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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
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