ANGUS OPTIX LIMITED
Other human health activities
ANGUS OPTIX LIMITED
Other human health activities
Contact & Details
Contact
Registered Address
5 South Charlotte Street Edinburgh EH2 4AN Scotland
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£52.92k
Net Assets
£82.60k
Total Liabilities
£36.78k
Turnover
N/A
Employees
6
Debt Ratio
31%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Pamela Kathryn Robertson | Director | British | Scotland | 28 Jul 2005 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Ho2 Management Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Pamela Kathryn Robertson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mrs Pamela Kathryn Robertson
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Steven Douglas Robertson
Ceased 21 Sept 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Default Companies House Registered Office Address Applied
Default Companies House Service Address Applied Psc
Change to director Mr Imran Hakim on 2023-10-31
Audit exemption statement of guarantee by parent company for period ending 31/12/24
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
