Background WavePink WaveYellow Wave

OPTIVITE INTERNATIONAL LIMITED (02346087)

OPTIVITE INTERNATIONAL LIMITED (02346087) is an active UK company. incorporated on 10 February 1989. with registered office in Worksop. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). OPTIVITE INTERNATIONAL LIMITED has been registered for 37 years. Current directors include BUTLIN, John Derrick, EDWARDS, Richard Peter, PRIOR, Karen Lesley and 1 others.

Company Number
02346087
Status
active
Type
ltd
Incorporated
10 February 1989
Age
37 years
Address
Unit 5 Manton Wood Enterprise Park, Worksop, S80 2RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BUTLIN, John Derrick, EDWARDS, Richard Peter, PRIOR, Karen Lesley, WILSON, Marc Charles
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIVITE INTERNATIONAL LIMITED

OPTIVITE INTERNATIONAL LIMITED is an active company incorporated on 10 February 1989 with the registered office located in Worksop. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). OPTIVITE INTERNATIONAL LIMITED was registered 37 years ago.(SIC: 32990)

Status

active

Active since 37 years ago

Company No

02346087

LTD Company

Age

37 Years

Incorporated 10 February 1989

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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

Previous Company Names

ATBOD LIMITED
From: 10 February 1989To: 8 June 1989
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: 5 February 2010
Unit 3 the Point,, Shireoaks Worksop Nottinghamshire S81 8BW
From: 10 February 1989To: 13 October 2009
Timeline

8 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jun 12
Loan Cleared
Sept 14
Director Left
Jan 15
Director Joined
May 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BUTLIN, John Derrick

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born August 1954
Director
Appointed 01 Jul 2002

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 Sept 2009

CORBETT, Michael Antony

Resigned
12 Westfield Green, YorkYO26 7RE
Born September 1960
Director
Appointed N/A
Resigned 31 Dec 2014

SCRAGG, Richard Harry

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

WHYLEY, Steven Donald

Resigned
6 Chantry Grove, YorkYO26 6DQ
Born January 1953
Director
Appointed 25 Oct 1997
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 as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Legacy
7 September 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2021
AAAnnual Accounts
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Legacy
6 September 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Legacy
16 March 2021
AGREEMENT2AGREEMENT2
Legacy
15 March 2021
PARENT_ACCPARENT_ACC
Legacy
24 February 2021
GUARANTEE2GUARANTEE2
Legacy
23 February 2021
GUARANTEE2GUARANTEE2
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment 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 Updates
12 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 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
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 October 2009
AA01Change of Accounting Reference Date
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
190190
Legacy
3 March 2009
353353
Accounts With Accounts Type Small
8 July 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Small
30 December 2007
AAAnnual Accounts
Legacy
29 November 2007
287Change of Registered Office
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
88(2)R88(2)R
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
88(2)R88(2)R
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
17 August 1999
88(2)R88(2)R
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Auditors Resignation Company
20 August 1992
AUDAUD
Legacy
24 February 1992
363b363b
Legacy
24 February 1992
363(287)363(287)
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
23 September 1991
363aAnnual Return
Legacy
25 June 1991
225(1)225(1)
Legacy
2 May 1991
363aAnnual Return
Legacy
11 May 1990
288288
Legacy
10 May 1990
395Particulars of Mortgage or Charge
Legacy
30 January 1990
88(2)R88(2)R
Resolution
30 January 1990
RESOLUTIONSResolutions
Legacy
30 January 1990
123Notice of Increase in Nominal Capital
Legacy
11 January 1990
288288
Certificate Change Of Name Company
7 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
287Change of Registered Office
Certificate Change Of Name Company
7 June 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 June 1989
RESOLUTIONSResolutions
Incorporation Company
10 February 1989
NEWINCIncorporation