OPHIR HOLDINGS LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC034850 |
Category | |
Incorporated | 31 Oct 2017 |
Age | 6 years, 7 months, 4 days |
Jurisdiction | United Kingdom |
Dissolution | 05 Jan 2021 |
Years | 3 years, 4 months, 30 days |
SUMMARY
OPHIR HOLDINGS LIMITED is an converted-closed with number FC034850. It was incorporated 6 years, 7 months, 4 days ago, on 31 October 2017 and it was dissolved 3 years, 4 months, 30 days ago, on 05 January 2021. The company address is 12 Castle Street, St Helier, JE2 3RT, Jersey, Channel Islands.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 05 Jan 2021
Category: Dissolution
Type: OSDS01
Company number: FC034850
Close date: 2020-06-01
Branch number: BR019943
Documents
Appoint person authorised represent overseas company with appointment date
Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Michael Perman
Branch number: BR019943
Change date: 2020-04-01
New address: Green Place Rotherfield Greys, Henley on Thames, Oxforshire, RG9 4PH
Documents
Change company details by uk establishment overseas company with change details
Date: 28 Sep 2020
Category: Other
Type: OSCH01
Change details: Level 4 123 victoria street, london, SW1E 6DE, united kingdom
Branch number: BR019943
Change date: 2020-04-01
Change type: Address Change
Documents
Termination person director overseas company with name termination date
Date: 25 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Euphemia Milligan Gilbert
Termination date: 2019-09-30
Documents
Termination person director overseas company with name termination date
Date: 04 Oct 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Oliver Francis Quinn
Termination date: 2019-07-12
Documents
Termination person director overseas company with name termination date
Date: 04 Oct 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-05-22
Officer name: Anthony John Rouse
Documents
Appoint person director overseas company with name appointment date
Date: 14 Aug 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Euphemia Milligan Gilbert
Appointment date: 2018-07-13
Documents
Termination person director overseas company with name termination date
Date: 14 Aug 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2018-07-06
Officer name: Nicholas John Cooper
Documents
Appoint person director overseas company with name appointment date
Date: 14 Aug 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-07-13
Officer name: Mr Anthony John Mulgrove
Documents
Termination person authorised overseas company
Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR019943 Person Authorised to Represent terminated 28/03/2018 robert dylan lyons
Documents
Appoint person authorised represent overseas company with appointment date
Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Lucy Rhiannon Morris
New address: Level 4 123 Victoria Street, London, SW1E 6DE, United Kingdom
Change date: 2018-03-28
Branch number: BR019943
Documents
Change corporate secretary overseas company with change date
Date: 19 Jan 2018
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Change
Type: OSCH06
Change date: 2017-12-06
Officer name: Capita Secretaries Limited
Documents
Appointment at registration of person authorised to represent
Date: 06 Dec 2017
Category: Annual-return
Type: OS-PAR
Representative details: Laing Philip Level 4 123 Victoria Street London United Kingdomsw1E 6De
Branch number: BR019943
Documents
Appointment at registration of person authorised to represent
Date: 06 Dec 2017
Category: Annual-return
Type: OS-PAR
Branch number: BR019943
Representative details: Lyons Robert Dylan Level 4 123 Victoria Street London United Kingdomsw1E 6De
Documents
Register overseas company
Date: 06 Dec 2017
Category: Incorporation
Type: OSIN01
Documents
Some Companies
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 09360562 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HIGH STREET,HOLYWELL,CH8 7LH
Number: | 09804717 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10280127 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING SOLUTIONS S.A LIMITED
8A WEST BARN BUSINESS PARK,BLANDFORD,DT11 9HN
Number: | 05436923 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEARTFELT ROOFING & CONSTRUCTION LTD
50 HOLMETHORPE AVENUE,REDHILL,RH1 2NL
Number: | 10416506 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DELROGUE ROAD,CRAWLEY,RH11 7GG
Number: | 11929262 |
Status: | ACTIVE |
Category: | Private Limited Company |