OMEGA WELL MONITORING LIMITED
ABERDEEN OMEGA DATA SERVICES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6DA

Company number SC192323
Status Active
Incorporation Date 31 December 1998
Company Type Private Limited Company
Address THE CAPITOL, 431 UNION STREET, ABERDEEN, UNITED KINGDOM, AB11 6DA
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 200 . The most likely internet sites of OMEGA WELL MONITORING LIMITED are www.omegawellmonitoring.co.uk, and www.omega-well-monitoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omega Well Monitoring Limited is a Private Limited Company. The company registration number is SC192323. Omega Well Monitoring Limited has been working since 31 December 1998. The present status of the company is Active. The registered address of Omega Well Monitoring Limited is The Capitol 431 Union Street Aberdeen United Kingdom Ab11 6da. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. KILMISTER, Greg is a Director of the company. MATHESON, Neil is a Director of the company. Secretary ASHTON, Gareth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director BUYERS, Mark James has been resigned. Director CLARK, Richard Phillip Harley has been resigned. Director CRAVATTE, Philippe has been resigned. Director FRASER, Simon Benedict has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 03 April 2008

Director
KILMISTER, Greg
Appointed Date: 01 November 2013
69 years old

Director
MATHESON, Neil
Appointed Date: 31 December 1998
68 years old

Resigned Directors

Secretary
ASHTON, Gareth
Resigned: 20 November 2015
Appointed Date: 08 August 2011

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 December 1998
Appointed Date: 31 December 1998

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 03 April 2008
Appointed Date: 31 December 1998

Director
BUYERS, Mark James
Resigned: 03 April 2008
Appointed Date: 31 December 1998
68 years old

Director
CLARK, Richard Phillip Harley
Resigned: 01 November 2013
Appointed Date: 03 April 2008
66 years old

Director
CRAVATTE, Philippe
Resigned: 10 September 2013
Appointed Date: 03 April 2008
57 years old

Director
FRASER, Simon Benedict
Resigned: 03 April 2008
Appointed Date: 31 December 1998
67 years old

Persons With Significant Control

Reservoir Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OMEGA WELL MONITORING LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2017
Full accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200

07 Jan 2016
Full accounts made up to 31 March 2015
07 Dec 2015
Termination of appointment of Gareth Ashton as a secretary on 20 November 2015
...
... and 69 more events
06 Jan 1999
Secretary resigned
05 Jan 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jan 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jan 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/98

31 Dec 1998
Incorporation

OMEGA WELL MONITORING LIMITED Charges

22 December 2010
Bond & floating charge
Delivered: 24 December 2010
Status: Satisfied on 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
22 December 2010
Debenture
Delivered: 24 December 2010
Status: Satisfied on 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Bond & floating charge
Delivered: 8 April 2008
Status: Satisfied on 24 December 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…