About

Registered Number: 02346087
Date of Incorporation: 10/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS

 

Optivite International Ltd was founded on 10 February 1989 with its registered office in Worksop in Nottinghamshire. We don't currently know the number of employees at Optivite International Ltd. Optivite International Ltd has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 1999 Fully Satisfied

N/A

Debenture 03 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.