UKBizDB.co.uk

OPHIR HOLDINGS & SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ophir Holdings & Services (uk) Limited. The company was founded 8 years ago and was given the registration number 10141450. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Green Place, Rotherfield Greys, Henley-on-thames, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:OPHIR HOLDINGS & SERVICES (UK) LIMITED
Company Number:10141450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Green Place, Rotherfield Greys, Henley-on-thames, England, RG9 4PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director22 May 2019Active
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director31 July 2019Active
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director31 July 2019Active
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director31 July 2019Active
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director22 May 2019Active
3rd Floor, 25 Wilton Road, London, England, SW1V 1LW

Secretary22 April 2016Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director13 July 2018Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director22 April 2016Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director22 April 2016Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director07 August 2017Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director22 April 2016Active

People with Significant Control

Ophir Energy Limited
Notified on:22 April 2016
Status:Active
Country of residence:England
Address:Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2019-12-17Officers

Elect to keep the directors register information on the public register.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.