Background WavePink WaveYellow Wave

OPTIVITE LIMITED (02097326)

OPTIVITE LIMITED (02097326) is an active UK company. incorporated on 6 February 1987. with registered office in Worksop. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OPTIVITE LIMITED has been registered for 39 years. Current directors include EDWARDS, Richard Peter, PRIOR, Karen Lesley, WILSON, Marc Charles.

Company Number
02097326
Status
active
Type
ltd
Incorporated
6 February 1987
Age
39 years
Address
Unit 5 Manton Wood Enterprise Park, Worksop, S80 2RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDWARDS, Richard Peter, PRIOR, Karen Lesley, WILSON, Marc Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIVITE LIMITED

OPTIVITE LIMITED is an active company incorporated on 6 February 1987 with the registered office located in Worksop. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OPTIVITE LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02097326

LTD Company

Age

39 Years

Incorporated 6 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Unit 5 Manton Wood Enterprise Park Worksop, S80 2RS,

Previous Addresses

78 Coombe Road New Malden Surrey KT3 4QS
From: 13 October 2009To: 18 August 2010
Unit 5 Manton Wood Enterprise Park Worksop Nottinghamshire S80 2RS United Kingdom
From: 6 February 1987To: 13 October 2009
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Jun 12
Director Joined
May 20
Director Left
May 20
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EDWARDS, Richard Peter

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born December 1965
Director
Appointed 30 Sept 2009

PRIOR, Karen Lesley

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born May 1960
Director
Appointed 30 Sept 2009

WILSON, Marc Charles

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born January 1988
Director
Appointed 31 May 2020

TEASDALE, Helen Mary

Resigned
Ellington, The ParkNG7 1AD
Secretary
Appointed N/A
Resigned 30 Jan 2009

BOCIEK, Susan Jacqueline Louise

Resigned
71 Grove Street, RetfordDN22 6LA
Born December 1956
Director
Appointed 25 May 1998
Resigned 03 Aug 2001

BUTLIN, John Derrick

Resigned
Manton Wood Enterprise Park, WorksopS80 2RS
Born August 1954
Director
Appointed 01 Jul 2002
Resigned 31 May 2020

FORSTER, Paul Denholm

Resigned
24 Rutland Lane, BottesfordNG13 0DG
Born June 1957
Director
Appointed N/A
Resigned 30 Sept 2009

LESTER, Stephen Kingsley

Resigned
Roslin Villa, HerefordHR9 5PH
Born June 1958
Director
Appointed 01 Mar 2004
Resigned 28 Feb 2007

OSBORNE, Sarah Rose

Resigned
High Peak, NewarkNG22 0QP
Born July 1976
Director
Appointed 01 Mar 2004
Resigned 30 Sept 2009

SCRAGG, Richard Harry

Resigned
Ellington, NottinghamNG7 1AD
Born July 1954
Director
Appointed N/A
Resigned 31 May 2012

TEASDALE, Helen Mary

Resigned
Ellington, The ParkNG7 1AD
Born April 1955
Director
Appointed N/A
Resigned 30 Sept 2009

Persons with significant control

1

Manton Wood Enterprise Park, WorksopS80 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
3 June 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
190190
Legacy
21 October 2008
353353
Accounts With Accounts Type Medium
8 July 2008
AAAnnual Accounts
Legacy
6 March 2008
287Change of Registered Office
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
18 December 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Resolution
16 December 1998
RESOLUTIONSResolutions
Legacy
16 December 1998
123Notice of Increase in Nominal Capital
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1993
AAAnnual Accounts
Accounts Amended With Made Up Date
10 December 1992
AAMDAAMD
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
29 July 1992
287Change of Registered Office
Auditors Resignation Company
16 July 1992
AUDAUD
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
11 March 1992
88(2)R88(2)R
Resolution
5 March 1992
RESOLUTIONSResolutions
Legacy
14 February 1992
123Notice of Increase in Nominal Capital
Resolution
14 February 1992
RESOLUTIONSResolutions
Resolution
14 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
17 October 1991
363aAnnual Return
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
21 September 1990
395Particulars of Mortgage or Charge
Legacy
20 August 1990
395Particulars of Mortgage or Charge
Legacy
16 August 1990
403aParticulars of Charge Subject to s859A
Legacy
18 May 1990
288288
Legacy
14 May 1990
288288
Legacy
10 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
6 June 1989
225(1)225(1)
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Legacy
19 August 1988
287Change of Registered Office
Legacy
13 June 1988
363363
Legacy
6 June 1988
PUC 2PUC 2
Legacy
13 April 1988
PUC 2PUC 2
Legacy
27 April 1987
288288
Legacy
27 March 1987
224224
Legacy
9 February 1987
288288
Certificate Incorporation
6 February 1987
CERTINCCertificate of Incorporation