OPHIR ENERGY LIMITED
Overview
| Company Name | OPHIR ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05047425 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPHIR ENERGY LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OPHIR ENERGY LIMITED located?
| Registered Office Address | Green Place Rotherfield Greys RG9 4PH Henley-On-Thames England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPHIR ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPHIR ENERGY PLC | Sep 12, 2007 | Sep 12, 2007 |
| OPHIR ENERGY COMPANY LIMITED | Feb 18, 2004 | Feb 18, 2004 |
What are the latest accounts for OPHIR ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OPHIR ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for OPHIR ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Feb 18, 2025 with updates | 4 pages | CS01 | ||
Statement of capital on Sep 17, 2024
| 4 pages | SH05 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||
Change of details for Pt Medco Energi Internasional Tbk as a person with significant control on May 21, 2019 | 2 pages | PSC05 | ||
Notification of Pt Medco Energi Internasional Tbk as a person with significant control on May 21, 2019 | 2 pages | PSC02 | ||
Confirmation statement made on Feb 18, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 44 pages | AA | ||
Appointment of Ms Teo Chang Suang as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Registered office address changed from 3rd Floor 25 Wilton Road London SW1V 1LW England to Green Place Rotherfield Greys Henley-on-Thames RG9 4PH on Mar 18, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Laing as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||
Registered office address changed from Level 4 123 Victoria Street London SW1E 6DE to 3rd Floor 25 Wilton Road London SW1V 1LW on Jul 23, 2019 | 1 pages | AD01 | ||
Satisfaction of charge 050474250007 in full | 4 pages | MR04 | ||
Satisfaction of charge 050474250008 in full | 4 pages | MR04 | ||
Who are the officers of OPHIR ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ., Krista | Director | Rotherfield Greys RG9 4PH Henley-On-Thames Green Place England | Indonesia | Indonesian | 258908950001 | |||||||||
| BANSAL, Sanjeev | Director | Rotherfield Greys RG9 4PH Henley-On-Thames Green Place England | Indonesia | Indian | 261050990001 | |||||||||
| LORATO, Roberto | Director | Rotherfield Greys RG9 4PH Henley-On-Thames Green Place England | Indonesia | Italian | 261050200001 | |||||||||
| SIAHAAN, Amri | Director | Rotherfield Greys RG9 4PH Henley-On-Thames Green Place England | Indonesia | Indonesian | 258807760001 | |||||||||
| STEWART, Craig Douglas | Director | Rotherfield Greys RG9 4PH Henley-On-Thames Green Place England | Indonesia | Canadian | 258803300001 | |||||||||
| SUANG, Teo Chang | Director | Rotherfield Greys RG9 4PH Henley-On-Thames Green Place England | Singapore | Singaporean | 268574340001 | |||||||||
| GODSON, Raymond George | Secretary | 14 Bryanston Mansions York Street W1H 1DA London | British | 3519560001 | ||||||||||
| KHER, Chandrika | Secretary | Victoria Street SW1E 6DE London 123 Level 4 | British | 192157000001 | ||||||||||
| KNOX, Jacqueline Michelle | Secretary | Victoria Street SW1E 6BE London Level 4 | 177829480001 | |||||||||||
| LAING, Philip | Secretary | 123 Victoria Street SW1E 6DE London Level 4 United Kingdom | 207533000001 | |||||||||||
| MITCHELL, Lisa Gaye | Secretary | New Bond Street W1S 1BJ London 50 United Kingdom | British | 171718940001 | ||||||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
| PRISM COSEC LIMITED | Secretary | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom |
| 152278260001 | ||||||||||
| BALAKRISHNAN, Arun | Director | Grosvenor Street W1K 3HY London 55 United Kingdom | India | Indian | 158128190001 | |||||||||
| BANTHIA, Harak Chand | Director | High Street Harrow On The Hill HA1 3LW Harrow 88 Middlesex | United Kingdom | Indian | 130947140001 | |||||||||
| BELL, Carol, Dr | Director | Victoria Street SW1E 6DE London Level 4 123 United Kingdom | United Kingdom | British | 85508950001 | |||||||||
| BLAKELY, Ronald Bruce | Director | 123 Victoria Street SW1E 6DE London Level 4 | United Kingdom | Canadian | 161672730001 | |||||||||
| BOOTH, Alan | Director | 123 Victoria Street SW1E 6DE London Level 4 | United Kingdom | British | 104760690001 | |||||||||
| CHAOUCH, Adel | Director | 123 Victoria Street SW1E 6DE London Level 4 | United States | American | 254453190001 | |||||||||
| COHEN, Michael Leslie | Director | Cheyne Place SW3 4HH London 9 | American | American | 110572400001 | |||||||||
| COOPER, Nicholas John, Dr | Director | 123 Victoria Street SW1E 6DE London Level 4 | United Kingdom | British | 195589450001 | |||||||||
| DAVIES, David Charles | Director | 123 Victoria Street SW1E 6DE London Level 4 | Austria | British | 212891050001 | |||||||||
| DOLAN, Peter | Director | Woodside 33 Montpelier Row TW1 2NQ Twickenham | United Kingdom | British | 32890000002 | |||||||||
| GIBNEY, Vivien Murray | Director | New Bond Street W1S 1BJ London First Floor 50 United Kingdom | United Kingdom | British | 126797490001 | |||||||||
| HIGGS, William George, Dr | Director | Level 4 123 Victoria Street SW1E 6BE London England | Uk | British | 168547050002 | |||||||||
| HOLM, Barbara Yvonne | Director | Grosvenor Street W1K 3HY London 55 United Kingdom | United Kingdom | German | 150873910001 | |||||||||
| HOLM, Barbara Yvonne | Director | Piccadilly W1J 7NW London 118 | United Kingdom | German | 150873910001 | |||||||||
| JAROSLAW, Paczek | Director | Ennismore Gardens SW7 1AH London 52 | United Kingdom | Polish | 135010450001 | |||||||||
| KLARIC, Oliver | Director | 79 Marsham Street SW1P 4SB London St John's Bulding | Belgian | 133099610001 | ||||||||||
| KRIEGLSTEIN, Stefan | Director | Grosvenor Street W1K 3HY London 55 United Kingdom | Austria | Austrian | 158510410001 | |||||||||
| LANDER, John Hugh Russell | Director | 50 New Bond Street W1S 1BJ London First Floor United Kingdom | England | British | 1126370003 | |||||||||
| MCSHANE, Dennis Joseph | Director | Victoria Street SW1E 6BE London Level 4 | England | American | 125287920001 | |||||||||
| MITCHELL, Lisa Gaye | Director | Victoria Street SW1E 6BE London Level 4 | United Kingdom | Australian | 177829540001 | |||||||||
| MORGAN, John Charles | Director | Grosvenor Street W1K 3HY London 55 United Kingdom | United Kingdom | British | 60228940003 | |||||||||
| PACZEK, Jaroslaw Alojzy | Director | Grosvenor Street W1K 3HY London 55 | Lawyer | British | 126641730001 |
Who are the persons with significant control of OPHIR ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pt Medco Energi Internasional Tbk | May 21, 2019 | Scbd Lot 11a, Jl. Jend. Sudirman, Kav. 52-53 Jakarta 12190 The Energy 53rd Fl. Indonesia | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0