Background WavePink WaveYellow Wave

OPTIMAT TRUSTEES LIMITED (SC583794)

OPTIMAT TRUSTEES LIMITED (SC583794) is an active UK company. incorporated on 13 December 2017. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OPTIMAT TRUSTEES LIMITED has been registered for 8 years. Current directors include HARRISON, Andrew John, MARKS, Tony, MORGAN, Ian Hendry and 1 others.

Company Number
SC583794
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
C/O 10th Floor, Glasgow, G3 8HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRISON, Andrew John, MARKS, Tony, MORGAN, Ian Hendry, STODART, Jordan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMAT TRUSTEES LIMITED

OPTIMAT TRUSTEES LIMITED is an active company incorporated on 13 December 2017 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OPTIMAT TRUSTEES LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

SC583794

LTD Company

Age

8 Years

Incorporated 13 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

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

Previous Addresses

Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF United Kingdom
From: 13 December 2017To: 11 November 2022
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
New Owner
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HARRISON, Andrew John

Active
133 Finnieston Street, GlasgowG3 8HB
Born July 1977
Director
Appointed 13 Dec 2017

MARKS, Tony

Active
133 Finnieston Street, GlasgowG3 8HB
Born May 1964
Director
Appointed 01 Jan 2026

MORGAN, Ian Hendry

Active
133 Finnieston Street, GlasgowG3 8HB
Born May 1960
Director
Appointed 13 Dec 2017

STODART, Jordan

Active
133 Finnieston Street, GlasgowG3 8HB
Born September 1990
Director
Appointed 05 Mar 2025

STEWART, Ashley Shafii

Resigned
133 Finnieston Street, GlasgowG3 8HB
Born January 1981
Director
Appointed 06 Jul 2021
Resigned 05 Mar 2025

WELSH, Hayley

Resigned
Rankine Avenue, GlasgowG75 0QF
Born June 1976
Director
Appointed 13 Dec 2017
Resigned 06 Jul 2021

Persons with significant control

3

2 Active
1 Ceased

Ashley Shafii Stewart

Active
133 Finnieston Street, GlasgowG3 8HB
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2021

Mrs Hayley Welsh

Ceased
Rankine Avenue, GlasgowG75 0QF
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2017
Ceased 06 Jul 2021
133 Finnieston Street, GlasgowG3 8HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Resolution
20 December 2017
RESOLUTIONSResolutions
Incorporation Company
13 December 2017
NEWINCIncorporation