OMEGA PROPERTY DEVELOPERS LTD
Company Documents
| Date | Description | 
|---|---|
| 08/04/258 April 2025 | Final Gazette dissolved via voluntary strike-off | 
| 08/04/258 April 2025 | Final Gazette dissolved via voluntary strike-off | 
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off | 
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off | 
| 10/01/2510 January 2025 | Application to strike the company off the register | 
| 05/10/235 October 2023 | Registered office address changed from 49 Macaulay Drive Craigiebuckler Aberdeen AB15 8FL Scotland to 5 Hammersmith Road Aberdeen AB10 6NA on 2023-10-05 | 
| 05/10/235 October 2023 | Director's details changed for Mr Louis Edward John Arhur on 2023-10-05 | 
| 05/10/235 October 2023 | Director's details changed for Miss Hannah Mckenzie Willox on 2023-10-05 | 
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with updates | 
| 15/08/2315 August 2023 | Notification of Eddie-Kenzie Property Group Limited as a person with significant control on 2023-08-01 | 
| 15/08/2315 August 2023 | Cessation of Louis Edward John Arhur as a person with significant control on 2023-08-01 | 
| 15/08/2315 August 2023 | Cessation of Hannah Mckenzie Willox as a person with significant control on 2023-08-01 | 
| 13/10/2213 October 2022 | Incorporation | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company