Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTIVITE LIMITED
Company Information for

OPTIVITE LIMITED

UNIT 5, MANTON WOOD ENTERPRISE PARK, WORKSOP, NOTTINGHAMSHIRE, S80 2RS,
Company Registration Number
02097326
Private Limited Company
Active

Company Overview

About Optivite Ltd
OPTIVITE LIMITED was founded on 1987-02-06 and has its registered office in Worksop. The organisation's status is listed as "Active". Optivite Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OPTIVITE LIMITED
 
Legal Registered Office
UNIT 5
MANTON WOOD ENTERPRISE PARK
WORKSOP
NOTTINGHAMSHIRE
S80 2RS
Other companies in S80
 
Filing Information
Company Number 02097326
Company ID Number 02097326
Date formed 1987-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 23:06:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIVITE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPTIVITE LIMITED
The following companies were found which have the same name as OPTIVITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTIVITE ANIMAL NUTRITION PRIVATE LIMITED 1103-04 Windsor Apartment T-28 Shastri Apartment Andheri - West Mumbai Maharashtra 400053 ACTIVE Company formed on the 2007-12-24
OPTIVITE HEALTH GROUP PTY LTD NSW 2163 Active Company formed on the 2014-12-02
Optivite Health Group Limited Unknown Company formed on the 2018-10-04
OPTIVITE INTERNATIONAL LIMITED UNIT 5 MANTON WOOD ENTERPRISE PARK WORKSOP NOTTINGHAMSHIRE S80 2RS Active Company formed on the 1989-02-10

Company Officers of OPTIVITE LIMITED

Current Directors
Officer Role Date Appointed
JOHN DERRICK BUTLIN
Director 2002-07-01
RICHARD PETER EDWARDS
Director 2009-09-30
KAREN LESLEY PRIOR
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HARRY SCRAGG
Director 1991-09-23 2012-05-31
PAUL DENHOLM FORSTER
Director 1991-09-23 2009-09-30
SARAH ROSE OSBORNE
Director 2004-03-01 2009-09-30
HELEN MARY TEASDALE
Director 1991-09-23 2009-09-30
HELEN MARY TEASDALE
Company Secretary 1991-09-23 2009-01-30
STEPHEN KINGSLEY LESTER
Director 2004-03-01 2007-02-28
SUSAN JACQUELINE LOUISE BOCIEK
Director 1998-05-25 2001-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DERRICK BUTLIN MERIDEN ANIMAL HEALTH LIMITED Director 2014-04-14 CURRENT 1991-09-12 Active
JOHN DERRICK BUTLIN KIOTECHAGIL LIMITED Director 2013-05-07 CURRENT 2008-01-08 Active
JOHN DERRICK BUTLIN OPTIVITE INTERNATIONAL LIMITED Director 2002-07-01 CURRENT 1989-02-10 Active
RICHARD PETER EDWARDS MERIDEN ANIMAL HEALTH LIMITED Director 2014-04-14 CURRENT 1991-09-12 Active
RICHARD PETER EDWARDS ANPARIO UK LIMITED Director 2011-07-14 CURRENT 2011-06-29 Active
RICHARD PETER EDWARDS ANPARIO PLC Director 2006-11-28 CURRENT 1997-04-07 Active
KAREN LESLEY PRIOR ANPARIO PLC Director 2009-10-01 CURRENT 1997-04-07 Active
KAREN LESLEY PRIOR OPTIVITE INTERNATIONAL LIMITED Director 2009-09-30 CURRENT 1989-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-03Director's details changed for Mrs Karen Lesley Prior on 2023-07-01
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED MR MARC CHARLES WILSON
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DERRICK BUTLIN
2020-05-30CH01Director's details changed for Mrs Karen Lesley Prior on 2020-05-17
2020-01-29CH01Director's details changed for Karen Lesley Prior on 2020-01-16
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER EDWARDS / 01/03/2017
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER EDWARDS / 01/03/2017
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DERRICK BUTLIN / 01/03/2017
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 33717
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 33717
2015-09-28AR0101/09/15 ANNUAL RETURN FULL LIST
2015-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 33717
2014-09-09AR0101/09/14 ANNUAL RETURN FULL LIST
2013-11-04CH01Director's details changed for Richard Edwards on 2013-10-01
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-20CH01Director's details changed for Richard Edwards on 2013-08-15
2012-09-24AR0123/09/12 ANNUAL RETURN FULL LIST
2012-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCRAGG
2012-01-10CH01Director's details changed for Richard Edwards on 2012-01-01
2011-10-14AR0123/09/11 ANNUAL RETURN FULL LIST
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY PRIOR / 04/11/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARDS / 04/11/2010
2010-10-21AR0123/09/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 78 COOMBE ROAD NEW MALDEN SURREY KT3 4QS
2009-11-26AR0123/09/09 FULL LIST
2009-10-13AP01DIRECTOR APPOINTED RICHARD EDWARDS
2009-10-13AP01DIRECTOR APPOINTED KAREN LESLEY PRIOR
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY HELEN TEASDALE
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TEASDALE
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH OSBORNE
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORSTER
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM UNIT 5 MANTON WOOD ENTERPRISE PARK WORKSOP NOTTINGHAMSHIRE S80 2RS UNITED KINGDOM
2009-10-13AA01CURRSHO FROM 03/03/2010 TO 31/12/2009
2009-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2008-10-21363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-21190LOCATION OF DEBENTURE REGISTER
2008-10-21353LOCATION OF REGISTER OF MEMBERS
2008-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM, HOLLYMOUNT,, MAIN STREET,, LANEHAM, RETFORD,, NOTTINGHAMSHIRE., DN22 0NA
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-10-18363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19288bDIRECTOR RESIGNED
2006-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-10-02363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2005-10-20363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2004-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-01-07AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-09-29363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-10-09363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-07-06288aNEW DIRECTOR APPOINTED
2001-10-27288bDIRECTOR RESIGNED
2001-10-27363(288)DIRECTOR RESIGNED
2001-10-27363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-10-11363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-10-05363sRETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS
1999-09-03395PARTICULARS OF MORTGAGE/CHARGE
1999-09-03395PARTICULARS OF MORTGAGE/CHARGE
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OPTIVITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTIVITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-09-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-09-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-09-03 Satisfied BANK OF SCOTLAND.
LEGAL CHARGE 1990-07-31 Satisfied T.S.B. BANK PLC
DEBENTURE 1990-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1988-11-03 Satisfied TSB ENGLAND & WALES PLC
Intangible Assets
Patents
We have not found any records of OPTIVITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIVITE LIMITED
Trademarks
We have not found any records of OPTIVITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIVITE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OPTIVITE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OPTIVITE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OPTIVITE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2010-06-0129151100Formic acid
2010-05-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIVITE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTIVITE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.