Background WavePink WaveYellow Wave

OPTIMAT LIMITED (SC141727)

OPTIMAT LIMITED (SC141727) is an active UK company. incorporated on 14 December 1992. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OPTIMAT LIMITED has been registered for 33 years. Current directors include CREAMER, Deborah Ann, STEWART, Ashley Shafii, WELSH, Hayley.

Company Number
SC141727
Status
active
Type
ltd
Incorporated
14 December 1992
Age
33 years
Address
C/O 10th Floor, Glasgow, G3 8HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CREAMER, Deborah Ann, STEWART, Ashley Shafii, WELSH, Hayley
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMAT LIMITED

OPTIMAT LIMITED is an active company incorporated on 14 December 1992 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OPTIMAT LIMITED was registered 33 years ago.(SIC: 70229)

Status

active

Active since 33 years ago

Company No

SC141727

LTD Company

Age

33 Years

Incorporated 14 December 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

M M & S (2126) LIMITED
From: 14 December 1992To: 12 February 1993
Contact
Address

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

Previous Addresses

21 Hunter Street East Kilbride Glasgow G74 4LZ
From: 14 December 1992To: 18 October 2022
Timeline

14 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Left
May 17
Capital Reduction
May 17
Share Buyback
May 17
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Mar 25
Director Left
Mar 25
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WEIR, Iain James Munro

Active
133 Finnieston Street, GlasgowG3 8HB
Secretary
Appointed 21 Nov 1994

CREAMER, Deborah Ann

Active
133 Finnieston Street, GlasgowG3 8HB
Born December 1968
Director
Appointed 01 Jan 2018

STEWART, Ashley Shafii

Active
133 Finnieston Street, GlasgowG3 8HB
Born January 1981
Director
Appointed 05 Mar 2025

WELSH, Hayley

Active
133 Finnieston Street, GlasgowG3 8HB
Born June 1976
Director
Appointed 10 Aug 2021

HUGHES, Jospeh David Aled

Resigned
Hecklebirnie, LanarkML11 9TR
Secretary
Appointed 29 Jan 1993
Resigned 30 Jun 1994

HUNTER, Angus Cameron

Resigned
98 Machanhill, LarkhallML9 2JZ
Secretary
Appointed 01 Jul 1994
Resigned 21 Nov 1994

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 14 Dec 1992
Resigned 29 Jan 1993

BAMBROUGH, John

Resigned
21 Hunter Street, GlasgowG74 4LZ
Born March 1954
Director
Appointed 21 Nov 1994
Resigned 12 Apr 2017

HUGHES, Jospeh David Aled

Resigned
Hecklebirnie, LanarkML11 9TR
Born March 1933
Director
Appointed 29 Jan 1993
Resigned 30 Jun 1994

HUNTER, Angus Cameron

Resigned
21 Hunter Street, GlasgowG74 4LZ
Born November 1952
Director
Appointed 29 Jan 1993
Resigned 24 Mar 2022

KELLY, David Mcarthur

Resigned
37 Castleton Drive, GlasgowG77 5LE
Born September 1931
Director
Appointed 29 Jan 1993
Resigned 21 Nov 1994

MORGAN, Ian Hendry

Resigned
21 Hunter Street, GlasgowG74 4LZ
Born May 1960
Director
Appointed 27 Jan 1995
Resigned 31 Dec 2017

PATON, William

Resigned
14 Duart Drive, GlasgowG77 5DS
Born November 1941
Director
Appointed 29 Jan 1993
Resigned 21 Nov 1994

WEIR, Iain James Munro

Resigned
133 Finnieston Street, GlasgowG3 8HB
Born June 1958
Director
Appointed 21 Nov 1994
Resigned 31 Mar 2025

WILCOX, John Richard

Resigned
112 Goremire Road, CarlukeML8 4PF
Born November 1952
Director
Appointed 27 Jan 1995
Resigned 31 Dec 1999

WILLIAMS, Jonathan James Elwess

Resigned
100 Saxon Leas, SalisburySP5 1RW
Born July 1955
Director
Appointed 01 May 1997
Resigned 01 Apr 1998

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 14 Dec 1992
Resigned 29 Jan 1993

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 14 Dec 1992
Resigned 29 Jan 1993

Persons with significant control

3

1 Active
2 Ceased
Rankine Avenue, East KilbrideG75 0QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017

Mr Iain James Munro Weir

Ceased
21 Hunter Street, GlasgowG74 4LZ
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 18 Dec 2017

Mr Ian Hendry Morgan

Ceased
21 Hunter Street, GlasgowG74 4LZ
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2018
TM01Termination of Director
Resolution
20 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Capital Cancellation Shares
16 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Capital Cancellation Shares
13 June 2016
SH06Cancellation of Shares
Resolution
13 June 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Secretary Company With Change Date
18 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2003
AAAnnual Accounts
Legacy
22 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
3 May 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288cChange of Particulars
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
88(2)R88(2)R
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Memorandum Articles
14 February 1995
MAMA
Resolution
14 February 1995
RESOLUTIONSResolutions
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
410(Scot)410(Scot)
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Auditors Resignation Company
20 April 1994
AUDAUD
Legacy
18 March 1994
287Change of Registered Office
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
21 April 1993
88(2)R88(2)R
Legacy
21 April 1993
287Change of Registered Office
Resolution
21 April 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
8 February 1993
123Notice of Increase in Nominal Capital
Resolution
8 February 1993
RESOLUTIONSResolutions
Resolution
8 February 1993
RESOLUTIONSResolutions
Resolution
8 February 1993
RESOLUTIONSResolutions
Resolution
8 February 1993
RESOLUTIONSResolutions
Resolution
8 February 1993
RESOLUTIONSResolutions
Legacy
8 February 1993
224224
Incorporation Company
14 December 1992
NEWINCIncorporation