Become a Member
  • Track your favourite stocks
  • Create & monitor portfolios
  • Daily portfolio value
Sign Up
Quickpicks
Add shares to your
quickpicks to
display them here!

Annual Information Update

2nd May 2012 17:39

RNS Number : 6202C
Ophir Energy Plc
02 May 2012
 



 

 

Ophir Energy PLC

 

("Ophir" or the "Company")

 

Annual Information Update

 

London, 2 May 2012: In accordance with Prospectus Rule 5.2 the following information has been published or made available to the public during the period from 13 July 2011 (being the date on which the Company's ordinary shares were admitted to the premium segment of the Official List of the Financial Services Authority and to trading on the main market of the London Stock Exchange) to 1 May 2012.

 

1. Announcements made to the London Stock Exchange:

During the period, the Company made the following announcements via a Regulatory Information Service on or around the dates indicated:

 

Date

Headline/Description

13 July 2011

Admission to trading and Total Voting Rights

14 July 2011

Holding(s) in Company

14 July 2011

Holding(s) in Company

15 July 2011

Holding(s) in Company

27 July 2011

AGC - Completion of Kora-1 Exploration Well

28 July 2011

Holding(s) in Company

1 August 2011

Total Voting Rights

5 August 2011

End of Stabilisation Notice

8 August 2011

Holding(s) in Company

9 August 2011

Exercise of over-allotment option

26 August 2011

Additional Listing

31 August 2011

Interim Results

1 September 2011

Total Voting Rights

21 September 2011

Additional Listing

22 September 2011

Total Voting Rights

22 September 2011

Holding(s) in Company

3 October 2011

Total Voting Rights

13 October 2011

Offer for Dominion Petroleum Limited

14 October 2011

Recommended Offer for Dominion Petroleum Limited

19 October 2011

Capital Markets Event

31 October 2011

Amendment & expansion: Block R, Equatorial Guinea

11 November 2011

Appointment of Advisers

11 November 2011

Director/PDMR Shareholding

15 November 2011

Interim Management Statement

16 November 2011

Posting of Scheme Document

22 November 2011

Director/PDMR Shareholding

Date

Headline/Description

1 December 2011

Total Voting Rights

2 December 2011

Publication of Prospectus and Changes to the Board

12 December 2011

Results of Court Meeting and General Meeting

3 January 2012

Operational Update

3 January 2012

Total Voting Rights

11 January 2012

Holding(s) in Company

13 January 2012

Adjournment of Court Hearing

16 January 2012

Consent of Minister of Energy in Kenya received

23 January 2012

Equatorial Guinea Operational Update

24 January 2012

Appointment of Chief Financial Officer

27 January 2012

Satisfaction of Regulatory Conditions

2 February 2012

Court Sanction of Scheme - Update

2 February 2012

Approval of Scheme of Arrangement

6 February 2012

Holding(s) in Company

6 February 2012

Holding(s) in Company

21 February 2012

Holding(s) in Company

27 February 2012

Director/PDMR Shareholding

1 March 2012

Block listing Interim Review

1 March 2012

Total Voting Rights

21 March 2012

Preliminary Results for the year ended 31 December 2011

26 March 2012

Result of Jodari-1 Well, Block 1 offshore Tanzania

28 March 2012

Placing of up to 30.5 million new ordinary shares

28 March 2012

Result of Placing

30 March 2012

Director/PDMR Shareholding

30 March 2012

Additional Listing

30 March 2012

Total Voting Rights

30 March 2012

Holding(s) in Company

2 April 2012

Director/PDMR Shareholding

2 April 2012

Holding(s) in Company

2 April 2012

Holding(s) in Company

2 April 2012

Total Voting Rights

3 April 2012

Holding(s) in Company

3 April 2012

Total Voting Rights

4 April 2012

Holding(s) in Company

5 April 2012

Holding(s) in Company

16 April 2012

Director/PDMR Shareholding

26 April 2012

Analyst Trip to Tanzania

30 April 2012

Annual Financial Report

1 May 2012

Total Voting Rights

 

Copies of all regulatory announcements can be found in full on the Company's website www.ophir-energy.com or on the website of the London Stock Exchange website at www.londonstockexchange.com

 

 

2. Documents filed at Companies House

During the period, the Company submitted the following statutory filings to Companies House on or around the dates indicated:

 

Date

Form

Brief Description

18 July 2011

TM01

Appointment Terminated - Arun Balakrishnan

18 July 2011

TM01

Appointment Terminated - Michael Cohen

18 July 2011

TM01

Appointment Terminated - Jaroslaw Paczek

18 July 2011

TM01

Appointment Terminated - Stefan Krieglstein

18 July 2011

TM01

Appointment Terminated - Jacob Ulrich

18 July 2011

TM01

Appointment Terminated - Mikki Xayiya

19 July 2011

AP01

Director Appointed - Ronald Blakely

19 July 2011

AP01

Director Appointed - John Morgan

19 July 2011

AP01

Director Appointed - Patrick Spink

19 July 2011

SH01

Allotment of Shares and Statement of Capital

21 July 2011

CC04

Statement of Company's Objects

21 July 2011

Mem/Arts

Articles of Association

10 August 2012

SH01

Allotment of Shares and Statement of Capital

30 August 2011

AP01

Alternate Director Appointment - Jaroslaw Paczek

7 September 2011

CH01

Directors' Change of Particulars - Dennis McShane

7 September 2011

CH01

Directors' Change of Particulars - John Lander

7 September 2011

CH01

Directors' Change of Particulars - Lyndon Powell

7 September 2011

CH01

Directors' Change of Particulars - Nicholas Smith

7 September 2011

CH01

Directors' Change of Particulars - Alan Stein

7 September 2011

CH01

Directors' Change of Particulars - Rajan Tandon

7 September 2011

CH01

Directors' Change of Particulars - Jonathan Taylor

3 November 2011

SH01

Allotment of Shares and Statement of Capital

4 November 2011

SH01

Allotment of Shares and Statement of Capital

4 November 2011

SH01

Allotment of Shares and Statement of Capital

7 December 2011

SH01

Allotment of Shares and Statement of Capital

16 January 2012

CH04

Corporate Secretary's Change of Particulars

25 January 2012

SH01

Allotment of Shares and Statement of Capital

23 February 2012

SH01

Allotment of Shares and Statement of Capital

5 March 2012

AR01

Annual Return as at 18 February 2012

3 April 2012

SH01

Allotment of Shares and Statement of Capital

3 April 2012

SH01

Allotment of Shares and Statement of Capital

3 April 2012

SH01

Allotment of Shares and Statement of Capital

12 April 2012

SH01

Allotment of Shares and Statement of Capital

30 April 2012

SH01

Allotment of Shares and Statement of Capital

 

Copies of documents filed at Companies House can be obtained from Companies House website at www.companieshouse.gov.uk or from Companies House, Crown Way, Cardiff CF14 3UZ.

 

 

3. Documents filed with the Financial Services Authority and sent to shareholders

The following documents have been submitted by the Company to the National Storage Mechanism and/or sent to shareholders on or around the dates indicated:

 

Date of Publication

Brief Description of Document(s )

2 December 2011

Prospectus relating to the acquisition of Dominion Petroleum Limited

30 April 2012

Annual Report and Accounts for the year ended 31 December 2011

 

Copies of these documents can be obtained from the Company's website www.ophir-energy.com or from the National Storage Mechanism at www.hemscott.com/nsm.do or on request from the Company Secretary at the Company's registered office, 55 Grosvenor Street, London W1K 3HY.

 

 

For Further Information please contact:

 

Ophir Energy plc +44 (0)20 7290 5800

Dr Nick Cooper, Chief Executive Officer

 

FTI Consulting (PR Advisor to Ophir) +44 (0)20 7269 7157

Billy Clegg/Edward Westropp

 

This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUUUUNRUBAVRAR

Related Shares:

OPHR.L
FTSE 100 Latest
Value8,407.44
Change4.26