Company NameOptident Limited
Company StatusActive
Company Number01880816
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)
Previous NameRievotec Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adrian Spencer Martin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(28 years after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround And First Floors, The Engine House Pegholme
Otley
LS21 3JP
Director NameMr Patrick Thompson Allen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(33 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround And First Floors, The Engine House Pegholme
Otley
LS21 3JP
Director NameMr Michael Saul Ettinger
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed23 December 2021(36 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround And First Floors, The Engine House Pegholme
Otley
LS21 3JP
Director NameMr Walter Siegel
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed24 December 2021(36 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround And First Floors, The Engine House Pegholme
Otley
LS21 3JP
Director NameMr Andrea Albertini
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed24 December 2021(36 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGround And First Floors, The Engine House Pegholme
Otley
LS21 3JP
Director NameMr David Anthony Butterfield
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(6 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Pines Langbar Road
Ilkley
West Yorkshire
LS29 0AR
Director NameMrs Kathleen Maria Butterfield
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(6 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Pines Langbar Road
Ilkley
West Yorkshire
LS29 0AR
Director NameMr Timothy Robert Butterfield
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(6 years, 8 months after company formation)
Appointment Duration29 years, 1 month (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Pines Langbar Road
Ilkley
LS29 0AR
Secretary NameMrs Kathleen Maria Butterfield
NationalityBritish
StatusResigned
Appointed04 October 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Pines Langbar Road
Ilkley
West Yorkshire
LS29 0AR
Director NameTessa Robertshaw
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(8 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 04 February 2013)
RoleOrder Processing Supervisor
Country of ResidenceEngland
Correspondence AddressLangfield
Langbar Road
Ilkley
West Yorkshire
LS29 0AR
Director NameTimothy Robert Shackleton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2003)
RoleAccountant
Correspondence Address14 Sleningford Road
Saltaire
Shipley
West Yorkshire
BD18 4BL
Director NameDavid Anthony Oultram
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 February 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Appleby Avenue
Knaresborough
North Yorkshire
HG5 9LZ
Director NameDavid Anthony Marsh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 February 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 New Close Mill Fold
Silsden
Keighley
West Yorkshire
BD20 0HP
Secretary NameTimothy Robert Shackleton
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2003)
RoleAccountant
Correspondence Address14 Sleningford Road
Saltaire
Shipley
West Yorkshire
BD18 4BL
Secretary NameDavid Anthony Marsh
NationalityBritish
StatusResigned
Appointed21 January 2003(17 years, 12 months after company formation)
Appointment Duration10 years (resigned 04 February 2013)
RoleCompany Director
Correspondence Address24 New Close Mill Fold
Silsden
Keighley
West Yorkshire
BD20 0HP
Director NameMr John Nigel Maloney
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(19 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 04 February 2013)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address18 Glen Road
Eldwick
Bingley
West Yorkshire
BD16 3ET
Director NameMr Charles Harvey
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2013(28 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressInternational Development Centre
Valley Drive
Ilkley
West Yorkshire
LS29 8AL
Director NameMr Simon John Gambold
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(28 years after company formation)
Appointment Duration5 years, 10 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Development Centre
Valley Drive
Ilkley
West Yorkshire
LS29 8AL
Director NameMr Robert Nathan Minowitz
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2013(28 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressInternational Development Centre
Valley Drive
Ilkley
West Yorkshire
LS29 8AL
Director NameMrs Helen Louise Redding
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(30 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 2022)
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence AddressInternational Development Centre
Valley Drive
Ilkley
West Yorkshire
LS29 8AL

Contact

Websiteoptident.co.uk/ShopFront/Default.aspx
Telephone01943 605050
Telephone regionGuiseley

Location

Registered AddressGround And First Floors, The Engine House
Pegholme Mill, Wharfebank Mills, Ilkley Road
Otley
LS21 3JP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Optident Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,008,520
Gross Profit£5,105,132
Net Worth£3,268,709
Cash£2,334,940
Current Liabilities£1,501,821

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

24 August 2001Delivered on: 14 September 2001
Satisfied on: 9 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings forming part of the international wool secretariat valley drive ilkley west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 September 1999Delivered on: 2 October 1999
Satisfied on: 9 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings forming part of the international wool secretariat valley drive ilkley west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 August 1999Delivered on: 8 September 1999
Satisfied on: 28 November 2008
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the floating charge.
Particulars: Undertaking and all property and assets.
Fully Satisfied
27 August 1999Delivered on: 8 September 1999
Satisfied on: 10 September 2009
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the mortgage.
Particulars: F/H part of international wool secretariat building valley road ilkley and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements.. See the mortgage charge document for full details.
Fully Satisfied
29 April 1998Delivered on: 1 May 1998
Satisfied on: 30 January 2003
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all our book and other debts under an agreement dated 29TH april 1998 floating charge on all proceeds of our book and other debts. See the mortgage charge document for full details.
Fully Satisfied
19 May 1997Delivered on: 30 May 1997
Satisfied on: 17 January 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage deed.
Particulars: Unit 4 acorn business park keighley skipton north yorkshire. (A) the mortgagor with full title guarantee hereby charges by way of legal mortgage the mortgaged property above, (in which the mortgagor is soley and beneficially interested) as a continuing security for the payment to the bank of the secured obligations subject to the prior mortgages and to the principal money, interest and other money thereby secured. By way of fixed charge all present and future book and other debts. By way of floating charge all mortgaged chattels. And assigns the goodwill of the business (if any).. See the mortgage charge document for full details.
Fully Satisfied
24 September 1993Delivered on: 6 October 1993
Satisfied on: 17 January 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h k/a unit 3 acorn business park keighley road skipton north yorkshire & car parking spaces. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 April 1988Delivered on: 29 April 1988
Satisfied on: 9 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 November 2012Delivered on: 28 November 2012
Satisfied on: 9 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any account whether in sterling or any other currency or currency unit and the debt from time to time owing by th bank represented by that sum see image for full details.
Fully Satisfied
19 November 2012Delivered on: 28 November 2012
Satisfied on: 9 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 January 2004Delivered on: 27 January 2004
Satisfied on: 9 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H iws building valley road ilkley. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 September 2002Delivered on: 17 September 2002
Satisfied on: 22 November 2008
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north side of valley drive and on the east of valley road ilkley bradford west yorkshire t/ns WYK657893 and WYK700485 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements.. See the mortgage charge document for full details.
Fully Satisfied
10 September 1987Delivered on: 22 September 1987
Satisfied on: 5 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of castlefields lane crossflats bingley west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
29 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 25 December 2021 (27 pages)
30 June 2022Termination of appointment of Helen Louise Redding as a director on 29 June 2022 (1 page)
16 May 2022Full accounts made up to 26 December 2020 (30 pages)
14 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
7 January 2022Appointment of Mr Michael Saul Ettinger as a director on 23 December 2021 (2 pages)
7 January 2022Appointment of Mr Andrea Albertini as a director on 24 December 2021 (2 pages)
7 January 2022Termination of appointment of Robert Nathan Minowitz as a director on 31 December 2021 (1 page)
7 January 2022Appointment of Mr Walter Siegel as a director on 24 December 2021 (2 pages)
15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 28 December 2019 (29 pages)
1 December 2020Termination of appointment of Timothy Robert Butterfield as a director on 11 November 2020 (1 page)
8 April 2020Director's details changed for Mrs Helen Louise Redding on 31 March 2020 (2 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
5 December 2019Director's details changed for Timothy Robert Butterfield on 5 December 2019 (2 pages)
20 September 2019Full accounts made up to 29 December 2018 (27 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
21 December 2018Termination of appointment of Simon John Gambold as a director on 21 December 2018 (1 page)
10 December 2018Appointment of Mr Patrick Thompson Allen as a director on 10 December 2018 (2 pages)
1 October 2018Second filing for the appointment of Helen Louise Redding as a director (6 pages)
25 July 2018Full accounts made up to 30 December 2017 (26 pages)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
1 September 2016Full accounts made up to 26 December 2015 (16 pages)
1 September 2016Full accounts made up to 26 December 2015 (16 pages)
22 February 2016Register(s) moved to registered inspection location Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ (1 page)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 15,000
(6 pages)
22 February 2016Register inspection address has been changed from C/O Veronica Crangle International Development Centre Valley Drive Ilkley West Yorkshire LS29 8AL England to Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ (1 page)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 15,000
(6 pages)
22 February 2016Register inspection address has been changed from C/O Veronica Crangle International Development Centre Valley Drive Ilkley West Yorkshire LS29 8AL England to Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ (1 page)
22 February 2016Register(s) moved to registered inspection location Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ (1 page)
15 December 2015Termination of appointment of Charles Harvey as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Charles Harvey as a director on 15 December 2015 (1 page)
15 December 2015Appointment of Mrs Helen Louise Redding as a director on 15 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/10/2018
(3 pages)
15 December 2015Appointment of Mrs Helen Louise Redding as a director on 15 December 2015 (2 pages)
3 July 2015Full accounts made up to 27 December 2014 (16 pages)
3 July 2015Full accounts made up to 27 December 2014 (16 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15,000
(6 pages)
9 March 2015Director's details changed for Timothy Robert Butterfield on 6 March 2015 (2 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15,000
(6 pages)
9 March 2015Director's details changed for Timothy Robert Butterfield on 6 March 2015 (2 pages)
9 March 2015Director's details changed for Timothy Robert Butterfield on 6 March 2015 (2 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15,000
(6 pages)
8 October 2014Full accounts made up to 28 December 2013 (17 pages)
8 October 2014Full accounts made up to 28 December 2013 (17 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15,000
(6 pages)
5 March 2014Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom (1 page)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15,000
(6 pages)
5 March 2014Register(s) moved to registered office address (1 page)
5 March 2014Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom (1 page)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15,000
(6 pages)
5 March 2014Register(s) moved to registered office address (1 page)
16 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
16 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
6 November 2013Accounts made up to 31 March 2013 (30 pages)
6 November 2013Accounts made up to 31 March 2013 (30 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 February 2013Termination of appointment of John Maloney as a director (1 page)
6 February 2013Termination of appointment of David Butterfield as a director (1 page)
6 February 2013Termination of appointment of Kathleen Butterfield as a director (1 page)
6 February 2013Appointment of Mr Robert Nathan Minowitz as a director (2 pages)
6 February 2013Appointment of Mr Simon John Gambold as a director (2 pages)
6 February 2013Termination of appointment of David Butterfield as a director (1 page)
6 February 2013Termination of appointment of Tessa Robertshaw as a director (1 page)
6 February 2013Termination of appointment of David Oultram as a director (1 page)
6 February 2013Termination of appointment of David Marsh as a director (1 page)
6 February 2013Appointment of Mr Robert Nathan Minowitz as a director (2 pages)
6 February 2013Termination of appointment of David Marsh as a secretary (1 page)
6 February 2013Appointment of Mr Adrian Robert Martin as a director (2 pages)
6 February 2013Termination of appointment of Tessa Robertshaw as a director (1 page)
6 February 2013Appointment of Mr Adrian Robert Martin as a director (2 pages)
6 February 2013Termination of appointment of David Oultram as a director (1 page)
6 February 2013Appointment of Mr Charles Harvey as a director (2 pages)
6 February 2013Termination of appointment of Kathleen Butterfield as a director (1 page)
6 February 2013Termination of appointment of John Maloney as a director (1 page)
6 February 2013Appointment of Mr Charles Harvey as a director (2 pages)
6 February 2013Termination of appointment of David Marsh as a secretary (1 page)
6 February 2013Termination of appointment of David Marsh as a director (1 page)
6 February 2013Appointment of Mr Simon John Gambold as a director (2 pages)
28 December 2012Accounts for a medium company made up to 31 March 2012 (28 pages)
28 December 2012Accounts for a medium company made up to 31 March 2012 (28 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 12 (12 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 12 (12 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (12 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (12 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (12 pages)
9 August 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
9 August 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
9 May 2011Director's details changed for David Anthony Marsh on 21 April 2011 (2 pages)
9 May 2011Secretary's details changed for David Anthony Marsh on 21 April 2011 (2 pages)
9 May 2011Director's details changed for David Anthony Marsh on 21 April 2011 (2 pages)
9 May 2011Secretary's details changed for David Anthony Marsh on 21 April 2011 (2 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (12 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (12 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (12 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
15 June 2010Memorandum and Articles of Association (11 pages)
15 June 2010Memorandum and Articles of Association (11 pages)
26 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (19 pages)
26 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (19 pages)
26 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (19 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 June 2009Accounts for a medium company made up to 31 March 2009 (25 pages)
30 June 2009Accounts for a medium company made up to 31 March 2009 (25 pages)
13 March 2009Return made up to 08/02/09; full list of members (7 pages)
13 March 2009Return made up to 08/02/09; full list of members (7 pages)
27 January 2009Director and secretary's change of particulars / david marsh / 12/01/2009 (1 page)
27 January 2009Director and secretary's change of particulars / david marsh / 12/01/2009 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 May 2008Accounts for a medium company made up to 31 March 2008 (25 pages)
12 May 2008Accounts for a medium company made up to 31 March 2008 (25 pages)
8 May 2008Return made up to 08/02/08; full list of members (6 pages)
8 May 2008Return made up to 08/02/08; full list of members (6 pages)
9 July 2007Accounts for a medium company made up to 31 March 2007 (23 pages)
9 July 2007Accounts for a medium company made up to 31 March 2007 (23 pages)
16 March 2007Return made up to 28/02/07; full list of members (4 pages)
16 March 2007Return made up to 28/02/07; full list of members (4 pages)
8 March 2007Location of register of members (1 page)
8 March 2007Location of debenture register (1 page)
8 March 2007Location of debenture register (1 page)
8 March 2007Location of register of members (1 page)
2 March 2007Registered office changed on 02/03/07 from: international development centre, valley drive, ilkley, west yorkshire LS29 8PB (1 page)
2 March 2007Registered office changed on 02/03/07 from: international development centre, valley drive, ilkley, west yorkshire LS29 8PB (1 page)
13 February 2007Return made up to 04/10/06; full list of members (4 pages)
13 February 2007Return made up to 04/10/06; full list of members (4 pages)
16 June 2006Accounts for a medium company made up to 31 March 2006 (21 pages)
16 June 2006Accounts for a medium company made up to 31 March 2006 (21 pages)
3 February 2006Return made up to 04/10/05; full list of members (4 pages)
3 February 2006Return made up to 04/10/05; full list of members (4 pages)
19 July 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
19 July 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
8 October 2004Return made up to 04/10/04; full list of members (10 pages)
8 October 2004Return made up to 04/10/04; full list of members (10 pages)
21 June 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
21 June 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
27 January 2004Particulars of mortgage/charge (5 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
14 October 2003Return made up to 04/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
14 October 2003Return made up to 04/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
25 June 2003Secretary resigned;director resigned (1 page)
25 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
12 June 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned;director resigned (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
11 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 September 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
30 September 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
22 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 September 2001Particulars of mortgage/charge (5 pages)
14 September 2001Particulars of mortgage/charge (5 pages)
29 August 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
29 August 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
16 May 2001Secretary's particulars changed;director's particulars changed (1 page)
16 May 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Return made up to 04/10/00; full list of members (11 pages)
10 October 2000Return made up to 04/10/00; full list of members (11 pages)
5 October 2000Accounts made up to 31 March 2000 (21 pages)
5 October 2000Accounts made up to 31 March 2000 (21 pages)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
23 February 2000Ad 16/02/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
23 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 2000£ nc 10000/100000 16/02/00 (1 page)
23 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 2000£ nc 10000/100000 16/02/00 (1 page)
23 February 2000Ad 16/02/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 October 1999Return made up to 04/10/99; full list of members (8 pages)
12 October 1999Return made up to 04/10/99; full list of members (8 pages)
2 October 1999Particulars of mortgage/charge (5 pages)
2 October 1999Particulars of mortgage/charge (5 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Registered office changed on 08/09/99 from: butterfield dental centre, acorn business park, keighley road skipton, north yorkshire BD23 2UE (1 page)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Registered office changed on 08/09/99 from: butterfield dental centre, acorn business park, keighley road skipton, north yorkshire BD23 2UE (1 page)
9 August 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
9 August 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
8 October 1998Return made up to 04/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 October 1998Return made up to 04/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 July 1998Director's particulars changed (1 page)
15 July 1998Director's particulars changed (1 page)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
18 December 1997Director's particulars changed (1 page)
18 December 1997Director's particulars changed (1 page)
16 December 1997Secretary's particulars changed;director's particulars changed (1 page)
16 December 1997Secretary's particulars changed;director's particulars changed (1 page)
9 October 1997Return made up to 04/10/97; no change of members (4 pages)
9 October 1997Return made up to 04/10/97; no change of members (4 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 May 1997Particulars of mortgage/charge (4 pages)
30 May 1997Particulars of mortgage/charge (4 pages)
14 October 1996Return made up to 04/10/96; full list of members (6 pages)
14 October 1996Return made up to 04/10/96; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 February 1996Director's particulars changed (1 page)
18 February 1996Director's particulars changed (1 page)
19 October 1995Return made up to 04/10/95; no change of members (4 pages)
19 October 1995Return made up to 04/10/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
10 September 1993Accounts for a small company made up to 31 March 1993 (6 pages)
10 September 1993Accounts for a small company made up to 31 March 1993 (6 pages)
14 September 1989Wd 12/09/89 ad 17/08/89--------- £ si 7998@1 (2 pages)
14 September 1989Wd 12/09/89 ad 17/08/89--------- £ si 7998@1 (2 pages)
1 June 1987Company name changed\certificate issued on 01/06/87 (2 pages)
1 June 1987Company name changed\certificate issued on 01/06/87 (2 pages)
28 January 1985Incorporation (19 pages)
28 January 1985Incorporation (19 pages)