Background WavePink WaveYellow Wave

OPHIR MEXICO LIMITED (10467338)

OPHIR MEXICO LIMITED (10467338) is an active UK company. incorporated on 8 November 2016. with registered office in Henley-On-Thames. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. OPHIR MEXICO LIMITED has been registered for 9 years. Current directors include ., Krista, BANSAL, Sanjeev, LORATO, Roberto and 2 others.

Company Number
10467338
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 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, STEWART, Craig Douglas, SUANG, Teo Chang
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPHIR MEXICO LIMITED

OPHIR MEXICO LIMITED is an active company incorporated on 8 November 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 1 other business activity. OPHIR MEXICO LIMITED was registered 9 years ago.(SIC: 06100, 06200)

Status

active

Active since 9 years ago

Company No

10467338

LTD Company

Age

9 Years

Incorporated 8 November 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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
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: 19 March 2020
Level 4, 123 Victoria Street London SW1E 6DE United Kingdom
From: 8 November 2016To: 23 July 2019
Timeline

15 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Mar 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 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

STEWART, Craig Douglas

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

SUANG, Teo Chang

Active
Rotherfield Greys, Henley-On-ThamesRG9 4PH
Born March 1973
Director
Appointed 31 Mar 2020

LAING, Philip

Resigned
25 Wilton Road, LondonSW1V 1LW
Secretary
Appointed 08 Nov 2016
Resigned 31 Jan 2020

COOPER, Nicholas John, Dr

Resigned
Victoria Street, LondonSW1E 6DE
Born November 1967
Director
Appointed 08 Nov 2016
Resigned 06 Jul 2018

GILBERT, Euphemia Milligan

Resigned
25 Wilton Road, LondonSW1V 1LW
Born April 1960
Director
Appointed 13 Jul 2018
Resigned 30 Sept 2019

HIGGS, William George, Dr

Resigned
Victoria Street, LondonSW1E 6DE
Born July 1964
Director
Appointed 08 Nov 2016
Resigned 07 Aug 2017

MULGROVE, Anthony John

Resigned
25 Wilton Road, LondonSW1V 1LW
Born December 1964
Director
Appointed 13 Jul 2018
Resigned 31 Jan 2020

QUINN, Oliver Francis, Dr

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

ROUSE, Anthony John

Resigned
Victoria Street, LondonSW1E 6DE
Born December 1956
Director
Appointed 08 Nov 2016
Resigned 21 May 2019

Persons with significant control

1

Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Elect To Keep The Directors Register Information On The Public Register
17 December 2019
EH01EH01
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination 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
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
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 No Updates
9 November 2017
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
Memorandum Articles
7 December 2016
MAMA
Change Account Reference Date Company Current Extended
18 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2016
NEWINCIncorporation