About

Registered Number: 05047425
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Green Place, Rotherfield Greys, Henley-On-Thames, RG9 4PH,

 

Ophir Energy Ltd was registered on 18 February 2004. We do not know the number of employees at the business. This company has 23 directors listed as Siahaan, Amri, Stewart, Craig Douglas, Kher, Chandrika, Knox, Jacqueline Michelle, Laing, Philip, Mitchell, Lisa Gaye, Prism Cosec Limited, Balakrishnan, Arun, Blakely, Ronald Bruce, Chaouch, Adel, Davies, David Charles, Holm, Barbara Yvonne, Jaroslaw, Paczek, Klaric, Oliver, Krieglstein, Stefan, Mitchell, Lisa Gaye, Paczek, Jaroslaw Alojzy, Powell, Gerald Lyndon, Schrader, William George, Sexwale, Tokyo Mosima Gabriel, Dr, Trowell, Carl, Dr, Willcox, Mark John, Xayiya, Mikki Siviyule Macmillan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIAHAAN, Amri 21 May 2019 - 1
STEWART, Craig Douglas 21 May 2019 - 1
BALAKRISHNAN, Arun 18 February 2011 07 July 2011 1
BLAKELY, Ronald Bruce 07 July 2011 31 March 2017 1
CHAOUCH, Adel 15 January 2019 21 May 2019 1
DAVIES, David Charles 23 August 2016 21 May 2019 1
HOLM, Barbara Yvonne 19 March 2010 25 January 2011 1
JAROSLAW, Paczek 02 December 2008 07 July 2011 1
KLARIC, Oliver 01 September 2008 04 September 2009 1
KRIEGLSTEIN, Stefan 10 March 2011 07 July 2011 1
MITCHELL, Lisa Gaye 25 April 2013 17 October 2014 1
PACZEK, Jaroslaw Alojzy 07 July 2011 19 June 2012 1
POWELL, Gerald Lyndon 10 October 2007 20 May 2015 1
SCHRADER, William George 18 February 2013 21 May 2019 1
SEXWALE, Tokyo Mosima Gabriel, Dr 05 October 2004 12 May 2009 1
TROWELL, Carl, Dr 23 August 2016 21 May 2019 1
WILLCOX, Mark John 05 April 2006 10 October 2007 1
XAYIYA, Mikki Siviyule Macmillan 05 April 2006 07 July 2011 1
Secretary Name Appointed Resigned Total Appointments
KHER, Chandrika 19 March 2014 08 January 2016 1
KNOX, Jacqueline Michelle 25 April 2013 19 March 2014 1
LAING, Philip 02 February 2016 31 January 2020 1
MITCHELL, Lisa Gaye 22 August 2012 25 April 2013 1
PRISM COSEC LIMITED 10 June 2010 22 August 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 31 March 2020
AD01 - Change of registered office address 18 March 2020
CS01 - N/A 24 February 2020
TM02 - Termination of appointment of secretary 06 February 2020
EH01 - N/A 17 December 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 16 October 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 02 October 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 30 August 2019
AD01 - Change of registered office address 23 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
RESOLUTIONS - N/A 11 June 2019
MAR - Memorandum and Articles - used in re-registration 11 June 2019
CERT10 - Re-registration of a company from public to private 11 June 2019
RR02 - Application by a public company for re-registration as a private limited company 11 June 2019
AA - Annual Accounts 28 May 2019
TM01 - Termination of appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
OC - Order of Court 22 May 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 21 May 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 13 May 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 30 April 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 April 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 08 April 2019
RESOLUTIONS - N/A 02 April 2019
CS01 - N/A 12 March 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 06 March 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 20 February 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 14 February 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 05 February 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 05 February 2019
AP01 - Appointment of director 21 January 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 16 January 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 16 January 2019
MR01 - N/A 03 January 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 12 November 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 18 October 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 22 August 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 08 August 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 03 August 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 30 July 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 20 July 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 27 June 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 13 June 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 12 June 2018
RESOLUTIONS - N/A 24 May 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 24 May 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 21 May 2018
TM01 - Termination of appointment of director 18 May 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 17 May 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 15 May 2018
AA - Annual Accounts 14 May 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 08 May 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 02 May 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 02 May 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 26 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 25 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 25 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 24 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 23 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 23 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 20 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 17 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 16 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 12 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 09 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 06 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 28 March 2018
CS01 - N/A 19 February 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 03 January 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 18 October 2017
TM01 - Termination of appointment of director 07 August 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 13 July 2017
MR01 - N/A 05 July 2017
RESOLUTIONS - N/A 26 May 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 03 May 2017
AA - Annual Accounts 26 April 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 21 April 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 21 April 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 21 April 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 20 February 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 06 December 2016
AP01 - Appointment of director 24 August 2016
SH01 - Return of Allotment of shares 24 August 2016
AP01 - Appointment of director 24 August 2016
AA01 - Change of accounting reference date 24 August 2016
AR01 - Annual Return 19 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AA - Annual Accounts 02 June 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 03 May 2016
AP03 - Appointment of secretary 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 26 April 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 22 April 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 19 April 2016
AP01 - Appointment of director 26 February 2016
TM02 - Termination of appointment of secretary 26 February 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 18 January 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 18 January 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 15 October 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 14 October 2015
TM01 - Termination of appointment of director 25 September 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 03 September 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 12 August 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 August 2015
SH03 - Return of purchase of own shares 15 July 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 06 July 2015
MR04 - N/A 27 June 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 16 June 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 16 June 2015
RESOLUTIONS - N/A 09 June 2015
AA - Annual Accounts 06 June 2015
SH03 - Return of purchase of own shares 19 May 2015
SH03 - Return of purchase of own shares 07 May 2015
SH03 - Return of purchase of own shares 05 May 2015
SH03 - Return of purchase of own shares 05 May 2015
SH03 - Return of purchase of own shares 05 May 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 05 May 2015
SH03 - Return of purchase of own shares 05 May 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 05 May 2015
SH03 - Return of purchase of own shares 16 April 2015
SH03 - Return of purchase of own shares 16 April 2015
SH03 - Return of purchase of own shares 16 April 2015
AP01 - Appointment of director 27 March 2015
AR01 - Annual Return 18 March 2015
AD01 - Change of registered office address 16 March 2015
SH03 - Return of purchase of own shares 10 March 2015
SH03 - Return of purchase of own shares 25 February 2015
SH03 - Return of purchase of own shares 25 February 2015
SH03 - Return of purchase of own shares 18 February 2015
SH03 - Return of purchase of own shares 17 February 2015
SH03 - Return of purchase of own shares 04 February 2015
SH03 - Return of purchase of own shares 30 January 2015
SH03 - Return of purchase of own shares 19 January 2015
SH03 - Return of purchase of own shares 19 January 2015
SH03 - Return of purchase of own shares 02 January 2015
SH05 - Notice of cancellation of treasury shares 30 December 2014
SH05 - Notice of cancellation of treasury shares 30 December 2014
SH03 - Return of purchase of own shares 23 December 2014
SH01 - Return of Allotment of shares 05 December 2014
SH04 - Notice of sale or transfer of treasury shares for a public limited company 04 December 2014
SH03 - Return of purchase of own shares 04 December 2014
SH04 - Notice of sale or transfer of treasury shares for a public limited company 04 December 2014
SH03 - Return of purchase of own shares 25 November 2014
SH03 - Return of purchase of own shares 14 November 2014
TM01 - Termination of appointment of director 13 November 2014
SH03 - Return of purchase of own shares 05 November 2014
SH03 - Return of purchase of own shares 05 November 2014
SH03 - Return of purchase of own shares 05 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2014
TM01 - Termination of appointment of director 28 October 2014
AP03 - Appointment of secretary 28 October 2014
TM02 - Termination of appointment of secretary 27 October 2014
SH03 - Return of purchase of own shares 10 October 2014
SH01 - Return of Allotment of shares 03 October 2014
SH03 - Return of purchase of own shares 26 September 2014
SH03 - Return of purchase of own shares 22 September 2014
AP01 - Appointment of director 18 September 2014
SH01 - Return of Allotment of shares 17 September 2014
AA - Annual Accounts 30 August 2014
AA - Annual Accounts 30 August 2014
SH01 - Return of Allotment of shares 16 July 2014
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 17 June 2014
SH01 - Return of Allotment of shares 17 June 2014
RESOLUTIONS - N/A 03 June 2014
RESOLUTIONS - N/A 02 June 2014
AD01 - Change of registered office address 25 April 2014
AD01 - Change of registered office address 23 April 2014
AD01 - Change of registered office address 23 April 2014
SH01 - Return of Allotment of shares 11 April 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 06 March 2014
SH01 - Return of Allotment of shares 11 February 2014
SH01 - Return of Allotment of shares 11 December 2013
SH01 - Return of Allotment of shares 29 November 2013
SH01 - Return of Allotment of shares 29 November 2013
SH01 - Return of Allotment of shares 05 November 2013
SH01 - Return of Allotment of shares 11 October 2013
SH01 - Return of Allotment of shares 09 September 2013
AP01 - Appointment of director 15 August 2013
SH01 - Return of Allotment of shares 09 August 2013
SH01 - Return of Allotment of shares 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
SH01 - Return of Allotment of shares 25 June 2013
RESOLUTIONS - N/A 18 June 2013
SH01 - Return of Allotment of shares 06 June 2013
SH08 - Notice of name or other designation of class of shares 22 May 2013
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 13 May 2013
AP01 - Appointment of director 26 April 2013
AP03 - Appointment of secretary 26 April 2013
TM02 - Termination of appointment of secretary 26 April 2013
SH01 - Return of Allotment of shares 02 April 2013
AR01 - Annual Return 07 March 2013
CH03 - Change of particulars for secretary 06 March 2013
AP01 - Appointment of director 21 February 2013
SH01 - Return of Allotment of shares 13 February 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
SH01 - Return of Allotment of shares 13 December 2012
MG01 - Particulars of a mortgage or charge 13 December 2012
SH01 - Return of Allotment of shares 29 October 2012
AD01 - Change of registered office address 15 October 2012
MG01 - Particulars of a mortgage or charge 06 October 2012
SH01 - Return of Allotment of shares 03 October 2012
TM02 - Termination of appointment of secretary 30 August 2012
AP03 - Appointment of secretary 30 August 2012
TM01 - Termination of appointment of director 06 August 2012
SH01 - Return of Allotment of shares 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
RESOLUTIONS - N/A 25 June 2012
RESOLUTIONS - N/A 25 June 2012
AA - Annual Accounts 25 June 2012
SH01 - Return of Allotment of shares 19 June 2012
SH01 - Return of Allotment of shares 31 May 2012
SH01 - Return of Allotment of shares 30 April 2012
SH01 - Return of Allotment of shares 19 April 2012
SH01 - Return of Allotment of shares 03 April 2012
SH01 - Return of Allotment of shares 03 April 2012
SH01 - Return of Allotment of shares 03 April 2012
AR01 - Annual Return 05 March 2012
SH01 - Return of Allotment of shares 23 February 2012
SH01 - Return of Allotment of shares 25 January 2012
RP04 - N/A 18 January 2012
RP04 - N/A 18 January 2012
RP04 - N/A 18 January 2012
RP04 - N/A 18 January 2012
RP04 - N/A 18 January 2012
CH04 - Change of particulars for corporate secretary 16 January 2012
SH01 - Return of Allotment of shares 07 December 2011
RP04 - N/A 07 December 2011
RP04 - N/A 07 December 2011
RP04 - N/A 07 December 2011
RP04 - N/A 07 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
SH01 - Return of Allotment of shares 04 November 2011
SH01 - Return of Allotment of shares 04 November 2011
SH01 - Return of Allotment of shares 03 November 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AP01 - Appointment of director 30 August 2011
SH01 - Return of Allotment of shares 10 August 2011
MEM/ARTS - N/A 21 July 2011
CC04 - Statement of companies objects 21 July 2011
SH01 - Return of Allotment of shares 19 July 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 19 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
RESOLUTIONS - N/A 06 July 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
MEM/ARTS - N/A 06 June 2011
RESOLUTIONS - N/A 26 May 2011
AA - Annual Accounts 26 May 2011
MEM/ARTS - N/A 26 May 2011
AP01 - Appointment of director 14 March 2011
AR01 - Annual Return 07 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2011
AP01 - Appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 18 February 2011
AD01 - Change of registered office address 16 August 2010
TM02 - Termination of appointment of secretary 28 June 2010
AP04 - Appointment of corporate secretary 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 May 2010
AP01 - Appointment of director 28 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 18 December 2009
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 17 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 11 March 2009
353 - Register of members 25 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
225 - Change of Accounting Reference Date 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363s - Annual Return 25 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2008
RESOLUTIONS - N/A 09 January 2008
AA - Annual Accounts 12 December 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
CERT7 - Re-registration of a company from private to public with a change of name 12 September 2007
MAR - Memorandum and Articles - used in re-registration 12 September 2007
BS - Balance sheet 12 September 2007
AUDR - Auditor's report 12 September 2007
AUDS - Auditor's statement 12 September 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 12 September 2007
43(3) - Application by a private company for re-registration as a public company 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
CERT19 - Certificate of registration of order of court on reduction of share premium account 22 August 2007
OC - Order of Court 22 August 2007
RESOLUTIONS - N/A 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
123 - Notice of increase in nominal capital 06 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 23 March 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
RESOLUTIONS - N/A 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
RESOLUTIONS - N/A 16 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
363s - Annual Return 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
AA - Annual Accounts 10 January 2006
RESOLUTIONS - N/A 23 August 2005
AA - Annual Accounts 28 April 2005
225 - Change of Accounting Reference Date 07 April 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Fully Satisfied

N/A

A registered charge 03 July 2017 Fully Satisfied

N/A

Rent deposit deed 10 January 2013 Outstanding

N/A

Deed of charge over credit balances 05 December 2012 Outstanding

N/A

Rent deposit deed 01 October 2012 Fully Satisfied

N/A

A deed of charge of accounts 10 January 2007 Fully Satisfied

N/A

A contracts assignment 10 January 2007 Fully Satisfied

N/A

Security interest agreement 12 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.