ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Omega Property Collection Limited

Omega Property Collection Limited is an active company incorporated on 26 April 2018 with the registered office located in Aberdeen, City of Aberdeen. Omega Property Collection Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC595470
Private limited company
Scottish Company
Age
7 years
Incorporated 26 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 February 2025 (9 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
5 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
Address changed on 7 Feb 2024 (1 year 9 months ago)
Previous address was 5 Carden Place Aberdeen AB10 1UT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in Scotland • Born in Oct 1993
Director • British • Lives in UK • Born in Nov 1996
Miss Hannah McKenzie Willox
PSC • British • Lives in UK • Born in Nov 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harrison & Reeve Limited
Infinity Secretaries Limited is a mutual person.
Active
Dolphin Energy Limited
Infinity Secretaries Limited is a mutual person.
Active
Adamspubco Ltd
Infinity Secretaries Limited is a mutual person.
Active
Infinity Partnership Limited
Infinity Secretaries Limited is a mutual person.
Active
Omatron Limited
Infinity Secretaries Limited is a mutual person.
Active
Access Platforms (Aberdeen) Limited
Infinity Secretaries Limited is a mutual person.
Active
Sharp Finish Property Ltd
Infinity Secretaries Limited is a mutual person.
Active
Philippa Shaw Design Limited
Infinity Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£637
Decreased by £31.02K (-98%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£65.14K
Decreased by £41.51K (-39%)
Total Liabilities
-£32.46K
Increased by £11.37K (+54%)
Net Assets
£32.68K
Decreased by £52.88K (-62%)
Debt Ratio (%)
50%
Increased by 30.05% (+152%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 16 Apr 2025
Confirmation Submitted
9 Months Ago on 7 Feb 2025
Registered Address Changed
1 Year 9 Months Ago on 7 Feb 2024
Mr Louis Edward John Arthur (PSC) Details Changed
1 Year 9 Months Ago on 7 Feb 2024
Mr Louis Edward John Arthur Details Changed
1 Year 9 Months Ago on 7 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 7 Feb 2024
Hannah Mckenzie Willox (PSC) Appointed
1 Year 9 Months Ago on 7 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 11 Jan 2024
Miss Hannah Mckenzie Willox Appointed
1 Year 11 Months Ago on 11 Dec 2023
Hannah Mckenzie Willox Resigned
2 Years Ago on 24 Oct 2023
Get Credit Report
Discover Omega Property Collection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2024
Submitted on 16 Apr 2025
Confirmation statement made on 7 February 2025 with no updates
Submitted on 7 Feb 2025
Notification of Hannah Mckenzie Willox as a person with significant control on 7 February 2024
Submitted on 7 Feb 2024
Confirmation statement made on 7 February 2024 with updates
Submitted on 7 Feb 2024
Director's details changed for Mr Louis Edward John Arthur on 7 February 2024
Submitted on 7 Feb 2024
Statement of capital following an allotment of shares on 7 February 2024
Submitted on 7 Feb 2024
Change of details for Mr Louis Edward John Arthur as a person with significant control on 7 February 2024
Submitted on 7 Feb 2024
Registered office address changed from 5 Carden Place Aberdeen AB10 1UT United Kingdom to 5 Hammersmith Road Aberdeen AB10 6NA on 7 February 2024
Submitted on 7 Feb 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 11 Jan 2024
Certificate of change of name
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year