OMATRON LIMITED - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2020-12-03 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-18 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-07 delete address 37 ALBERT STREET ABERDEEN AB25 1XU
2018-07-07 insert address 5 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UT
2018-07-07 update registered_address
2018-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU
2018-06-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 22/06/2018
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-04 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-18 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-02-11 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-01-11 update statutory_documents 11/01/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-02-07 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-01-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-11 update statutory_documents 11/01/15 FULL LIST
2015-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE ANNE PACITTI / 01/01/2015
2014-07-07 update num_mort_charges 1 => 2
2014-07-07 update num_mort_outstanding 1 => 2
2014-06-26 update statutory_documents DIRECTOR APPOINTED MR GERARDE REILLY
2014-06-26 update statutory_documents DIRECTOR APPOINTED MR PETER ROBINSON
2014-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2782770002
2014-02-07 delete address 37 ALBERT STREET ABERDEEN SCOTLAND AB25 1XU
2014-02-07 insert address 37 ALBERT STREET ABERDEEN AB25 1XU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-11 => 2014-01-11
2014-02-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-01-11 update statutory_documents 11/01/14 FULL LIST
2013-12-27 update statutory_documents ADOPT ARTICLES 18/12/2013
2013-09-06 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-19 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-24 update returns_last_madeup_date 2012-01-11 => 2013-01-11
2013-06-24 update returns_next_due_date 2013-02-08 => 2014-02-08
2013-06-23 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-01-11 update statutory_documents 11/01/13 FULL LIST
2012-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2012 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL UNITED KINGDOM
2012-03-04 update statutory_documents CORPORATE SECRETARY APPOINTED INFINITY SECRETARIES LIMITED
2012-03-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HM SECRETARIES LIMITED
2012-02-20 update statutory_documents CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED
2012-02-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED
2012-01-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 11/01/12 FULL LIST
2011-01-11 update statutory_documents 11/01/11 FULL LIST
2010-12-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-25 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 11/01/10 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANNE PACITTI / 01/10/2009
2010-01-11 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALL MORRICE SECRETARIES LIMITED / 01/10/2009
2009-09-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-01-12 update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-05-26 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2008 FROM 13 RUBISLAW TERRACE ABERDEEN AB10 1XE
2008-05-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 19/02/2008
2008-05-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-17 update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-07 update statutory_documents DIRECTOR RESIGNED
2006-04-18 update statutory_documents COMPANY NAME CHANGED DRON AND AQUA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/04/06
2006-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/06 FROM: 5 CARDEN PLACE ABERDEEN AB10 1UT
2006-02-24 update statutory_documents RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-10-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06
2005-03-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-17 update statutory_documents DIRECTOR RESIGNED
2005-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 29 BEACONSFIELD PLACE ABERDEEN AB15 4AB
2005-02-07 update statutory_documents NEW SECRETARY APPOINTED
2005-02-07 update statutory_documents SECRETARY RESIGNED
2005-01-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION