Company NameOthelias Limited
Company StatusActive
Company NumberSC496167
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Alan Peter Stewart
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMiss Heather McNab
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Thomas George Traynor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Simon Paul Wolstenholme
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland

Location

Registered AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

13 May 2015Delivered on: 19 May 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
13 May 2015Delivered on: 15 May 2015
Persons entitled: Southerton Business Management Limited

Classification: A registered charge
Outstanding

Filing History

22 February 2024Previous accounting period shortened from 31 January 2024 to 31 December 2023 (1 page)
22 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
6 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
3 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
1 November 2021Satisfaction of charge SC4961670002 in full (1 page)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
31 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
25 August 2020Satisfaction of charge SC4961670001 in full (4 pages)
28 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
28 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 19,000
(6 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 19,000
(6 pages)
27 May 2015Alterations to floating charge SC4961670002 (11 pages)
27 May 2015Alterations to floating charge SC4961670002 (11 pages)
19 May 2015Alterations to floating charge SC4961670001 (13 pages)
19 May 2015Registration of charge SC4961670002, created on 13 May 2015 (18 pages)
19 May 2015Alterations to floating charge SC4961670001 (13 pages)
19 May 2015Registration of charge SC4961670002, created on 13 May 2015 (18 pages)
15 May 2015Particulars of variation of rights attached to shares (3 pages)
15 May 2015Appointment of Heather Mcnab as a director on 13 May 2015 (3 pages)
15 May 2015Particulars of variation of rights attached to shares (3 pages)
15 May 2015Appointment of Simon Paul Wolstenholme as a director on 13 May 2015 (4 pages)
15 May 2015Appointment of Heather Mcnab as a director on 13 May 2015 (3 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
15 May 2015Change of share class name or designation (3 pages)
15 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 19,000
(8 pages)
15 May 2015Appointment of Simon Paul Wolstenholme as a director on 13 May 2015 (4 pages)
15 May 2015Registration of charge SC4961670001, created on 13 May 2015 (17 pages)
15 May 2015Registration of charge SC4961670001, created on 13 May 2015 (17 pages)
15 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 May 2015Appointment of Thomas George Traynor as a director on 13 May 2015 (4 pages)
15 May 2015Change of share class name or designation (3 pages)
15 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 19,000
(8 pages)
15 May 2015Appointment of Thomas George Traynor as a director on 13 May 2015 (4 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)