ANGUS OPTIX LIMITED

Active Edinburgh

Other human health activities

6 employees website.com
Healthcare and wellbeing Other human health activities
A

ANGUS OPTIX LIMITED

Other human health activities

Founded 28 Jul 2005 Active Edinburgh, Scotland 6 employees website.com
Healthcare and wellbeing Other human health activities
Accounts Submitted 6 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 6 Jun 2025 Next due 13 Jun 2026 1 month remaining
Net assets £83K £75K 2024 year on year
Total assets £119K £73K 2024 year on year
Total Liabilities £37K £2K 2024 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

5 South Charlotte Street Edinburgh EH2 4AN Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ANGUS OPTIX LIMITED (SC288147), an active healthcare and wellbeing company based in Edinburgh, Scotland. Incorporated 28 Jul 2005. Other human health activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£52.92k

Increased by £5.33k (+11%)

Net Assets

£82.60k

Decreased by £75.05k (-48%)

Total Liabilities

£36.78k

Increased by £2.13k (+6%)

Turnover

N/A

Employees

6

Debt Ratio

31%

Increased by 13 (+72%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Pamela Kathryn RobertsonDirectorBritishScotland4828 Jul 2005Active

Shareholders

Shareholders (4)

Pamela Kathryn Robertson
50.0%
50
Ho2 Management Limited
50.0%
50

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Ho2 Management Limited

United Kingdom

Active
Notified 21 Sept 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Pamela Kathryn Robertson

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB September 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mrs Pamela Kathryn Robertson

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB September 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Steven Douglas Robertson

Ceased 21 Sept 2023

Ceased

Group Structure

Group Structure

SAKURA HOLDCO LIMITED united kingdom
SAKURA MIDCO LIMITED united kingdom
SAKURA BIDCO LIMITED united kingdom
FIRST WAVE I LIMITED united kingdom
HO2 MANAGEMENT LIMITED united kingdom
ANGUS OPTIX LIMITED Current Company

Charges

Charges

3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2026AddressDefault Companies House Registered Office Address Applied
9 Apr 2026AddressDefault Companies House Service Address Applied Psc
10 Dec 2025OfficersChange to director Mr Imran Hakim on 2023-10-31
6 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24
6 Oct 2025AccountsAnnual accounts filed
9 Apr 2026 Address

Default Companies House Registered Office Address Applied

9 Apr 2026 Address

Default Companies House Service Address Applied Psc

10 Dec 2025 Officers

Change to director Mr Imran Hakim on 2023-10-31

6 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

6 Oct 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Default Companies House Registered Office Address Applied

2 weeks ago on 9 Apr 2026

Default Companies House Service Address Applied Psc

2 weeks ago on 9 Apr 2026

Change to director Mr Imran Hakim on 2023-10-31

4 months ago on 10 Dec 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

6 months ago on 6 Oct 2025

Annual accounts filed

6 months ago on 6 Oct 2025