OPTIMAL ARMOUR LIMITED
Overview
Company Name | OPTIMAL ARMOUR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05754485 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OPTIMAL ARMOUR LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is OPTIMAL ARMOUR LIMITED located?
Registered Office Address | 30-31 Springvale Industrial Park Union Street WV14 0QI Bilston Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OPTIMAL ARMOUR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for OPTIMAL ARMOUR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Termination of appointment of Ulrik Robert Mcknight as a director on Dec 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Termination of appointment of Russell Vernon Ardagh as a director on Feb 24, 2015 | 2 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 23, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 5 pages | MR04 | ||||||||||
Termination of appointment of Michael Albans-Jackson as a director | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Apr 12, 2013
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Simone Sposato as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 23, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Who are the officers of OPTIMAL ARMOUR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPOSATO, Simone | Secretary | 46 Adshead Road DY2 8ST Dudley West Midlands | British | Technical Director | 106788580001 | |||||
MAKKER, Gautam | Director | Automagar Industrial Estate 530012 Visakhapatnam D237 Andhra Pradesh India | India | Indian | Business Owner | 173497450001 | ||||
MENON, Sunil | Director | Cooperative Industrial Premises Society Lte Walbhat Road 400063 Goregaon (East) 11rk Industry House Mumbai India | India | Indian | Business Owner | 173497870001 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
ALBANS-JACKSON, Michael John | Director | Springvale Industrial Park Union Street WV14 0QL Bilston 30-31 Staffordshire United Kingdom | England | British | Business Consultant | 122938360001 | ||||
ARDAGH, Russell Vernon | Director | 446 Staines Road West TW15 1RZ Ashford Middlesex | United Kingdom | British | Sales Director | 112253740001 | ||||
MCKNIGHT, Ulrik Robert | Director | Springvale Industrial Park Union Street WV14 0QI Bilston 30-31 Staffordshire | United States Of America | American | Businessman | 173498380001 | ||||
SPOSATO, Simone | Director | 46 Adshead Road DY2 8ST Dudley West Midlands | England | British | Technical Director | 106788580001 | ||||
TURNER, David Charles | Director | 2 Calley Close DY4 8XY Tipton West Midlands | United Kingdom | British | Production Director | 112253180001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of OPTIMAL ARMOUR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Flash Forge Private Limited | Mar 23, 2017 | R.K. Industry House Walbhot Road,Goregaon (East) Mumbai 11 Maharashtra India | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OPTIMAL ARMOUR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 15, 2010 Delivered On Mar 23, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Agreement | Created On Jul 07, 2008 Delivered On Jul 11, 2008 | Satisfied | Amount secured 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 | |
Short particulars All book debts together with the benefit of all rights attached to such book debts from time to time due or owing to the borrower. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jun 23, 2006 Delivered On Jun 28, 2006 | Outstanding | Amount secured 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 | |
Short particulars The sum of £3,125.00 and any other sums. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 31, 2006 Delivered On Jun 08, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0