OPTIMAL ARMOUR LIMITED

OPTIMAL ARMOUR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOPTIMAL ARMOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05754485
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for OPTIMAL ARMOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for OPTIMAL ARMOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Unaudited abridged accounts made up to Mar 31, 2018

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    10 pagesAA

    Termination of appointment of Ulrik Robert Mcknight as a director on Dec 28, 2017

    1 pagesTM01

    Confirmation statement made on Mar 23, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Mar 23, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 816
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Termination of appointment of Russell Vernon Ardagh as a director on Feb 24, 2015

    2 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 23, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 816
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 23, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 816
    SH01

    Satisfaction of charge 3 in full

    5 pagesMR04

    Termination of appointment of Michael Albans-Jackson as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 12, 2013

    • Capital: GBP 816
    4 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Termination of appointment of Simone Sposato as a director

    1 pagesTM01

    Annual return made up to Mar 23, 2013 with full list of shareholders

    9 pagesAR01

    Who are the officers of OPTIMAL ARMOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPOSATO, Simone
    46 Adshead Road
    DY2 8ST Dudley
    West Midlands
    Secretary
    46 Adshead Road
    DY2 8ST Dudley
    West Midlands
    BritishTechnical Director106788580001
    MAKKER, Gautam
    Automagar Industrial Estate
    530012 Visakhapatnam
    D237
    Andhra Pradesh
    India
    Director
    Automagar Industrial Estate
    530012 Visakhapatnam
    D237
    Andhra Pradesh
    India
    IndiaIndianBusiness Owner173497450001
    MENON, Sunil
    Cooperative Industrial Premises Society Lte
    Walbhat Road
    400063 Goregaon (East)
    11rk Industry House
    Mumbai
    India
    Director
    Cooperative Industrial Premises Society Lte
    Walbhat Road
    400063 Goregaon (East)
    11rk Industry House
    Mumbai
    India
    IndiaIndianBusiness Owner173497870001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALBANS-JACKSON, Michael John
    Springvale Industrial Park
    Union Street
    WV14 0QL Bilston
    30-31
    Staffordshire
    United Kingdom
    Director
    Springvale Industrial Park
    Union Street
    WV14 0QL Bilston
    30-31
    Staffordshire
    United Kingdom
    EnglandBritishBusiness Consultant122938360001
    ARDAGH, Russell Vernon
    446 Staines Road West
    TW15 1RZ Ashford
    Middlesex
    Director
    446 Staines Road West
    TW15 1RZ Ashford
    Middlesex
    United KingdomBritishSales Director112253740001
    MCKNIGHT, Ulrik Robert
    Springvale Industrial Park
    Union Street
    WV14 0QI Bilston
    30-31
    Staffordshire
    Director
    Springvale Industrial Park
    Union Street
    WV14 0QI Bilston
    30-31
    Staffordshire
    United States Of AmericaAmericanBusinessman173498380001
    SPOSATO, Simone
    46 Adshead Road
    DY2 8ST Dudley
    West Midlands
    Director
    46 Adshead Road
    DY2 8ST Dudley
    West Midlands
    EnglandBritishTechnical Director106788580001
    TURNER, David Charles
    2 Calley Close
    DY4 8XY Tipton
    West Midlands
    Director
    2 Calley Close
    DY4 8XY Tipton
    West Midlands
    United KingdomBritishProduction Director112253180001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of OPTIMAL ARMOUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flash Forge Private Limited
    R.K. Industry House
    Walbhot Road,Goregaon (East)
    Mumbai
    11
    Maharashtra
    India
    Mar 23, 2017
    R.K. Industry House
    Walbhot Road,Goregaon (East)
    Mumbai
    11
    Maharashtra
    India
    No
    Legal FormLimited
    Country RegisteredIndia
    Legal AuthorityCompanies Act 1956
    Place RegisteredIndia
    Registration NumberU99999mh1991ptc187895
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OPTIMAL ARMOUR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hitachi Capital (UK) PLC Trading as Hitachi Capital Invoice Finance
    Transactions
    • Mar 23, 2010Registration of a charge (MG01)
    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
    • London Scottish Invoice Finance LTD
    Transactions
    • Jul 11, 2008Registration of a charge (395)
    • Feb 13, 2014Satisfaction of a charge (MR04)
    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
    • Banding & Strapping Supplies Limited
    Transactions
    • Jun 28, 2006Registration of a charge (395)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 08, 2006Registration of a charge (395)

    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