OPTIMAT LIMITED
Overview
| Company Name | OPTIMAT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC141727 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPTIMAT LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is OPTIMAT LIMITED located?
| Registered Office Address | C/O 10th Floor 133 Finnieston Street G3 8HB Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPTIMAT LIMITED?
| Company Name | From | Until |
|---|---|---|
| M M & S (2126) LIMITED | Dec 14, 1992 | Dec 14, 1992 |
What are the latest accounts for OPTIMAT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OPTIMAT LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for OPTIMAT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Director's details changed for Ms Deborah Ann Creamer on Apr 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Iain James Munro Weir as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Ashley Shafii Stewart as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Optimat Trustees Limited as a person with significant control on Oct 18, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mrs Hayley Welsh on Oct 18, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Deborah Ann Creamer on Oct 18, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Iain James Munro Weir on Oct 18, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Iain James Munro Weir on Oct 18, 2022 | 1 pages | CH03 | ||
Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on Oct 18, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Termination of appointment of Angus Cameron Hunter as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Appointment of Mrs Hayley Welsh as a director on Aug 10, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Who are the officers of OPTIMAT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEIR, Iain James Munro | Secretary | 133 Finnieston Street G3 8HB Glasgow C/O 10th Floor Scotland | British | 41134560001 | ||||||
| CREAMER, Deborah Ann | Director | 133 Finnieston Street G3 8HB Glasgow C/O 10th Floor Scotland | Scotland | British | 241771490001 | |||||
| STEWART, Ashley Shafii | Director | 133 Finnieston Street G3 8HB Glasgow C/O 10th Floor Scotland | Scotland | British | 285003880001 | |||||
| WELSH, Hayley | Director | 133 Finnieston Street G3 8HB Glasgow C/O 10th Floor Scotland | Scotland | British | 241142800001 | |||||
| HUGHES, Jospeh David Aled | Secretary | Hecklebirnie Sandilands ML11 9TR Lanark Lanarkshire | British | 1062880001 | ||||||
| HUNTER, Angus Cameron | Secretary | 98 Machanhill ML9 2JZ Larkhall Lanarkshire | British | 2181330002 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BAMBROUGH, John | Director | 21 Hunter Street East Kilbride G74 4LZ Glasgow | Scotland | British | 41134580002 | |||||
| HUGHES, Jospeh David Aled | Director | Hecklebirnie Sandilands ML11 9TR Lanark Lanarkshire | British | 1062880001 | ||||||
| HUNTER, Angus Cameron | Director | 21 Hunter Street East Kilbride G74 4LZ Glasgow | Scotland | British | 2181330002 | |||||
| KELLY, David Mcarthur | Director | 37 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire | British | 92600001 | ||||||
| MORGAN, Ian Hendry | Director | 21 Hunter Street East Kilbride G74 4LZ Glasgow | Scotland | British | 42061380006 | |||||
| PATON, William | Director | 14 Duart Drive Newton Mearns G77 5DS Glasgow Strathclyde | British | 32229090001 | ||||||
| WEIR, Iain James Munro | Director | 133 Finnieston Street G3 8HB Glasgow C/O 10th Floor Scotland | Scotland | British | 41134560001 | |||||
| WILCOX, John Richard | Director | 112 Goremire Road ML8 4PF Carluke Lanarkshire | Scotland | British | 42061480001 | |||||
| WILLIAMS, Jonathan James Elwess | Director | 100 Saxon Leas Winterslow SP5 1RW Salisbury Wiltshire | British | 53173880003 | ||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of OPTIMAT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Optimat Trustees Limited | Dec 18, 2017 | Rankine Avenue G75 0QF East Kilbride Torus Building Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Iain James Munro Weir | Jun 30, 2016 | 21 Hunter Street East Kilbride G74 4LZ Glasgow | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Hendry Morgan | Jun 30, 2016 | 21 Hunter Street East Kilbride G74 4LZ Glasgow | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0