Company NameOmatron Limited
Company StatusActive
Company NumberSC278277
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 2 months ago)
Previous NameDRON And Aqua Solutions Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Elaine Anne Pacitti
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Gerarde Reilly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Peter Alan Robinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2012(7 years, 1 month after company formation)
Appointment Duration12 years, 1 month
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Director NamePeter Alan Robinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2006)
RoleCompany Director
Correspondence AddressEast Davoch House
Tarland
Aboyne
AB34 4US
Scotland
Secretary NameInfinity Partnership Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address29 Beaconsfield Place
Aberdeen
AB15 4AB
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2005(3 weeks after company formation)
Appointment Duration7 years (resigned 13 February 2012)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2012(7 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 February 2012)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Contact

Telephone01224 625888
Telephone regionAberdeen

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

35 at £1Peter Alan Robinson
35.00%
Ordinary
25 at £1Ged Reilly
25.00%
Ordinary
23 at £1James Grosset
23.00%
Ordinary
17 at £1Elaine Pacitti
17.00%
Ordinary

Financials

Year2014
Net Worth£1,911,424
Cash£121,930
Current Liabilities£210,969

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

26 May 2014Delivered on: 1 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 December 2010Delivered on: 30 December 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.6244 hectares forming site h midmill south east kintore aberdeenshire abn 106587.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
11 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
22 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 22 June 2018 (1 page)
22 June 2018Secretary's details changed for Infinity Secretaries Limited on 22 June 2018 (1 page)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 January 2015Director's details changed for Mrs Elaine Anne Pacitti on 1 January 2015 (2 pages)
11 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Director's details changed for Mrs Elaine Anne Pacitti on 1 January 2015 (2 pages)
11 January 2015Director's details changed for Mrs Elaine Anne Pacitti on 1 January 2015 (2 pages)
26 June 2014Appointment of Mr Peter Robinson as a director (2 pages)
26 June 2014Appointment of Mr Peter Robinson as a director (2 pages)
26 June 2014Appointment of Mr Gerarde Reilly as a director (2 pages)
26 June 2014Appointment of Mr Gerarde Reilly as a director (2 pages)
1 June 2014Registration of charge 2782770002 (8 pages)
1 June 2014Registration of charge 2782770002 (8 pages)
11 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(4 pages)
11 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(4 pages)
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
4 March 2012Appointment of Infinity Secretaries Limited as a secretary (2 pages)
4 March 2012Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL United Kingdom on 4 March 2012 (1 page)
4 March 2012Appointment of Infinity Secretaries Limited as a secretary (2 pages)
4 March 2012Termination of appointment of Hm Secretaries Limited as a secretary (1 page)
4 March 2012Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL United Kingdom on 4 March 2012 (1 page)
4 March 2012Termination of appointment of Hm Secretaries Limited as a secretary (1 page)
4 March 2012Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL United Kingdom on 4 March 2012 (1 page)
20 February 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
20 February 2012Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
20 February 2012Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
20 February 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Elaine Anne Pacitti on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Elaine Anne Pacitti on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Elaine Anne Pacitti on 1 October 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 May 2008Return made up to 11/01/08; full list of members (4 pages)
27 May 2008Return made up to 11/01/08; full list of members (4 pages)
26 May 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (2 pages)
26 May 2008Location of register of members (1 page)
26 May 2008Registered office changed on 26/05/2008 from 13 rubislaw terrace aberdeen AB10 1XE (1 page)
26 May 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (2 pages)
26 May 2008Location of register of members (1 page)
26 May 2008Location of debenture register (1 page)
26 May 2008Location of debenture register (1 page)
26 May 2008Registered office changed on 26/05/2008 from 13 rubislaw terrace aberdeen AB10 1XE (1 page)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 January 2007Return made up to 11/01/07; full list of members (3 pages)
17 January 2007Return made up to 11/01/07; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (1 page)
18 April 2006Company name changed dron and aqua solutions LIMITED\certificate issued on 18/04/06 (2 pages)
18 April 2006Company name changed dron and aqua solutions LIMITED\certificate issued on 18/04/06 (2 pages)
17 April 2006Registered office changed on 17/04/06 from: 5 carden place aberdeen AB10 1UT (1 page)
17 April 2006Registered office changed on 17/04/06 from: 5 carden place aberdeen AB10 1UT (1 page)
24 February 2006Return made up to 11/01/06; full list of members (3 pages)
24 February 2006Return made up to 11/01/06; full list of members (3 pages)
25 October 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
25 October 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
17 March 2005New director appointed (1 page)
17 March 2005New director appointed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: 29 beaconsfield place aberdeen AB15 4AB (1 page)
7 February 2005New secretary appointed (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (1 page)
7 February 2005Registered office changed on 07/02/05 from: 29 beaconsfield place aberdeen AB15 4AB (1 page)
11 January 2005Incorporation (37 pages)
11 January 2005Incorporation (37 pages)