OPTIMAL ARMOUR LIMITED
BILSTON


Company number 05754485
Status Active
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address 30-31 SPRINGVALE INDUSTRIAL PARK, UNION STREET, BILSTON, STAFFORDSHIRE, WV14 0QI
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 816 . The most likely internet sites of OPTIMAL ARMOUR LIMITED are www.optimalarmour.co.uk, and www.optimal-armour.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Optimal Armour Limited is a Private Limited Company. The company registration number is 05754485. Optimal Armour Limited has been working since 23 March 2006. The present status of the company is Active. The registered address of Optimal Armour Limited is 30 31 Springvale Industrial Park Union Street Bilston Staffordshire Wv14 0qi. . SPOSATO, Simone is a Secretary of the company. MAKKER, Gautam is a Director of the company. MCKNIGHT, Ulrik Robert is a Director of the company. MENON, Sunil is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALBANS-JACKSON, Michael John has been resigned. Director ARDAGH, Russell Vernon has been resigned. Director SPOSATO, Simone has been resigned. Director TURNER, David Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
SPOSATO, Simone
Appointed Date: 23 March 2006

Director
MAKKER, Gautam
Appointed Date: 06 June 2012
56 years old

Director
MCKNIGHT, Ulrik Robert
Appointed Date: 06 June 2012
50 years old

Director
MENON, Sunil
Appointed Date: 06 June 2012
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Director
ALBANS-JACKSON, Michael John
Resigned: 09 January 2014
Appointed Date: 04 June 2012
62 years old

Director
ARDAGH, Russell Vernon
Resigned: 24 February 2015
Appointed Date: 23 March 2006
55 years old

Director
SPOSATO, Simone
Resigned: 04 April 2013
Appointed Date: 23 March 2006
61 years old

Director
TURNER, David Charles
Resigned: 18 February 2012
Appointed Date: 23 March 2006
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

OPTIMAL ARMOUR LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
30 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 816

23 Jun 2015
Total exemption small company accounts made up to 31 March 2014
02 Jun 2015
Termination of appointment of Russell Vernon Ardagh as a director on 24 February 2015
...
... and 38 more events
19 Apr 2006
Director resigned
19 Apr 2006
New director appointed
19 Apr 2006
New director appointed
19 Apr 2006
New secretary appointed;new director appointed
23 Mar 2006
Incorporation

OPTIMAL ARMOUR LIMITED Charges

15 March 2010
Debenture
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC Trading as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
7 July 2008
Agreement
Delivered: 11 July 2008
Status: Satisfied on 13 February 2014
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
23 June 2006
Rent deposit deed
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Banding & Strapping Supplies Limited
Description: The sum of £3,125.00 and any other sums. See the mortgage…
31 May 2006
Debenture
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…