OPHIR INDONESIA (BONTANG II) LIMITED
LONDON BONTANG ENERGY LIMITED GEOMINEX (SERVICES) LIMITED

Hellopages » Greater London » Westminster » SW1E 6DE

Company number 06889958
Status Active
Incorporation Date 28 April 2009
Company Type Private Limited Company
Address LEVEL 4, 123 VICTORIA STREET, LONDON, SW1E 6DE
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 30 June 2015 GBP 105 ; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-08-16 GBP 104 . The most likely internet sites of OPHIR INDONESIA (BONTANG II) LIMITED are www.ophirindonesiabontangii.co.uk, and www.ophir-indonesia-bontang-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ophir Indonesia Bontang Ii Limited is a Private Limited Company. The company registration number is 06889958. Ophir Indonesia Bontang Ii Limited has been working since 28 April 2009. The present status of the company is Active. The registered address of Ophir Indonesia Bontang Ii Limited is Level 4 123 Victoria Street London Sw1e 6de. . LAING, Philip is a Secretary of the company. COOPER, Nicholas John, Dr is a Director of the company. HIGGS, William George, Dr is a Director of the company. MCMURTRIE, John Alec is a Director of the company. ROUSE, Anthony John is a Director of the company. Secretary BARRIE, Douglas has been resigned. Secretary MILDWATERS, Kieren Charles has been resigned. Secretary MORGAN, Charles Lawrence has been resigned. Director COOPER, Nicholas John, Dr has been resigned. Director COPUS, Jonathan Michael, Dr has been resigned. Director HAINIM, Joesril has been resigned. Director KARIB, Sayid has been resigned. Director MENZIES, James Graeme has been resigned. Director MILDWATERS, Kenneth Charles, Dr has been resigned. Director MILDWATERS, Kieren Charles has been resigned. Director ROUSE, Anthony John has been resigned. Director TAYLOR, William Emil has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
LAING, Philip
Appointed Date: 08 January 2016

Director
COOPER, Nicholas John, Dr
Appointed Date: 02 March 2015
57 years old

Director
HIGGS, William George, Dr
Appointed Date: 02 March 2015
61 years old

Director
MCMURTRIE, John Alec
Appointed Date: 30 September 2014
51 years old

Director
ROUSE, Anthony John
Appointed Date: 02 March 2015
68 years old

Resigned Directors

Secretary
BARRIE, Douglas
Resigned: 30 June 2011
Appointed Date: 09 March 2010

Secretary
MILDWATERS, Kieren Charles
Resigned: 09 March 2010
Appointed Date: 28 April 2009

Secretary
MORGAN, Charles Lawrence
Resigned: 02 March 2015
Appointed Date: 28 August 2013

Director
COOPER, Nicholas John, Dr
Resigned: 31 May 2011
Appointed Date: 09 March 2010
57 years old

Director
COPUS, Jonathan Michael, Dr
Resigned: 02 March 2015
Appointed Date: 28 August 2013
53 years old

Director
HAINIM, Joesril
Resigned: 09 March 2010
Appointed Date: 26 January 2010
75 years old

Director
KARIB, Sayid
Resigned: 09 March 2010
Appointed Date: 26 January 2010
78 years old

Director
MENZIES, James Graeme
Resigned: 02 March 2015
Appointed Date: 09 March 2010
63 years old

Director
MILDWATERS, Kenneth Charles, Dr
Resigned: 26 January 2010
Appointed Date: 28 April 2009
71 years old

Director
MILDWATERS, Kieren Charles
Resigned: 26 January 2010
Appointed Date: 28 April 2009
47 years old

Director
ROUSE, Anthony John
Resigned: 31 January 2014
Appointed Date: 31 May 2011
68 years old

Director
TAYLOR, William Emil
Resigned: 30 September 2014
Appointed Date: 31 January 2014
57 years old

OPHIR INDONESIA (BONTANG II) LIMITED Events

18 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 105

16 Aug 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 104

19 Jan 2016
Termination of appointment of a secretary
18 Jan 2016
Appointment of Mr Philip Laing as a secretary on 8 January 2016
...
... and 51 more events
25 Feb 2010
Appointment of Joesril Hainim as a director
25 Feb 2010
Appointment of Sayid Karib as a director
18 Jan 2010
Company name changed geominex (services) LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15

18 Jan 2010
Change of name notice
28 Apr 2009
Incorporation