- Company Overview for OPHIR ENERGY INDONESIA LIMITED (06091851)
- Filing history for OPHIR ENERGY INDONESIA LIMITED (06091851)
- People for OPHIR ENERGY INDONESIA LIMITED (06091851)
- Charges for OPHIR ENERGY INDONESIA LIMITED (06091851)
- Registers for OPHIR ENERGY INDONESIA LIMITED (06091851)
- More for OPHIR ENERGY INDONESIA LIMITED (06091851)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Jul 2018 | TM01 | Termination of appointment of Nicholas John Cooper as a director on 6 July 2018 | |
11 Apr 2018 | AP03 | Appointment of Lucy Rhiannon Morris as a secretary on 29 March 2018 | |
11 Apr 2018 | TM02 | Termination of appointment of Robert Lyons as a secretary on 28 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
04 Jan 2018 | AP01 | Appointment of Mr Anthony John Mulgrove as a director on 1 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of John Alec Mcmurtrie as a director on 31 December 2017 | |
27 Sep 2017 | AP01 | Appointment of Dr Oliver Francis Quinn as a director on 7 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of William George Higgs as a director on 7 August 2017 | |
13 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | MR01 | Registration of charge 060918510001, created on 3 July 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Sep 2016 | TM01 | Termination of appointment of Craig Douglas Stewart as a director on 2 February 2016 | |
18 Apr 2016 | AP03 | Appointment of Robert Lyons as a secretary on 8 February 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | CERTNM |
Company name changed salamander energy (indonesia) LIMITED\certificate issued on 07/07/15
|
|
23 May 2015 | AD01 | Registered office address changed from Level 4 123 Victoria Street London SW1E 3DE United Kingdom to Level 4 123 Victoria Street London SW1E 6DE on 23 May 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from 4Th Floor 25 Great Pulteney Street London W1F 9LT to Level 4 123 Victoria Street London SW1E 3DE on 6 March 2015 | |
06 Mar 2015 | AP01 | Appointment of Dr William George Higgs as a director on 2 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Dr Nicholas John Cooper as a director on 2 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr Anthony John Rouse as a director on 2 March 2015 | |
05 Mar 2015 | TM02 | Termination of appointment of Charles Lawrence Morgan as a secretary on 2 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Jonathan Michael Copus as a director on 2 March 2015 |