Background WavePink WaveYellow Wave

OPHIR HOLDINGS & SERVICES (UK) LIMITED (10141450)

OPHIR HOLDINGS & SERVICES (UK) LIMITED (10141450) is an active UK company. incorporated on 22 April 2016. with registered office in Henley-On-Thames. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 2 other business activities. OPHIR HOLDINGS & SERVICES (UK) LIMITED has been registered for 10 years. Current directors include ., Krista, BANSAL, Sanjeev, LORATO, Roberto and 2 others.

Company Number
10141450
Status
active
Type
ltd
Incorporated
22 April 2016
Age
10 years
Address
Green Place, Henley-On-Thames, RG9 4PH
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
., Krista, BANSAL, Sanjeev, LORATO, Roberto, SIAHAAN, Amri, STEWART, Craig Douglas
SIC Codes
06100, 06200, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPHIR HOLDINGS & SERVICES (UK) LIMITED

OPHIR HOLDINGS & SERVICES (UK) LIMITED is an active company incorporated on 22 April 2016 with the registered office located in Henley-On-Thames. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 2 other business activities. OPHIR HOLDINGS & SERVICES (UK) LIMITED was registered 10 years ago.(SIC: 06100, 06200, 82110)

Status

active

Active since 10 years ago

Company No

10141450

LTD Company

Age

10 Years

Incorporated 22 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Green Place Rotherfield Greys Henley-On-Thames, RG9 4PH,

Previous Addresses

3rd Floor 25 Wilton Road London SW1V 1LW England
From: 23 July 2019To: 18 March 2020
Level 4 123 Victoria Street London SW1E 6DE United Kingdom
From: 22 April 2016To: 23 July 2019
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jun 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Nov 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

., Krista

Active
Rotherfield Greys, Henley-On-ThamesRG9 4PH
Born November 1974
Director
Appointed 22 May 2019

BANSAL, Sanjeev

Active
Rotherfield Greys, Henley-On-ThamesRG9 4PH
Born May 1971
Director
Appointed 31 Jul 2019

LORATO, Roberto

Active
Rotherfield Greys, Henley-On-ThamesRG9 4PH
Born April 1958
Director
Appointed 31 Jul 2019

SIAHAAN, Amri

Active
Rotherfield Greys, Henley-On-ThamesRG9 4PH
Born June 1965
Director
Appointed 31 Jul 2019

STEWART, Craig Douglas

Active
Rotherfield Greys, Henley-On-ThamesRG9 4PH
Born March 1956
Director
Appointed 22 May 2019

LAING, Philip

Resigned
25 Wilton Road, LondonSW1V 1LW
Secretary
Appointed 22 Apr 2016
Resigned 31 Jan 2020

BOOTH, Alan

Resigned
123 Victoria Street, LondonSW1E 6DE
Born March 1958
Director
Appointed 13 Jul 2018
Resigned 21 May 2019

COOPER, Nicholas John, Dr

Resigned
123 Victoria Street, LondonSW1E 6DE
Born November 1967
Director
Appointed 22 Apr 2016
Resigned 06 Jul 2018

HIGGS, William George, Dr

Resigned
123 Victoria Street, LondonSW1E 6DE
Born July 1964
Director
Appointed 22 Apr 2016
Resigned 07 Aug 2017

QUINN, Oliver Francis, Dr

Resigned
123 Victoria Street, LondonSW1E 6DE
Born June 1978
Director
Appointed 07 Aug 2017
Resigned 12 Jul 2019

ROUSE, Anthony John

Resigned
123 Victoria Street, LondonSW1E 6DE
Born December 1956
Director
Appointed 22 Apr 2016
Resigned 21 May 2019

Persons with significant control

1

Rotherfield Greys, Henley-On-ThamesRG9 4PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Elect To Keep The Directors Register Information On The Public Register
17 December 2019
EH01EH01
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Resolution
7 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2016
NEWINCIncorporation