OMATRON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

11/06/2411 June 2024 Satisfaction of charge 1 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

18/09/1818 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU

View Document

22/06/1822 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 22/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

04/10/174 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/01/1511 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE ANNE PACITTI / 01/01/2015

View Document

11/01/1511 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR PETER ROBINSON

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR GERARDE REILLY

View Document

01/06/141 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2782770002

View Document

11/01/1411 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 ADOPT ARTICLES 18/12/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

04/03/124 March 2012 REGISTERED OFFICE CHANGED ON 04/03/2012 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL UNITED KINGDOM

View Document

04/03/124 March 2012 CORPORATE SECRETARY APPOINTED INFINITY SECRETARIES LIMITED

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, SECRETARY HM SECRETARIES LIMITED

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED

View Document

20/02/1220 February 2012 CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/01/1223 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANNE PACITTI / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALL MORRICE SECRETARIES LIMITED / 01/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0826 May 2008 REGISTERED OFFICE CHANGED ON 26/05/2008 FROM 13 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

26/05/0826 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0826 May 2008 SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 19/02/2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 COMPANY NAME CHANGED DRON AND AQUA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/04/06

View Document

17/04/0617 April 2006 REGISTERED OFFICE CHANGED ON 17/04/06 FROM: 5 CARDEN PLACE ABERDEEN AB10 1UT

View Document

24/02/0624 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 29 BEACONSFIELD PLACE ABERDEEN AB15 4AB

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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