Based in Worksop in Nottinghamshire, Optivite International Ltd was founded on 10 February 1989. The companies directors are listed as Butlin, John Derrick, Edwards, Richard Peter, Prior, Karen Lesley, Wilson, Marc Charles, Corbett, Michael Antony, Scragg, Richard Harry, Whyley, Steven Donald at Companies House. We do not know the number of employees at Optivite International Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLIN, John Derrick | 01 July 2002 | - | 1 |
EDWARDS, Richard Peter | 30 September 2009 | - | 1 |
PRIOR, Karen Lesley | 30 September 2009 | - | 1 |
WILSON, Marc Charles | 31 May 2020 | - | 1 |
CORBETT, Michael Antony | N/A | 31 December 2014 | 1 |
SCRAGG, Richard Harry | N/A | 31 May 2012 | 1 |
WHYLEY, Steven Donald | 25 October 1997 | 30 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
AP01 - Appointment of director | 01 June 2020 | |
CH01 - Change of particulars for director | 30 May 2020 | |
CH01 - Change of particulars for director | 29 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 12 September 2019 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 14 December 2017 | |
AA - Annual Accounts | 13 September 2017 | |
CH01 - Change of particulars for director | 03 March 2017 | |
CH01 - Change of particulars for director | 03 March 2017 | |
CS01 - N/A | 05 December 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AA - Annual Accounts | 24 July 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 29 September 2014 | |
MR04 - N/A | 26 September 2014 | |
AR01 - Annual Return | 05 December 2013 | |
CH01 - Change of particulars for director | 01 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 11 July 2012 | |
TM01 - Termination of appointment of director | 15 June 2012 | |
AR01 - Annual Return | 10 February 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AD01 - Change of registered office address | 05 February 2010 | |
AD01 - Change of registered office address | 13 October 2009 | |
TM02 - Termination of appointment of secretary | 13 October 2009 | |
TM01 - Termination of appointment of director | 13 October 2009 | |
AP01 - Appointment of director | 13 October 2009 | |
AP01 - Appointment of director | 13 October 2009 | |
AA01 - Change of accounting reference date | 13 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 03 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 March 2009 | |
353 - Register of members | 03 March 2009 | |
AA - Annual Accounts | 08 July 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 30 December 2007 | |
287 - Change in situation or address of Registered Office | 29 November 2007 | |
363a - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 12 March 2004 | |
AA - Annual Accounts | 07 January 2004 | |
363s - Annual Return | 10 March 2003 | |
AA - Annual Accounts | 02 January 2003 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 2002 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 18 July 2001 | |
363s - Annual Return | 09 February 2001 | |
AA - Annual Accounts | 11 July 2000 | |
363s - Annual Return | 21 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 1999 | |
395 - Particulars of a mortgage or charge | 03 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 1999 | |
AA - Annual Accounts | 27 July 1999 | |
363s - Annual Return | 19 February 1999 | |
AA - Annual Accounts | 16 June 1998 | |
288a - Notice of appointment of directors or secretaries | 03 June 1998 | |
363s - Annual Return | 03 February 1998 | |
AA - Annual Accounts | 08 June 1997 | |
363s - Annual Return | 11 February 1997 | |
AA - Annual Accounts | 03 July 1996 | |
363s - Annual Return | 08 February 1996 | |
AA - Annual Accounts | 30 May 1995 | |
363s - Annual Return | 17 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 25 July 1994 | |
363s - Annual Return | 08 February 1994 | |
AA - Annual Accounts | 20 August 1993 | |
363s - Annual Return | 22 February 1993 | |
AA - Annual Accounts | 23 December 1992 | |
AUD - Auditor's letter of resignation | 20 August 1992 | |
363b - Annual Return | 24 February 1992 | |
363(287) - N/A | 24 February 1992 | |
AA - Annual Accounts | 19 January 1992 | |
AA - Annual Accounts | 23 September 1991 | |
363a - Annual Return | 23 September 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 June 1991 | |
363a - Annual Return | 02 May 1991 | |
288 - N/A | 11 May 1990 | |
395 - Particulars of a mortgage or charge | 10 May 1990 | |
RESOLUTIONS - N/A | 30 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 1990 | |
123 - Notice of increase in nominal capital | 30 January 1990 | |
288 - N/A | 11 January 1990 | |
CERTNM - Change of name certificate | 07 June 1989 | |
288 - N/A | 07 June 1989 | |
288 - N/A | 07 June 1989 | |
287 - Change in situation or address of Registered Office | 07 June 1989 | |
CERTNM - Change of name certificate | 07 June 1989 | |
RESOLUTIONS - N/A | 06 June 1989 | |
NEWINC - New incorporation documents | 10 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 August 1999 | Fully Satisfied |
N/A |
Debenture | 03 May 1990 | Fully Satisfied |
N/A |