OPTIMAT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPTIMAT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC141727
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OPTIMAT LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2126) LIMITEDDec 14, 1992Dec 14, 1992

    What are the latest accounts for OPTIMAT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for OPTIMAT LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for OPTIMAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Director's details changed for Ms Deborah Ann Creamer on Apr 01, 2025

    2 pagesCH01

    Termination of appointment of Iain James Munro Weir as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Ashley Shafii Stewart as a director on Mar 05, 2025

    2 pagesAP01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Change of details for Optimat Trustees Limited as a person with significant control on Oct 18, 2022

    2 pagesPSC05

    Director's details changed for Mrs Hayley Welsh on Oct 18, 2022

    2 pagesCH01

    Director's details changed for Ms Deborah Ann Creamer on Oct 18, 2022

    2 pagesCH01

    Director's details changed for Mr Iain James Munro Weir on Oct 18, 2022

    2 pagesCH01

    Secretary's details changed for Mr Iain James Munro Weir on Oct 18, 2022

    1 pagesCH03

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Termination of appointment of Angus Cameron Hunter as a director on Mar 24, 2022

    1 pagesTM01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Appointment of Mrs Hayley Welsh as a director on Aug 10, 2021

    2 pagesAP01

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Who are the officers of OPTIMAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEIR, Iain James Munro
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th Floor
    Scotland
    Secretary
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th Floor
    Scotland
    British41134560001
    CREAMER, Deborah Ann
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th Floor
    Scotland
    Director
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th Floor
    Scotland
    ScotlandBritish241771490001
    STEWART, Ashley Shafii
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th Floor
    Scotland
    Director
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th Floor
    Scotland
    ScotlandBritish285003880001
    WELSH, Hayley
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th Floor
    Scotland
    Director
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th Floor
    Scotland
    ScotlandBritish241142800001
    HUGHES, Jospeh David Aled
    Hecklebirnie
    Sandilands
    ML11 9TR Lanark
    Lanarkshire
    Secretary
    Hecklebirnie
    Sandilands
    ML11 9TR Lanark
    Lanarkshire
    British1062880001
    HUNTER, Angus Cameron
    98 Machanhill
    ML9 2JZ Larkhall
    Lanarkshire
    Secretary
    98 Machanhill
    ML9 2JZ Larkhall
    Lanarkshire
    British2181330002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BAMBROUGH, John
    21 Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    Director
    21 Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    ScotlandBritish41134580002
    HUGHES, Jospeh David Aled
    Hecklebirnie
    Sandilands
    ML11 9TR Lanark
    Lanarkshire
    Director
    Hecklebirnie
    Sandilands
    ML11 9TR Lanark
    Lanarkshire
    British1062880001
    HUNTER, Angus Cameron
    21 Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    Director
    21 Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    ScotlandBritish2181330002
    KELLY, David Mcarthur
    37 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    37 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    British92600001
    MORGAN, Ian Hendry
    21 Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    Director
    21 Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    ScotlandBritish42061380006
    PATON, William
    14 Duart Drive
    Newton Mearns
    G77 5DS Glasgow
    Strathclyde
    Director
    14 Duart Drive
    Newton Mearns
    G77 5DS Glasgow
    Strathclyde
    British32229090001
    WEIR, Iain James Munro
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th Floor
    Scotland
    Director
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th Floor
    Scotland
    ScotlandBritish41134560001
    WILCOX, John Richard
    112 Goremire Road
    ML8 4PF Carluke
    Lanarkshire
    Director
    112 Goremire Road
    ML8 4PF Carluke
    Lanarkshire
    ScotlandBritish42061480001
    WILLIAMS, Jonathan James Elwess
    100 Saxon Leas
    Winterslow
    SP5 1RW Salisbury
    Wiltshire
    Director
    100 Saxon Leas
    Winterslow
    SP5 1RW Salisbury
    Wiltshire
    British53173880003
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of OPTIMAT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimat Trustees Limited
    Rankine Avenue
    G75 0QF East Kilbride
    Torus Building
    Scotland
    Dec 18, 2017
    Rankine Avenue
    G75 0QF East Kilbride
    Torus Building
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc583794
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Iain James Munro Weir
    21 Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    Jun 30, 2016
    21 Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Hendry Morgan
    21 Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    Jun 30, 2016
    21 Hunter Street
    East Kilbride
    G74 4LZ Glasgow
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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