About

Registered Number: 05754485
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 7 months ago)
Registered Address: 30-31 Springvale Industrial Park, Union Street, Bilston, Staffordshire, WV14 0QI

 

Established in 2006, Optimal Armour Ltd have registered office in Bilston, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKKER, Gautam 06 June 2012 - 1
MENON, Sunil 06 June 2012 - 1
ARDAGH, Russell Vernon 23 March 2006 24 February 2015 1
MCKNIGHT, Ulrik Robert 06 June 2012 28 December 2017 1
TURNER, David Charles 23 March 2006 18 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
AA - Annual Accounts 28 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 27 March 2018
TM01 - Termination of appointment of director 19 February 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 30 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 23 June 2015
TM01 - Termination of appointment of director 02 June 2015
DISS40 - Notice of striking-off action discontinued 18 April 2015
AR01 - Annual Return 16 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 17 April 2014
MR04 - N/A 13 February 2014
TM01 - Termination of appointment of director 22 January 2014
SH01 - Return of Allotment of shares 10 January 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 09 July 2012
AD01 - Change of registered office address 09 July 2012
AR01 - Annual Return 13 April 2012
SH01 - Return of Allotment of shares 22 March 2012
AA - Annual Accounts 05 March 2012
TM01 - Termination of appointment of director 24 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 26 September 2008
395 - Particulars of a mortgage or charge 11 July 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 25 April 2007
287 - Change in situation or address of Registered Office 31 July 2006
395 - Particulars of a mortgage or charge 28 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2010 Outstanding

N/A

Agreement 07 July 2008 Fully Satisfied

N/A

Rent deposit deed 23 June 2006 Outstanding

N/A

Debenture 31 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.