OPTIVITE INTERNATIONAL LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S80 2RS

Company number 02346087
Status Active
Incorporation Date 10 February 1989
Company Type Private Limited Company
Address UNIT 5, MANTON WOOD ENTERPRISE PARK, WORKSOP, NOTTINGHAMSHIRE, S80 2RS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Mr Richard Peter Edwards on 1 March 2017; Director's details changed for Mr John Derrick Butlin on 1 March 2017; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of OPTIVITE INTERNATIONAL LIMITED are www.optiviteinternational.co.uk, and www.optivite-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Optivite International Limited is a Private Limited Company. The company registration number is 02346087. Optivite International Limited has been working since 10 February 1989. The present status of the company is Active. The registered address of Optivite International Limited is Unit 5 Manton Wood Enterprise Park Worksop Nottinghamshire S80 2rs. . BUTLIN, John Derrick is a Director of the company. EDWARDS, Richard Peter is a Director of the company. PRIOR, Karen Lesley is a Director of the company. Secretary TEASDALE, Helen Mary has been resigned. Director CORBETT, Michael Antony has been resigned. Director SCRAGG, Richard Harry has been resigned. Director WHYLEY, Steven Donald has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BUTLIN, John Derrick
Appointed Date: 01 July 2002
71 years old

Director
EDWARDS, Richard Peter
Appointed Date: 30 September 2009
59 years old

Director
PRIOR, Karen Lesley
Appointed Date: 30 September 2009
65 years old

Resigned Directors

Secretary
TEASDALE, Helen Mary
Resigned: 30 September 2009

Director
CORBETT, Michael Antony
Resigned: 31 December 2014
65 years old

Director
SCRAGG, Richard Harry
Resigned: 31 May 2012
71 years old

Director
WHYLEY, Steven Donald
Resigned: 30 September 2009
Appointed Date: 25 October 1997
72 years old

Persons With Significant Control

Anpario Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

OPTIVITE INTERNATIONAL LIMITED Events

03 Mar 2017
Director's details changed for Mr Richard Peter Edwards on 1 March 2017
03 Mar 2017
Director's details changed for Mr John Derrick Butlin on 1 March 2017
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
15 Apr 2016
Accounts for a dormant company made up to 31 December 2015
07 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 14,737

...
... and 89 more events
07 Jun 1989
Secretary resigned;new secretary appointed

07 Jun 1989
Registered office changed on 07/06/89 from: 70-74 city road london EC1Y 2DQ

07 Jun 1989
Company name changed\certificate issued on 07/06/89
06 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1989
Incorporation

OPTIVITE INTERNATIONAL LIMITED Charges

20 August 1999
Debenture
Delivered: 3 September 1999
Status: Satisfied on 26 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 1990
Debenture
Delivered: 10 May 1990
Status: Satisfied on 4 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Please see 395 M409 see full details). Fixed and floating…