||
TOKYO MOSIMA GABRIEL SEXWALE |
Director | ||
PETER DOLAN |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED | Director | 2014-12-01 | CURRENT | 2005-10-31 | Active | |
BLACKROCK ENERGY AND RESOURCES INCOME TRUST PLC | Director | 2014-12-01 | CURRENT | 2005-11-04 | Active | |
HAFREN SCIENTIFIC LTD | Director | 2014-12-01 | CURRENT | 2008-12-10 | Active | |
DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY | Director | 2014-10-01 | CURRENT | 2000-08-18 | Active | |
POLISI CYMRU - POLICY WALES | Director | 2013-04-22 | CURRENT | 2013-04-22 | Active - Proposal to Strike off | |
WALES IN LONDON LIMITED | Director | 2011-01-10 | CURRENT | 2000-04-06 | Active | |
THE RENEWABLE ENERGY FOUNDATION | Director | 2010-01-14 | CURRENT | 2004-09-06 | Active | |
OPHIR HOLDINGS & SERVICES (UK) LIMITED | Director | 2018-07-13 | CURRENT | 2016-04-22 | Active | |
OPHIR EQUATORIAL GUINEA (EG-24) LIMITED | Director | 2018-07-13 | CURRENT | 2017-10-19 | Active | |
SALAMANDER ENERGY LIMITED | Director | 2018-07-13 | CURRENT | 2006-09-13 | Active | |
MYTILUS LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active | |
POSTGATE PETROLEUM LIMITED | Director | 2015-06-29 | CURRENT | 2015-05-07 | Liquidation | |
INTEGRATED GEORENEWABLES (DORSET) LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Dissolved 2018-05-29 | |
FYRD ENERGY LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active - Proposal to Strike off | |
OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED | Director | 2006-07-13 | CURRENT | 1994-04-13 | Active - Proposal to Strike off | |
OPHIR GLOBAL NEW VENTURES LIMITED | Director | 2018-07-13 | CURRENT | 2016-12-05 | Liquidation | |
OPHIR PIPELINE LIMITED | Director | 2017-12-06 | CURRENT | 2017-10-31 | Active | |
OPHIR TANZANIA (BLOCK 4) LIMITED | Director | 2017-12-05 | CURRENT | 2017-10-31 | Active | |
OPHIR EQUATORIAL GUINEA (EG-24) LIMITED | Director | 2017-11-27 | CURRENT | 2017-10-19 | Active | |
OPHIR EQUATORIAL GUINEA HOLDINGS LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-06 | Active | |
OPHIR HOLDINGS & VENTURES LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Liquidation | |
OPHIR MEXICO LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
OPHIR INDONESIA (KOFIAU) 2 LLC | Director | 2016-10-19 | CURRENT | 2016-01-01 | Active | |
OPHIR COTE D'IVOIRE (C1-513) LIMITED | Director | 2016-10-19 | CURRENT | 2016-01-01 | Active | |
OPHIR MALAYSIA (BLOCK 2A) LIMITED | Director | 2016-10-19 | CURRENT | 2016-01-01 | Active | |
OPHIR INDONESIA (WEST PAPUA IV) 2 LLC | Director | 2016-10-19 | CURRENT | 2016-01-01 | Active | |
OPHIR HOLDINGS & SERVICES (UK) LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
SALAMANDER ENERGY (MALAYSIA) LIMITED | Director | 2015-03-02 | CURRENT | 2013-08-15 | Active | |
MEDCO ENERGI THAILAND (E&P) LIMITED | Director | 2015-03-02 | CURRENT | 2005-02-22 | Active | |
SALAMANDER ENERGY (BENGARA) LIMITED | Director | 2015-03-02 | CURRENT | 2007-10-05 | Dissolved 2017-09-29 | |
SALAMANDER ENERGY (GLAGAH KAMBUNA HOLDINGS) LIMITED | Director | 2015-03-02 | CURRENT | 2009-07-30 | Dissolved 2017-09-29 | |
SALAMANDER ENERGY (PHILIPPINES) LIMITED | Director | 2015-03-02 | CURRENT | 2007-01-26 | Dissolved 2017-09-29 | |
OPHIR INDONESIA (SIMENGGARIS) LIMITED | Director | 2015-03-02 | CURRENT | 2007-06-22 | Dissolved 2017-09-29 | |
SALAMANDER ENERGY (VIETNAM) LIMITED | Director | 2015-03-02 | CURRENT | 2007-02-08 | Dissolved 2017-09-29 | |
MEDCO ENERGI THAILAND (BUALUANG) LIMITED | Director | 2015-03-02 | CURRENT | 2011-12-06 | Active | |
SALAMANDER ENERGY (S.E. ASIA) LIMITED | Director | 2015-03-02 | CURRENT | 2005-12-12 | Active | |
OPHIR ENERGY INDONESIA LIMITED | Director | 2015-03-02 | CURRENT | 2007-02-08 | Active | |
SALAMANDER ENERGY (BUALUANG HOLDINGS) LIMITED | Director | 2015-03-02 | CURRENT | 2009-07-30 | Active | |
OPHIR INDONESIA (SOUTH SOKANG) LIMITED | Director | 2015-03-02 | CURRENT | 2010-12-09 | Liquidation | |
SALAMANDER ENERGY (JS) LIMITED | Director | 2015-03-02 | CURRENT | 2011-03-30 | Liquidation | |
SALAMANDER ENERGY (NORTH SUMATRA) LIMITED | Director | 2015-03-02 | CURRENT | 2010-12-20 | Active | |
SALAMANDER ENERGY (GLAGAH KAMBUNA) LIMITED | Director | 2015-03-02 | CURRENT | 2010-12-20 | Active | |
OPHIR INDONESIA (WEST BANGKANAI) LIMITED | Director | 2015-03-02 | CURRENT | 2013-04-17 | Active | |
OPHIR INDONESIA (NORTH EAST BANGKANAI) LIMITED | Director | 2015-03-02 | CURRENT | 2013-04-17 | Active | |
OPHIR INDONESIA (KUTAI) LIMITED | Director | 2015-03-02 | CURRENT | 2008-07-03 | Active - Proposal to Strike off | |
OPHIR (INDONESIA SOUTH EAST SANGATTA) LIMITED | Director | 2015-03-02 | CURRENT | 2008-07-23 | Active | |
SALAMANDER ENERGY GROUP LIMITED | Director | 2015-03-02 | CURRENT | 2004-12-29 | Active | |
JADESTONE ENERGY (PHT GP) LIMITED | Director | 2015-03-02 | CURRENT | 2005-06-24 | Active | |
SALAMANDER ENERGY LIMITED | Director | 2015-03-02 | CURRENT | 2006-09-13 | Active | |
DOMINION PETROLEUM ADMINISTRATIVE SERVICES LIMITED | Director | 2014-12-16 | CURRENT | 2005-01-24 | Dissolved 2017-03-28 | |
DOMINION KENYA HOLDINGS LIMITED | Director | 2014-12-16 | CURRENT | 2011-04-08 | Dissolved 2017-03-28 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Pt Medco Energi Internasional Tbk as a person with significant control on 2019-05-21 | |
PSC02 | Notification of Pt Medco Energi Internasional Tbk as a person with significant control on 2019-05-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MS TEO CHANG SUANG | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/20 FROM 3rd Floor 25 Wilton Road London SW1V 1LW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Philip Laing on 2020-01-31 | |
EH01 | Elect to keep the directors register information on the public register | |
SH04 | Sale or transfer of treasury shares on 2019-10-01
| |
SH04 | Sale or transfer of treasury shares on 2019-08-15
| |
SH04 | Sale or transfer of treasury shares on 2019-07-23
| |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/19 FROM Level 4 123 Victoria Street London SW1E 6DE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050474250008 | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH | |
AP01 | DIRECTOR APPOINTED MR SANJEEV BANSAL | |
OC | Scheme of arrangement | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600118007Y2019 ASIN: GB00B24CT194 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600118018Y2019 ASIN: GB00B24CT194 | |
SH04 | Sale or transfer of treasury shares on 2019-05-08
| |
SH04 | Sale or transfer of treasury shares on 2019-04-26
| |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600118007Y2019 ASIN: GB00B24CT194 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600118018Y2019 ASIN: GB00B24CT194 | |
SH04 | Sale or transfer of treasury shares on 2019-04-16
| |
SH04 | Sale or transfer of treasury shares on 2019-04-03
| |
SH04 | Sale or transfer of treasury shares on 2019-04-01
| |
RES13 | Resolutions passed:
| |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600118018Y2019 ASIN: GB00B24CT194 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600118007Y2019 ASIN: GB00B24CT194 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600118007Y2019 ASIN: GB00B24CT194 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600118018Y2019 ASIN: GB00B24CT194 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600118007Y2019 ASIN: GB00B24CT194 | |
SH04 | Sale or transfer of treasury shares on 2019-02-27
| |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600118018Y2019 ASIN: GB00B24CT194 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600118007Y2019 ASIN: GB00B24CT194 | |
SH04 | Sale or transfer of treasury shares on 2019-02-11
| |
SH04 | Sale or transfer of treasury shares on 2019-02-05
| |
SH04 | Sale or transfer of treasury shares on 2019-01-30
| |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600118018Y2019 ASIN: GB00B24CT194 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600118007Y2019 ASIN: GB00B24CT194 | |
AP01 | DIRECTOR APPOINTED ADEL CHAOUCH | |
SH04 | Sale or transfer of treasury shares on 2019-01-09
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050474250008 | |
SH04 | Sale or transfer of treasury shares on 2018-11-02
| |
SH04 | Sale or transfer of treasury shares on 2018-09-17
| |
SH04 | Sale or transfer of treasury shares on 2018-08-14
| |
SH04 | Sale or transfer of treasury shares on 2018-08-01
| |
SH04 | Sale or transfer of treasury shares on 2018-07-27
| |
SH04 | Sale or transfer of treasury shares on 2018-07-24
| |
SH04 | Sale or transfer of treasury shares on 2018-07-16
| |
SH04 | Sale or transfer of treasury shares on 2018-06-21
| |
SH04 | Sale or transfer of treasury shares on 2018-06-04
| |
SH04 | Sale or transfer of treasury shares on 2018-05-15
| |
RES13 | SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING/POLITICAL DONATIONS 16/05/2018 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH04 | Sale or transfer of treasury shares on 2018-05-15
| |
RES11 | Resolutions passed:
| |
SH04 | Sale or transfer of treasury shares on 2018-05-10
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN COOPER | |
SH04 | Sale or transfer of treasury shares on 2018-05-04
| |
SH04 | Sale or transfer of treasury shares on 2018-05-01
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
SH04 | Sale or transfer of treasury shares on 2018-04-25
| |
SH04 | 18/04/18 TREASURY CAPITAL GBP 87214.9975 | |
SH04 | 20/04/18 TREASURY CAPITAL GBP 87146.1825 | |
SH04 | 16/04/18 TREASURY CAPITAL GBP 87256.675 | |
SH04 | 13/04/18 TREASURY CAPITAL GBP 87282.3175 | |
SH04 | 13/04/18 TREASURY CAPITAL GBP 87284.2425 | |
SH04 | 04/04/18 TREASURY CAPITAL GBP 87286.1675 | |
SH04 | 12/04/18 TREASURY CAPITAL GBP 87436.725 | |
SH04 | 10/04/18 TREASURY CAPITAL GBP 87384.715 | |
SH04 | 0000 | |
SH04 | 04/04/18 TREASURY CAPITAL GBP 87441.3775 | |
SH04 | 05/04/18 TREASURY CAPITAL GBP 87539.925 | |
SH04 | 03/04/18 TREASURY CAPITAL GBP 87576.1625 | |
SH04 | 28/03/18 TREASURY CAPITAL GBP 87696.2775 | |
SH04 | 29/03/18 TREASURY CAPITAL GBP 87938.93 | |
SH04 | 28/03/18 TREASURY CAPITAL GBP 88001.5325 | |
SH04 | 29/03/18 TREASURY CAPITAL GBP 88244.185 | |
SH04 | 27/03/18 TREASURY CAPITAL GBP 88306.7875 | |
SH04 | 27/03/18 TREASURY CAPITAL GBP 88306.7875 | |
SH04 | 26/03/18 TREASURY CAPITAL GBP 88643.965 | |
SH04 | 16/03/18 TREASURY CAPITAL GBP 88910.535 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES | |
SH04 | 15/12/17 TREASURY CAPITAL GBP 89026.1675 | |
SH04 | 09/10/17 TREASURY CAPITAL GBP 89041.2475 | |
SH04 | 09/10/17 TREASURY CAPITAL GBP 89041.2475 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIGGS | |
SH04 | 22/06/17 TREASURY CAPITAL GBP 89159.9425 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050474250007 | |
RES13 | AUTH TO ALLOT 17/05/2017 | |
SH04 | 20/04/17 TREASURY CAPITAL GBP 89221.525 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
SH04 | 10/04/17 TREASURY CAPITAL GBP 89389.88 | |
SH04 | 29/03/17 TREASURY CAPITAL GBP 89401.2975 | |
SH04 | 03/04/17 TREASURY CAPITAL GBP 89480.67 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD BLAKELY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, NO UPDATES | |
SH04 | 21/11/16 TREASURY CAPITAL GBP 89508.335 | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES DAVIES | |
SH01 | 02/03/15 STATEMENT OF CAPITAL GBP 1865048.5175 | |
AP01 | DIRECTOR APPOINTED DR CARL TROWELL | |
AA01 | CURREXT FROM 29/12/2016 TO 31/12/2016 | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 1865048.52 | |
AR01 | 18/02/16 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
SH04 | 11/04/16 TREASURY CAPITAL GBP 89527.8475 | |
AP03 | SECRETARY APPOINTED PHILIP LAING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHANDRIKA KHER | |
SH04 | 08/04/16 TREASURY CAPITAL GBP 89724.805 | |
SH04 | 07/04/16 TREASURY CAPITAL GBP 90194.555 | |
SH04 | 01/04/15 TREASURY CAPITAL GBP 90207.5625 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN ROUSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHANDRIKA KHER | |
SH04 | 26/11/15 TREASURY CAPITAL GBP 90523.445 | |
SH04 | 24/12/15 TREASURY CAPITAL GBP 90214.7875 | |
SH04 | 20/08/15 TREASURY CAPITAL GBP 91374.77 | |
SH04 | 10/09/15 TREASURY CAPITAL GBP 91387.94 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD POWELL | |
SH04 | 14/08/15 TREASURY CAPITAL GBP 91568.58 | |
SH04 | 21/07/15 TREASURY CAPITAL GBP 91581.75 | |
SH04 | 03/08/15 TREASURY CAPITAL GBP 91650.785 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/05/15 TREASURY CAPITAL GBP 91764.8325 | |
SH04 | 17/06/15 TREASURY CAPITAL GBP 86209.0425 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
SH04 | 21/05/15 TREASURY CAPITAL GBP 86394.4325 | |
SH04 | 18/05/15 TREASURY CAPITAL GBP 86234.99 | |
RES13 | COMPANY BUSINESS 20/05/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 17/04/15 TREASURY CAPITAL GBP 86430.405 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 02/04/15 TREASURY CAPITAL GBP 80620.25 | |
SH04 | 16/04/15 TREASURY CAPITAL GBP 77982.75 | |
SH04 | 09/04/15 TREASURY CAPITAL GBP 76084.06 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 13/03/15 TREASURY CAPITAL GBP 76286.415 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 27/02/15 TREASURY CAPITAL GBP 78196.5325 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 20/03/15 TREASURY CAPITAL GBP 70670.0625 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 27/03/15 TREASURY CAPITAL GBP 68015.9925 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 13/02/15 TREASURY CAPITAL GBP 64403.875 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 14/11/14 TREASURY CAPITAL GBP 66285.57 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 06/03/15 TREASURY CAPITAL GBP 58066.375 | |
AP01 | DIRECTOR APPOINTED DR CAROL ANNE BELL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1483598.41 | |
AR01 | 18/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM LEVEL 4 VICTORIA STREET LONDON SW1E 6BE | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 06/02/15 TREASURY CAPITAL GBP 54216.375 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/01/15 TREASURY CAPITAL GBP 52362.25 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 30/01/15 TREASURY CAPITAL GBP 48162.25 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 09/01/15 TREASURY CAPITAL GBP 42612.25 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 16/01/15 TREASURY CAPITAL GBP 37555.3675 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 17/12/14 TREASURY CAPITAL GBP 33863.71 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 26/09/14 TREASURY CAPITAL GBP 29753.4825 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 12/12/14 TREASURY CAPITAL GBP 27465.9825 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/11/14 TREASURY CAPITAL GBP 22473.4825 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 05/12/14 TREASURY CAPITAL GBP 19769.1125 | |
SH05 | 30/12/14 STATEMENT OF CAPITAL GBP 1483598.40 25/11/14 TREASURY CAPITAL GBP 15534.1125 | |
SH05 | 30/12/14 STATEMENT OF CAPITAL GBP 1483226.96 11/11/14 TREASURY CAPITAL GBP 16135.405 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 21/11/14 TREASURY CAPITAL GBP 17063.9925 | |
SH01 | 11/11/14 STATEMENT OF CAPITAL GBP 1484526.9870 | |
SH04 | 25/11/14 TREASURY CAPITAL GBP 14791.46 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/11/14 TREASURY CAPITAL GBP 15392.7525 | |
SH04 | 11/11/14 TREASURY CAPITAL GBP 13181.1925 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 31/10/14 TREASURY CAPITAL GBP 14109.78 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 24/10/14 TREASURY CAPITAL GBP 11948.98 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS MCSHANE | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 16/10/14 TREASURY CAPITAL GBP 6350 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 03/10/14 TREASURY CAPITAL GBP 10725 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 10/10/14 TREASURY CAPITAL GBP 8550 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA MITCHELL | |
AP03 | SECRETARY APPOINTED CHANDRIKA KHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE KNOX | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 19/09/14 TREASURY CAPITAL GBP 4500 | |
SH01 | 23/09/14 STATEMENT OF CAPITAL GBP 1483226.9650 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 12/09/14 TREASURY CAPITAL GBP 3712.5 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 05/09/14 TREASURY CAPITAL GBP 1562.5 | |
AP01 | DIRECTOR APPOINTED DR WILLIAM GEORGE HIGGS | |
AA | INTERIM ACCOUNTS MADE UP TO 30/06/14 | |
AA | INTERIM ACCOUNTS MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM LEVEL 4 123 VICTORIA STREET LONDON SW1E 6DB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES13 | GENERAL MEETINGS 21/05/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM LEVEL 4 123 VICTORIA STREET LONDON SW1E 6DB | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM LEVEL 4 123 VICTORIA STREET LONDON SW1E 6DB | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM FIRST FLOOR 50 NEW BOND STREET LONDON W1S 1BJ | |
AR01 | 18/02/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LANDER | |
AP01 | DIRECTOR APPOINTED VIVIEN MURRAY GIBNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR ALAN BOOTH | |
AP01 | DIRECTOR APPOINTED MS LISA GAYE MITCHELL | |
AP03 | SECRETARY APPOINTED MS JACQUELINE MICHELLE KNOX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA MITCHELL | |
EXRI | London Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.0025(N/PD RIGHTS 25/03/13) for COAF: UK600057986Y2013 ASIN: GB00B90XG693 | |
RHDI | London Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0025 for COAF: UK600057985Y2013 ASIN: GB00B24CT194 | |
AR01 | 18/02/13 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA GAYE MITCHELL / 22/08/2012 | |
EXRI | London Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.0025(N/PD RIGHTS 25/03/13) for COAF: UK600057986Y2013 ASIN: GB00B90XG693 | |
RHDI | London Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0025 for COAF: UK600057985Y2013 ASIN: GB00B24CT194 | |
PARI | London Stock Exchange corporate action. Pari-Passu of ORD GBP0.0025(F/PD RIGHTS 25/03/13) for COAF: UK600057987Y2013 ASIN: GB00B8N7YK18 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GEORGE SCHRADER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 55 GROSVENOR STREET LONDON W1K 3HY UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED | |
AP03 | SECRETARY APPOINTED LISA GAYE MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SPINK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAROSLAW PACZEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJAN TANDON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 18/02/12 NO MEMBER LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 13/01/2012 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA HOLM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK TAYLOR / 07/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN TANDON / 07/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCKELLAR STEIN / 07/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL NORMAN SMITH / 07/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD LYNDON POWELL / 07/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH RUSSELL LANDER / 07/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOSEPH MCSHANE / 07/09/2011 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CRÉDIT AGRICOLE CORPORATE AND INVESTMENT BANK | ||
RENT DEPOSIT DEED | Outstanding | CAPITAL & CITY HOLDINGS LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | SCOTTISH WIDOWS PLC | |
A CONTRACTS ASSIGNMENT | Satisfied | STANDARD BANK PLC | |
A DEED OF CHARGE OF ACCOUNTS | Satisfied | STANDARD BANK PLC | |
SECURITY INTEREST AGREEMENT | Satisfied | STANDARD BANK PLC |
OPHIR ENERGY LIMITED owns 2 domain names.
ophir-energy.co.uk ophirenergy.co.uk
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as OPHIR ENERGY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85232990 | Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37) | |||
85232990 | Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37) | |||
85177000 | ||||
85177000 | ||||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
37079021 | ||||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84714100 | Data-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) | |||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | |||
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | |||
85176200 | Machines 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) | |||
85177090 | Parts 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) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
97030000 | Original sculptures and statuary, in any material | |||
85176200 | Machines 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) | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85176200 | Machines 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) | |||
85049099 | Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | |||
84661080 | Self-opening dieheads for machine tools | |||
84714100 | Data-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
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. |