Angus Optix Limited EDINBURGH


Angus Optix started in year 2005 as Private Limited Company with registration number SC288147. The Angus Optix company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Edinburgh at 5 South Charlotte Street. Postal code: EH2 4AN.

The firm has 3 directors, namely Imran H., Pamela R. and Steven R.. Of them, Pamela R., Steven R. have been with the company the longest, being appointed on 28 July 2005 and Imran H. has been with the company for the least time - from 21 September 2023. As of 19 April 2024, there was 1 ex secretary - Pamela R.. There were no ex directors.

Angus Optix Limited Address / Contact

Office Address 5 South Charlotte Street
Town Edinburgh
Post code EH2 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC288147
Date of Incorporation Thu, 28th Jul 2005
Industry Other human health activities
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Imran H.

Position: Director

Appointed: 21 September 2023

Pamela R.

Position: Director

Appointed: 28 July 2005

Steven R.

Position: Director

Appointed: 28 July 2005

Pamela R.

Position: Secretary

Appointed: 28 July 2005

Resigned: 21 September 2023

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Ho2 Management Limited from Darwen, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Pamela R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Steven R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ho2 Management Limited

Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 05476134
Notified on 21 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Pamela R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven R.

Notified on 6 April 2016
Ceased on 21 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-302019-07-302020-07-302020-07-312021-07-312022-07-31
Net Worth73 344114 698        
Balance Sheet
Cash Bank On Hand  133 43494 00492 142101 054126 440126 440203 387145 440
Current Assets133 160159 281184 515144 599157 281166 746192 955   
Debtors15 83422 28420 65416 09919 42520 31625 69125 69130 96629 810
Net Assets Liabilities  130 514147 268173 836194 506192 760192 760267 642228 752
Other Debtors    3 9775 4986 821   
Property Plant Equipment  120 872139 479131 813118 490122 563122 563125 787114 615
Total Inventories  30 42734 49645 71445 37640 82440 82440 43846 249
Cash Bank In Hand91 523108 654        
Stocks Inventory25 80328 343        
Tangible Fixed Assets129 261131 035        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve73 244114 598        
Shareholder Funds73 344114 698        
Other
Accumulated Depreciation Impairment Property Plant Equipment  112 82669 37785 669101 28993 69293 692107 333121 827
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        1 145 
Average Number Employees During Period     67767
Bank Borrowings Overdrafts  33 01226 96220 666   48 307 
Cash On Hand       126 440203 387 
Corporation Tax Payable  10 1577 2428 00717 80312 97812 97818 2363 037
Corporation Tax Recoverable   1 807      
Creditors  136 12279 78375 4094 78067 52467 52412 7467 678
Deferred Tax Liabilities       6 8227 967 
Depreciation Rate Used For Property Plant Equipment        3333
Finance Lease Liabilities Present Value Total       17 52412 7467 678
Fixed Assets129 361131 135120 972139 579131 913118 590122 663   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -59 878      
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss       -1 391-1 1451 452
Increase From Depreciation Charge For Year Property Plant Equipment   16 42916 29215 62012 072 13 64114 494
Investments       100100100
Investments Fixed Assets100100100100100100100100100100
Net Current Assets Liabilities7 40435 90048 39364 81681 87286 127144 443   
Net Deferred Tax Liability Asset       6 8227 9676 515
Nominal Value Allotted Share Capital       494949
Number Shares Issued Fully Paid    49   4949
Other Creditors  81 41321 17012 9754 78067 52450 00024 53668 195
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 669   
Other Disposals Property Plant Equipment      32 780   
Other Provisions Balance Sheet Subtotal       6 8227 9676 515
Other Remaining Investments       100100100
Other Taxation Payable       4673 6211 727
Other Taxation Social Security Payable  16 3828 1681 7351 924467   
Par Value Share 1  1   11
Property Plant Equipment Gross Cost  233 698208 856217 482219 779216 255216 255233 120236 442
Provisions       6 8227 9676 515
Provisions For Liabilities Balance Sheet Subtotal  5 8398 9956 3085 4316 822   
Total Additions Including From Business Combinations Property Plant Equipment   35 0368 6262 29729 256 16 8653 322
Total Assets Less Current Liabilities136 765167 035169 365204 395213 785204 717267 106   
Trade Creditors Trade Payables  22 34421 14324 81419 52313 23413 23412 84515 241
Trade Debtors Trade Receivables  20 65414 29215 44814 81818 870   
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -59 878      
Useful Life Property Plant Equipment Years        55
Creditors Due After One Year57 82044 190        
Creditors Due Within One Year125 756123 381        
Number Shares Allotted 49        
Provisions For Liabilities Charges5 6018 147        
Share Capital Allotted Called Up Paid4949        
Tangible Fixed Assets Additions 20 277        
Tangible Fixed Assets Cost Or Valuation204 734225 011        
Tangible Fixed Assets Depreciation75 47393 976        
Tangible Fixed Assets Depreciation Charged In Period 18 503        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 19th, October 2023
Free Download (2 pages)

Company search