Company NameOmega Product Developments Limited
DirectorCraig Moffat
Company StatusActive
Company NumberSC412037
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Craig Moffat
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Secretary NameMr Craig Moffat
StatusCurrent
Appointed22 July 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address11 Willow Court
Conon Bridge
Ross-Shire
IV7 8FF
Scotland
Director NameMr Robert Gray
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchtree Barbaraville
Invergordon
Ross Shire
IV18 0NA
Scotland
Director NameMr Robert Russell Murray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Francis Charles Bullock
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Secretary NameMr Greig Fulton
StatusResigned
Appointed06 August 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2021)
RoleCompany Director
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland

Location

Registered AddressForbes House
36 Huntly Street
Inverness
IV3 5PR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£310,804
Cash£357,195
Current Liabilities£71,706

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

21 December 2017Delivered on: 21 December 2017
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

6 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
31 July 2023Termination of appointment of Craig Moffat as a director on 31 July 2023 (1 page)
31 July 2023Appointment of Mr Ian Frederick Graham as a director on 31 July 2023 (2 pages)
31 July 2023Termination of appointment of Craig Moffat as a secretary on 31 July 2023 (1 page)
17 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
6 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
5 August 2021Appointment of Mr Craig Moffat as a secretary on 22 July 2021 (2 pages)
5 August 2021Termination of appointment of Greig Fulton as a secretary on 22 July 2021 (1 page)
5 August 2021Termination of appointment of Francis Charles Bullock as a director on 22 July 2021 (1 page)
14 May 2021Termination of appointment of Robert Russell Murray as a director on 12 May 2021 (1 page)
14 May 2021Appointment of Mr Craig Moffat as a director on 12 May 2021 (2 pages)
2 March 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
6 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
6 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
12 February 2019Change of details for Ihct Ltd as a person with significant control on 1 February 2019 (2 pages)
11 December 2018Director's details changed for Francis Charles Bullock on 31 July 2018 (2 pages)
11 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
13 August 2018Appointment of Mr Greig Fulton as a secretary on 6 August 2018 (2 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
21 December 2017Registration of charge SC4120370001, created on 21 December 2017 (21 pages)
21 December 2017Registration of charge SC4120370001, created on 21 December 2017 (21 pages)
14 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
12 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 February 2017Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 16 February 2017 (1 page)
22 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
5 May 2016Resolutions
  • RES13 ‐ The purchase by new wave foods LTD of the companys intellectual property and assets in relation to its seaweed research is approved 22/03/2016
(1 page)
5 May 2016Resolutions
  • RES13 ‐ The purchase by new wave foods LTD of the companys intellectual property and assets in relation to its seaweed research is approved 22/03/2016
(1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 January 2016Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
28 January 2016Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
25 January 2016Director's details changed for Mr Robert Russell Murray on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Francis Charles Bullock on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Francis Charles Bullock on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Robert Russell Murray on 25 January 2016 (2 pages)
15 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2014Appointment of Francis Charles Bullock as a director (3 pages)
5 March 2014Appointment of Francis Charles Bullock as a director (3 pages)
4 March 2014Termination of appointment of Robert Gray as a director (1 page)
4 March 2014Termination of appointment of Robert Gray as a director (1 page)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
24 July 2013Director's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 January 2012Current accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages)
31 January 2012Current accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages)
25 November 2011Incorporation (22 pages)
25 November 2011Incorporation (22 pages)