Advanced company searchLink opens in new window

OPHIR ENERGY INDONESIA LIMITED

Company number 06091851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2015 TM01 Termination of appointment of James Graeme Menzies as a director on 2 March 2015
04 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2
19 Dec 2014 CC04 Statement of company's objects
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2014 TM01 Termination of appointment of William Emil Taylor as a director on 30 September 2014
02 Oct 2014 AP01 Appointment of John Alec Mcmurtrie as a director on 30 September 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
17 Feb 2014 AP01 Appointment of Mr William Emil Taylor as a director
07 Feb 2014 TM01 Termination of appointment of Anthony Rouse as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 AP03 Appointment of Charles Lawrence Morgan as a secretary
29 Aug 2013 AP01 Appointment of Dr Jonathan Michael Copus as a director
12 Apr 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 AP01 Appointment of Craig Douglas Stewart as a director
19 Jun 2012 TM01 Termination of appointment of John Henriksen as a director
19 Jun 2012 TM01 Termination of appointment of Michael Buck as a director
02 Apr 2012 CH01 Director's details changed for Michael James Buck on 2 April 2012
26 Mar 2012 CH01 Director's details changed for Anthony John Rouse on 26 March 2012
26 Mar 2012 AD01 Registered office address changed from 5Th Floor 21 Palmer Street London SW1H 0AD on 26 March 2012
12 Mar 2012 CH01 Director's details changed for John Rene Henriksen on 22 February 2012
12 Mar 2012 CH01 Director's details changed for Anthony John Rouse on 22 February 2012
12 Mar 2012 CH01 Director's details changed for Michael James Buck on 22 February 2012