Company NameOmni Control Solutions Limited
DirectorGraeme Stephen Reid Langan
Company StatusActive
Company NumberSC454606
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Graeme Stephen Reid Langan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleControl & Instrument Engineering
Country of ResidenceScotland
Correspondence Address1 Lochton Of Leys
Banchory
AB31 5QB
Scotland

Location

Registered Address1 Lochton Of Leys
Banchory
AB31 5QB
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

100 at £1Graeme Stephen Reid Langan
100.00%
Ordinary

Financials

Year2014
Net Worth£41,604
Cash£62,117
Current Liabilities£28,436

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
7 October 2022Micro company accounts made up to 31 July 2022 (4 pages)
26 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to 1 Lochton of Leys Banchory AB31 5QB on 26 September 2022 (1 page)
22 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
20 July 2022Change of details for Mr Graeme Langan as a person with significant control on 6 July 2022 (2 pages)
20 July 2022Director's details changed for Mr Graeme Stephen Reid Langan on 6 July 2022 (2 pages)
8 October 2021Micro company accounts made up to 31 July 2021 (4 pages)
28 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 July 2020 (4 pages)
30 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 July 2019 (3 pages)
24 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
6 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 July 2017 (4 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 July 2015Director's details changed for Mr Graeme Stephen Reid Langan on 14 August 2014 (2 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Director's details changed for Mr Graeme Stephen Reid Langan on 14 August 2014 (2 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(28 pages)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(28 pages)