OPHIR HOLDINGS LIMITED

12 Castle Street, St Helier, JE2 3RT, Jersey, Channel Islands
StatusCONVERTED-CLOSED
Company No.FC034850
Category
Incorporated31 Oct 2017
Age6 years, 7 months, 4 days
JurisdictionUnited Kingdom
Dissolution05 Jan 2021
Years3 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Register overseas company

Date: 06 Dec 2017

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

COBDEN FARMS LIMITED

BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:09360562
Status:ACTIVE
Category:Private Limited Company

CRUTTS CATERING LTD

24 HIGH STREET,HOLYWELL,CH8 7LH

Number:09804717
Status:ACTIVE
Category:Private Limited Company

ENELIS LTD

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

SPIB LIMITED

2 DELROGUE ROAD,CRAWLEY,RH11 7GG

Number:11929262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source