OPTIMA EMPLOYEE BENEFIT CONSULTANTS LTD

🌳Matureactive
SC183393 · ltd · incorporated 1998-02-27
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
year to Feb 2025
Net worth
£98.1k
book net assets
Opportunity
80/100
Exceptional
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Activities of insurance agents and brokers
Sector: Financial & insurance
Investor take
Pursue
Active trading company with a 67-year-old founder — textbook succession opportunity.

Opportunity 80/100 (exceptional), bankability 80/100. Strong seller-intent signal (68/100, director aged 67). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

1 live charge · oldest 1.6y

50/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Newest facility, 1.6 years old — likely still in initial term.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: high (81/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
13 officers (2 active, 13 linked, 7 with DOB)
81
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
9 connected companies via shared directors
72
Filing history
102 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
80/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £98,091

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£98k
↑ 104% YoY
Current Assets
£158k
↑ 64% YoY
Current Liabilities
£0£32k£63k£95k£126k£158kFeb 2024Feb 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-02-282024-02-28
Total assets£99.3k£49.2k
Current assets£157.8k£96.1k
Net assets£98.1k£48.0k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (43 events)Click to expand
  1. 2025-06-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  2. 2025-05-06
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  3. 2025-04-22
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  4. 2025-04-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2025-04-17
    HARDY, Lorraine Mary resigned
    director
  6. 2025-04-10
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2024-09-23
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  8. 2024-09-18
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  9. 2024-08-23
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2024-03-29
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  11. 2023-07-04
    PRITCHARD, Judith Mary resigned
    secretary
  12. 2023-07-04
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  13. 2023-07-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2023-06-16
    CAMPBELL, Andrew Charles appointed
    director
  15. 2023-04-20
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  16. 2023-03-21
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  17. 2022-04-05
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  18. 2022-03-23
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  19. 2021-04-01
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  20. 2020-03-29
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  21. 2019-09-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2019-09-01
    HARVIE, Anthony John resigned
    director
  23. 2016-04-29
    SCOTT, Campbell appointed
    director
  24. 2016-04-29
    CRAIK, David Norman Murray resigned
    secretary
  25. 2016-04-29
    PRITCHARD, Judith Mary appointed
    secretary
  26. 2016-04-29
    HARDY, Lorraine Mary appointed
    director
  27. 2009-08-21
    CRAIK, David Norman Murray appointed
    secretary
  28. 2009-08-21
    LC SECRETARIES LIMITED resigned
    corporate-secretary
  29. 2006-04-03
    LC SECRETARIES LIMITED appointed
    corporate-secretary
  30. 2006-04-03
    LEDINGHAM CHALMERS LLP resigned
    corporate-secretary
  31. 1999-10-15
    CRAIK, David Norman Murray resigned
    secretary
  32. 1999-10-15
    LEDINGHAM CHALMERS LLP appointed
    corporate-secretary
  33. 1999-10-15
    CRAIK, David Norman Murray resigned
    director
  34. 1999-10-15
    WILSON, Stuart William resigned
    director
  35. 1998-04-14
    CRAIK, David Norman Murray appointed
    secretary
  36. 1998-04-14
    MIDDLETON, Sandra Elizabeth resigned
    nominee-secretary
  37. 1998-04-14
    CRAIK, David Norman Murray appointed
    director
  38. 1998-04-14
    HARVIE, Anthony John appointed
    director
  39. 1998-04-14
    MCNIVEN, Alan Ross resigned
    nominee-director
  40. 1998-04-14
    WILSON, Stuart William appointed
    director
  41. 1998-02-27
    🏢
    Company incorporated
    As OPTIMA EMPLOYEE BENEFIT CONSULTANTS LTD
  42. 1998-02-27
    MIDDLETON, Sandra Elizabeth appointed
    nominee-secretary
  43. 1998-02-27
    MCNIVEN, Alan Ross appointed
    nominee-director

Owner dependency

73/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Founder age: Director aged approximately 67 — succession pressure is live.

Succession & seller-readiness

61/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 67. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

Family & Business Assurance (Services) Limited holds 25-50% — a significant corporate investor but not a controlling parent.

🏛️
Family & Business Assurance (Services) Limited
Corporate parent · holds 25-50% shares
significant stake
OPTIMA EMPLOYEE BENEFIT CONSULTANTS LTD
This company · SC183393

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Family & Business Assurance (Services) Limited
Corporate entity
2550%
25–50%25-50% shares · 25-50% voting31/03/2025
1 historic (ceased) PSC
  • Mr Campbell Scottceased 28/03/2025· 25-50% shares · 25-50% voting

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Financial services · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
PEGASUS MORTGAGE LTD
SC643111 · est 2019 · no financials extracted
6y
PLAN IT AND PROSPER LTD
SC866683 · est 2025 · no financials extracted
PROPERTY LAW CENTRE LIMITED
SC348791 · est 2008 · no financials extracted
17y
PROSPER SOCIAL FINANCE CIC
SC588686 · est 2018 · no financials extracted
8y
PRYDIS WEALTH (SCOTLAND) LIMITED
SC668715 · est 2020 · no financials extracted
5y
RAUDS MORTGAGE SOLUTIONS LTD
SC753447 · est 2022 · no financials extracted
3y
RBK GROUP LTD
SC726876 · est 2022 · no financials extracted
4y
RBK WEALTH MANAGEMENT LTD
SC194146 · est 1999 · no financials extracted
27y
RBS COLLECTIVE INVESTMENT FUNDS LIMITED
SC046694 · est 1969 · no financials extracted
56y
RDM HOLDINGS LIMITED
SC222453 · est 2001 · no financials extracted
24y
REDDINGTON WEALTH MANAGEMENT LIMITED
SC511663 · est 2015 · no financials extracted
10y
RENTON WEALTH MANAGEMENT LTD
SC666842 · est 2020 · no financials extracted
5y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1998-02-27
Jurisdictionscotland
Primary SIC66220 — Activities of insurance agents and brokers

Registered office

28 Rutland Square
Edinburgh
EH1 2BW
Scotland

Filing status

Accounts
Next due: 2026-11-30
Last made up to: 2025-02-28
Confirmation statement
Next due: 2026-05-20
Last: 2025-05-06

Officers (2 active · 11 resigned)

CAMPBELL, Andrew Charles
director · ~67y · appointed 2023-06-16
View their other companies + combined net worth →
Active
SCOTT, Campbell
director · ~65y · appointed 2016-04-29
View their other companies + combined net worth →
Active
CRAIK, David Norman Murray
secretary · appointed 2009-08-21 · resigned 2016-04-29
Resigned
CRAIK, David Norman Murray
secretary · appointed 1998-04-14 · resigned 1999-10-15
Resigned
MIDDLETON, Sandra Elizabeth
nominee-secretary · appointed 1998-02-27 · resigned 1998-04-14
Resigned
PRITCHARD, Judith Mary
secretary · appointed 2016-04-29 · resigned 2023-07-04
Resigned
LC SECRETARIES LIMITED
corporate-secretary · appointed 2006-04-03 · resigned 2009-08-21
Resigned
LEDINGHAM CHALMERS LLP
corporate-secretary · appointed 1999-10-15 · resigned 2006-04-03
Resigned
CRAIK, David Norman Murray
director · ~64y · appointed 1998-04-14 · resigned 1999-10-15
Resigned
HARDY, Lorraine Mary
director · ~58y · appointed 2016-04-29 · resigned 2025-04-17
Resigned
HARVIE, Anthony John
director · ~69y · appointed 1998-04-14 · resigned 2019-09-01
Resigned
MCNIVEN, Alan Ross
nominee-director · ~76y · appointed 1998-02-27 · resigned 1998-04-14
Resigned
WILSON, Stuart William
director · ~64y · appointed 1998-04-14 · resigned 1999-10-15
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

1
Total charges
1
Outstanding
1
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge18/09/2024
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (102 total)

change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-06-10
confirmation-statement-with-updates
confirmation-statement · CS01
2025-05-06
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-05-06
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-04-22
termination-director-company-with-name-termination-date
officers · TM01
2025-04-21
accounts-with-accounts-type-micro-entity
accounts · AA
2025-04-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-03
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-09-23
accounts-with-accounts-type-micro-entity
accounts · AA
2024-08-23
confirmation-statement-with-updates
confirmation-statement · CS01
2024-03-29
confirmation-statement-with-updates
confirmation-statement · CS01
2024-03-29
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2024-03-29
termination-secretary-company-with-name-termination-date
officers · TM02
2023-07-04
appoint-person-director-company-with-name-date
officers · AP01
2023-07-04
accounts-with-accounts-type-micro-entity
accounts · AA
2023-04-20