UKBizDB.co.uk

OPTIMAT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:21 Hunter Street, East Kilbride, Glasgow, G74 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Secretary21 November 1994Active
C/O 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director01 January 2018Active
C/O 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director21 November 1994Active
C/O 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director10 August 2021Active
Hecklebirnie, Sandilands, Lanark, ML11 9TR

Secretary29 January 1993Active
98 Machanhill, Larkhall, ML9 2JZ

Secretary01 July 1994Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary14 December 1992Active
21 Hunter Street, East Kilbride, Glasgow, G74 4LZ

Director21 November 1994Active
Hecklebirnie, Sandilands, Lanark, ML11 9TR

Director29 January 1993Active
21 Hunter Street, East Kilbride, Glasgow, G74 4LZ

Director29 January 1993Active
37 Castleton Drive, Newton Mearns, Glasgow, G77 5LE

Director29 January 1993Active
21 Hunter Street, East Kilbride, Glasgow, G74 4LZ

Director27 January 1995Active
14 Duart Drive, Newton Mearns, Glasgow, G77 5DS

Director29 January 1993Active
112 Goremire Road, Carluke, ML8 4PF

Director27 January 1995Active
100 Saxon Leas, Winterslow, Salisbury, SP5 1RW

Director01 May 1997Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director14 December 1992Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director14 December 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person secretary company with change date.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.