Advanced company searchLink opens in new window

OMEGA PROPERTY COLLECTION LIMITED

Company number SC595470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
07 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 2
07 Feb 2024 CH01 Director's details changed for Mr Louis Edward John Arthur on 7 February 2024
07 Feb 2024 PSC01 Notification of Hannah Mckenzie Willox as a person with significant control on 7 February 2024
07 Feb 2024 PSC04 Change of details for Mr Louis Edward John Arthur as a person with significant control on 7 February 2024
07 Feb 2024 AD01 Registered office address changed from 5 Carden Place Aberdeen AB10 1UT United Kingdom to 5 Hammersmith Road Aberdeen AB10 6NA on 7 February 2024
11 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Jan 2024 CERTNM Company name changed arthur joinery LIMITED\certificate issued on 08/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-08
04 Jan 2024 MA Memorandum and Articles of Association
11 Dec 2023 AP01 Appointment of Miss Hannah Mckenzie Willox as a director on 11 December 2023
24 Oct 2023 TM01 Termination of appointment of Hannah Mckenzie Willox as a director on 24 October 2023
20 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2023 AP01 Appointment of Miss Hannah Mckenzie Willox as a director on 1 June 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
25 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
26 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
01 Jun 2018 CH04 Secretary's details changed for Infinity Secretaries Limited on 1 June 2018
26 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted