Company NameOmega Property Collection Limited
DirectorsLouis Edward John Arthur and Hannah McKenzie Willox
Company StatusActive
Company NumberSC595470
CategoryPrivate Limited Company
Incorporation Date26 April 2018(6 years ago)
Previous NameArthur Joinery Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Louis Edward John Arthur
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
Director NameMiss Hannah McKenzie Willox
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(5 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed26 April 2018(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMiss Hannah McKenzie Willox
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2023(5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland

Location

Registered Address5 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Change of details for Mr Louis Edward John Arthur as a person with significant control on 7 February 2024 (2 pages)
7 February 2024Notification of Hannah Mckenzie Willox as a person with significant control on 7 February 2024 (2 pages)
7 February 2024Registered office address changed from 5 Carden Place Aberdeen AB10 1UT United Kingdom to 5 Hammersmith Road Aberdeen AB10 6NA on 7 February 2024 (1 page)
7 February 2024Director's details changed for Mr Louis Edward John Arthur on 7 February 2024 (2 pages)
7 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
7 February 2024Statement of capital following an allotment of shares on 7 February 2024
  • GBP 2
(3 pages)
11 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
8 January 2024Company 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
(3 pages)
4 January 2024Memorandum and Articles of Association (25 pages)
11 December 2023Appointment of Miss Hannah Mckenzie Willox as a director on 11 December 2023 (2 pages)
24 October 2023Termination of appointment of Hannah Mckenzie Willox as a director on 24 October 2023 (1 page)
20 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 October 2023Appointment of Miss Hannah Mckenzie Willox as a director on 1 June 2023 (2 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
25 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
26 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
1 June 2018Secretary's details changed for Infinity Secretaries Limited on 1 June 2018 (1 page)
26 April 2018Incorporation
Statement of capital on 2018-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)