This company is commonly known as Optimat Limited. The company was founded 31 years ago and was given the registration number SC141727. The firm's registered office is in GLASGOW. You can find them at 21 Hunter Street, East Kilbride, Glasgow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | OPTIMAT LIMITED |
---|---|---|
Company Number | : | SC141727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 21 Hunter Street, East Kilbride, Glasgow, G74 4LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB | Secretary | 21 November 1994 | Active |
C/O 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB | Director | 01 January 2018 | Active |
C/O 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB | Director | 21 November 1994 | Active |
C/O 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB | Director | 10 August 2021 | Active |
Hecklebirnie, Sandilands, Lanark, ML11 9TR | Secretary | 29 January 1993 | Active |
98 Machanhill, Larkhall, ML9 2JZ | Secretary | 01 July 1994 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 14 December 1992 | Active |
21 Hunter Street, East Kilbride, Glasgow, G74 4LZ | Director | 21 November 1994 | Active |
Hecklebirnie, Sandilands, Lanark, ML11 9TR | Director | 29 January 1993 | Active |
21 Hunter Street, East Kilbride, Glasgow, G74 4LZ | Director | 29 January 1993 | Active |
37 Castleton Drive, Newton Mearns, Glasgow, G77 5LE | Director | 29 January 1993 | Active |
21 Hunter Street, East Kilbride, Glasgow, G74 4LZ | Director | 27 January 1995 | Active |
14 Duart Drive, Newton Mearns, Glasgow, G77 5DS | Director | 29 January 1993 | Active |
112 Goremire Road, Carluke, ML8 4PF | Director | 27 January 1995 | Active |
100 Saxon Leas, Winterslow, Salisbury, SP5 1RW | Director | 01 May 1997 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 14 December 1992 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 14 December 1992 | Active |
Optimat Trustees Limited | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Torus Building, Rankine Avenue, East Kilbride, Scotland, G75 0QF |
Nature of control | : |
|
Mr Iain James Munro Weir | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | 21 Hunter Street, Glasgow, G74 4LZ |
Nature of control | : |
|
Mr Ian Hendry Morgan | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | 21 Hunter Street, Glasgow, G74 4LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Change person secretary company with change date. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.