OPTIDENT LIMITED

Address:
International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL

OPTIDENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01880816. The registration start date is January 28, 1985. The current status is Active.

Company Overview

Company Number 01880816
Company Name OPTIDENT LIMITED
Registered Address International Development Centre
Valley Drive
Ilkley
West Yorkshire
LS29 8AL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-01-28
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-29
Returns Due Date 2017-03-08
Returns Last Update 2016-02-08
Confirmation Statement Due Date 2021-03-22
Confirmation Statement Last Update 2020-02-08
Mortgage Charges 13
Mortgage Satisfied 13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46900 Non-specialised wholesale trade

Office Location

Address INTERNATIONAL DEVELOPMENT CENTRE
VALLEY DRIVE
Post Town ILKLEY
County WEST YORKSHIRE
Post Code LS29 8AL

Companies with the same location

Entity Name Office Address
360 VISUALISE LIMITED International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8PB
BELMONT DECKING LTD International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL, England
GREEN FOX IT SERVICES LIMITED International Development Centre, Valley Drive, Ilkley, LS29 8PB, England
EPD HOLDINGS LIMITED International Development Centre, Valley Drive, Ilkley, LS29 8PB, England
SUPPORT SUPERMARKET LIMITED International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8PB, England
OPTIDENT HOLDINGS LIMITED International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL
EVICA LTD International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL
TECHNICAL AND SOFTWARE DEVELOPMENTS LTD International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8PB, England
RENEWALS AGENCY LIMITED International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8PB, England
EUROPLUS DIRECT LIMITED International Development Centre, International Development Centre, Ilkley, West Yorkshire, LS29 8PB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BUTTERFIELD, Timothy Robert Director (Active) 16 Grosvenor Buildings, 18 Crescent Road, Harrogate, North Yorkshire, England, HG1 2RT August 1968 /
British /
United Kingdom
Director
GAMBOLD, Simon John Director (Active) International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL January 1957 /
4 February 2013
British /
England
Company Director
MARTIN, Adrian Spencer Director (Active) International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL September 1969 /
4 February 2013
British /
England
Accountant
MINOWITZ, Robert Nathan Director (Active) International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL August 1958 /
4 February 2013
American /
Usa
Business Executive
REDDING, Helen Louise Director (Active) International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL December 1975 /
15 December 2015
British /
England
Cheif Financial Officer
BUTTERFIELD, Kathleen Maria Secretary (Resigned) Tall Pines Langbar Road, Ilkley, West Yorkshire, LS29 0AR /
/
MARSH, David Anthony Secretary (Resigned) 24 New Close Mill Fold, Silsden, Keighley, West Yorkshire, United Kingdom, BD20 0HP /
21 January 2003
/
SHACKLETON, Timothy Robert Secretary (Resigned) 14 Sleningford Road, Saltaire, Shipley, West Yorkshire, BD18 4BL /
1 January 2000
/
BUTTERFIELD, David Anthony Director (Resigned) Tall Pines Langbar Road, Ilkley, West Yorkshire, LS29 0AR May 1943 /
British /
United Kingdom
Director
BUTTERFIELD, Kathleen Maria Director (Resigned) Tall Pines Langbar Road, Ilkley, West Yorkshire, LS29 0AR February 1943 /
British /
United Kingdom
Director
HARVEY, Charles Director (Resigned) International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL April 1963 /
4 February 2013
American /
United States
Chief Financial Officer
MALONEY, John Nigel Director (Resigned) 18 Glen Road, Eldwick, Bingley, West Yorkshire, BD16 3ET June 1968 /
1 March 2004
British /
United Kingdom
Sales Executive
MARSH, David Anthony Director (Resigned) 24 New Close Mill Fold, Silsden, Keighley, West Yorkshire, United Kingdom, BD20 0HP May 1966 /
1 January 2000
British /
United Kingdom
Operations Manager
OULTRAM, David Anthony Director (Resigned) 58 Appleby Avenue, Knaresborough, North Yorkshire, HG5 9LZ January 1968 /
1 January 2000
British /
United Kingdom
Marketing Manager
ROBERTSHAW, Tessa Director (Resigned) Langfield, Langbar Road, Ilkley, West Yorkshire, LS29 0AR April 1972 /
1 July 1993
British /
United Kingdom
Order Processing Supervisor
SHACKLETON, Timothy Robert Director (Resigned) 14 Sleningford Road, Saltaire, Shipley, West Yorkshire, BD18 4BL May 1953 /
1 January 2000
British /
Accountant

Competitor

Search similar business entities

Post Town ILKLEY
Post Code LS29 8AL
SIC Code 46900 - Non-specialised wholesale trade

Improve Information

Please provide details on OPTIDENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches