The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Weir, Iain James Munro
    Senior Consultant
    Individual (1 offspring)
    Officer
    1994-11-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Welsh, Hayley
    Senior Consultant born in June 1976
    Individual (1 offspring)
    Officer
    2021-08-10 ~ now
    OF - Director → CIF 0
  • 3
    Stewart, Ashley Shafii
    Senior Consultant born in January 1981
    Individual (2 offsprings)
    Officer
    2025-03-05 ~ now
    OF - Director → CIF 0
  • 4
    Creamer, Deborah Ann
    Managing Director born in December 1968
    Individual (1 offspring)
    Officer
    2018-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Torus Building, Rankine Avenue, East Kilbride, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-12-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Paton, William
    Government Scientist born in November 1941
    Individual
    Officer
    1993-01-29 ~ 1994-11-21
    OF - Director → CIF 0
  • 2
    Weir, Iain James Munro
    Senior Consultant born in June 1958
    Individual (1 offspring)
    Officer
    1994-11-21 ~ 2025-03-31
    OF - Director → CIF 0
    Mr Iain James Munro Weir
    Born in June 1958
    Individual (1 offspring)
    Person with significant control
    2016-06-30 ~ 2017-12-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Bambrough, John
    Director born in March 1954
    Individual
    Officer
    1994-11-21 ~ 2017-04-12
    OF - Director → CIF 0
  • 4
    Hughes, Jospeh David Aled
    Technical Director born in March 1933
    Individual
    Officer
    1993-01-29 ~ 1994-06-30
    OF - Director → CIF 0
    Hughes, Jospeh David Aled
    Individual
    Officer
    1993-01-29 ~ 1994-06-30
    OF - Secretary → CIF 0
  • 5
    Hunter, Angus Cameron
    Managing Director born in November 1952
    Individual
    Officer
    1993-01-29 ~ 2022-03-24
    OF - Director → CIF 0
    Hunter, Angus Cameron
    Individual
    Officer
    1994-07-01 ~ 1994-11-21
    OF - Secretary → CIF 0
  • 6
    Kelly, David Mcarthur
    Company Director born in September 1931
    Individual
    Officer
    1993-01-29 ~ 1994-11-21
    OF - Director → CIF 0
  • 7
    Morgan, Ian Hendry
    Director born in May 1960
    Individual (3 offsprings)
    Officer
    1995-01-27 ~ 2017-12-31
    OF - Director → CIF 0
    Mr Ian Hendry Morgan
    Born in May 1960
    Individual (3 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-12-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Wilcox, John Richard
    Senior Consultant born in November 1952
    Individual (1 offspring)
    Officer
    1995-01-27 ~ 1999-12-31
    OF - Director → CIF 0
  • 9
    Williams, Jonathan James Elwess
    Consultant born in July 1955
    Individual (6 offsprings)
    Officer
    1997-05-01 ~ 1998-04-01
    OF - Director → CIF 0
  • 10
    151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 85 offsprings)
    Officer
    1992-12-14 ~ 1993-01-29
    PE - Nominee Director → CIF 0
  • 11
    151, St. Vincent Street, Glasgow
    Active Corporate (2 parents, 284 offsprings)
    Officer
    1992-12-14 ~ 1993-01-29
    PE - Nominee Secretary → CIF 0
  • 12
    151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    1992-12-14 ~ 1993-01-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

OPTIMAT LIMITED

Previous name
M M & S (2126) LIMITED - 1993-02-12
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
7,395 GBP2024-03-31
10,586 GBP2023-03-31
Debtors
207,382 GBP2024-03-31
186,683 GBP2023-03-31
Cash at bank and in hand
384,649 GBP2024-03-31
446,132 GBP2023-03-31
Current Assets
592,031 GBP2024-03-31
632,815 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-419,066 GBP2024-03-31
-419,637 GBP2023-03-31
Net Current Assets/Liabilities
172,965 GBP2024-03-31
213,178 GBP2023-03-31
Total Assets Less Current Liabilities
180,360 GBP2024-03-31
223,764 GBP2023-03-31
Net Assets/Liabilities
178,369 GBP2024-03-31
221,753 GBP2023-03-31
Equity
Called up share capital
300 GBP2024-03-31
300 GBP2023-03-31
Share premium
42,666 GBP2024-03-31
42,666 GBP2023-03-31
Capital redemption reserve
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
135,303 GBP2024-03-31
178,687 GBP2023-03-31
Equity
178,369 GBP2024-03-31
221,753 GBP2023-03-31
Average Number of Employees
132023-04-01 ~ 2024-03-31
132022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
23,268 GBP2024-03-31
34,330 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Other
-12,714 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
15,873 GBP2024-03-31
23,744 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
3,783 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-11,654 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
7,395 GBP2024-03-31
10,586 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
197,893 GBP2024-03-31
178,301 GBP2023-03-31
Other Debtors
Amounts falling due within one year
9,489 GBP2024-03-31
8,382 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
207,382 GBP2024-03-31
186,683 GBP2023-03-31
Trade Creditors/Trade Payables
Current
26,271 GBP2024-03-31
14,649 GBP2023-03-31
Other Taxation & Social Security Payable
Current
82,342 GBP2024-03-31
67,897 GBP2023-03-31
Other Creditors
Current
310,453 GBP2024-03-31
337,091 GBP2023-03-31
Creditors
Current
419,066 GBP2024-03-31
419,637 GBP2023-03-31

Related profiles found in government register
  • OPTIMAT LIMITED
    Info
    M M & S (2126) LIMITED - 1993-02-12
    Registered number SC141727
    C/o 10th Floor, 133 Finnieston Street, Glasgow G3 8HB
    Private Limited Company incorporated on 1992-12-14 (32 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-10
    CIF 0
  • OPTIMAT LIMITED
    S
    Registered number Sc141727
    C/o 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB
    Company Limited By Shares in Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • C/o 10th Floor, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-12-13 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.