General information

Name:

Optimat Ltd

Office Address:

C/o 10th Floor 133 Finnieston Street G3 8HB Glasgow

Number: SC141727

Incorporation date: 1992-12-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Optimat Limited can be reached at C/o 10th Floor, 133 Finnieston Street in Glasgow. The zip code is G3 8HB. Optimat has been on the British market since the company was registered in 1992. The Companies House Reg No. is SC141727. This business's declared SIC number is 70229 which means Management consultancy activities other than financial management. 31st March 2022 is the last time when company accounts were filed.

The directors currently enumerated by this specific company are: Hayley W. chosen to lead the company in 2021, Deborah C. chosen to lead the company in 2018 in January and Iain W. chosen to lead the company on 1994-11-21. Additionally, the director's responsibilities are backed by a secretary - Iain W., who was chosen by the following company in November 1994.

The companies that control this firm include: Optimat Trustees Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in East Kilbride at Rankine Avenue, East Kilbride, G75 0QF and was registered as a PSC under the registration number Sc583794.

Financial data based on annual reports

Company staff

Hayley W.

Role: Director

Appointed: 10 August 2021

Latest update: 21 January 2024

Deborah C.

Role: Director

Appointed: 01 January 2018

Latest update: 21 January 2024

Iain W.

Role: Secretary

Appointed: 21 November 1994

Latest update: 21 January 2024

Iain W.

Role: Director

Appointed: 21 November 1994

Latest update: 21 January 2024

People with significant control

Optimat Trustees Limited
Address: Torus Building Rankine Avenue, East Kilbride, East Kilbride, G75 0QF, Scotland
Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc583794
Notified on 18 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Iain W.
Notified on 30 June 2016
Ceased on 18 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian M.
Notified on 30 June 2016
Ceased on 18 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 October 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 July 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

21 Hunter Street East Kilbride Glasgow

Post code:

G74 4LZ

HQ address,
2015

Address:

21 Hunter Street East Kilbride Glasgow

Post code:

G74 4LZ

HQ address,
2016

Address:

21 Hunter Street East Kilbride Glasgow

Post code:

G74 4LZ

Accountant/Auditor,
2014 - 2016

Name:

Craig Cleland Limited

Address:

21 Hunter Street

Post code:

G74 4LZ

City / Town:

East Kilbride

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
31
Company Age

Closest Companies - by postcode