- Company Overview for OPTIMAL ARMOUR LIMITED (05754485)
- Filing history for OPTIMAL ARMOUR LIMITED (05754485)
- People for OPTIMAL ARMOUR LIMITED (05754485)
- Charges for OPTIMAL ARMOUR LIMITED (05754485)
- More for OPTIMAL ARMOUR LIMITED (05754485)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Nov 2012 | AP01 | Appointment of Mr Ulrik Robert Mcknight as a director | |
08 Nov 2012 | AP01 | Appointment of Mr Sunil Menon as a director | |
08 Nov 2012 | AP01 | Appointment of Mr Gautam Makker as a director | |
09 Jul 2012 | AP01 | Appointment of Mr Michael John Albans-Jackson as a director | |
09 Jul 2012 | AD01 | Registered office address changed from Unit G3 Dudley Central Trading Estate Shaw Road Dudley West Midlands DY2 8QX on 9 July 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
22 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 29 February 2012
|
|
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2012 | TM01 | Termination of appointment of David Turner as a director | |
23 May 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for David Charles Turner on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Simone Sposato on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Russell Vernon Ardagh on 23 March 2010 | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Jun 2009 | 363a | Return made up to 23/03/09; full list of members | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Sep 2008 | 363s | Return made up to 23/03/08; no change of members | |
11 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Apr 2007 | 363s | Return made up to 23/03/07; full list of members | |
31 Jul 2006 | 287 | Registered office changed on 31/07/06 from: pride & company polymer court, hope street dudley DY2 8RS |