2nd May 2012 17:39
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
Related Shares:
OPHR.L