Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPHIR FINANCE COMPANY LIMITED
Company Information for

OPHIR FINANCE COMPANY LIMITED

TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW,
Company Registration Number
00608953
Private Limited Company
Active

Company Overview

About Ophir Finance Company Ltd
OPHIR FINANCE COMPANY LIMITED was founded on 1958-07-31 and has its registered office in Poole. The organisation's status is listed as "Active". Ophir Finance Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPHIR FINANCE COMPANY LIMITED
 
Legal Registered Office
TOWNGATE HOUSE
2-8 PARKSTONE ROAD
POOLE
DORSET
BH15 2PW
Other companies in BH15
 
Filing Information
Company Number 00608953
Company ID Number 00608953
Date formed 1958-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 12:40:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPHIR FINANCE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPHIR FINANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEWART JEFFREY GREENE
Company Secretary 2001-03-08
MICHAEL JONATHAN GREENE
Director 2010-12-01
NICOLA JAYNE GREENE
Director 2016-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
HELENA RUTH GREENE
Director 1995-10-26 2018-03-14
DAPHNE ANNIE SAUNDERS
Company Secretary 1990-12-31 2001-03-08
MERVYN HOWARD SAUNDERS
Company Secretary 1995-10-26 1997-11-02
SOLOMON SAUNDERS
Director 1990-12-31 1995-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART JEFFREY GREENE GENERAL AND FINANCE FACILITIES LIMITED Company Secretary 2001-03-08 CURRENT 1954-01-15 Active
MICHAEL JONATHAN GREENE 26 ST. PETER'S ROAD PROPERTY LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
MICHAEL JONATHAN GREENE 38 REDCLIFFE GARDENS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
MICHAEL JONATHAN GREENE GENERAL AND FINANCE FACILITIES LIMITED Director 2010-12-01 CURRENT 1954-01-15 Active
NICOLA JAYNE GREENE GENERAL AND FINANCE FACILITIES LIMITED Director 2016-03-27 CURRENT 1954-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-15AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27TM02Termination of appointment of Stewart Jeffrey Greene on 2020-10-25
2020-10-27AP03Appointment of Mr Michael Jonathan Greene as company secretary on 2020-10-25
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HELENA RUTH GREENE
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED NICOLA JAYNE GREENE
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006089530012
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006089530011
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006089530010
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006089530009
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006089530014
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006089530013
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006089530015
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0131/12/14 FULL LIST
2014-10-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0131/12/13 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 FULL LIST
2012-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-16AR0131/12/11 FULL LIST
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-08RES13FILE 31/03/11 ACCOUNTS 31/08/2011
2011-01-31AR0131/12/10 FULL LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA RUTH GREENE / 12/01/2011
2011-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / STEWART JEFFREY GREENE / 12/01/2011
2011-01-07AP01DIRECTOR APPOINTED MICHAEL JONATHAN GREENE
2010-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-18AR0131/12/09 FULL LIST
2009-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 9 ST STEPHEN`S COURT ST STEPHEN`S ROAD BOURNEMOUTH DORSET BH2 6LA
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-14363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: C/O WILLIS PARSONS 3RD FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH BH1 1JF
2005-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/05
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-19288bSECRETARY RESIGNED
2001-04-19288aNEW SECRETARY APPOINTED
2001-01-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-14287REGISTERED OFFICE CHANGED ON 14/04/98 FROM: SUN ALLIANCE HOUSE DEAN PARK CRESCENT BOURNEMOUTH BH1 1JF
1998-03-11363(288)SECRETARY RESIGNED
1998-03-11363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-26287REGISTERED OFFICE CHANGED ON 26/03/97 FROM: LEONARD FREEMAN PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-01-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-29225ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97
1996-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-06363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-10288NEW DIRECTOR APPOINTED
1995-11-10288NEW SECRETARY APPOINTED
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-22287REGISTERED OFFICE CHANGED ON 22/02/95 FROM: C/O LEONARD FREEDMAN PREMIER HOU 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ
1995-02-22363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-31287REGISTERED OFFICE CHANGED ON 31/01/95 FROM: PYRAMID HOUSE 956 HIGH ROAD FINCHLEY LONDON. N12 9RX
1994-05-13363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS; AMEND
1994-03-30363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-01-19363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to OPHIR FINANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPHIR FINANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1985-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-11-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-11-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-10-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-10-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-05-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-05-26 Satisfied BARCLAYS BANK PLC
INST. OF CHARGE 1963-11-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPHIR FINANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of OPHIR FINANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPHIR FINANCE COMPANY LIMITED
Trademarks
We have not found any records of OPHIR FINANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPHIR FINANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OPHIR FINANCE COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OPHIR FINANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPHIR FINANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPHIR FINANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.