OPHIR THAILAND (E&P) LIMITED
LONDON SALAMANDER ENERGY (E&P) LIMITED SALAMANDER ENERGY (THAILAND) LIMITED CLIPCLOSE LIMITED

Hellopages » Greater London » Westminster » SW1E 6DE

Company number 05372380
Status Active
Incorporation Date 22 February 2005
Company Type Private Limited Company
Address LEVEL 4, 123 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6DE
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 09100 - Support activities for petroleum and natural gas extraction, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Statement of capital following an allotment of shares on 30 June 2015 GBP 4 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of OPHIR THAILAND (E&P) LIMITED are www.ophirthailandep.co.uk, and www.ophir-thailand-e-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven 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 Thailand E P Limited is a Private Limited Company. The company registration number is 05372380. Ophir Thailand E P Limited has been working since 22 February 2005. The present status of the company is Active. The registered address of Ophir Thailand E P Limited is Level 4 123 Victoria Street London United Kingdom Sw1e 6de. . LYONS, Robert 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 Jaffray has been resigned. Secretary BUTCHER, Moria has been resigned. Secretary MORGAN, Charles Lawrence has been resigned. Secretary SMITH, Martin Charles has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director COCHRAN, Andrew Liam has been resigned. Director COOPER, Nicholas John, Dr has been resigned. Director COPUS, Jonathan Michael, Dr has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MENZIES, James Graeme has been resigned. Nominee Director PUDGE, David John 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
LYONS, Robert
Appointed Date: 08 February 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 Jaffray
Resigned: 30 June 2011
Appointed Date: 13 October 2008

Secretary
BUTCHER, Moria
Resigned: 04 July 2007
Appointed Date: 19 April 2005

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

Secretary
SMITH, Martin Charles
Resigned: 13 October 2008
Appointed Date: 04 July 2007

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 April 2005
Appointed Date: 22 February 2005

Director
COCHRAN, Andrew Liam
Resigned: 31 December 2008
Appointed Date: 19 April 2005
55 years old

Director
COOPER, Nicholas John, Dr
Resigned: 31 May 2011
Appointed Date: 19 April 2005
57 years old

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

Director
LEVY, Adrian Joseph Morris
Resigned: 19 April 2005
Appointed Date: 22 February 2005
55 years old

Director
MENZIES, James Graeme
Resigned: 02 March 2015
Appointed Date: 19 April 2005
63 years old

Nominee Director
PUDGE, David John
Resigned: 19 April 2005
Appointed Date: 22 February 2005
60 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

Persons With Significant Control

Salamander Energy Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPHIR THAILAND (E&P) LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
06 Sep 2016
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 4

03 Aug 2016
Group of companies' accounts made up to 31 December 2015
27 Jul 2016
Compulsory strike-off action has been discontinued
26 Jul 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 3

...
... and 104 more events
25 Apr 2005
Director resigned
25 Apr 2005
Accounting reference date shortened from 28/02/06 to 31/10/05
25 Apr 2005
Registered office changed on 25/04/05 from: 10 upper bank street london E14 5JJ
20 Apr 2005
Company name changed clipclose LIMITED\certificate issued on 20/04/05
22 Feb 2005
Incorporation

OPHIR THAILAND (E&P) LIMITED Charges

23 January 2014
Charge code 0537 2380 0016
Delivered: 27 January 2014
Status: Outstanding
Persons entitled: Standard Chartered Bank (Hong Kong) Limited
Description: Contains fixed charge.
23 January 2014
Charge code 0537 2380 0015
Delivered: 27 January 2014
Status: Outstanding
Persons entitled: Standard Chartered Bank (Hong Kong) Limited
Description: Notification of addition to or amendment of charge…
21 December 2012
Charge over project accounts executed outside the united kingdom over property situated there
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Standard Chartered Bank (Hong Kong) Limited
Description: By way of first fixed charge all rights to and title and…
21 December 2012
Charge over shares
Delivered: 2 January 2013
Status: Outstanding
Persons entitled: Standard Chartered Bank (Hong Kong) Limited
Description: Right title and interest in the shares, all related…
21 December 2012
Security agreement over hedging agreements and hedging proceeds
Delivered: 2 January 2013
Status: Outstanding
Persons entitled: Standard Chartered Bank (Hong Kong) Limited
Description: Right title and interest in the assigned hedging agreements…
31 May 2011
Charge over shares
Delivered: 14 June 2011
Status: Satisfied on 12 August 2011
Persons entitled: Standard Chartered Bank (Hong Kong) Limited
Description: Rights title and interest from time to time in the shares…
31 May 2011
Charge over shares
Delivered: 14 June 2011
Status: Satisfied on 29 December 2012
Persons entitled: Standard Chartered Bank (Hong Kong) Limited
Description: Rights title and interest from time to time in the shares…
19 February 2010
A charge over shares
Delivered: 24 February 2010
Status: Satisfied on 18 June 2011
Persons entitled: Bnp Paribas, Singapore Branch
Description: All its right, title, interest and benefit present and…
19 February 2010
Floating charge over account
Delivered: 24 February 2010
Status: Satisfied on 18 June 2011
Persons entitled: Bnp Paribas
Description: By way of floating charge all rights to and title and…
19 February 2010
Charge over shares
Delivered: 24 February 2010
Status: Satisfied on 18 June 2011
Persons entitled: Bnp Paribas, Singapore Branch
Description: All shares see image for full details.
19 February 2010
Floating charge
Delivered: 24 February 2010
Status: Satisfied on 18 June 2011
Persons entitled: Bnp Paribas
Description: By way of floating charge all the rights title and interest…
24 December 2008
Charge
Delivered: 3 January 2009
Status: Satisfied on 18 June 2011
Persons entitled: Bnp Paribas Singapore Branch (The Security Trustee)
Description: The charged shares being the initial shares and all and any…
30 June 2008
Charge
Delivered: 3 July 2008
Status: Satisfied on 18 June 2011
Persons entitled: Bnp Paribas, Singapore Branch (The Security Trustee)
Description: All rights to and title and interest from time to time in…
30 June 2008
Floating charge
Delivered: 3 July 2008
Status: Satisfied on 31 March 2012
Persons entitled: Bnp Paribas, Singapore Branch (The Security Trustee)
Description: All of the rights to and title and interest from time to…
30 June 2008
Floating charge over account
Delivered: 3 July 2008
Status: Satisfied on 18 June 2011
Persons entitled: Bnp Paribas, Singapore Branch (The Security Trustee)
Description: All of the rights to and title and interest from time to…
7 February 2006
A charge over shares
Delivered: 10 February 2006
Status: Satisfied on 18 April 2008
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (Security Trustee)
Description: All of the companys rights to and title and interest from…