Advanced company searchLink opens in new window

OPHIR INDONESIA (SOUTH SOKANG) LIMITED

Company number 07464883

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)
15 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 31 July 2019
15 Jul 2019 TM01 Termination of appointment of Oliver Francis Quinn as a director on 12 July 2019
11 Feb 2019 AD01 Registered office address changed from Level 4 123 Victoria Street London SW1E 6DE United Kingdom to 55 Baker Street London W1U 7EU on 11 February 2019
09 Feb 2019 LIQ01 Declaration of solvency
09 Feb 2019 600 Appointment of a voluntary liquidator
09 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-17
13 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 5
14 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
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
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
11 Dec 2017 AP03 Appointment of Mr Philip Laing as a secretary on 11 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
17 Jul 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 PSC05 Change of details for Ophir Energy Group Limited as a person with significant control on 29 June 2017
12 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 TM01 Termination of appointment of Michael James Buck as a director on 2 February 2016
09 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-09
09 Sep 2016 CONNOT Change of name notice