You are on page 1of 198
FILE COPY CERTIFICATE OF INCORPORATION OF A PRIVATE LIMITED COMPANY Company No. 5754485 The Registrar of Companies for England and Wales hereby certifies that OPTIMAL ARMOUR LIMITED is this day incorporated under the Companies Act 1985 as a private company and that the company is limited. Given at Companies House, London, the 23rd March 2006 a #N05754485P* @ Companies House —— forthe record. — Companies House © forthe econ —~ Please complete in typescript, or in bold black capitals. ‘CHFPOOO Company Name in full + Please delete as appropriate. Declarant's signature Declared at On (© Please print name. before me ® Signed Please give the name, address, telephone number and, if available, a DX number and Exchange of the person Companies House should contact if there is any query. Declaration on application for registration SITU BS |_Martin Paul Worsley, representing Temple Secretaries Limited __| {988-290 Finchley Road, London, NM 7PF—— do solemnly and sincerely declare that | am a MSeiicitorengagediashe, formation-ofthe-company![person named as director or secretary of the ‘company in the statement delivered to the Registrar under section 10 of the Companies Act 1985] and that all the requirements of the Companias Act 1985 in respect of the registration of the above company and of matters precedent and incidental to t have been complied with. ‘And I make this solemn Declaration conscientiously believing the same to be true and by virtue of the Statutory Declarations Act 1835, 2 Blucbird Way, Bricket Wood, Hertfordshire, AL? 3UH Day p3 Month: a3] 4004 / ‘OF Notary Public or Justice of the Peace or Solicitor TOF REF PITISOARST Year Dean Russell Poster. Date| 23/03/06 tA Commissioner for Al Company Services Limited 788-790 Finchley Road, London, NW11 73. Tel 020 8458 9637 DX number DX exchange ur ‘COMPANIES HOUSE Form revised June 1998 ‘When you have completed and signed the form please send it to the Registrar of Companies at: Companies House, Crown Way, Cardiff, CF14 3UZ for companies registered in England and Wales or Companies House, 37 Castle Terrace, Edinburgh, EH1 2EB for companies registered in Scotland DX 235 Edinburgh DX 33050 Cardiff _' @ Companies House — forthe cont — Please complete in typescript, or in bold black capitals, CHFPOOO Notes on completion appear on final page Company Name in full Proposed Registered Office (PO Box numbers only, are not acceptable) Post town ‘County / Region Ifthe memorandum is delivered by an agent for the subscriber(s) of the memorandum mark the box opposite and give the agent's name and address. Agent's Name Address Post town County / Region Number of continuation sheets attached Please give the name,. address, telephone number and, if available, a DX number and Exchange of the person Companies House should contact if there is any query. uo g =| ‘COMPANIES HOUSE ‘rans06 Form revised July 1998 First directors and secretary and intended situation of registered office STSH4BS intants) i] reet West Midlands ieertaaae DY2 8RS Al Company Services Limited 788-790 Finchley Road Postcode . NW11 71 | 788-790 Finchtey Road; London; -NWit 743 Tel |________9a9-g4s8-9637____| DX number DX exchange aera When you have completed and signed the form please send itto the Registrar of Companies at: Companies House, Crown Way, Cardiff, CF14 3UZ for companies registered in England and Wales or ‘Companies House, 37 Castle Terrace, Edinburgh, EH! 2EB for companies registered in Scottand DX 235 Edinburgh DX 33050 Cardift Company Secretary (sce notes 15) Company name NAME — “Style /Title * Voluntary details Forename(s) ‘Sumame Previous forename(s) Previous surnames) Address Usual residential address For a corporation, give the registered or principal office address. Post town County / Region Country Consent signature Directors (occ nes Please list directors in alphabetical order NAME *Style /Titie Forename(s) Sumame Previous forename(s) Previous surname(s) Address, Usual residential address For a corporation, give the registered or principal office address, Post town County / Region | Country Date of birth Business occupation Other directorships Consent signature "Honours etc| TECHTIPS LH -e-Heb CeCe He -PEe Peer eee cece ] Posteode Nw 27} | consent to act as secretary of the company named on page 1 a nd, \ - Date 22"), Ma zoo “Honours etc (Lee LONDON EEE SEE eee Postcode pve Day Month Year | Nationatt ia opiiiiis id PReEEEHE EE pg wee Ce Hee eee PEPE eee Peer Teonsent to act as director of the company named on page 7 a \ a 1 ee, Pate |e Harel eat Directors (continued) (eee notes 1-5) NAME — *Style/ Title *Honours ete * Vator dots Forename(s) Sumame Previous forename(s) Previous sumame(s) Address Usual residential address For a corporation, give the registered or principal office address, Post town. County / Region Postcode Country Day Month Year rlitiig Date of birth Nationality Business occupation Other directorships Teonsent fo act as director of the company named on page 7 | Consent signature Date This section must be signed by Either an agent on behalf of all subscribers Date’ Orthe subscribers (he those who signed Date, Date Date’ Notes 1, Show for an individual the full forename(s) NOT INITIALS and surname together with any previous forename(s) or surname(s) If the director or secretary is a corporation or Scottish firm - show the corporate or firm name on the surname line. Give previous forename(s) or surmame(s) except that: + for a martied woman, the name by which she was known before marriage need not be given, names not used since the age of 18 or for at least 20 years need not be given. A peer, or an individual known by attie, may state the tile instead of or in addition to the forename(s) and surname and eed not give the name by which that person was known before he or she adopted the ttle or succeeded to it. Address: Give the usual residential address. In the case of a corporation or Scottish firm give the registered or principal office. Subscribers: The form must be signed personally elther by the subscriber(s) or by a person or persons authorised to sign on behalf of the subscriber(s). 2. Directors known by another description: 5, Use Form 10 continuation sheets or photocopies of page 2 to provide details of joint secretaries - A director includes any person of additional directors, ‘who occupies that position even if called by a different name, for ‘example, governor, member of counei 3. Directors details: = Show for each individual director the director's date of birth, business occupation and national The date of birth must be given for every individual director, 4. Other directorships: + Give the name of every company of which the person concerned is a director or has been a director at any time in the past § years. You may ‘exclude a company which either Is or at all times during the past 5 years, when the person was a director, was: + dormant, ~ a parent company which wholly owned the company making the retum, - a wholly owned subsidiary of the company making the return, or - another wholly owned subsidiary of the same parent ‘company. If there is insufficient space on the form for other directorships you may use a separate sheet of paper, which should include the ‘company’s number and the full name of the director. ax THE COMPANIES ACTS 1985 TO 1989 PRIVATE COMPANY LIMITED BY SHARES MEMORANDUM OF ASSOCIATION OF OPTIMAL ARMOUR LIMITED 1. ‘The Company's name is "OPTIMAL ARMOUR LIMITED". 2 The Company's registered office is to be situated in England and Wales. 3. The Company's objects are: “(@ To-carry on business as a General Commercial Company and, in conjunction with each other or as separate and distinct undertakings, al or any of the following businesses: manufacturers, importers, exporters, agents, dealers (both wholesale and retail) in all articles of commercial, manufacturing, personal and household use and consumption and in all kinds of raw materials; warchousemen, storage contractors, shipping and forwarding agents; dealers in property and estates; property developers, property managers; estate agents, insurance agents and brokers, financiers, financial agents and to act as, nominee, trustee, agent, factor, broker, executor, administrator, receiver for or otherwise on behalf of ‘Companies, Corporations, firms or persons, builders; scaffolders; contractors, heating and ventilation engineers and contractors, refrigeration engineers, specialists and contractors; decorators; painters, bricklayers, specialist carpenters, shuttering manufacturers and crectors; joiners, public works contractors; plasterers, plumbers, electricians, shop front fitters; builders’ and decorators’ merchants; civil, mechanical, constructional, agricultural, consulting, heating, electrical and general engineers; welders; sheet metal workers; blacksmiths, motor engineers; garage proprietors, car hire service, taxi proprietors and operators; travel agents, tour operators, proprietors of vehicles and vessels of all kinds; transport and haulage contractors; general engineers; tool makers; booking agents for, and managers of, theatres, cinemas and all other kinds of entertainments and sporting events; turf and sporting accountants in all their branches; proprietors of shops, cafes, clubs, hotels and restaurants, catering contractors, dealers in foods and provisions of all kinds, wine and spirit merchants, licensed victuallers; butchers; grocers, greengrocers fishmongers and poultry merchants; farmers; florists, horticulturists bakers, confectioners; tobacconists; ironmongers, hardware merchants; dealers in plastics of all kinds, antique dealers; furniture manufacturers and dealers; leather and fancy goods dealers; jewellers, radio television and electrical retailers, dealers and repairers, toys, games and sports equipment dealers; photographers and dealers in all kinds of photographic material and equipment, film producers and distributors; textile merchants, tailors, fashion designers, ladies and gentlemen's outfitters, boot and shoe retailers, perfumery and cosmetic dealers, hairdressers, manufacturing and retail chemists; printers, publishers, stationers, advertising and publicity agents; public relations specialists, consultants, business transfer agents and employment agents; computer operators’ programmers and dealers; market research specialists; business advisors, mail order specialists; dyers and cleaners; dry cleaners, proprietors of launderettes, excavation and demolition contractors; plant hirers; scrap iron and waste merchants and to carry on all or any of the said businesses, and provide services in connection therewith, either together as one business or as separate and distinct businesses, in any part of the world, MeMAAQNeT wi COMPANIES HOUSE 2006 () To carry on any other business which may seem to the Company capable of being conveniently carried on in connection with the above or calculated directly or indirectly to enhance the value of or reader more profitable any of the property or rights of the Company. (6 To apply for, purchase, register or otherwise acquire and protect and renew, whether in the United + Kingdom or elsewhere in aay part of the world any patents, patent rights, brevets d’invention, designs, concessions, secret processes, trade marks, licences, and the like and to alter, disclaim, modify, use and turn to account and to manufacture under or grant licences or privileges in respect of the same, and to expend money in experimenting upon, testing or improving any such patents, inventions or rights. (@ To purchase, take on lease ot in exchange, hire or by any other means acquire and take options over any freehold, leasehold or any other real or personal property and any rights or privileges which the ‘Company may think necessary or convenient for the purpose of its business, or may enhance the value of any other property of the Company. {@) To acquire and undertake the whole or any part of the business, goodwill, assets, property, and liabilities of any person or company carrying on or proposing to carry on any business which the ‘Company is authorised to carry on or possessed of property suitable for the purposes of the Company cor which can be carried on in conjunction therewith or which is capable of being conducted so as directly or indirectly to benefit the Company. (9) To acquire an interest in, amalgamate with, or enter into partnership or into any arrangement with sharing profits, co-operation, joint venture, union of interest or reciprocal concession with any person ‘or company carrying on or engaged in, or about to carry on or engage in, any business or transaction which is capable of being conducted s0 as directly or indirectly to benefit the Company. (@) To enter into any arrangements with any governments or authorities supreme, local, municipal, or * otherwise, or any company or person that may seem conducive to the attainment of the Company's objects, or any of them, and to obtain from any such government or authority any rights, charters, licences, privileges or concessions which the Company may think it desirable to obtain, and to carry out, exercise and comply therewith. (h) To draw, make, accept, endorse, discount, execute, negotiate and issue promissory notes, bills of exchange, bills of lading, warrants, debentures and other negotiable or transferable instruments. @ To invest and deal with the moneys of the Company not immediately required in any manner, and to hold sell or otherwise deal with any investments made, @) To subscribe for, take, or otherwise acquire, and hold shares, stock, debentures and other negotiable or transferable instruments, (&) To establish or promote any other company or companies for the purpose of acquiring all or any of the property, rights and liabilities of the Company, or for any other purpose which may appear likely 10 assist or benefit the Company, or for any other value of any property or business of the Company and to place or guarantee the placing of, underwrite, subscribe for or otherwise acquite all or any part of the shares, debentures or other securities of any such company. (0) To advance and lend money or give eredit, with or without security to customers and others, to enter « into guarantees, contracts or indemnity and suretyships of all kinds, to receive money on deposit or loans and to become security for any persons, firms or companies (im) To raise or borrow money in such a manner as the Company shall think fit, and to secure the repayment of any such money raised, borrowed or owing by mortgage, lien, charge or other security upon all or any of the property or assets of the Company (whether present or future) including its NeNABNET uncalled capital, and also by a similar mortgage, lien, charge or security to secure and guarantee the performance by the Company of any obligation or liability it may undertake or which may become binding on it. (2) To pay out of the funds of the Company all or any expenses which the Company may lawfully pay with respect to the promotion, formation and incorporation of the Company or to conteact with any person, firm or company to pay the same and to pay commissions to brokers and others for ‘underwriting, placing, selling, or guaranteeing the subscription of any shares, debentures or other securities of the Company. (©) To remunerate any person, firm or company whether by cash payment or by the allotment of shares, debentures or other securities of the Company credited as paid up in full or in part or otherwise. (©) To subscribe to or support any charitable object or any institution and to give pensions, bonuses, gratuities or assistance to any person who is serving or has served the Company, whether as a director, employee or otherwise, and his family and dependents; to make payments towards insurance, and to establish, form and contribute to provident, superannuation and other similar funds and trusts, associations, clubs, schools and other institutions for the benefit of any such persons aforesaid. (@) To distribute among the members of the Company any property of the Company of any kind or any proceeds of sale or disposal of any property of the Company, but so that no distribution amounting to a reduction of capital of the Company be made except with the sanction for the time being required by haw. (@) To procure the Company to be registered or recognised in any part of the world, (9 To act as agents or brokers and as trustees for any person, firm, or company, and to undertake and perform subcontracts and also to act in any of the businesses of the Company in any part of the world through or by means of agents, subcontractors or others. (@) To improve, develop, manage, grant rights or privileges in respect of, construct, repair, let on lease or otherwise, exchange, mortgage, charge, dispose of, sell, grant licences in respect of, turn to account, grant options in respect of, or otherwise deal with all or any part of the property and rights of the . Company both real and personal (u) To sell or otherwise dispose of the whole or any part of the business or property of the Company, either together oF in portions for such consideration as the Company may think fit, and in particular for shares, debentures or securities of any company purchasing the same. () To do all or any of the matters or things aforesaid in any part of the world and to do such matters or things either as principals, agents, contractors or otherwise and by or through agents, contractors, OF otherwise and either alone or in conjunction with others. () To do all such other things as may be deemed incidental or conducive to the attainment of the above objects or any of them, And it is hereby declared that: () The objects specified in each sub-clause shall be regarded as independent objects, and they shall not be limited or restricted, except where otherwise expressed in such sub-clauses, by reference to or inference from the terms of any other sub-clause or the name of the Company, but may be carried cout in as full and ample a manner and construed in as wide a sense as if each of the said sub-clauses defined the objects of a separate and distinct company. + esxaaner (i) The word "Company", except where used in reference to this Company, shall be deemed to include any partnership or other body of persons, whether corporate or unincorporated, and whether incorporated, registered, resident or domiciled in the United Kingdom or elsewhere. 4. The liability of the members is limited. 5, The Company's share capital is £10,000 divided into 10,000 shares of £1.00 each. MENSIRABNET «Ty the subscriber to this Memorandum of Association, wish to be formed into a Company pursuant to this Memorandum, and I agree to take the number of shares shown opposite my name, Name and Address of the Subscriber Number of shares taken by each subscriber ‘TEMPLE SECRETARIES LIMITED ‘One "Ordinary" Share 788-790 Finchley Road London NW1i 7T] Company Secretary ee 2 va) Total shares taken One “Ordinary” Share Dated 22 March 2006 ‘Witness to the above Signature Pamela Jeffreys 788-790 Finchley Road Pp. = London NW117T] Corporate Governance Administrator Mesa NET ‘THE COMPANIES ACTS 1985 TO 1989 PRIVATE COMPANY LIMITED BY SHARES ARTICLES OF ASSOCIATION OF OPTIMAL ARMOUR LIMITED PRELIMINARY 1, @)_ ‘The Regulations contained in ‘Table A in the Schedule to the Companies (Tables A to F) Regulations 1985 as amended by the Companies (Tables A to F) (Amendment) Regulations 1985 (hereinafter referred to as "Table A"), subject to the additions, exclusions and modifications hereinafter expressed shall constitute the Anticles of Association of the Company. (i) ___ In these Articles the expression "the Act” means the Companies Act 1985, but so that any reference in these Articles to any provision of the Act shall be deemed to include a reference to any statutory modification or re-enactment of that provision for the time being in force. SHARE CAPITAL 2. The share capital of the Company is £10,000 divided into 10,000 shares of £1.00 each of which 49,500 shall be classified as “Ordinary” shares and 100 shall be classified as "A" shares, 100 shall be classified as "B" shares, 100 shall be clasified as "C* shares, 100 shal be classified as "D" shares and 100 shall be classified as “E” shares ranking in all respects pari passu save as hereinafter provided:- (Voting Rights (2) The "A’, "BY, °C’, "D" and “E" shares shall not entitle the holders thereof to receive notice of or attend and vote at any general meeting of the Company. () — Fortheavoidance of doubt, the holder of each “Ordinary” share shall be entitled MEUsKAANET to receive notice of, and attend and vote at any general or other meeting of the Company or whenever a poll is duly demanded, and thereupon, shall be entitled to cast one vote in respect of each "Ordinary" share held. (©) _ Regulations 38 and 54 of Table A shall be read and construed accordingly. (i) Entitlement 1 Divi (@) Subject to the provisions of the Act, the Company may by ordinary resolution, upon the recommendation of the Directors, declare a dividend but no dividend shall exceed the amount recommended by the Directors. (©) _ Every General Meeting at which a dividend is declared shall, by ordinary resolution, direct that such dividend be paid either in respect of one or more classes of shares to the exclusion of the other class or classes, or in respect of all the classes of shares. (Where a dividend is declared in respect of two or more classes of shares the Company may, by ordinary resolution, differentiate between the classes as to the amount or percentage of dividend payable, but in default the shares in each such class shall be deemed to rank pari passa in all respects as if they constituted one class of share. (@ Clauses 102 and 103 in Table A shall not apply to the Company. 3. The Directors of the Company may (subject to Articles 4 and 5 () below and section 40 of the Act) allot, grant options over, or otherwise deal with or dispose of aay relevant socuiis (as defined by section 80(2) of the Act) in the Company on such terms and conditions and in such manner as they think proper. 4 The Directors of the Company are generally and unconditionally authorised during the period of five years from the date of incorporation of the Company to allot, grant rights to subscribe for or convert securities into shares in relation to the original shares in the authorised share capital of the Company to such persons at such times and on such terms and conditions as they think fit, subject, to the provisions of section 80 of the Act. 5. @___ Subject to any direction to the contrary that may be given by Special Resolution by the Company in General Meeting, any shares comprised in the original and any increased authorised share capital of the Company shall, before they are issued, be offered to the Members in proportion as nearly as possible to the nominal value of the existing shareof that class held by them and such offer shall be made by notice specifying the aumber and class of shares to which the Member is entitled and limiting a time within which the offer if not accepted shall be deemed to be declined, and after the expiration ‘of such time or on receipt of an intimation from the Member to whom the notice is given that he declines to accept the shares, the Directors may dispose of the same in such manner as they think most beneficial to the Company, The provisions of this paragraph shall have effect only insofar as they are not inconsistent with section 80 of the Act. Gi) Im accordance with section 91(1) of the Act, section 89(1) and sections 90(1) to (6) (inclusive) of the Act shall not apply to the Company. NEUSEARNET SUBSCRIBER SHARES 6. Notwithstanding any Regulation of Table A to the contrary, the subscriber to the Memorandum of Association shal be liable to pay in full for the share agreed to be taken by it within hour of receiving a call made upon it for such payment. If at the expiry of that period such call ins unpaid, such share shall be liable to immediate forfeiture by a resolution of the Directors ichout further notice. Upon such forfeiture the subscriber shall have no further obligation to pay for such share, unless reallotted to it. In accordance with Regulation 20 of Table A, the Directors may re- allot the subscriber share on such terms and in such manner as they determine either to the person who, was before the forfeiture the holder, or to any other person. Regulation 22 of Table A shall be amended by the addition, after the word "secretary", of the words "(or, in the case of a corporate director or secretary, by an authorised representative of that corporate director or secretary)". LIEN 7. @ The Company shall have a first and paramount lien on every share (whether oF not it isa fully paid share) for all moneys (whether presently payable or not) payable at a fixed time or called in respect of that share, The Company shall also have a first and paramount lien om every share (whether or not it isa fully paid share) standing registered in the name of any Member solely or registered in the names of two or more joint holders for all moneys presently payable by him or his estate to the Company. The Directors may at any time declare any share to be wholly or in part exempt from the provisions of this Article, (i) Regulation 8 of Table A shall not apply to the Company. NOTICE OF GENERAL MEETINGS 8 @__Regulations 112 and 115 of Table A shall not apply to the Company. (i) Every Member is entitled to written notice of every meeting of the Company, at such address as the Member may inform the Directors of from time to time; provided that a notice given to a joint holder whose name stands first in the Register of Members in respect of a jointly held share shall be sufficient to notify those holding jointly with him. A notice shall be deemed to have been received: (@ when given, if delivered personally; (0) om the next business day, if sent by facsimile, telex, or EMail; (© after two clear days, if sent by telegram to any properly notified address or if properly addressed and sent within the United Kingdom by pre-paid registered or recorded delivery post; (@) her seven clear days, if properly addressed and sent to or from an address ‘outside of the United Kingdom by pre-paid registered or recorded delivery post; and subject to the above, Regulation 116 of Table A shall be modified accordingly, (i) The accidental omission to give notice of a meeting to, or the non-receipt of notice of a meeting by, any person entitled to receive notice shall not invalidate the proceedings at any such meeting, Regulation 39 of Table A shall not apply to the Company. 9. (Am Annual General Meeting and an Extraordinary General Meeting called for the passing of a Special Resolution shall be called by at least twenty-one clear days’ notice. All other MENSIABNET Extraordinary General Meetings shall be called by at least fourteen clear days’ notice but a General ‘Meeting may be called by shorter notice if it is so agreed- (@) in the case of an Annual General Meeting, by all of the Members entitled to attend and vote thereat; and (b) in the case of any other Meeting by a majority in number of the Members having a right to attend and vote being a majority together holding not less than ninety-five per cent, in nominal value of the shares giving that right. The notice shall specify the time and place of the Meeting and in the case of special business only the general nature of the special business to be transacted and, in the case of an Annual General Meeting, shall specify the Meeting as such. (ji) All business shall be deemed special that is transacted at an Extraordinary General Meeting, and also all chat is transacted at an Annual General Mecting, with the exception of declaring a dividend, the consideration of the accounts, balance sheets and the reports of the Directors and ‘Auditors, and the appointment of, and the fixing of the remuneration of the Auditors. Gv) Subject to the provisions of these Articles and to any restrictions imposed on any shares, all notices of and any other communications relating to any General Meetings of the Company or of separate General Meetings of the holders of any class of share capital of the Company shall be given to all members, to all persons emtitled to a share in consequence of the death or bankruptcy of a Member and to the Directors and Auditors of the Company for the time being. (%) Regulation 38 of Table A shall not apply to the Company. PROCEEDINGS AT GENERAL MEETINGS 10.) __No business shall be transacted at any Meeting unless a quorum is present at the time the Meeting proceeds to business. Two persons entitled to vote upon the business to be transacted, each, being 2 Member or a proxy for a Member or a duly authorised representative of a corporation, shall be a quorum. (i) For so long as the Company has only a sole Member, that Member shall constitute a quorum if present in person or by proxy or, if that Member is a corporation, by a duly authorised representative, (ii) If such a quorum is not present within half an hour from the time appointed for the Meeting, the Meeting shall stand adjourned to the same day in the next week at the same time and place or such time and place as the Directors may determine, If at the adjourned Meeting a quorum is not present within haif an hour from the time appointed for the Meeting, such adjourned Meeting shall be dissolved. (iv) Regulations 40 and 41 of Table A shall not apply to the Company. 11, For so long as the Company has only a sole Member, any decisions or actions made or . taken by that Member which are ordinarily required to be made or taken in General Meeting of the Company or by means of a written resolution, that decision shall be as valid and effectual as if agreed by the Company in General Meeting save that chis paragraph shall not apply to resolutions passed pursuant to Sections 303 and 391 of the Act. (i) Any decision taken by a sole Member pursuant to paragraph () above shall be recorded in writing and delivered by that Member to the Company for entry in the Company's Minute Book. ‘NUMBER OF DIRECTORS 12. @) Unless otherwise determined by Ordinary Resolution in General Meeting of the Company the number of Directors (other than Alternate Directors) shall not be subject to any maximum, and the minimum number of Directors shall be one. If and for so long as the number of Directors is one, 2 sole Director may exercise all the authorities and powers which are vested in the Directors by Table A and by these Articles. Regulation 89 of Table A shall be modified accordingly. (Regulation 64 of Table A shall not apply to the Company. APPOINTMENT OF DIRECTORS 3B. The first Directors of the Company shall be as named in the statement delivered to the Registrar of Companies pursuant to section 10 of the Act. 4 No person shall be appointed a Director at any General Meeting unless: (@) he is recommended by the Directors; or (©) not less than fourteen nor more than thirty-five clear days before the date appointed for the General Meeting, notice executed by a member qualified to vote at the General ‘Meeting has been given to the Company of the intention to propose that person for appointment stating the particulars which would, if he were so appointed, be required to be included in the Register of Directors of the Company together with notice executed by that person of his willingness to be appointed. 15. Subject to Article 14 above, the Company may by Ordinary Resolution appoint a person who is willing to act to be a Director either to fill a vacancy or as an additional Director. 16, ‘The Directors may appoint a person who is willing to act to be a Director, either to fill a vacancy or as an additional Director, provided that the appointment does not cause the number of Directors to exceed any number fixed by or in accordance with these Articles as the maximum number of Directors “7, The personal representatives of any person occupying the position of both sole director and sole member of the Company upon his death shall be entitled, on serving notice in writing at the ‘Company's Registered Office, to appoint a person as a Director. Any such appointment shall be deemed for all purposes to be as valid as an appointment made in accordance with the provisions of Article 15 above. 18. The Directors shall not be required to retire by rotation and Regulstions'73 10 80 (inclusive) of Table A shall not apply to the Company. DIRECTORS GRATUITIES AND PENSIONS 19. @ The powers of the Company set out in Clause 3(p) of the Memorandum of Association may be exercised by the Directors of the Company. (i) Regulation 87 of Table A shall not apply to the Company. PROCEEDINGS OF DIRECTORS 20.) __ resolution in writing signed by all the Directors (including a sole Director) entitled to receive notice of a meeting of Directors or of a committee of Directors shall be as valid and effectual as if it had been passed at a meeting of Directors or (as the case may be) a committee of Directors duly * uensoecanser convened and held and may consist of several documents in the like form each signed by one or more Directors; bur a resolution signed by an alternate Director who has appointed an alternate Director, it need not be signed by the alternate Director in that capacity. Regulation 93 of Table A shall not apply. (il) Any Director for the time being absent from the United Kingdom may supply 10 the company an address and/or telex of facsimile transmission number whether or not within the United Kingdom 10 which notices of meetings of the Directors may be seat and shall then be entitled to receive at such address or number notice of such mectings. Regulation 88 of Table A shall be modified accordingly. (ii) A person in communication by electronic means with the chairman and with all other parties to a meeting of the Directors or of a committee of the Directors shall be regarded for all purposes as personally attending such a meeting provided that but only for so long as at such a meeting he has, the ability to communicate interactively and simultaneously with all other parties attending the meeting including all persons attending by electronic means. (iv) a meeting at which one or more of the Directors attends by electronic means is deemed to be held at such place as the Directors shall at that meeting resolve. In the absence of a resolution as aforesaid, the meeting shall be deemed to be held at the place, if any, where a majority of the Directors, attending the meeting are physically preseat, or in default of such a majority, the place at which the ‘Chairman of the meeting is physically present, (©) __ IntheArticles‘electronic’ meansactuated by electric, magnetic, electro-magnetic, electro- chemical or electro-mechanical energy and ‘by electronic means’ means by any manner only capable of being so actuated, (vi) A Director may vote as a Director in regard to any contract or arrangement in which he is interested or upon any matter arising therefrom, and if he shall so vote his vote shall be counted and he shall be reckoned in estimating a quorum when any such contract or arrangement is under consideration, (vil) Regulations 94 to 97 (inclusive) of Table A shall not apply to the Company. BORROWING POWERS 24 The Directors may exercise all the powers of the Company to borrow without limit a5 to the amount and upon such terms and in such manner as they think fit SECRETARY 2. The Secretary or Joint Secretary of the Company shall be as named in the statement delivered to the Registrar of Companies pursuant to section 10 of the Act. THE SEAL 23.) _ The seal, if any, of the Company shall only be used by the authority of the Directors or of a committee of Directors authorised by the Directors. The Directors may determine who shall sign, any instrument to which the seal is affixed and unless otherwise so determined it shall be signed by a Director and by the Secretary or a second Director. The provisions of Regulation 6 of Table A relating to the sealing of share certificates shall apply only if the Company adopts a common seal. Regulation 101 of Table A shall not apply to the Company. (i) The Company may exercise the powers confersed by Section 39 of the Act with regard to having an official seal for use abroad, and such powers shall be vested in the Directors. MeUsKARNET ‘TRANSFER OF SHARES 24, The Directors may, in their absolute discretion, decline to register the transfer of a share whether or not it be a fully paid share, and no reason for the refusal to register the aforementioned transfer need be given by the Directors. The first sentence of Regulation 24 of Table A shall not apply to the Company. INDEMNITY 25, ()__ Every Director or other officer or Auditor of the Company shall be indemnified out of the assets of the Company against all losses or liabilities which he may sustain or incur in or about the execution of the duties of his office or otherwise in relation thereto, including any liability incurred by him in defending any proceedings, whether civil or criminal in which judgement is given in bis favour or in which he is aequitted or in connection with any application in which relief is granted to him by the Court from liability for negligence, default, breach of duty or breach of trust ia relation to the affairs of the Company. (i) The provisions of paragraph () above of this Article shall not have effect in any proceedings resulting in a breach of the provisions of Section 310 of the Act. (ii) Regulation 118 of Table A shall not apply to the Company. Name and Address of Subscriber ‘TEMPLE SECRETARIES LIMITED 788-790 Finchley Road London NW11 7T] \ R oy Company Secretary Dated 22 March 2006 Witness to the above Signature: Pamela Jeffreys 788-790 Finchley Road London NW11 7T] Corporate Governance Administrator seusuaaner Companies House 2 8 8 a APPOINTMENT of director or secretary Please complete in typescript, ‘or in bold black capitals. (NOT for resignation (use Form 288b) or change ‘CHWPO000 of particulars (use Form 288c)) Company Number | S7S4+455 Company Name in full) Gprim Ae Agmont LimcCeED Day Month Year Day Month Year Date of T ‘Date of Too appointment Ucoieg! ain ele li pipet Appointment Appciniment as drecior ascoorotary [ 3x] neuen me mcrae emrnens form eo NAME — “Style / Tite “Honours ete| Notes on completion appear on reverse. Forename(s) | Simic Sumame | Spesato Previous Previous| Forenamme(s) _}sumame(s) ‘Tickiheboxitthe —MUSual residential =a = ttre shownse address zens Serie ccresa for ihe onetiiny of Post town ; 1 Confidentiality Order DeDLEy _ | Posteode [paz 88 ‘ranted under tho ae Spam it County /Region | WEST MiBiandS Country | Ea: Canad | ‘Companies Act 1085 ‘Nationality | %zrv ‘Business cocupation | Tec mncae ETE tomer arectorsips | SEE OVERLEAF vase {édtional space overtoat) | concant - “= director / ecretary of he abava named company Consent signature *Volurtary desis Droste ony Osete as apprep Signed You do not have to give any contact, information in the box opposite but if you do, it will help Companies House to contact you if there is a query on the form, The contact information that you [> give will be visible to searchers of the Tot public record, Ups ael gee PE PREECE PEPE clap slate cere CPR EEE EEE Fr) eee eee eee When you have completed and signed the form please send it to the ‘ge| Registrar of Companies at AS 3 Companies House, Crown Way, Cardiff, CF143UZ DX 33050 Cardiff COMPANIES HOUSE vepou7m0s ‘for companies registered in England and Wales _or ‘Companies House, 37 Castle Terrace, Edinburgh, EH 2EB Form April 2002 for companies registered in Scotland DX 235 Edinburgh or LP - 4 Edinburgh 2 Company Number Directors ey tother directorships NOTES ‘Show the full forenames, NOT INITIALS. If the citector or secretary is a corporation or Scottish firm, show the name on surname fine and registered or prinaipal ofiea on tha usual residential lina Give previous forenames or surame(s) except = fora married woman, the name by which she was known befove marriage need not be given - for names not used sinco the age of 18 or for atleast 20 years ‘A peor o incividual known by a tile may state the title instead of or in adaiton to the forenames and surname and neod not give the name by which that person was known before he or she adopted the litle or succeeded to ‘Other directorships. Givo the name of every company incorporated in Great Britain of whieh the person concerned is a director or has been a director at any time in the past fiva years, ‘You may oxclude a company which ether is, o at all imes during the past five years when the person concerned was a director, was = dormant + parent company which wholly owned the company making the return, oF “another wholly owned subsidiary ofthe same parent compary, @ Companies House 288a APPOINTMENT of director or secretary Please complete in script, tin pala beer cas (NOT for resignation (use Form 288b) or change ‘CHWPOO0 of particulars (use Form 288c)) Company Number! sac 4ugy Hf Company Name in full] Getiaar Amour UmiTED | Day Month Year Day Monin Year Date of ‘Date of appointment (US| OS [O10 | sitn Appointment Aspointment as director | Xx as secretary [ | Sasa neeas rae form NAME — *Style /Title | Na, “Honours ete Netes en compleon appear on reverse. Forename(s) | Dav CHARLES ! sumane [ TUZGEZ, Previous: Previous| | Forename(s) | | Surname(s)| HtTiekthistoxitthe 1 Usual residential Fi ‘eddreas shown is address | 2 CAUCE Crese Service oddons et cee bentelay ofa 08 Gontdeatai Order Theron Postcode | dy. grad unr be — roweone of econ i Broweion County / Region Companies Ae! 1988 —— ‘Nationality | Bz Seq ‘tBusiness occupation PRebLTiew DLE TOR Other droctorships (adltional space overleal) | crsent to act as“ director / sgsustery of the above named company Consent signature = oun dae, Dou oe ano oprate Signed You do net have to give any contact information in the box opposite but if you do, it will help Companies House to contact you if thera is a query on the form. The contact information that you give will be visible to searchers of the Tel | Public record. ___ | DX number DX exchange re a3 ‘COMPANIES HOUSE Form Apri 2002 ‘When you have completed and signed the form please send it to the Registrar of Companies at: Companies House, Crown Way, Cardiff, CF14 3UZ for companies registered in England and Wales or ‘Companies House, 37 Castle Terrace, Edinburgh, EH1 2EB for companies registered in Scotland (DX 285 Edinburgh or LP -4 Edinburgh 2 DX 33050 Cardiff Company Number ‘rectors ony. Other directorships NoTES ‘Show the full forenames, NOT INITIALS. If the director or secretary isa corporation or Scottish fim, show the name on sumame fine and registered or principal office on the usual residential line Give previous forenames or surname(s) except “for @ married woman, the name by which she was known before marriage need not be given, = for namas not used since tha age of 18 or for at least 20 years ‘A peer or naiviual known by a ttle may state the title instead of or in addtion to the forenames and surname and need net give the ‘name by which that person was known botore he or she adopted the tile oF suaceeded tok Other directorships. Give tne name of every company incorporated in Great Britain of which the porson concernod is a director or has been a any tine in the past five years, You may exclude a company which elther is, or at all mes during the past five years when the person concerned was a director, was dormant a parent company which wholly owned the company making the return, oF + another wholly owned subsidiary of the same parent company. rector at Companies Howse Please complete in typescript, or in bold black capitals. cHWPO00 Company Number Company Name in full Dato of appoiniment Appointment Appointment as ctector form NAME “Style / Title Notes on completion appear on rovree. Forename(s) Sumame Previous Forename(s) 1 Tick this box if the "Usual residential crus ston oa address Service sores for tretenatsay ota Post town Contdonatty order ‘ranted under tre Provisions of econ ‘ Brovsions County / Region Companies Ao 508 tINationality, 10ther directorships {additional space overleal) Consent signature * Vorunary deta Signed You do not have to give any contact information in the box opposite but if you do, it will help Companies House to contact you if there is a query on the form. The contact information that you give will be visible to searchers of the me ast COMPANIES HOUSE Form April 2002 288a APPOINTMENT of director or secretary (NOT for resignation (use Form 288b) or change of particulars (use Form 288c)) SISH4ST SPT AL ATM OVD aT > =e Day Mont Year Bay Ment Year galeg ys} sib | yt qis [x] eet cer, eee [me “Honours et LBysseve VERN, (_Aweton eee el cats uname AHL STRHES Gens West Asitoe > Postcode | TiS 1ZTZ MiDDK county [ENGLAND PBT | teusnesscccupston| saves pwecree | \ consent to act as“ diregior / segustary of the above named company (aaa) patel a3 for /2acé ‘A avector,sbertary et gat sign the form below. en L LR Date! 2, (3/06 (aca sou earn Save ser cao manag ove) DX exchange ‘When you have completed and signed the form please send itto the Registrar of Companies at: Companies House, Crown Way, Cardiff, CF14 3UZ for companies registered in England and Wales or ‘Companies House, 37 Castle Terrace, Edinburgh, EH 2E6 for companies registered in Scotland DX 235 Edinburgh or LP ~ 4 Edinburgh 2 0X 33050 Cardiff Company Number 7 + Diectors only Jother directorships Notes. ‘Show the full forenames, NOT INITIALS. Ifthe director or secretary isa corporation or Scottish fim, show the name on sumame fina land registored cr principal otice onthe usual resent line Give previous forenames or surneme(s) except for married woman, the name by which she was known before marriage need not be given for names not used since the age of 18 or for atleast 20 years ‘A peer or individual known by a title may state the tts instead of or in addition to the forenames and surname and need not give the ‘name by which that person was known before he or she adapted the tile or succeeded ot ‘Other directorships. Give the name of every company incorporated in Great Britain of which the person concerned isa dtector or has been a director at any tee in the past five years. You may exclude a company which either is, or at all ies during the past five years when the person concemed was a director, was dormant a parent company which wholly owned the company making the return, oF + another wholly onned subsidiary ofthe same parent compary. Companies House ferthe cont Please complete in typescript, or in bold black capitals. ‘CHWP000 Company Number ‘Company Name in full 288b Terminating appointment as director or secretary (NOT for appointment (use Form 288a) or change of particulars (use Form 288c)) OPTIMAL ARMOUR LIMITED. bay_Menth Year ‘Date of termination of appointment 23 I 3 a 2906 J = 5 ‘Please mark the appropriate box, If terminating ssdrmcar [x] sessomay [__] Spent rman tert WAM “Sho T soos Forename(s) | COMPANY DIRECTORS LIMITED “Day Month Year Please insert etalls as, previously ratified to Sumeme Companies House tDate of Bith Signed * Voluntary etal Directors ony. Delete as appropriate You do not have to give any contact information in the box opposite but if you do, it will help Companies House to contact you if there is a query on the form. The contact information that you give will be visible to searchers of the public record E Form revised 10/03 ll l Hy mM . comPAMES HOUSE mas | Cibo) A serving director, secretary ete must sign the form below. Date! 28 1 3 7 200 ‘At -Company Services Limited {Our Ret-Pd/1250¢48)— NW11 77S "788-790 Finchley Road, London DX number When you Fa | Registrar of Companies at ‘Companies House, Crown Way, Cardif, CF14 3UZ DX 33050 Cardiff "| for companies registered in England and Wales _ or Companies House, 37 Castle Terrace, Edinburgh, EHi 2EB for companies registered in Scotland DX 235 Edinburgh or LP - 4 Edinburgh DX exchange @ Companies House ferthemeunt Please complete in typescript, or in bold black capitals. ‘cHWPo00 Company Number Company Name in full 288b Terminating appointment as director or secretary (NOT for appointment (use Form 288a) or change of particulars (use Form 288c)) 5754485 OPTIMAL ARMOUR LIMITED. Day Month Year bat cteminaontapponinert [a5 [1 4. 008 — Passo mane appropri ox i teminatng as director as secretary ‘epnrta rcran scrya NAME — “Style / Tite | -Honours ete| Please insort dotais as Forename(s) | TEMPLE SECRETARIES LIMITED previously ee —— notified to Sumame Companies House, ‘Date of Birth * Volntary details 1: Owects only "Delete as appropriste You do not have to give any contact Information in the box opposite but if you do, it will help Companies House to contact you if there is 2 | 79 79 - ley Roa guery on the form Tho contact _788:790 Finchley Road information that you give will be visible to searchers of the public 233 ‘COMPANIES HOUSE Form revised 10/03 Signed Day Month CT tiiid Asserving director, secretary etc must sign the form below. © ‘Ai Company a London NW117TJ je Tel 020 8458 9637 | DX number DX exchange Registrar of Companies at: | Companies House, Crown Way, Cardiff, CF14 3UZ | for companies registered in England and Wales or ‘Companies House, 37 Castle Terrace, Edinburgh, EH1 2E8 | for companies registered in Scotland DX 235 Edinburgh or LP -4 Edinburgh DX 33050 Cardiff CHFP078 Please do not write in this margin Pease complete lel, preernbly in block ype, or bold block leering + ins fall name ‘ofcompany Page 1 COMPANIES FORM No. 395 © 008 64//3 Particulars of a mortgage or shares 13 A fee of £0 is payable to Companies Hoeicne ay cach register entry for a mortgage or charge.=_ {3

Particulars of a mortgage or charge Pursuant to section 395 of the Companies Act 1985 CHFPO41 A fee of £10 is payable to Companies House in respect of pease donot Ch register entry for a mortgage or charge. Please complete TO the Registrar of Companies For official use Company number fegibly, preferably (Address overleaf - Note 6) re ‘bold block Name of company BEELER EEE lettering OPTIMAL ARMOUR LIMITED Insert full name Date of creation of the charge ‘ofcompany, Description ofthe instrument lf any) creeting or evidencing the charge Incte2) RENT DEPOSIT DEED Amount secured by the mortgage or charge The obligations of the Company to Banding & Strapping Supplies Limited under a Lease dated 23rd June 2006 and made between (1) Banding & Strapping Supplies Limited and (2) the Company and all obligations of the Company under the Rent Deposit Deed. Names and addresses of the mortgages or persons entitled to the charge Banding & Strapping Supplies Limited of Unit G1 Dudley Central Trading Estate, Shaw Road, Dudley West Midlands Presentor's name, address and reference (if any): HIGGS & SONS “ Solicitors 134 High Street Brierley Hill DYS 3G For official use Mongage section Prime critical reference SAC/B34560 | conse Short particulars of all the property mortgaged or charged Please do not wt ‘The sum of Three thousand one hundred and twenty five. pounds (£3,125.00) | thismarain and-any~other sums paid by the Company pursuant to the Rent Deposit Déed reférred to dverleaf and not withdrawn by Banding & Strapping Supplies Limited and any such interest earned on such monies and retained in the account in which such monies are lodged pursuant to the terms of the said Rent Deposit Deed. Particulars as to commission allowance or discount (ncte 3) Be. Signed Cano Se Date 22 ca fram (Seo Note 5) On behalf of leempany] (mortgagee/chargee]* *Dalste as sppropiet Notes. ee 1. The original instrument [if any) creating or evidencing the charge, togather with these prescribed particulars correctly completed must be delivered to the Registrar of Companies within 21 days after the Gate of erosion of the charge (saction 308). I the property i situated and the charge Wes crested outside the United Kingdom daivery tothe Registrar muct bo effected within 21 daye after the date on which the instrument could in due course of post, and if dispatched with due diligence, have been received United Kingdom (section 398) A copy of the instrument creating the charge willbe accepted where the propery charged is situated and the charge wae created outelde the United Kingdom (section 29) and In Ech cases the copy must be verliad tobe a correct copy alther by the company or bythe person who tha delivered or eent the copy tothe regitrr. The verification muet be signed by or &n behalf ofthe person giving the verification and where this is given by a body corporate it must be signed by en officer ‘copy will aiso be accepted where section 398(4) applies (property situate in 2. Adescription of the instrument, eg “Trust Deed’, ‘Debentur "Mortgage" or "Legal charge", ote, as the case may be, should be given. ‘3. In this section there should be inserted the amount or rate per cent. of the commission, allowance or discount (if any) paid or made either directly or indirectly by the company to any person in consideration of his; (a) subscribing or agreeing to subscribe, whether absolutely or conditionally, or {b) procuring or agreeing to procure subscriptions, whether absolute or conditional, for any of the debentures included in this return. The rate of interest payable under the tarms of the debentures should not be entered, 4, Ifany of the spaces in this form provide insufficient space the particulars must be entered on the prescribed continuation sheet. 5, Cheques and Postal Orders are to be made payable to Companies House, 6. The address of the Registrar of Companies is Companies House, Crown Way, Cardiff CF4 UZ. OyOZ 7SoeFoad, London sere 300. "B68 Eon Companies M395 FILE COPY CERTIFICATE OF THE REGISTRATION OF A MORTGAGE OR CHARGE Pursuant to section 401(2) of the Companies Act 1985 COMPANY No. 05754485 THE REGISTRAR OF COMPANIES FOR ENGLAND AND WALES HEREBY CERTIFIES THAT RENT DEPOSIT DEED DATED THE 23rd JUNE 2006 AND CREATED BY OPTIMAL ARMOUR LIMITED FOR SECURING ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO BANDING & STRAPPING SUPPLIES LIMITED UNDER THE TERMS OF THE AFOREMENTIONED INSTRUMENT CREATING OR EVIDENCING THE CHARGE WAS REGISTERED PURSUANT TO CHAPTER 1 PART XII OF THE COMPANIES ACT 1985 ON THE 28th JUNE 2006. GIVEN AT COMPANIES HOUSE, CARDIFF THE 30th JUNE 2006. RearopSs AE % 3 "enn ‘we orpcus seat oF Te ReGisTRAR OF COMPANES, Companies House — for the recont — vcozeo Companies House forthe record ~ Please complete in typescript, or in bold black capitals. ‘CHFPO00 Company Number Company Name in full New situation of registered office Nore: Address “The change inthe situation ofthe ragstered ofce does ‘not take effect until tho Registrar has registered tis notice. Post town For 14 days begining County / Region wih the date that a ‘change of registored fice is registered, a person may validly serve any document on the ‘company atts previous regstered ofce PO Box numbers only are not acoeptabe, Signed + Please doiate as appropriate, Please give the name, address, telephone number and, if available, a DX number and Exchange of the person Companies House should contact if there is any query. {a Pl Form revised June 1998 ‘COMPANIES HOUSE snags 287 Change in situation or address of Registered Office SIS4AST CPT MAL Aco Lu ED UNIT G3, DUDLEY CENTRAL TRADING ESTATE SHAW 2OAD Ounvey WEST MIDLANDS, Posteode| DY2 SQ& _ ocotversnanagerLreeahar t acirector Pride Accountants Hope Street, Dudk West Midlands DY2 8RS el DX number DX exchange When you have completed and signed the form please send it to the Registrar of Companies at: ‘Companies House, Crown Way, Cardiff, CF14 3UZ for companies registered in England and Wales or ‘Companies House, 37 Castle Terrace, {for companies registered in Scotland DX 33050 Cardiff urgh, EH1 2EB DX 235 Edinburgh ‘Company Name OPTIMAL ARMOUR LIMITED Company Type Private Company Limited By Shares Company Number 5754485 Information extracted from ‘Companies House records on Sth April 2007 Ref 5754485/01/01 > Registered Office Address Many of the details are ‘wrong, sinke them through and lil n the correct detals inthe "Amended details” column 1b O20] 30 363s Annual Return > Please check the details printed in the "Current deta! column > If any details are wrong, strike them through and write the correct detauls inthe “Amended details” column > Please complete in black ink and us Section 1: Company det "ARDSTOTS" A368 1sios2007 ggg COMPANIES HOUSE Ue ccd eek cues Unit G3 Dudley Central Trading Estate Shaw Road Dudley West Midlands DY2 8X Address. > Register of Members, Many ofthe dotats aro column ‘Address where the Register 1s held > Register of Debenture wrong, sinke them through | At Registered Office and fil in the comect details inthe “Amended detais” Ee ggg ge ggg ESE UK Posteode Address Not Applicable Holders Many of the details are wrong, sinke them through {and fin the coreet details inthe “Amended dotais* column > Phncipal Business Actwties Please enter pncipal actity code(s) in “Amended details" column See notes for guidance forist of actwity codes Please use ‘the most appropnate code in the list, orwnte a short descnption ol your company's activites 03107 None held please enter SIC code or desenpton in the amended details column UK Postcode VE Ce SIC CODE Description Z2S.2% MPyUFACTLZE OF OTHER cP ! | ‘Company Number - 5754485 > Company Secretary Hany of the dots for ths person are wrong, sinke them through and fill in the conect datas m tho “Amended details" column Parbculars of a new Company Secretary must be notiied an form 266a \rector any ofthe deta for this person are wrong, stnko them through and filin the correct details inthe “Amended detais” column Partculars of a new Director ‘must be noted on form 288a Section 2: Details of Officers of the Company Cnr Eros Name Name Simone SPOSATO Tick ths box f ths address 1s a service e Me anonea Goat address for the beneficiary of a puael Confidentiality Order granted under section 7238 West Midlands of the Compares Act 1985 Dy2 est ana Address: Ashford Middlesex TW15 1RZ Russell Vernon ARDAGH 446 Staines Road West Date of birth 28/06/1970 | Nationality British UK Postcode 2 LL Date Simone SPOSATO Name of the Companies Act 1985 Address | UK Postcode ‘Occupation to be director (if applicable) Dateofchange of OP ceased to be secretary (if applicable) cefeelecen Tick this box if this address 1s.a service address for the beneficiary of a Confidentiality Order granted under section 7238 Dateofbith Cos eu deren Occupation Sales Director Nationalty Date of change se see Date Russell Vernon ARDAGH ceased wey ee seen ‘Company Number - 6754485 (nee ‘Name ‘Simone SPOSATO > Director ‘Wany of the detais for this person are wrong, stke them through and il the ‘comect dots nthe “Amended details" column Date of birth 02/02/1964 Nationality British Partculars of a new Director ‘must be notited on form 2884 Occupation Technical Director ‘Section 2. Details of Officers of the Company (continued) ees Tick this box f this address 1s a service address for the beneficiary of a Confidentiality Order granted under section 7238, of the Companies Act 1985, Address UK Postoode CL Dateofbith yee pce | Nationalty ‘Occupation Date of change fp Pec Date Simone SPOSATO ceased to be director (if applicable) Lepee pecs > Director Name Many of the details for this David Charles TURNER person are wrong, stnke them through and fil in the comet details in the ‘Address “Amended details" column 2 Calley Close Tipton West Midlands Dy4exy Date of birth 06/01/1963 Nationality British Particulars of a new Director _must be noted on form 2860 Occupation Production Director Name Tick this box f this address is a service address for the beneficiary of a Confidentiality Order granted under section 7238, of the Companies Act 1985 Address. UK Postcode Date of birth Nationality eee feeee ‘Occupation Date of change po Pe Date David Charles TURNER ceased to be director (f applicable) eeypee pee Company Number - 5754485 Section 3: Total Issued Share Capital (8) > Please enter the detais of the company’s total share capital in the space provided ik ceca ete eomeee a tne Class of Share Number of shares issued details of total share capital by class (eg oeonaey tl 200 ordinary, preference © etc) that has been Aggregate Nominal Value of issued shares sssued to the €200 ‘company’s shareholders Class of Share Number of shares issued Aggregate Nominal Value of issued shares | | Class of Share ‘Number of shares issued ‘Aggregate Nominal Value of issued shares Class of Share Number of shares issued Aggregate Nominal Value of issued shares > Please filin the total Number of shares issued number of issued - 200, shares and their total nominal value Aggregate Nominal Value of issued shares £200 > Please send a full list of shareholders with annual return Use Sections 4A (and 4B if appropriate) to give the details. You must name all the shareholders. ‘Company Number - 5754485 > eens CTS) ‘Name SIMONE SPASATS Address QUOLEY UkPosteode 8 Y2. FST Section 4: Details of Current Shareholders (a) Please fill n the details of any persons or corporate bodies who are shareholders at the date of this return For jointly held shares please list those jomt sharcholders consecutively ‘onthe form Ifa joint shareholder also holds shares in therr own right, fst that holding seperately Please use Section 4B to gwve details of any persons or corporate bodies who have ceased to be shareholders since the last annual return of, in the case of a first return, since the incorporation of the company Please copy this page if there 1s not enough space to enter all the company’s current shareholders Pee me a Rae ae Ce (ee of shares or stock transferred _ of transfer amount of stock held U4 APSHED @CAD WEST MIDLANOS, Company Number - 5754485 Section 4B: Details of Former Shareholders. > Please film detauls of any persons or corporate bodies who have ceased tobe shareholders at the date of this return Also, please gwvé the dates that thetr shares were transferred > Please copy this page if there is not enough space to enter all the ‘company’s former shareholders. Creer Cnr and eu ek Ce} Be US eee) stock transferred _ of transfer Name TEMPLE SECRETABIES LIMITED. ORDINARY +t] Address: 7g8-190 FincHiey Roan NOON UK Postcode UK Postcode UK Postcode UK Postcode UK Posteode eet reereeec seer 363s Annual Return Declaration > When you have checked all the sections of this form, please complete this page and sign the declaration below > Ifyou want fo change the made up date of this annual return, please complete 2 below Pac | confirm that the details in this annual return are correct as at the made-up-date (shown at 2 below) Ienclpse the filing fee of £30 Signature Date +3 of 2009 eoret, 220 This date must not be earker than the retum date at 2 below What to do now Complete this page then send the whole of the Annual Retum and the declaration to the address shown at 4 below Pa rereneeee a) 7 Gi Ths ARts made upto If you are making this return up to an earlier date, 23/3/2007 please give the date here eed ee fee [Note The form must be delvered to CH wifun 28 days of this date Ea rekemee tesa) 1D tyou wish to change your next return to a date eariter than 23rd March 2008 please give the new date here ee ree fone Perk ke & Please return this form to Registrar of Companies, For members of the Hays Document Companies House on Exchange service Crown Way DX 33050 Caraift Cardiff CF14 3UZ Have you enclosed the filing fee with the company number wntten on the revorse of the cheque? Cries You do not have to give any contact information below, but if you do, it wll help ‘Companies House to contact you i there is a query on the form The contact information that you give wall be visible to searchers of the public record Contact Name Telephone number inc code O438Y USIZO0 Address DX number sf applicable Pride Accountants aa Te yeoee Cone pean eee Hope Street, Dudley DX exchange west htiatands byzeRs — For 01384-467200 — Postcode Oy2 6es REGISTERED NUMBER: 5754485 (England and Wales) Abbreviated Unaudited Accounts ard for Optimal Armour Limited INA "AOTORWLS" fos zsovatos ay COMPANIES HOUSE the arch 2004 Company Information Abbreviated Balance Sheet Notes to the Abbreviated Accounts Company Information riod 231 DIRECTORS: ‘SECRETARY: REGISTERED OFFICE: REGISTERED NUMBER: ACCOUNTANTS: S Sposato RV Ardagh DCTumer S Sposato Unit G3 Dudley Central Trading Estate ‘Shaw Road Dudley West Midlands DY2 8Qx ‘5754485 (England and Wales) Pride Chartered Accountants Polymer Court Hope Street Dudley West Midlands DY2 8RS Page 1 al ‘Bist March 2007 Notes £ £ FIXED ASSETS. Tangible assets 2 21,276 CURRENT ASSETS Stocks 11,035 Debtors 17,154 (Cash at bank 19,013 47,202 CREDITORS ‘Amounts falling due within one year 146,996 NET CURRENT LIABILITIES (99,794) ‘TOTAL ASSETS LESS CURRENT LIABILITIES (78,518) CAPITAL AND RESERVES Called up share capital 3 200 Profit and loss account (78,718) SHAREHOLDERS’ FUNDS (78,518) ‘The company 1s entitled to exemption from audit under Section 249A(1) of the Companies Act 1985 for the period ended 31st March 2007. ‘The members have not required the company to obtain an audit of its financial statements for the period ended 31st March 2007 in accordance with Section 2496(2) of the Companies Act 1985 “The directors acknowledge their responsibilities for: (@) ensuring that the company keeps accounting records which comply with Section 221 of the Companies ‘Act 1985 and (b) preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of each financial year and of its profit or loss for each financial year m accordance with the Fequirements of Section 226 and which otherwise comply with the requirements of the Companies Act 1985 relating to financial statements, so far as applicable to the company. ‘These abbreviated accounts have been prepared in accordance with the special provisions of Part VII of the Companies Act 1985 relating to small companies. ‘The financial statements were approved by the Board of Directors on 2ist January 2008 and were signed on Its behalf by: S Sposato - Director ‘The notes form part of these abbreviated accounts Page 2 2 for the Period 23rd March 2006 to 31st March 2007 ACCOUNTING POLICIES Accounting convention The financial statements have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities (effective January 2007). Turnover ‘Turnover represents net invoiced sales of goods, excluding value added tax. Tangible fixed assets Depreciation 1s provided at the following annual rates in order to write off each asset over its estimated useful life. Plant and machinery - 25% on reducing balance Office equipment + 259% on reducing balance ‘Stocks Stocks are valued at the lower of cost and net realisable value, after making due allowance for obsolete and slow moving items. Deferred tax Deferred tax is recognised in respect of all timing differences that have onginated but not reversed at the balance sheet date, ‘TANGIBLE FIXED ASSETS: Total £ cost ‘Additions 28,368 ‘At 31st March 2007 28,368 DEPRECIATION Charge for peniod 7,092 ‘At 31st March 2007 7,092 NET BOOK VALUE At 31st March 2007 ‘CALLED UP SHARE CAPITAL ‘Authorised: Number: Class: Nominal value £ 10,000 Ordinary éL 10,000 Allotted, issued and fully paid: Number: Class Nominal value. £ 200 Ordinary 1 200 Page 3 as is oO a COMPANIES FORM No. 395 7 Particulars of a mortgage or charge 3 05 ciwpooo A fee of £13 is payable to Companies House in o% respect of each register entry for a mortgage Pies doret or charge. tera Pursuant fo secton 395 of the Companies Act 1985 pease Ee Pee rome nogcrar ct Canpanes Forte! we Company number ae Y ateing (Address overieat - Note r = soanecEatieens (Addoes 2 Li [os7s aes ‘Name of company * nser tal name wsaviy", [Ophimal Acmeuc bed , Date of creation of the charge ALOTIO7 10 Description of the instrument (any) creating of evidencing the charge aes) — ‘Amount secured by the mortgage or charge: All momes due o- to became due fem che Company te the chame2 under Ehe terms of the ofementicnast instrument erestang, or 9D evidencing Che charge ‘Names and addresses of the mortgagees or persons entitled to the charge onde blue Finan BD Stofercd Peck |) Telfedl Shrmpshice _ Postcode | TES SDE Presenter'sname adress and ~ [For official Use (02/08) wontage' "3 Be TLE "ABWGBIBH" ‘805 117072008, 38 COMPANIES HOUSE 1 ee i AIL beck debts begerha- with tha benafit of all rights attached fo such beet otsbts from bima fo Ema due or auing te the borrower Partculars as to cammission allowance or discount ras) eee ee sae = Seed z Dae 9/07/08 rage ony (On behalt of [osmpanylimamsages/charges}t conn << Notes. Some 1 The onginal instrument (i any) creating oF evidencing the charge, together with these prescribed artculars correctly completed must be delvered to the Regsirar of Companies win 27 days after the dato of croation of the charge (saction 395). If the property 1s situated and the charge was created outside the United Kingdom delvery to the Registrar must be effocted wthin 21 days after the date on which the mstument could m due course of post, and if dispatched wr due ditgence, ‘rave boon received in the United Kingdom (section 398). A copy of the mstrument creating the charge willbe accepted where the property charged is stuated and the charge was created outside {he United Kinadom (section 398) and in such cases the copy must be verfied tebe a correct copy ‘ther by the company or by the person who has delivered oF sant the capy to the registrar ‘The Venficatin must be signed by or on behalf of the person giving the vertication and where this 1s given by a body corporate it must be signed by an officer ofthat body A verified copy wil also be accepted where secon 398(4) applies (property situate m Scotand or Northern Island) and Form No 998 ts submitted 2 A descaption of the instrument, eg “Trust Deed’, ‘Debenture”, “Mortgage”, or “Legal charge”, ete, as. the casa may be, should be gwen 3 In thus secton there should be mserted the amount or rate per cent. of the commission, allowance OF discount (if any) paid or made elther directly or inchrectly by the company to any person in ‘consideration of his (2) subscribing or agreeing to subscribe, whether absolutely or conditionally, or (©) proounng or agreeing to procure subscriptions, whether absolute or conditional, ‘or any of the debentures included inthis retum. The rate of interest payable under the terms of tha the ares in tye tom provide nsifiiert space the piiculars rst b3 entered} ine * corfuatonshestan sn ete ie eee debentures should not be entared ci C14 UZ = Ri FILE COPY CERTIFICATE OF THE REGISTRATION OF A MORTGAGE OR CHARGE Pursuant to section 401(2) of the Companies Act 1985 COMPANY NO. 5754485 CHARGE NO. 3 THE REGISTRAR OF COMPANIES FOR ENGLAND AND WALES HEREBY CERTIFIES THAT AN AGREEMENT DATED 7 JULY 2008 AND CREATED BY OPTIMAL ARMOUR LIMITED FOR SECURING ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO LONDON SCOTTISH INVOICE FINANCE LTD UNDER THE TERMS OF THE AFOREMENTIONED INSTRUMENT CREATING OR EVIDENCING THE CHARGE WAS REGISTERED PURSUANT TO CHAPTER | PART XII OF THE COMPANIES ACT 1985 ON THE 11 JULY 2008 GIVEN AT COMPANIES HOUSE, CARDIFF THE 14 JULY 2008 Company Name OPTIMAL ARMOUR LIMITED Company Type Company Number 5754485 Information extracted from ‘Companies House records on 28th August 2008 Ref 5754485/09/28 > Registered Office Address. Many of the details aro wrong, stnke them through and filin the correct details Inthe “Amended details" column > Register of Members Many of the detais are ‘wrong, sinks them through and fn the comect dotais inthe “Amended detais* column joous!/3D 363s Annual Return > Please check the details printed in the "Current details” column Private Company Limited by Shares> If any details are wrong, strike them inthe “Amended details" column > Please complete in black ink and ust Section 1: Company details rue Unit G3 Dudley Central Trading Estate Shaw Road Dudley West Midlands Dy2 80x Address where the Register is held At Registered Office SABAKHSFE 409 251092008 COMPANIES HOUSE 133 UK Postcode ‘Address UK Postcode > Register of Debenture Holders Many of the details aro wrong, stnke them through and fiin the conect detais in the “Amended detals* column > Principal Business Actities Hany of the dotais are ‘wrong, stnke ther through and fin the correct detais in the "Amended details” column > Please enter addiuonal ‘pnncipal actly code(s) in “Amended details" column See notes for guidance for ist of actuty codes oto7 Not Applicable SIC Code Description 2524 Mfr of other plastic products Address: UK Postcode SIC CODE Description Company Number - 5754485 > Company Secretary {any ofthe detais for ths person are wrong, srko them through and til tho correct detais in the “Amended detals* column Parteulars of a new Company Secretary must be nottied on form 2882 > Director Many of the details for tus person are wrong, stnke them through and tilin tho correct dotais in the “Amended details* column 462120190202050000 Partculars of a new Director ‘must be notiied on form 2868 Section 2: Details of Officers of the Company maces Name ‘Simone SPOSATO Address 46 Adshead Road Dudley West Midlands Dy2esT ‘Name Russell Vernon ARDAGH Address 446 Staines Road West Ashford Middlesex TW15 1RZ Date of birth 28/06/1970 Nationality British Occupation Sales Director ito ocie Name im Tiok this box f this address is a service address for the beneficiary of a Confidentiality Order granted under section 7238, of the Companies Act 1985 Address UK Posteede CO Date of change oP CoP Date Simone SPOSATO ceased to be secretary (tf applicable) welt ccee Name [1 Tick this box i thes address 1s a service LJ address for the beneficiary of a Confidentiality Order granted under section 723B of the Companies Act 1985 Address UK Posteode CL Dateofbith Cos ee sence ‘Nationality Occupation Date of changer of OL sere Date Russell Vernon ARDAGH ceased to be director (if applicable) eee peree ‘Company Number 754485 Section Details of Officers of ian > Director Nami Many ofthe detais fortus | Simone SPOSATO ‘parson are wrong, sinke them through and filin the ‘correct details in the Address “Amended detais*column | 46 Adshead Road Dudley West Midlands DY2esT Date of birth 02/02/1964 Nationality British Particulars of a new Director is ‘must be noted on form Occupation Technical Director 2860 > Director any of the details fortis | David Charles TURNER person are wrong, sinke tha through and fn tho ccomrect dotaiis inthe Address "Amended detais*couma —_| 2 Calley Closo Date of birth 06/01/1963 Nationality British Particulars of a new Director ‘must be nothed on form 2888 Occupation Production Director ny (continued) ere Name Tick ths box i this address 1s a service address for the beneficiary of a Confidentialty Order granted under section 7238 of the Companies Act 1985, Address. UK Postcode CLL Dateofbrth Coy oe fee e Nationality ‘Occupation Date of change. oy OL Date Smone SPOSATO ceased to be director (tf applicable) eee ee Name Tick this box if this address 1s a service address for the beneficiary of a Confidentiaity Order granted under section 723B of the Companies Act 1985 Address UKPosteode CL Ck Dateofbith Coy ou secu Nationality ‘Occupation Date of change pe sec Date David Charles TURNER ceased to bbe director ( applicable) eeyee seen 4462190190203050000, Company Number-5754485 — Section 3: Share Capital (c) Issued share capital details Please filim the Class of Share ‘Number of shares issued details of total shat Gaptalby ctass(og — S2OIN PHY “tt Oona ordinary, preference Aggregate Nominal Value of issued shares etc) that has been tssued tothe 4100 | ‘company’s shareholders Class of Share Number of shares issued ‘Aggregate Nominal Value of issued shares Class of Share Number of shares issued Aggregate Nominal Value of issued shares Class of Share Number of shares issued Aggregate Nominal Value of issued shares > Please fillin the total Number of shares issued number of issued . 200 shares and thetr total nonvnal value ‘Aggregate Nominal Value of issued shares _t200 List of past and present members (ik sporoprato bon) > Pease compete the There were no changes dunng the period requted wlomaton on Gi Allst of changes is enclosed the attached schodksoe Atul ist of members is enclosed corm another format agreed by Companies - House ‘The last full list of members was received on: 23/03/2007 REMEMBER: Changes to shareholder particulars or details of shares transferred to be completed each year A tull lst of shareholders is required with the first and every third Annual Return thereafter Ust shareholders in alphabetical order or provide an index Ust joint shareholders consecutwely ‘Company Number - 754485 Section 4: Details of New Shareholders and Transfers (A) (ii) > Please fill in details of any persons or corporate bodies who have become shareholders since the last annual return > Please fillin details of any persons or corporate bodies that have transferred shares since the last annual return > Please use Section 4B to give details of any persons or corporate bodies who have ceased to be shareholders since the last annual retum or, in the case of a first return, since the incorporation of the company > Please copy this page there 1s not enough space to enter all the company's current shareholders PEER Uke ee oe emo) I ete Ic Ces stock transferred of transfer Ea a . (it appropriate) Company Number - 5754485 ‘Section 4B: Details of Former Shareholders > Please film details of any persons or corporate bodies who have ceased tobe shareholders at the date of this return Also, please give the dates that their shares were transferred > Please copy this page i there 1s not enough space to enter all the company's former shareholders. Cru ace PIC Ces Se US mec) stock transferred __ of transfer UK Postcode ‘462130190202050000 - UK Postcode ede feeceea Company Number - 5754486 363s Annual Return Declaration > When you have checked all the sections of this form, please complete this page and sign the declaration below > ityou want to change the made up date of this annual return, please complete 2 below RAD | contirm that the details n this annual return are correct as at the made-up-date {shown at 2 below), eptiose the filing fee of £30, signature X 5) Stasare)) °° 22,29,2008 (Dréctor -Seerctary) This dato must not be earker than the rotum date at 2 beiow What to do now Complete this page then send the whole of the Annual Retum and the declaration to the address shown at 4 below Pareren eet) 1 This AR Is made upto you are making this return up to an earter date, 23/3/2008 please gve the date here eer ee feeee [Note The form must be delvered to CH witun 28 days ofthis dato 3. Date of next return TZ fyou wish to change your next return to a date earlier than 23rd March 2009 please give the new date here cefee fee Peek ca hake #2) Please return this form to Registrar of Companies For members of the Hays Document Companies House af Exchange service Crown Way DX 33050 Cardiff Cardiff CF14 3UZ Have you enclosed the filing fee with the company number written on the reverse of the cheque? eee You do not have to give any contact information below, but rf you do, 1 wall help Companies House to contact you if there 1s a query on the form The contact information that you give will be visible to searchers of the public record. Contact Name Telephone number inc code pecseeeee seers OU OG aise OO, ‘Address DX number if applicable Pride Accountants eee 1 btroot Suck DX exchange ‘West Midian el 0384-46720 Postcode ONZ BLS REGISTERED NUMBER: 5754485 (England and Wales) fear Es "ATAZVACQ™ 28/10/2008 3 COMPANIES HOUSE lem Contents of the Abbreviated Accounts for the Year Ended 31st March 2008 Page ‘Company Information 1 Abbreviated Balance Sheet 2 Notes to the Abbreviated Accounts 3 Company Information DIRECTORS: SECRETARY: REGISTERED OFFICE: REGISTERED NUMBER: ACCOUNTANTS: S Sposato RV Ardagh DCTumer $ Sposato Unit G3 Dudley Central Trading Estate Shaw Road Dudiey West Midlands Dy2 8Qx 5754485 (England and Wales) Pride Chartered Accountants Polymer Court Hope Street. Dudley West Midlands DY2 8RS Page 1 2008 2007 FIXED ASSETS Tangible assets 2 19,435 21,276 CURRENT ASSETS Stocks 42,461 11,035 Debtors 23,258 17,154 ash at bank - 19,013 65,719 47,202 CREDITORS Amounts falling due within one year 152,498 146,996 NET CURRENT LIABILITIES (85,779) (99,794) TOTAL ASSETS LESS CURRENT LIABILITIES. (67,344) (78,518) CAPITAL AND RESERVES Gated up share capital 3 Profit and loss account 200 (78,718) ‘SHAREHOLDERS’ FUNDS (67,344) (78,518) ‘The company is entitled to exemption from audit under Section 249A(1) of the Companies Act 1985 for the year ended 31st March 2008. ‘The members have not required the company to obtain an audit of its financial statements for the year ended 31st March 2008 in accordance with Section 2496(2) of the Companies Act 1985. ‘The directors acknowledge their responsibilities for: (2) ensuring that the company keeps accounting records which comply with Section 221 of the Companies Act 1985 and (b) preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of each financial year and of its profit or loss for each financaal year in accordance with the requirements of Section 226 and which otherwise comply with the requirements of the Companies Act 1985 relating to financial statements, so far as applicable to the company. ‘These abbreviated accounts have been prepared in accordance with the specaal provisions of Part VII of the Companies Act 1985 relating to small companies. ‘The financial statements were approved by the Board of Directors on 16th October 2008 and were signed on its behalf by Se 'S Sposato - Director ‘The notes form part of these abbreviated accounts Page 2 ACCOUNTING POLICIES Accounting convention ‘The financial statements have been prepared under the histoncal cost convention and in accordance with the Financial Reporting Standard for Smaller Entities (effective January 2007). Turnover ‘Turnover represents net invoiced sales of goods, excluding value added tax Tangible fixed assets Depreciation 1s provided at the following annual rates in order to wnte off each asset over its estimated useful Ife Plant and machinery ~ 259% on reducing balance Office equipment + 25% on reducing balance Stocks Stocks are valued at the lower of cost and net realisable value, after making due allowance for obsolete and slow moving items. Deferred tax Deferred tax 1s recognised in respect of all timing differences that have onginated but not reversed at the balance sheet date ‘TANGIBLE FIXED ASSETS Total E cost ‘At 1st April 2007 28,368 ‘Additions 4,637 ‘At 31st March 2008 33,005 DEPRECIATION ‘At Ist April 2007 7,092 Charge for year 6,478 At 31st March 2008 13,570 NET BOOK VALUE At 3st March 2008 19,435 At 31st March 2007 21,276 Page 3 continued... CALLED UP SHARE CAPITAL ‘Authonsed: Number: Class: 10,000 Ordinary Allotted, issued and fully paid Number Class: Nominal 2008 2007 value, £ £ 200 Ordinary £1 200 200 Page 4 Companies House 3 63 a (ef) — for the record. — Annual Return O3FMB00 Received for filing in Electronic Format on the: 2510612009 Company Name: OPTIMAL ARMOUR LIMITED. Company Number: 95754485 Company Details Period Ending: 23/03/2009 Company Type: PRIVATE COMPANY LIMITED BY SHARES Pricipal Business Activities: SIC codes: 2524 Registered Office Register of Register of Debenture Address: Members Address: Holders Address: UNIT G3 DUDLEY CENTRAL TRADING ESTATE SHAW ROAD DUDLEY WEST MIDLANDS DY2 8QX Electronically Filed Document for Company Number: 05754485 Page: 1 Details of Officers of the Company Company Secretary Name: SIMONE. SPOSATO Address: 46 SDSHEAD ROAD DUDLEY WEST MIDLANDS DY2 8ST Director | Name: RUSSELL VERNON ARDAGH Address: 446 STAINES ROAD WEST ASHFORD. MIDDLESEX, TWI151RZ Date of Birth: 28/06/1970 Nationality: BRITISH Occupation: SALES DIRECTOR Director 2 Name: SIMONE SPOSATO Address: 46 ADSHEAD ROAD DUDLEY WEST MIDLANDS DY2 8ST Date of Birth: 0202/1964 Nationality: BRITISH Occupation: TECHNICAL DIRECTOR Electronically Filed Document for Company Number: 08754485 Page: 2 Director 3 Name: DAVID CHARLES TURNER adress: 2 CALLEY CLOSE TIPTON WEST MIDLANDS DY48XY Date of Birth: 06/01/1963 Nationality: BRITISH Occupation: PRODUCTION DIRECTOR Share Capital Issued Share Capital Details. Class of Share Number of Aggregate Nominal value Shares issued of issued Shares ORDIMARY 200 GBP200 TOTALS 200 GBP200 Full Details of Shareholders ‘The details below relate to individuals / corporate bodies that were shareholders as at 23/03/2009 or that had ceased to be shareholders since the made up date of the previous Annual Return Shareholding I: 200 ORDIMARY Shares held as at 23/03/2009 Name: SIMONE SPOSATO Address: Electronically Filed Document for Company Number: 08754485 Page: 3 Authorisation Authoriser Designation: director Date Authorised: 2506/2009 Authenticated: Yes (E/W) End of Electronically Filed Document for Company Number: 08754485 Page: 4 in accordance wih aes, MGO1 Particulars of a mortgage or charge @ 2 aust | ucuter [13 7 fee 1s payable wath this form ‘We wll nt accept this form untess you send the correct fee Please see How to pay’ on the last page i T Wiat this form is for YK What this form is NOT for ‘You may use ths frm to register You cannot use ths form to Ee particulars ofa mortgage or charge particulars of a charge fr a in England and Wales or Northern company To do ths, please u FE TAR beland form MGoIs West eamenio a ‘Company details conparyranter [olslalsialal lS Company name in full OQ mal Armouc Date of creation of charge Date of creation ifs foB Pzlolifo Description charge, eg “Trust Deed, ‘Debenture, ‘Mortgage’, or ‘Legal charge’ Descrption Debenture Description Please gwve a desenptin ofthe strument (if any) creating oF evidencing the COMPANIES HOUSE PET Tye (> Filing wv ths fore Please complete nfypescipt orm bole black capa ‘fees are mandatory unless pected oc tated by * a Amount secured Please give us details ofthe amount secured by the mortgage or charge Continuation pa Amomtsearsd TH monies due ar to become Jarnedtocnermere dead dve From the company bo tha Charge oN any acca ne whatsoever, BIS |eamsen" $009 Vernon 20 MGO1 Particulars of a mortgage or charge a Mortgagee(s) or person(s) entitled to the charge (if any) Please give the name and address ofthe mortgages) or person(s) entitled 70 [Continuation page the charge Please seo connuaton page f : : [| ope tetientarmrsete a Short particulars of all the property mortgaged or charged Short particulars Continuation page Please we acontuaton page you need to enter mote deta lease give the short pariculars of the property mortgaged or charged ‘Asa continuing secunty for the payment and discharge of the Secured Liabilities, the Client wth ful ttle guarantee ‘charges to Hitachn, by way of first legal mortgage, all the Properties as isted in Schedule 2 to the charge, charges to Hitachi, by way of fist fixed charge all Properties acquired by the Client in the future, all present and future interests of the Cent not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property, all present and fulure nghis, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the Properties, all licences, consents and authonsations (statutory or otherwise) held or required in connection wih the Client's business or the use of any Charged Property, and all nghts in connection with them, all present and future goodwill and uncalled captal for the time being of the Client, all the Equioment, : all the Inielectual Property, all Non-vesting Debts and the proceeds thereof, present or future, all Other Debis and the proceeds there, present or future, allthe investments, and ail mons from time to time standing to the credit ofits accounts with any bank, financial institution or other person (Including each Designated Account) assigns to Hitachi, by Way of frst fixed charge, alts nights m any polices of msurances or assurance present or future (including, without imation, any insurances relating to the Properties or the Equipment), assigns lo Hitachi, by way of first fixed charge, to the extent the same are assignable the benefit of the Assigned Agreements and the benefit of eny guarantee or secunty for the performance of the Assigned Agreements, and ‘charges to Hitachi, by way of frst floating charge, all the undertaking, property, assets and rights of the Cent at any time not effectively mortgaged, charged or assigned pursuant to clause 3 4a) fo clause 3 1(d) of the charge inclusive Cont ‘cHFPODO 10709 Version 2.0 inacaaec MGO1 - continuation page opines a0 Particulars of a mortgage or charge & Short particulars of all the property mortgaged or charged | "lease gwve the short particulars ofthe property mortgaged or charged Short particulars efinitons ‘ecured Liabifties all present and fulure monies, obligations and habiites owed by the Client to itachi, whether actual or contingent and whether owed jointly or severally, as principal or surety .ndior in any other capacity, under or in connection with the Debt Purchase Agreement or this febenture (including, without kmitation, those ansing under clause 12 3(b)) together with all nterest including, without imitation, default interest) accruing in respect of such monies or labiliies [Dept Purchase Agreement the Debt Purchase Agreement between the Client and Hitachi for the rovision of the finance faciliies secured by this debenture, as the same may be amended, varied, ided to oF replaced from time to time ‘quipment all present and future equipment, plant, machinery, tools, vehicles, furniture, fitings, ;istallations and apparatus and other tangible moveable property for the time being owned by the tent, including any part of t and all spare parts, replacements, modifications and additions, Intetlectual Property the Client's present and future patents, trade marks, service marks, trade lhames, designs, copyrights, inventions, topographical or similar nghts, confidential information and now-how and any interest in any of these nghts, whether or not registered, including all applications snd nights to apply for registration and all fees, royalties and other nghts denved from, or incidental 0, these nights Non-vesting Debts means any Debis which, for any reason, filo fully and effectively vest in Hitachi pursuant to the Debt Purchase Agreement havestments ail present and future stocks, shares, loan capttal, securties, bonds and investments {whether or not marketable) for the time being owned (at law or in equity) by the Clent, including afl ights accruing oF incidental to those investments from time to time ‘cHFPOOO 10/09 Version 20 MGO01 Particulars of a mortgage or charge Particulars as to commission, allowance or discount (if any) Please mer the amount or rate percent of any commssion, allowance or ‘discount paid ot made erther directly or mdirecty by the company to any person ‘on consideration of his = subsenbing or agreeing to subscribe, whether absolutely or condivonally or procuring ot agreeing to procure subscripuons, whether absolute ‘or conditional, {for any debentures included inthis return. The rate of interest payable under the terms ofthe debentures should not be entered cr discount a Delivery of instrument You must delwver the onginal mstrument (if any creating or evidencing the charge and these prescribed particulars tothe Registrar of Companies within 21 days after the date of creation ofthe charge (secton 860) Ifthe property 1s situated and the charge was created outsde the United Kingdom (UK), you must deliver the information to the Registrar within 21 days after the date on whch ‘the instrument could have been recewved in the UK in the normal course of post and assuming you had posted it promptly (ection 866) We wall accept a venfied copy ofthe instrument creating the charge where the property charged i situated and the charge wes created outside the UK (section £870) The company or the person who has delivered the copy to the Registrar must vet to be a contect copy and sign t Where a body corporate gives the venfication, an officer of that body must sign it We wal also accept a ventied copy where section 867(2) applies (property situated n another part of UK) a Signature Please sign the form here = eo ‘This form must be signed by a person with an interest in the registration of Signature cHFPODO 1009 Version 20 MGO01 Particulars of a mortgage or charge You do not have to give any contact information, but you do it will help Companies House i there is @ query ‘onthe form and will establsh where we return the ‘onginal documents The contact information you give val be visible to searchers of the pubic record Cothenae Follows Wiachi Copval COP) ple Has Hilocat Gapiol invoice Gnance “Ss Hollin Core 3 ck r= rela! tole Es Uk “"" O1AS2_ 213300 Certificate ‘We will send your certificate to the presenters address. If given above or to the Company's Registered Office if you have left the presenters information blank WD checkiist We may retuin forms completed incorrectly or wrth information missing Please make sure you have remembered the following The company name and number match the information held on the public Regster ‘You have included the onginal deed wth ths form You have entered the date the charge was created ‘You have supplied the descnpton ofthe instrument You have ven details ofthe amount secured by the mortgagee of chargee You have given detais ofthe mortgagee(s) or person(s) entitled to the charge You have entered te short particulars ofall the property morigaged or charged You have signed the form You have enclosed the comrect fee oo o oO cooG Ey Presenter information 7 BBinportant information” Please note that all information on this form will appear on the public record Ex tow to pay ‘A fee of £13 is payable to Companies House in respect of each mortgage or charge ‘Make cheques or postal orders payable to “Companies House e Where to send You may return this form to any Companies House address, however for expediency we advise you to return it to the appropriate address below For companies registered in England and Wales The Regstrar of Companies, Companies House, Crown Way, Cardi, Wales, CF14 32 DX 33050 Cardiff For companies registered in Scotland ‘The Registrar of Companies, Companies House, Fourth floor Edinburgh Quay 2, 139 Fountambndge, Edinburgh, Scotland, EH3 SFF Dx E0235 Edinburgh 1 ‘or LP ~4 Edinburgh 2 (Legal Post) For companies registered in Northern Ireland ‘The Registrar of Companies, Companies House, Fist Floor Waterfront Flaza, 8 Laganbank Road, Belfast, Northern Ireland, BT1 385 DX 481 NR Belfast 1 [Ef rurther information for further mformaton please see the gudance notes ‘onthe website at wow companteshouse gov uk or ‘email enquries@companreshouse gov uk This form is available in an alternative format. Please visit the forms page on the website at www.companieshouse.gov.uk ‘i fom has bon prided eof darge by Companies Hause ‘HFPODO 1009 Version 20 Fil CERTIFICATE OF THE REGISTRATION OF A MORTGAGE OR CHARGE Pursuant to section 869(5) & (6) of the Companies Act 2006 COMPANY NO. 5754485 CHARGE NO. 4 THE REGISTRAR OF COMPANIES FOR ENGLAND AND WALES HEREBY CERTIFIES THAT A DEBENTURE DATED 15 MARCH 2010 AND CREATED BY OPTIMAL ARMOUR LIMITED FOR, SECURING ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO HITACHI CAPITAL (UK) PLC TRADING AS HITACHI CAPITAL INVOICE FINANCE ON ANY ACCOUNT WHATSOEVER WAS REGISTERED PURSUANT TO CHAPTER 1 PART 25 OF THE COMPANIES ACT 2006 ON THE 23 MARCH 2010 GIVEN AT COMPANIES HOUSE, CARDIFF THE 25 MARCH 2010 O $e, ee Pezayo 0 ns omcus sea. opie MagreerSarhs CHO01 Change of Director's Details X62HIUS Companies House — for the record. — Company Name: — OPTIMAL ARMOUR LIMITED Company Number: 05734485 Received for filing mn Electronic Format on the: 23/03/2010 Details Prior to Change Position: DIRECTOR Date of Birth: 28/06/1970 Original Name: RUSSELL VERNON ARDAGH New Details Date of Change: 23/03/2010 Country/State Usually Resident: UNITED KINGDOM Electronically Filed Document for Company Number: 08754485 Page: 1 Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Administrator, Administrative Receiver, Receiver, Receiver Manager, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. Electronically Filed Document for Company Number: 05754485 Page: 2 CHO01 Change of Director's Details X62HIIG Companies House — for the record. — Company Name: — OPTIMAL ARMOUR LIMITED Company Number: 05734485 Received for filing mn Electronic Format on the: 23/03/2010 Details Prior to Change Position: DIRECTOR Date of Birth: 02/02/1964 Original Name: SIMONE SPOSATO New Details Date of Change: 23/03/2010 Country/State Usually Resident: UNITED KINGDOM Electronically Filed Document for Company Number: 08754485 Page: 1 Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Administrator, Administrative Receiver, Receiver, Receiver Manager, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. Electronically Filed Document for Company Number: 05754485 Page: 2 CHO01 Change of Director's Details X62HKUT Companies House — for the record. — Company Name: — OPTIMAL ARMOUR LIMITED Company Number: 05734485 Received for filing mn Electronic Format on the: 23/03/2010 Details Prior to Change Position: DIRECTOR Date of Birth: 06/01/1963 Original Name: DAVID CHARL. New Details Date of Change: 23/03/2010 Country/State Usually Resident: UNITED KINGDOM Electronically Filed Document for Company Number: 08754485 Page: 1 Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Administrator, Administrative Receiver, Receiver, Receiver Manager, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. Electronically Filed Document for Company Number: 05754485 Page: 2 ARO 1 (ef) Companies House —— for the recont. —— Annual Return Received for filing in Electronic Format on the: 23103/2010 XG2HLU8 Company Name: OPTIMAL ARMOUR LIMITED Company Number: 05754485 Date of this return: 23/03/2010 SIC codes: 2524 Company Type: Private company limited by shares Situation of Registered UNIT G3 DUDLEY CENTRAL TRADING, Office: ESTATE SHAW ROAD DUDLEY WEST MIDLANDS DY2 8QX Officers of the company Company Secretary 1 Type: Person Full forename(s): SIMONE. Surname: SPOSATO. Former names: Electronically Filed Document for Company Number: 03754485 Page: Service Address: 46 ADSHEAD ROAD DUDLEY WEST MIDLANDS DY2 8ST Company Director — 1 Type: Person Full forename(s): RUSSELL VERNON Surname: ARDAGH Former names: Service Address: 446 STAINES ROAD WEST ASHFORD MIDDLESEX TW15 1RZ Country’State Usually Resident: UNITED KINGDOM Date of Birth: 1970-06-28 Nationality: BRITISH Occupation: SALES DIRECTOR Electronically Filed Document for Company Number: 03754485 Poge: 2 Company Director — 2 Type: Person Full forename(s) SIMONE Surname: SPOSATO Former names: Service Address: 46 ADSHEAD ROAD DUDLEY WEST MIDLANDS DY2 88ST Country/State Usually Resident: UNITED KINGDOM Date of Birth: 1964-02-02 Nationality: BRITISH Occupation: TECHNICAL DIRECTOR Company Director 3 Type: Person Full forename(s) DAVID CHARLES Surname: TURNER Former names: Service Address: 2. CALLEY CLOSE TIPTON WEST MIDLANDS DY48XY Country/State Usually Resident: UNYTED KINGDOM Date of Birth: 1963-01-06 Nationality: BRITISH Occupation: PRODUCTION DIRECTOR Electronically Filed Document for Company Number: 03754485 Poge: 3 Statement of Capital (Share Capital) Class of shares. ~=ORDIMARY Currency cpp Prescribed particulars Number allotted 200 Aggregate nominal 200 value Amount paid per share 0 Amount unpaid per share 0 SHARES ISSUED WITH VOTING RIGHTS, DIVIDEND ENTITLEMENT, RIGHTS TO CAPITAL ON WINDING UP AND REDEEMED AT THE OPTION OF THE SHAREHOLDER. Statement of Capital (Totals) Currency GBP Total number 200 of shares Total aggregate nominal value cele Full Details of Shareholders ‘The details below relate to individuals / corporate bodies that were shareholders as at 23/03/2010 or that had ceased to be shareholders ince the made up date of the previous Annual Return A full list of shareholders for a private or non-traded public company are shown below Shareholding: ] Name: SIMONE SPOSATO Address: 200 ORDIMARY Shares held as at 23/03/2010 Electronically Filed Document for Company Number: 03754485 Page: 4 Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 08754485 Poge: 5 REGISTERED NUMBER: 5754485 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31st March 2009 for INRA “ATOBE AIS nd 2200472010 ‘COMPANIES HOUSE Contents of the Abbreviated Accounts for the Year Ended 31st March 2009 Page ‘Company Information 1 ‘Abbreviated Balance Sheet 2 Notes to the Abbreviated Accounts: 3 DIRECTORS: SECRETARY: REGISTERED OFFICE: REGISTERED NUMBER: ACCOUNTANTS: 'S Sposato RV Ardagh DCTurner 'S Sposato Unit G3 Dudley Central Trading Estate ‘Shaw Road Dudley West Midlands Dy2 80x 5754485 (England and Wales) Pride Chartered Accountants, Polymer Court Hope Street Dudley West Midlands DY2 8RS Page 1 Optimal Armour Limited. Abbreviated Balance Sheet 31st March 2009 2009 2008 Notes £ £ £ £ FIXED ASSETS. Tangible assets 2 30,512 19,435 CURRENT ASSETS ‘Stocks 43,156 42,461 Debtors 29,913 23,258 73,089 65,719 ‘CREDITORS Amounts falling due within one year 156,117 152,498 NET CURRENT LIABILITIES (83,048) (86,779) TOTAL ASSETS LESS CURRENT LIABILITIES (52,536) (67,344) CAPITAL AND RESERVES Called up share capttal 3 Profit and loss account (52,736) ‘SHAREHOLDERS’ FUNDS (52,536) The company 1s entitled to exemption from audit under Section 249A(1) of the Companies Act 1985 for the year ended 31st March 2009 ‘The members have not required the company to obtain an audit of its financial statements for the year ended 31st March 2009 in accordance with Secton 2498(2) of the Companies Act 1985. ‘The directors acknowledge their responsibilities for: (2) ensuring that the company keeps accounting records which comply with Section 221 of the Compantes ‘Act 1985 and (b) preparing financial statements which gve a true and fair view of the state of affairs of the company as at the end of each financial year and of its profit or loss for each financial year in accordance with the requirements of Section 226 and which otherwise comply with the requirements of the Companies Act 1985 relating to financial statements, so far as applicable to the company. ‘These abbreviated accounts have been prepared in accordance with the specal provisions of Part VII of the Companies Act 1985 relating to small companies, ‘The financial statements were approved by the Board of Directors on 30th December 2009 and were signed (on its behalf by: K Je S Sposato - Director ‘The notes form part of these abbreviated accounts Page 2 ‘Optimal Armour Limited Notes to the Abbreviated Accounts for the Year Ended 31st March 2009 ACCOUNTING POLICIES Accounting convention The financial statements have been prepared under the histoncal cost convention and in accordance with the Financial Reporting Standard for Smaller Entities (effective January 2007). Turnover ‘Tumover represents net invowed sales of goods, excluding value added tax. Tangible fixed assets Depreciation 1s provided at the following annual rates in order to wnte off each asset over its estimated useful life. Plant and machinery _- 25% on reduang balance Office equipment = 25% on reducing balance Stocks Stocks are valued at the lower of cost and net realisable value, after making due allowance for ‘obsolete and slow moving items. Deferred tax Deferred tax is recognised in respect of all timing differences that have onginated but not reversed at the balance sheet date. ‘TANGIBLE FIXED ASSETS Total £ cost ‘At Ast April 2008 33,006 ‘Additions 21,250 ‘At 31st March 2009 54,256 DEPRECIATION At Ast Apr! 2008 13,571 Charge for year 10,173 At 3st March 2009 23,744 NET BOOK VALUE ‘At 3ist March 2009 30,512 At 3ist March 2008 Page 3 continued. for the Year Ended 3: CALLED UP SHARE CAPITAL ‘Authonsed. Number Class 10,000 Ordinary Allotted, issued and fully paid: Number: 200 ‘lass: Ordinary Page 4 Nominal value, él Nominal value: é1 2009 10,000 2009 200 Registration number 05754485, Optimal Armour Limited Abbreviated accounts for the year ended 31 March 2010 Mt *AHSKARS) a7 27/ow201 392 COMPANIES HOUSE Optimal Armour Limited Contents Chartered accountants! report Abbreviated balance sheet Notes to the financial statements Page Optimal Armour Limited Chartered Accountants’ report to the Board of Directors on the unaudited financial statements of Optimal Armour Limited In accordance with the engagement letter dated 8 December 2010, and in order to assist you to fulfil your duties under the Companies Act 2006, we have comptled the financial statements of the company which comprise the balance sheet and the related notes from the accounting records and information and explanations ‘you have given to us ‘This report 1s made to the company's board of directors in accordance with the terms of our engagement Our work has been undertaken so that we might compile the financial statements that we have been engaged to compile, report to the company's board of directors that we have done so and state those matters that we have agreed fo state to them i this report and for no other purpose To the fullest extent permitted by law, we do not accept or assume responsibility to anyone other than the company and the company's board of directors, as a body, for our work or for this report We have carried out this engagement in accordance with techmcal guidance issued by the Institute of Chartered Accountants in England & Wales and have complied with the ethical guidance laid down by the Institute relating to members undertaking the compilation of financial statements, You have acknowledged on the balance sheet for the year ended 31 March 2010 your duty to ensure that the ‘company has kept proper accounting records and to prepare financial statements that give a true and fair view under the Companies Act 2006 You consider that the company 1s exempt from the statutory requirement for an audit for the year We have not been instructed to carry out an audit of the financial statements For this reason, we have not verified the accuracy or completeness of the accounting records or information and explanations you have given to us and we do not, therefore, express any opinion on the financial statements Lek Corn rte WO Wilkes Tranter & Co Limited Chartered Accountants Brook House Moss Grove Kingswinford West Midlands DY6 9HS. 25 January 2011 Page 1 Fixed assets Tangible assets Current assets Stocks Debtors Cash at bank and in hand. Creditors: amounts falling due within one year Net current assets/(liabilities) Total assets less current liabilities Creditors: amounts falling due after more than one year Provisions for liabilities Net assets/(liabilities) Capital and reserves Called up share capital Profit and loss account Shareholders’ funds Optimal Armour Limited Abbreviated balance sheet as at 31 March 2010 Notes 2010 15,000 115,073 10,635 140,708 (107,814) 24,803 32,894 31,697 (46,111) (2,343) 9,243 200 9,083 9,243 2009 £ £ 30,512, 43,156 29,913 73,069 (104,784) 1,715) (1,203) (51,333), (52,536) 200 (52,736) (62,536) The directors’ statements required by Sections 475(2) and (3) are shown on the following page which forms part of this Balance Sheet ‘The notes on pages 4 to 6 form an integral part of these financial statements. Page 2 Optimal Armour Limited Abbreviated balance sheet (continued) Directors’ statements required by Sections 475(2) and (3) for the year ended 31 March 2010 In approving these abbreviated accounts as directors of the company we hereby confirm, (2) that for the year stated above the company was entitled to the exemption conferred by Section 477 of the Compames Act 2006 , (b) that no notice has been deposited at the registered office of the company pursuant to Section 476 requesting that an audit be conducted for the year ended 31 March 2010 , and (©) that we acknowledge our responsibilities for (1) ensuring that the company keeps accounting records which comply with Section 386 , and (2) preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of the financtal year and of its profit or loss for the year then ended in accordance with the requirements of Section 393 and which otherwise comply with the provisions of the Compantes Act relating to financtal statements, 50 far as applicable to the company These abbreviated accounts are prepared in accordance with the provisions applicable to companies subyect to the small companies’ regime ‘The abbreviated accounts were approved by the Board on 25 January 2011 and signed on its behalf by S Sposato Director RV Ardagh LALA Director Registration number 05754485 ‘The notes on pages 4 to 6 form an integral part of these finaneis statements. Page 3 15. 16, a7. Optimal Armour Limited Notes to the abbreviated financial statements for the year ended 31 March 2010 Accounting policies Accounting convention ‘The accounts are prepared under the historical cost convention and comply with financial reporting, standards of the Accounting Standards Board Turnover ‘Turnover represents the total invoice value, excluding value added tax, of sales made during the year ‘Tangible fixed assets and depreciation Depreciation 1s provided at rates calculated to wnite off the cost less residual value of each asset over ts expected useful life, as follows Plant and machinery = 25% reducing balance Fixtures, fittings and equipment = 25% reducing balance Leasing and hire purchase commitments Assets obtained under hire purchase contracts and finance leases are capitalised as tangible assets and, depreciated over the shorter of the lease term and their useful lives Obligations under such agreements are included in creditors net of the finance charge allocated to future periods The finance element of the rental payment 1s charged to the profit and loss account so as to produce constant periodic rates of charge on the net obligations outstanding m each period Stock Stock 1s valued at the lower of cost and net realisable value Deferred taxation Deferred tax arises as a result of including items of income and expenditure in taxation computations in periods different from those im which they are included m the company’s accounts Deferred tax 1s provided in full on timing differences which result m an obligation to pay more (or less) tax at a future date, at the average tax rates that are expected to apply when timing differences reverse, based on ‘current tax rates and laws Financial instruments Financial struments are classified and accounted for, according to the substance of contractual arrangement, as either financial assets, financial abilities or equity instruments An equity mstrument 13 any contract that evidences a residual interest in the assets of the company after deducting all of its habilities Page 4 Optimal Armour Limited Notes to the abbreviated financial statements for the year ended 31 March 2010 continued Fixed assets Cost At April 2009 Additions ‘At31 Mareh 2010 Depreciation Atl April 2009 Charge for year At3I Mareh 2010 Net book values At Mareh 2010 ‘At March 2009 Creditors: amounts falling due after more than one year Creditors include the following Instalments repayable after more than five years Share eapital Allotted, called up and fully paid equity 200 Ordinary shares of £1 each Page S 2010 14,333 2010 200 Tangible fixed assets £ 34,256 2,560 56,816 23,744 8,269 32,013 24,803 30,512 2009 £ 19,333 2009 200 Optimal Armour Limited Notes to the abbreviated financial statements for the year ended 31 March 2010 continued Related party transactions During the year S Sposato made an interest free loan to the company The amounts outstanding. at the year end was as follows 2010 2009 £ £ S Sposato 601 5,548 ‘Also during the year the company made an interest free loan to R V Ardagh The amount outstanding at the year end was as follows 2010 2009 £ £ RV Ardagh 3511 : Page 6 ARO 1 (ef) Companies House — for the record. — Annual Return Received for filing in Electronic Format on the: 2310572011 XPS7IUD6 Company Name: OPTIMAL ARMOUR LIMITED Company Number: 05754485 Date of this return: 2303/2011 SIC codes: 2524 Company Type Private company limited by shares Situation of Registered UNIT G3 DUDLEY CENTRAL TRADING Office: ESTATE SHAW ROAD DUDLEY WEST MIDLANDS DY2 8QX, Officers of the company Electronically Filed Document for Company Number: 03754485 Page: Company Secretary ] Type: Full forename(s): Surname: Former names: Service Address. Person SIMONE. SPOSATO 46 ADSHEAD ROAD DUDLEY WEST MIDLANDS, DY2 8ST Electronically Filed Document for Company Number: 03754485 Page: Company Director ] Type: Person Full forename(s): RUSSELL VERNON Surname: ARDAGH Former names: Service Address. 446 STAINES ROAD WEST ASHFORD MIDDLESEX TWIS5 IRZ Country’State Usually Resident: UNITED KINGDOM Date of Birth: 2810611970 Nationality: BRITISH LES DIRECTOR Occupation Electronically Filed Document for Company Number: 03754485 Pages Company Director 2 Type: Person Full forename(s): SIMONE Surname: SPOSATO Former names: Service Address. 46 ADSHEAD ROAD DUDLEY WEST MIDLANDS, DY2 8ST Country’State Usually Resident: UNITED KINGDOM Date of Birth; 0202/1964 Nationality: BRITISH Occupation: TECHNICAL DIRECTOR Electronically Filed Document for Company Number: 08784488 Page:4 Company Director Type: Full forename(s): Surname: Former names: Service Address. 3 Person DAVID CHARLES TURNER 2. CALLEY CLOSE TIPTON WEST MIDLANDS, DY48XY Country’State Usually Resident: UNITED KINGDOM Date of Birth: 9601/1963 Nationality: BRITISH Occupation: PRODUCTION DIRECTOR Electronically Filed Document for Company Number: 03754485 Pages Statement of Capital (Share Capital) Class of shares ORDIMARY Number allotted 200 Aggregate nominal 200 ee Gen value Amount paid per share Amount unpaid per share Prescribed particulars PRE-EMPTION RIGHTS. Statement of Capital (Totals) Currency GHP Total number a9 of shares Total aggregate ggrege 200 nominal value Full Details of Shareholders ‘The details below relate to individuals / corporate bodies that were shareholders as at 23/03/2011 or that had ceased to be shareholders since the made up date of the previous Annual Return A full list of shareholders for a private or non-traded public company are shown below Shareholding]; 200 ORDIMARY shares held as at 2011-03-23 Name: SIMONE SPOSATO Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 08754485 Page:6 inoccories wh meee TMO1 Cempares e 2005, © Termination of appointment of director You can use the WebFiling service to file this form online. Please go to www companieshouse gov uk Y What this form is for X What this form is NOT for You may use thi form You cannot use thes form to to termmate the appointment ofa _termmate the appontment of ‘director (mdevidual or corporate) _—_secretary To do ths, please use| a baronet tenet A eno a8 ‘COMPANIES HOUSE ‘Company details Company number > Flog ts Yor oe Wes cope ypartrn Company name m full [Optimal Armour Lts bald lok eapias Ais re mandatary ules speed er nda” Director's current details on the Register Please gve us the current apponiment details ofthis director held on the public Register Geol ia id ee Lee tnforaton and oredr Te Mr te placed onthe ple record, Fullforename(s) SumamelCorporate Termination date® Date of termination of [*1 [*8. ['o [2 [2 fro [ra fr2 [only one director appomtment can appointment O Signature be termnated per frm ‘am signing ths form on behalf ofthe company esocetas Eur the fens bg fed an behat ‘Signature once ‘ofa Socets Eropees (8) please x | eed’ ands deals ‘of which organ ofthe SE the person ‘agg has membership. loPerson authorised Ths form may be signed by Under eter section 270 oF 274 of Owrector®, Secretary, Person authorsed®, Liquidator, Administrator, the Compares Act 2096 ‘Admunstratwe recewver, Recenvet, Recewer manager, Charty Commission recenver and manager, CIC manager, Judiaal factor BISiesa— ‘cHFPOOO See 05/10 Version 40 TMO1 Termination of appointment of director [Presenter information [important information You do not have to gwve any contact formation, but f you do twill help Companies House if there is. 2 query fon the form The contact information you gve wil be sible to searchers ofthe pubic record Mr Simone Sposato omer" Opumal Armour Lt 2" Unt 3G, Dudley Central TE [shaw Road Dudiey I Dy? 8X aaa =P rrCe ee ‘=n West Midlands 01384 242332 EZ checkiist ‘We may return forms completed incorrectly or wath information missing Please make sure you have remembered the following iz The company name and purer match the tnformation held onthe public Register W You have correctly entered the name ofthe dector being terminated 24 You have mcluded the date of termmation | You have signed the form Please note that all information on this form will appear on the public record El where to send ‘You may retum this form to any Companies House address, however for expediency we advise you to retum it to the appropriate address below For companies registered in England and Wales The Registrar of Companies, Companies House, Crown Way, Cardi Wales, CF44 3UZ Dx 33050 Cardiff For companies registered in Scotland The Registrar of Companies, Companies House, Fourth floor, Edinburgh Quay 2, 139 Fountainbndge, Edinburgh, Scotland, EH3 9FF OX ED235 Edinburgh 1 or LP - 4 Edinburgh 2 (Legal Post) For companies registered in Northern Ireland The Registrar of Companies, Companies House, Second Fioor, The Linenball, 32-38 Linenhal Street, Belfast, Northern Ireland, BY2 886 Dx 481 NR Belfast 1 [il Further information For further mformauon, please see the guidance notes ‘nthe website at www companieshouse gov uk ‘or email enquines@companteshouse gov uk This form is available in an alternative format. Please visit the forms page on the website at www.companieshouse.gov.uk Ts formas ben prom ret carge by Compares Howse ‘cHFFOOO 05/10 Version 40 Registration number 05754485 Optimal Armour Limited Abbreviated accounts for the year ended 31 March 2011 "ATSVNUIO™ 25 ozoazor2 #291 ‘COMPANIES HOUSE Optimal Armour Limited Contents Accountants’ report Abbreviated balance sheet Notes to the financial statements Page Optimal Armour Limuted Chartered Accountants’ report to the Board of Directors on the unaudited financial statements of Optimal Armour Limited In accordance with the engagement letter dated 8 December 2010, and in order to assist you to fulfil your duties under the Companies Act 2006, we have compiled the financial statements of the company which comprise the Balance Sheet and the related notes from the accounting records and information and explanations you have given to us ‘This report 1s made to the company’s board of directors in accordance with the terms of our engagement Our work has been undertaken so that we might comptle the financial statements that we have been engaged to compile, report to the company’s board of directors that we have done so and state those matters that we have agreed to state to them in this report and for no other purpose To the fullest extent permitted by law, we do not accept or assume responsibibity to anyone other than the company and the company’s board of directors, as a body, for our work or for this report We have cared out this engagement in accordance with technical guidance issued by the Institute of Chartered Accountants in England & Wales and have complied with the ethical guidance laid down by the Institute relating to members undertaking the compilation of financial statements ‘You have acknowledged on the balance sheet for the year ended 31 March 2011 your duty to ensure that the company has kept proper accounting records and to prepare financral statements that give a true and fair view under the Companies Act 2006 You consider that the company 1s exempt from the statutory requirement for fan audit for the year We have not been instructed to carry out an audit of the financial statements For this reason, we have not verified the accuracy or completeness of the accounting records or information and explanations you have given to us and we do not, therefore, express any opinion on the financal statements RINK Tita me AO Wilkes Tranter & Co Limited Brook House Chartered Accountants Moss Grove Kingswinford 15 December 2011 ‘West Midlands DY6 9HS Page 1 Fixed assets Tangible assets, Current assets Stocks Debtors ‘Cash at bank and in hand, Creditors: amounts falling due within one year Net current assets Total assets less current lab Creditors: amounts falling due after more than one year Provisions for liabilities Net (liabilities)/assets Capital and reserves Called up share capital Profit and loss account Shareholders’ funds Optimal Armour Limited Abbreviated balance sheet as at 31 March 2011 2011 Notes £ 2 50,000 92,876 156,656 3 (146,381) 2010 £ £ 21,127, 15,000 115,073 10,635 140,708 (107,814) 10,275 31402 (5,333) (2,042) (5,973) 200 (6.173) 6973) 24,803 32,894 57,697 (46,111) (2,343) 9,243 200 9,043 9,243 ‘The directors’ statements required by Sections 475(2) and (3) are shown on the following page which forms part of this Balance Sheet ‘The notes on pages 4 to 6 form an integral part of these financial statements. Page2 Optimal Armour Limited Abbreviated balance sheet (continued) Directors' statements required by Sections 475(2) and (3) for the year ended 31 March 2011 In approving these abbreviated accounts as directors of the company we hereby confirm (@) that for the year stated above the company was entitled to the exemption conferred by Section 477 of the ‘Companies Act 2006 , (b) that no notice has been deposited at the registered office of the company pursuant 10 Section 476 requesting that an audit be conducted for the year ended 31 March 2011 , and (©) that we acknowledge our responsibilities for (1) ensuring that the company keeps accounting records which comply with Section 386 , and (2) preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of the financial year and of its profit or loss for the year then ended in accordance with the Fequirements of Section 393 and which otherwise comply with the provisions of the Companies Act 2006 relating to financial statements, so far as applicable to the company These abbreviated accounts have been prepared in accordance with the specral provisions of Part 15 of the Companies Act 2006 relating to small companies ‘The abbreviated accounts were approved by the Board on 15 December 2011 and signed on its behalf by *'$ Sposato R db Director Director Registration number 05754485, ‘The notes on pages 4 to 6 form an integral part of these financial statemen Page 3 La 12. 13. 14, Ls. 16 7. Optimal Armour Limited Notes to the abbreviated financial statements for the year ended 31 March 2011 Accounting policies Accounting convention ‘The accounts are prepared under the historical cost convention and comply with financial reporting standards of the Accounting Standards Board Turnover ‘Turmover represents the total invoice value, excluding value added tax, of sales made during the year Tangible fixed assets and depreciation Depreciation 1s provided at rates calculated to wnte off the cost less residual value of each asset over its expected useful life, as follows. Plant and machinery + 25% reducing balance Fixtures, fitings and equipment + 25% reducing balance Leasing and hire purchase commitments Assets obtained under hire purchase contracts and finance leases are capitalised as tangible assets and depreciated over the shorter of the lease term and their useful lives. Obligations under such agreements are included 1n creditors net of the finance charge allocated to future periods The finance element of the rental payment 1s charged to the profit and loss account so as to produce constant pertodie rates of charge on the net obligations outstanding im each period Rentals payable under operating leases are charged against mcome on a straight line basis over the lease term Stock Stock ts valued at the lower of cost and net realtsable value Deferred taxation Deferred tax arises as a result of meluding items of income and expenditure in taxation computations in periods different from those in which they are mcluded in the company’s accounts Deferred tax 1s provided in full on timing differences which result in an obligation to pay more (or less) tax at a future date, at the average tax rates that are expected to apply when timing differences reverse, based on current tax rates and laws Going concern At31 March 2011 there was a deficiency of assets of £5,973 The company has agreed a Time to Pay Arrangement with ifs main creditor and 1s confident that payments under this arrangement can be met On this basis, the directors consider it appropriate to prepare financial statements on a going concern basis. These financial statements do not mclude any adjustments which would anise if the accounts had not been prepared on a going concern basis Page 4 Optimal Armour Lit Notes to the abbreviated financial statements for the year ended 31 March 2011 continued Fixed assets Cost Atl April 2010 Additions At31 March 2011 Depreciation Att Aprit 2010, Charge for year AU3I March 2011 Net book values At3I March 2011 At31 March 2010 Creditors: amounts fall within one year 1g due Creditors include the following Secured creditors Creditors: amounts falling due after more than one year Creditors include the following Instalments repayable after more than five years Secured creditors Page 5 2011 8,000 2011 35,333 Tangible fixed assets £ 56,816 3,367 60,183 32,013 8,000 2010 11,333 43,333 Optimal Armour Limited Notes to the abbreviated financial statements for the year ended 31 March 2011 continued Share capital 2011 2010 £ £ Allotted, called up and fully paid 200 Ordinary shares of £1 each 200 200 Equity Shares 200 Ordinary shares of £1 each 200 200 Related party transactions During the year the company made loans to the directors, the loans were unsecured and repayable on demand The maximum amount outstanding during the period from S Sposato was £15,800 and from R Ardagh was £22,146 Interest at the rate of 4% per annum was chargeable At 31 March 2011 the balance due from $ Sposato was £15,800 (2010 - £Nil) and the balance due from R Ardagh was £15,800 (2010 - £3,511) ‘Dunng the previous year $ Sposoto made an interest free foan to the company At 31 March 2010 the balance was £601 Page 6 2525, SHO1 @iris Retum of allotment of shares ‘You can use the WebFiling service to file this form online Please go to waw companieshouse gov uk V7 What tis form fs for "yet ths form fe NOT for You may use ths form 0 You cannot use ts for to Qwve notice of shares alloted notice of shares taken by fallomng ncorporavon subserbers on formation oft ompary or for analltmant« ye few clase of n omcassotsreres yarn Ha son samurai ‘COMPANIES HOUSE 11 | ‘Company details Coreavorow fo [5 [7 fe fe ff > Fling oom suv | > reat compte ypesenpt Companynamem fail [OPTIMAL ARMOUR LIMITED. ‘orn bok black capatais ee Se |] ae manor aries Speatonor macates by | 2 | Allotment dates © Fron Date Oo oft ‘Allotment ato 214 2 a z : shares were allotted on tecoal x |X xX |X IX 1X KIX ‘the samo cay enter that date snare box shaves wore alloted over a ponod of ‘Une, compl bot rom att land to date boxes Ei Shares allotted Please gue details ofthe shares allotted, mcluding bonus shares © Currency Wearreney dots ae not completed wo wit assumo ‘Srrency 18 pound storing Gass oF shares [Cumency © [Narbor ot (Nowanal value of [Amount pad [Amount (ary) [Eq OrcmaryiPreerence ato) stars atotea —Jaach snare Iiseuding enaro funpard (eluding lorem) on each {snare prom) [sve Jon each share ORDINARY car 208 1 (612 9807692 [NIL Ifthe allotted shares are fully or pally paid up otherwse than in cash, ‘Continuation page please state the consideraton for which the shares were allotted Please use a continuation page tnecessary Dotais of non-cash consideration | a PLO, please attach valuation report appropnate) Bl Slee ane + ‘Pnnteg by Higgs & Sona Bnerley Hi, W Migs , DYS 1LX cHEPI00 fmoncor’ set Page? ‘Under leence from Laserform infematonal Limited ‘a180111 (01) - ° +» SHO1 Retum of allotment of shares ‘Statement of capital [Section 4 (eI60 Section 5 and Sechion 6, Wappropnate) should rafect tho | 4 | ‘Statement of capital (Share capital in pound sterling (€)) [Please complete the table bolow to show each class of shares held n pound stering Wall your | ssued captal is mn steriing, only complete Section 4 and then go to Section 7 (cass o ahares (Amount pezup on [Amount (fang) unpa@ [Number ofshares © [Ragregale rommar (Eg OranaryPretorence etc) leach shave © Jon acs share @ jatwe © ORDINARY 127700 NIL [408 408 i 5 5 fe Totals | 408 fe 408 ‘Statement of capital (Share capital in other currencies) 3S@ complete the fable below io show any class of shares held n other currencess Please complete a separate table for each currency Gareney (Son oreraes rr ae I [ep curaniPreteronce otc) lomeacn ar Total | | Garency | [eissormares ant pacapen [Roan Tarp) oa [una ahares © [REGogaT Fomnat | |feg SrananyPreterence ete) leacnanare © eneach sare @ Fate's Totals Gi ‘Statement of capital (Totals) ica Gv Th lal harbor a shares ans wil epgpalsnomaal vale oT Seneeccelal fssued Share cxptat eee crear oe Freeze tt! egrogte Tar number ofznares [408 ‘uve mofo curnces peeeeneeeeacay Sesaratey for exampe Taalagerants [aoe Hita eioo * Stowe romoaivae © ‘0 Treading both the nomunal vale ond any © Eg Number of shares msued mutpied Continuation pages share premium byominal value of each share Please uso a Statement of Captal contrwaton 1 Total uncer of sued shares nts cass page necessary ‘shot Page 2 SHO1 Retum of allotment of shares 17 | ‘Statement of capital (Prescribed particulars of nights attached to shares) [Please give the prescnbed particulars of nghis attached to shares for each class of share shown inthe statement of capital share tables in Section 4 and Section 5. (Cass of cnare [ORDINARY Fressrbed parbetars ° EACH ORDINARY SHARE, 1) CARRIES THE RIGHT TO VOTE, 1) CARRIES THE RIGHT TO PARTICIPATE IN DIVIDENDS, Ill) CARRIES THE RIGHT TO A DISTRIBUTION ON A WINDING UP, BUT. IV) CANNOT BE REDEEMED Cass of sare Prescribed parsutars ° Cass of are Prescribed pancutars ° [0 Prescribed particulars of rights atlached to shares The particulars are 2 partculars of any voteg Ds, ncluing rghts that anse ony n certan ‘ercumstances, > parnculars of any nghis, as eepects diconds, to arucpate na estibuton, © arbculars of any ngs. 2 Fespocts eaptal 0 aracpate ma dsinbuton {neds 00 waning UP) ane wether the shares be redoomod or are tat tobe redeemed atthe ‘option of tha company or the sheraholer and any terms or condtvons eating to redemption of tose. ‘A coparate table must be ‘sed foreach class of share Continuation page Fleace use a Statement of Capra continuation page necessary i ‘Signature Tam aging bia form on behalf ofthe company fo Societas europaea ithe form is beng fed on re = bohet of Sona Sina Sonat Eropaca (SE) please deat x 4 | ‘Groctor and nsenceats ot wc organ of ne SE the person sng hes trombersp “Tas form mayb agned by lo Person suthorsad recor, Seaetary, Person auronsee ©, Admss}atr, Admsratve recover, Cicer nine secnon 270 or Recower, Moser manager manager Zee ve Compontes Ack 06 nor Page 3 SHO01 Retum of allotment of shares | Presenter information [EEE tmportant information You do not have to gwve any contact information, but f you do vail help Companies House if there is @ query on the form Tho contact information you give will be wsible to searchers ofthe public record Conacram® OLIVER WARD-JONES Company ame HIGGS AND SONS aos 3 WATERFRONT BUSINESS PARK BRIERLEY HILL Poston DUDLEY ComtyRenen WEST MIDLANDS = _ PP PCP ERE ‘aunty ENGLAND x 744590 BRIERLEY HILL 5 Teleohore “9B46 111 5050 Checklist | lease note that all information on this, form will appear on the public record [Ed Were to sena You may return this form to any Companies House address, however for expediency we ‘advise you to return it to the appropnate address below For companies registered in England and Wales ‘The Registrar of Companies, Companies House, Crown Way. Cardif, Wales, CF14 3U2 19x 33050 Cardiff For companies registered in Scotland: The Registrar of Companies, Companies House, Fourth Floor, Edinburgh Quay 2, 139 Fountainbndge, Edinburgh, Scotland, EHS OFF DX ED235 Edinburgh 1 or LP 4 Edinburgh 2 ( Legal Post) For companies registered in Northern ireland The Registrar of Companies, Companies House, ‘Second Floor, The Linenhal, 32-38 Lnonhall Street, Belfast, Northern raiand, B72 8B OX 481 NR Beliast 1 @ Further information We may return forms completed incorrectly or with Information missing Please make sure you have remembered the following. D The company name and number match the information held on the public Register [1 You have shown the date(s) of allotment in section 2 You have completed all appropriate share details in section 3 oO 1 You have completed the appropnate sections of the Statement of Capital o You have signed the form For farher nformaton, please see ho guidance notes on the website at ftir comparseshouse gov Uk o ema fenquines@eompanieshouse gov uk This form 1s available in an altermative format Please visit the forms page on the website at ]www companieshouse gov uk Kor Page 4 ARO 1 (ef) Companies House — for the record. — Annual Return Received for filing in Electronic Format on the: 1310472012 XIGQALIC Company Name: OPTIMAL ARMOUR LIMITED Company Number: 05754485 Date of this return: 2303/2012 SIC codes: 22290 Company Type Private company limited by shares Situation of Registered UNIT G3 DUDLEY CENTRAL TRADING Office: ESTATE SHAW ROAD DUDLEY WEST MIDLANDS DY2 8QX, Officers of the company Electronically Filed Document for Company Number: 03754485 Page: Company Secretary ] Type: Full forename(s): Surname: Former names: Service Address. Person SIMONE. SPOSATO 46 ADSHEAD ROAD DUDLEY WEST MIDLANDS, DY2 8ST Electronically Filed Document for Company Number: 03754485 Page: Company Director ] Type: Person Full forename(s): RUSSELL VERNON Surname: ARDAGH Former names: Service Address. 446 STAINES ROAD WEST ASHFORD MIDDLESEX TWIS5 IRZ Country’State Usually Resident: UNITED KINGDOM Date of Birth: 2810611970 Nationality: BRITISH LES DIRECTOR Occupation Electronically Filed Document for Company Number: 03754485 Pages Company Director 2 Type: Full forename(s): Surname: Former names: Service Address. Person SIMONE. SPOSATO 46 ADSHEAD ROAD DUDLEY WEST MIDLANDS, DY2 8ST Country’State Usually Resident: UNITED KINGDOM Date of Birth: 02/02/1964 Nationality: BRITISH Occupation: TECHNICAL DIRECTOR Electronically Filed Document for Company Number: 03754485 Pagess Statement of Capital (Share Capital) Class of shares ORDINARY Number allotted 408 Aggregate nominal 408 , , value Currency cod Amount paid per share 127700 Amount unpaid per share 0 Prescribed particulars PRE-EMPTION RIGHTS Statement of Capital (Totals) Currency GBP Total number tna of shares Total aggregate nominal value Full Details of Shareholders 408 ‘The details below relate to individuals / corporate bodies that were shareholders as at 23/03/2012 or that had ceased to be shareholders since the made up date of the previous Annual Return A full list of shareholders for the company are shown below Shareholding | 180 ORDINARY shares held as at the date of this return 20 shares transferred on 2012-03-02 Name: SIMONE SPOSATO. Shareholding 2 208 ORDINARY shares held as at the date of this return Name: FLASH FORGE PRIVATE LIMITED Shareholding 3 20 ORDINARY shares held as at the date of this return Name RUSSELL VERNON ARDAGH Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor End of Electronically Filed Document for Company Number: 08754485 Pages fawn ‘pocorn wih see, ADO1 Change of registered office address ‘You can use the WebFiling service to file this form online. Please go to www companieshouse gov uk oF What this form is for X What this form is NOT for You may use this form to change 7 You cannot use tis form to chan] a company's registered office the registered office address of a i address Lumited Liability Partnership (LLP) ey (95/07/2012 #308 do ths please use form tL ADOY' § HOUSE Change of rearstered office addre COMPANIES HC 2 limited lability partnership (LP) ‘Company details Company number [5 [7 [5 [4 [4 [8 [5 Fig ns Form compare To [7 Ts [ela Te [61 Mahawierr meen Company name in full [Optmal Armour Ltd ‘bol black capitals ‘feds are mandatary ness ‘eect on dcated New registered office address © “The change m registered office address does not take effect until the Registrar |OChange of registered office ‘has registered this notte: ‘For England and Wales companes, the adres powded can ether be ‘Aperson may validly serve any document on the company att previous registered office for 14 days from the date that a change ofregstered offices reqstered 30°31 | Spnngvate Industnal Park [Union Street Posttown Bilston County/Region [Staffordshire Poscode white Td di im England or Wiles For Wels companes, the adress ronded must bem Wales. For companies regstaredn Scotland ‘ot Norte treland, the adress provided must bem Scola or Northern rela respectwely ‘Signature Tam signe if [@Socetus Europace ‘am signng ths form on yehaf ofthe company ana Eopana cof aSooetas Europace (8, please ove elete recor and mse deta th eran the SE the pon ‘song has menbersip JoFersonauthonsed her sation 27002744 “Tins form may be signed by ae sept Drector ©, Secretary, Person Authonsed @, Liquidator, Administrator, ercen ‘Adminstratverecever, Recewet, Recrver manager, Chanty commision recewer and manager, CIC manager, udical factor Seyret crPo00 BIS |scazsae O50 Veruon 4 0 ADO1 Change of registered office address E’{Presenter information il portant information ‘You do not have to give any contact information, but f you do it will help Campanies House if there s a query ‘on the form The contact information you give wall be unsible to searchers of the public record Please note that all formation on this form will appear on the public record (E) Were to send so i ll i i : Checklist ‘We may return forms completed incorrectly or with information missing. Please make sure you have remembered the following 1D The company name and number match the information held onthe public Register You have pronded the new registered office address m section 2 ©The registered office isin the location where the ‘company was regstered eg. England and Wales, Wales, Scotiand, Norther Ireland 1B You have signed the form ‘You may retum this form to any Companies House address, however for expediency we advise you to return rt to the appropriate address below. For companies registered in England and Wales: ‘The Regstrar of Companies, Companies House, Crown Way, Cari Wales, CF14 3U2 19x 33050 Cardiff For companies registered in Scotland: The Registrar of Companies, Companies House, Fourth fla, Edinburgh Quay 2, 139 Fountainbidge, Edinburgh, Scotland, EH3 9FF DX £0235 Edinburgh 1 ‘or LP- 4 Edinburgh 2 (Legal Post) For companies registered in Northern Ireland ‘The Registrar of Companies, Companves House, Second Floor, The Linenhall, 32-38 Linenhall Street, Belfast, Norther ireland, BT2 886 OX 481 NR Belfast | ua Further information For further formation, please see the guidance notes ‘on the website at wwe compamieshouse gov uk ‘or emai! enquines@compameshouse gov uk This form is available in an alternative format. Please visit the forms page on the website at www.companieshouse.gov.uk ‘cxFPo00 5/10 Version 40, inaccodance wh Semon 16) eevee, APO1 Appointment of director ‘You can use the WebFiling service to file this form online. lease go to www companieshouse gov uk Y What this form is for XK What this form is NOT for FE ‘You may use ths form to appoint” You cannot use the form to appomnt an individual as a director 2 corporate director To do this, Ey please use form APO2 ‘Appointment fi “AICIBIDE” ‘of corporate director” a osrorreo12 ‘COMPANIES HOUSE ‘Company details conpayanber {5 [71s[4[*[elsl Paiaaa isiom a compet m types 9 Company name ful [Optimal Armour Ltd biebscepas Date of appomtment Title" Full forenamels) Surname Former name(s) @ Date of director's appointment ofa Pols ferer ie ‘New director's details 7 ‘Michael John Aibans~Jackson United Kingdom [English Bulding ramemnumber afe fore Pieters ‘Business Consultant ‘New director's service address © Al Betts are mandatory unless specie o mated ty * foFormer name(s) lease provide any prevous names wach have been ised fr business purposes nthe past 20 years. Mamed women do not ned t ave formes names unless previously wed for business purposes. Conunuemsecnon 6 frequred leccountry/state of residence “Ths respect of your usual resndntal aderess as stated n Seton 4a losusmness occupation you havea busmess occupation, please enter here if you do not. Please leave bank Please complete your service address below You must also complete your usual residential address m Section 4a 30/31 | Spangvale Industnal Park Union Street Biston Patera [are United Kingdom JOsernce address ‘These the adress that wl appear ‘on the pubic record Ths doesnot have tobe your usual resent address. Please state "The Cmepay’s Rogstered Office if your sernce andres recorded nthe congany’s register of directs as the company’s egstered office you prone your reer ‘adres ete il appear on the ‘public record #307 BIS |e ‘cHFPOGO (Os/10 Version 40 APO1 Appointment of director a Signatures ‘consent to act as director of the above named company fosooetas Europaea cha iter bg ed one New drecors [= bf aSeceon Coupons (5 pose souare x | ee'Srecerand re ets {wth he st Be penn Song hs menbesip seeseeeeeeees lomo starued ‘hong gnatre |= der ees 27077 x X | secanpanes 2m “Ths form may be signed and authonsed by Director ©, Secretary, Person authonsed®, Admmnistratox, Admunstratve Receiver Recewver, Recelver manager, Chanty commssion recewver and manager, AC manager, ludcl factor a Additional former names (continued from Section 3) Former names © [@ Additional former names ‘Use thes space to enter any adcional names. “cHFPODD 5/10 Version 40 APO1 Appointment of director PE] Presenter information i important information ‘You do not have to give any contact information, but ‘you do it wll help Companies House if there rsa query ‘on the form The contact information you give will be sible to searchers of the public record gS. SPosAtro Sere PT © ARMoU RLTO 30/31 SPRING YBLE (MO PARK Amon STREET me _GILSTON Sm” STA FFORNS MERE =~ ff vlile! folalL mr UK “O1902. Moe2gue Checklist ‘We may return forms completed incorrectly or with information missing Please make sure you have remembered the following’ (CY The company name and number match the information held on the pubic Register 10 You have provded a business occupation if you have one (You have prowded a correct date of birth }e You have completed the date of appointment {You have completed the nationality box m secton3 1 You have provided both the servce address and the usual residential address | Addresses must be a physical location They cannot be 3 PO Box number (unless part of a full sernice ‘addess),DX or LP (Legal Post in Scotland) number C2” You have included all former names used for business purposes over the last 20 years {9 You have enclosed a relevant section 243 application if applying fortis atthe same time as completing ths form [BS The new director has signed the form {EY You have provided an authonsing signature Please note that all nformation on this form ‘wall appear on the public record, apart from information relating to usual residential addresses. Ey Were to send ‘You may return th form to any Companies House ‘address, however for expediency we advise you to return it to the appropriate address below. For companies registered in England and Wales: The Registrar of Companies, Companies House, ‘own Way, Cardiff Wales, CF14 3U2 DX 33050 Cardiff For companies registered in Scotland. ‘The Registrar of Companies, Companies House, Fourth foo Edinburgh Quay 2, 139 Fountainbndge, Edinburgh, Scotland, EH3 OFF DX ED235 Edinburgh 1 or LP -4 Edinburgh 2 (Lega Post) For companies registered in Northern Ireland. ‘he Regstrar of Compames, Companies House, Second Flor, The Linenhal 32-38 Lnenhall Street, Belfast, Norther reland, BT2 886 X81 NR Belfast 1 Section 243 exemption Ifyou are applying for, or have been granted a section 243 exemption, please post thes whole frm to the Afferent postal address below The Regstrar of Companies, PO Box 4082, Cardiff, CF14 3WE W Further information For further formation please see the guidance notes ‘on the website at www companteshouse gov uk ‘or email enquines@companieshouse gov uk This form is available in an alternative format. Please visit the forms page on the website at www.companieshouse.gov.uk ‘hes form has een prowde eof charge by Compares Hoste ‘cHFPOOD 05/10 version 40 ‘inseerince wR Stan 16 ofthe Companies 2006 APOL Appointment of director ‘Thus form is part of the PROOF scheme: {f your company Is registered for PROOF, paper versions ofthis form wall be rejected and sent back to the registered office address Avow unnenes teyertion and tle online. You can wiew your company’s PROOF status on the WebFiting You can use the Webfiling service to file this form online Please goto wen comparieshouse gov uk What this form Yu cannot use the for to apr, ‘2 corporate drecor Todo this, please use form APO2 Appoant| of corporate director You may use this frm to appoint ‘an indovidual as a decor @ ‘Company details Company sumber [ols [Flo ly [a's is nouy Limited 7 \ iN nn mM "ANKXDO4G" osveor2 ‘COMPANIES HOUSE 2snon012 ‘COMPANIES HOUSE #10 38 129 bol bac cael Ai ies ae mandates ‘pected or mieated by” Fomernameti@— [ ane Sages | Indio ‘Boones occup amy ® @ New director's service address © Please complete your seruce adsesstelow You must also comolete your wsu.i ~_| Nitanayatvown Comaytgee _| Bndhva Pradesh rowed 6B lofolal camel ‘India BS (OFormer eames) ea peode ty poco rar het Naveen ie frum arya the pas 20 502% \ Mera waren do ot aaa» 39 lene anes. ks press et Terbusnesparasoe Concern seeten 6 equ Ocountry'state a esidence Ths ia eines our sl redolent 4 je: ness occupation Ihatihave ness occupa fseeseert- hie Be 0 i | ese lave ia [eserves ass isthe tht mal ec trie pe mcd thls fete eyo ata mes 7 Piay se state ‘The Company's 4 Eeptcedoce yet uvce aber becomany’s pe cocoa Sess ee Hyer readers | aes ere tl appear onthe | publerecan HFP000 $510 Version 40 APO1 Appointment of director ‘Signatures pe ieee ee Sewareced [RT | event tntiene pea Rue ieee’ tamer " ix XK) Seomoge diese bepecn | -sigrang has membershap: | ae Jonson sunonsed ZRathonsing sgaature Ur er satan 2700274 of i she Canes ct 2085 ; | | Tis fo e may oe signe ana nation seb i i [ocr Seren, Padonautrued® Ytnosiata Aorcrtaine | | : ana srston ree and manage, ' |siemrage nos nom | i {oordarionat forme names | etrespaceoenerony | ‘carPo0o 03/10 Version 40 APO1 Appointment of director EiPresenter information You do not have to gve any contact nformabon, but ‘you do ital help Companies House df there sa query fn the form The contact information you gwve wll Be sible to searchers ofthe public record =e Michael Albant—Tackton r= SP bwol Armovy Limited ivdush == alton = Welt midlonds __ WANT a oer = IF _onitel Kingdom e es ned Ched We may return forms completed invorzartly or " wath information missing Please make sure you have remambeie: Hellowng “Tre company name and number maten ine informavon beld onthe pubkc Register [C. You have provided a business occusanc you Fave one You have pronded a correct date of th You have completed the date of appountrent You have completed the nationality box mn Section 3 You have provided both the seruce address ane usual residential adress ‘addresses must be a physical focation The 1 3 PO Box numiber (unless part of a ful: addres), DX oF LP (Legal Postn Secland) ‘You have cluded all former names used for busmess purposes over the last 20 years You have encased a relavant secwon 243 ‘anoicaion if apalyng for ths at the same tne as completing the form The new director has sgned the form You have prowded an authorsing stonature is tora hasbeen powder carge by Compares Howse Eb nportant information ase note that all information on this form \ will appear on the public record, apart from | addresses information relating to usual residential [Ey where to sena ‘You may return this form to any Compamies House nl te 1 mpans, Compares House, ort so, Ediburgh Quay 2, | ria Fouad, Eleonage, Scotland, Dx £9235 Edrhurat t Hy (P= Edinburgh 2 Legal Fors FH 9FF For companies mastered in Norther Ireland pe Registrar of Compartes Companies Kouse feades rnct or please en" 90. aches ete | the Reyotew of Compa es, 0 Bos 4082, | colt C34 lease see t ¢ guidance notes | onthe waecsve 3° wordcampanesiouse gov jr etedcmponOanrsaneshosse govtk | This form is available in an alternative format. Please visit the iforms page on the website at www.companieshouse gov.uk ‘careoo0 O5"0 vernon 40 | | =a Fl Appointment of director Thus form 1s part of the PROOF scheme If your company 1s registered for PROOF, paper versions ‘of this form wall be rejected and sent back to the registered office address Avoid unnecessary rejection and file online You can view your company’s PROOF status on the Wel You can use the Webfiling service to file this form oniine Pease goto www companieshouse gov uk W Wihat this form is for ‘You may use ths form to appoint an inddual asa director a corporate director To. please use form APO? of corporate director” i KADNIG2" BEE cuentas ‘Company details ‘Company number [> Filling in thas form conmavembe [ols r [stata lols Pa cngurateaia ‘Company name in full Jooumal Armour Limited bol black capitals ekoeseeee serene Date of director's appointment Datectapponimet ys Fol's [a lo a Fa New director's details (arama caenaay oe : Peat te SIE Oreo ec ie i eran a manatee unl ‘Mamed women do not need to give Soran Serene oa !Menon for business purposes Former name(s) © INIA Continue in section 6 i required Toonysiceot | casera wie residence © ‘Thus 1s in respect of your usual — on Sores doeotoms Fs’ Poly Palo le lr onan scnsts Business occupation Se (any) ® [Business Owner Oo New director's service address © ‘COMPANIES HOUSE oarv2012 #109 Secton 42 Ifyou havea business ocupaton, please enter here Ifyou dort, lease leave bank residential address in Section 4a Bulding nameinumber 14 RK industry House Cooperative _Industnal Premises Society Ltd Please complete your service adress below You must aso complete your usual. [service address “This the adress ha wil appear con the public record Ths does not ‘ave tobe your usual rexdental adeeess — ‘Walbhat Road Please state ‘The Company's Regteed Ofc tyousece |coreaaon(€as — | sibesse mcrden te company's cestoon_| Mumba passat ee Countyeg00_(ndug i = hina youre yu rental baits here il ape te Postcode alolololels! | plein is Couny loca BIS [seams Se 05/10 Version 4 0 APO1 Appointment of director a Signatures New director's signature ‘Authonsing signature | consent to act as director ofthe above named company soe x >< x x Bag x x This form may be signed and authorised by Director®, Secretary, Person authonsed®, Administrator Adminstratve Receiver, Recewer, Receiver manager, Chaity commision recewer and manager, CtC manager, Juda factor lo Societas Europaea Ifthe forms beng fled on beh ofa SocetasEurapaca (SE) please let ‘rector’ and sent deals of which organ ofthe SE the person ‘Sonn has membership le person authonsed Under ether section 270 or 274of the Companies Act 2008 a Additional former names (conunved from Section 3) Former names © [© Adainonal former names Use ths space to enter any aedivonal names ‘cHFPO00 05/10 Version 40 APO1 Appointment of director A Presenter information Bl inportant information ‘You do not have to gwve any contact informabon, but if you do wil help Companies House f theres a query ‘on the form The contact mformation you gwve wil be ‘sible to searchers ofthe pubic record Michael Albans-Jackson. Please note that all information on this form will appear on the public record, apart from information relating to usual residential addresses & Where to send ere ‘Optimal Armour Limited. Units 30 & 31, Spnngvale Industnal Park lUnion Street Buiston West Midlands Tul vt lalalalsl— anny United Kingdom 7 O1GO2_40244-2_ Checklist We may retum forms completed incorrectly or ‘with information missing Please make sure you have remembered the following 1G The company name and number match the information held on the public Register ID You have prowded a business occupation if you have one You have provided a correct date of bith You have completed the date of appointment You have completed the nationality box in Section 3 You have provided both the service address and the usual residential address ‘Addresses must be a physical location They cannot be a PO Box number (unless part of afl service address), DX or LP (Legal Post in Scotland) number DYou have included al former names used for business purposes over the last 20 years ID You have enctosed a relevant section 243 application if applying for ths at the same time as competing thi form ‘The new director has signed the form You have prowded an authonsing signature 0 oO ooo oo ‘You may return this form to any Companies House address, however for expediency we advise you to ‘return it to the appropriate address below For companies registered in England and Wales ‘The Registrar of Companies, Companies House, Crown Way, Cadit, Wales, CF14 3UZ Dx 33050 Cardiff For compantes registered in Scotiand The Registrar of Companies, Companies House, Fourth floor, Edinburgh Quay 2, 139 Fountambridge, Edinburgh, Scotland, EN3 OFF DX £0235 Edinburgh 1 or LP 4 Edinburgh 2 (Legal Post) For compantes registered in Northern Ireland The Registrar of Companies, Companies House, Second Floor, The Linenhall, 32-38 Linenhall Street, Belfast, Northern Ireland, B12 886 DX 481 NR Belfast 1 Section 243 exemption If you are applying for or have been granted a secton 243 exemption, please post ths whole form to the chfferent postal addess below The Registrar of Companies, PO Box 4082, Card, CF14 3WE [i Further information For further mformaton please see the guidance notes (on the website at wirw companieshouse gov uk or email enquiries@companreshouse gov uk This form ts available in an alternative format. Please visit the forms page on the website at www.companieshouse.gov.uk ‘Ts form has been promded reo charge by Companies House ‘cHFPOCO 05/10 Version 4 0 sez, APO Appointment of director Thus form 1s part of the PROOF scheme It your company is registered for PROOF. paper versions ‘of this form will be rejected and sent back to the registered office address Avoid unnecessary ‘ejection and file online You can view your company’s PROOF status on the WebFili ‘You can use the WebfFiling service to file this form online Please go to www companieshouse gov uk What this form 1s for What this form is NOT for ral You may use this form to appoint You cannot use the form toa nas eae an individual as a director a corporate director To do this ‘COMPANIES HOUSE = please use form APO2 ‘Appoint of corporate director’ AB 25/10/2012 4127 courane House ‘Company details Company aarbe Fsag waa Companynonber [ols ir ista eee Company name fll Joptmal Armour Limited eee ‘ids are mandatory unless pected or wcated by * Date of director's appointment Sued aurea a loli Pe [OFormer nats) esse pow ny evens Tie hie thc oveber se beams Faaaaaeia TT | porn the ps0 yea Fullforeneme(s) ——_Ihyink Robert Marned women do not eed 0 ge Sameer haecaa fevcraner pro Former name(s) © NIA Continue in secton 6 f required Countytate of Jo counntate of redence residence United States of America ‘This is in respect of your usual rode soa Sued a Nauonalty Lunted States of Amenca Sco a a ots Milo fi Pale fo lOsesnessecaupaon pete eae youve sbesnes xcupaton, Busmess occupation plas eer fy dono (fany)® [Businessman please leave blank New director's service address © Please complete your service address below You must also complete your usual | service address residential adress n Section 4a ‘vs the adress that wil appear saan anual onthe pubic eco Ths dest Bulding namenumber [The Company's Registered Office have wo be your usual reséertal Steet Please state ‘The Company's Reged Of yursee ts recor te company’s Fost town regs of dress the — Compan srs fice ee Oe yas pronde or eer Fete fee tifa oer Country BIS |Soccmesi teri Vernon 40 APO1 ‘Appointment of director a Signatures T canst to a a5 decor ofthe above named company [oseceus Europace eee far bg eden beh New drecors [m= : asoomas tropa 88 pnt "Gre end oe we Ke X| Seater at Seung ha erbeste JOrenon autores ‘ese sate | tide ersten reat x Xx XK | seCorpensacr ns Tus form may be signed and authonsed by Director ©, Secretary, Person authonsed®, Adminstrator Admnstatve Recervet, Recenve,Recever manage, Chantycommssionrecever and manage, ‘CIC manager iudioal factor a ‘Additional former names (contnved from Secton 3) Former names © [orddtional former names sa space er any ‘eens anes, ‘esrroco 510 Version 40 APO1 Appointment of director Ef Presenter information Ei portant information You do not have to gve any contact information, but f you do will help Companies House if there is @ query ‘on the form The contact information you give wall be sible to searchers of the public record * Michael Albans-Jackson Please nate that all information on this form will appear on the public record, apart from information relating to usual residential addresses [Ed Where to send Trea ‘Qptmal Armour Limited ‘Units 30 & 31, Sonnavale Industnal Park. \Union Street Biston ‘West Midlands tiv feTol ole” United Kingdom “" O19402, 4O294,0 _ Checklist ‘We may return forms completed mcorrectly or with information missing Please make sure you have remembered the following 1 The company name and number match the information held on the public Register You have provided a business occupation if you have one You have provided a correct date of bith You have completed the date of appointment You have completed the nationality box in Section 3 You have provided both the service address and the usual residential address ‘Addresses must be a physical location They cannot bea PO Box number (unless part ofa ful service address), DX or LP (Legal Post in Scotland) number You have included all former names used for business purposes over the last 20 years 11 You have enclosed a relevant section 243 application f applying for this at the same ume 25, «completing this for | The new director has signed the form You have pronded an authorsing signature o oo ooo Oo oa ‘You may return this form to any Companies House address, however for expediency we advise you to return i to the appropriate address below For companies registered in England and Wales The Registrar of Companves, Companies House, Crown Way, Cardif, Wales, CF14 302 Dx 33050 Carat For companies registered in Scotland The Registrar of Companies, Compares House, Fourth flocs, Edinburgh Quay 2, 139 Fountainbndge, Edmburgh, Scotland, EH3 OFF Dx £0235 Edinburgh 1 ‘or LP-4 Edinburgh 2 (Legal Post) For companies registered in Northern Ireland The Registrar of Companies, Companies House, Second Floor, The Lnenhal, 3238 Linenhall Steet, Belfast, Norther Ireland, 812 886 DX 481 NR Belfast) Section 243 exemption if you are appiying fr, or have been granted a section 243 exemption, please post ths whole form to the dlifferent postal adcress below The Registrar of Companies, PO Box 4082, Card C14 BE [i Further information For furter information please see the guidance notes ‘on the website at ww companteshouse gov uk or email enqurtes@companeshouse gov uk This form is available in an alternative format. Please visit the forms page on the website at www.companieshouse.gov.uk Ths frm hasbeen powder of chase by Conpanes Howse ‘cHFPOGO 05/40 Version 40 REGISTERED NUMBER: 05754485 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31 March 2012 for ‘Optimal Armour Limited “AIOMAIZ2" ao 2an2no12 66 ‘COMPANIES HOUSE Optimal Armour Limited (Registered number: 05754485) Contents of the Abbreviated Accounts for the Year Ended 31 March 2012 Page ‘Company Information 1 Abbreviated Balance Sheet 2 Notes to the Abbreviated Accounts 4 Optimal Armour Limited ‘Company Information for the Year Ended 31 March 2012 DIRECTORS: ' Sposato RV Ardagh 'S Menon UR McKnight G Maker MJ Albans-Jackson SECRETARY: S Sposato REGISTERED OFFICE: 30/31 Springvale Industrial Park Union Street Bilston West Midlands ‘WV 14 0QT REGISTERED NUMBER: (05754485 (England and Wales) ACCOUNTANTS: Appleby Mall Limited Chartered Accountants 86 Tettenhall Road Wolverhampton West Midlands WV14TF Page | ‘Optimal Armour Limited (Registered number: 05754485) Abbreviated Balance Sheet 31 Mareh 2012 2012 2011 Notes £ £ £ ‘ FIXED ASSETS Tangible assets 2 41,366 21,127 CURRENT ASSETS Stocks 46,750 50,000 Debtors 230,015, 52,876 Cash at bank 427 13,780 277,192 156,656 CREDITORS Amounts falling due within one year 3 173,381 146,381 NET CURRENT ASSETS TOTAL ASSETS LESS CURRENT LIABILITIES 145,177 31,402 CREDITORS Amounts falling due after more than one year 3 (39,163) (35,333) PROVISIONS FOR LIABILITIES : (2,042) NET ASSETS/(LIABILITIES) 106,014 (6973) CAPITAL AND RESERVES Called up share capital 4 408 200 Share premum, 177,292 7 Profit and joss account 21,686) 6.173) SHAREHOLDERS’ FUNDS 106,014 6973) ‘The company 1s entitled to exemption from audit under Section 477 of the Compames Act 2006 for the year ended 31 March 2012 The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2012 1n accordance with Section 476 of the Companies Act 2006 ‘The directors acknowledge their responsibilities for {@) ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies ‘Act 2006 and (b) _preparig financial statements winch give a truc and fatr view of the state of affairs ofthe company as at the end of ‘each financial year and of rts profit or loss for each financial year mn accordance with the requirements of Sections 394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial statements, so far as applicable to the company ‘The notes form part of these abbreviated accounts Page 2 continued ‘Optimal Armour Limited (Registered number: 05754485) Abbreviated Balance Sheet - continued 31 Mareh 2012 ‘The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies ‘The financial statements were approved by the Board of Directors on 21 December 2012 and were signed on its. behalf by 8 Sposato - Director ‘The notes form part of these abbreviated accounts, Poge 3 Optimal Armour Limited (Registered number: 05754485) Notes to the Abbreviated Accounts for the Year Ended 31 March 2012 1 ACCOUNTING POLICIES Accounting convention ‘The financial statements have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008) Turnover ‘Tumover represents net invoiced sales of goods, excluding value added tax. Tangible fixed assets Depreciation is provided at the following annual rates n order to write off each asset over tts estimated useful life or, Pheld under a finance lease, over the lease term, whichever 1s the shorter Plant and machinery ete = 25% on redueing balance Stocks Stocks are valued at the lower of cost and net realisable value, after making due allowance for obsolete and slow ‘moving items Deferred tax Deferred tax 1s recognised in respect of all timing differences that have originated but not reversed at the balance sheet date Hire purchase and leasing commitments ‘Assets obtamed under hire purchase contracts or finance leases are capitalised in the balance sheet Those held ‘under hire purchase contracts are depreciated over their estimated useful lives Those held under finance leases ‘are depreciated over their estimated useful lives or the lease term, whichever 15 the shorter ‘The interest element of these obligations 1s charged to the profit and loss account over the relevant period The ‘capital element of the future payments is treated as a liability Rentals paid under operating leases are charged to the profit and toss account on a straight line basis over the period of the lease 2 TANGIBLE FIXED ASSETS Total £ cost Atl April 2011 60,183 ‘Additions. 34,031 AU31 March 2012 94.214 DEPRECIATION Atl Apr 2011 39,056 ‘Charge for year 13,792 At31 Mareh 2012 52,848 NET BOOK VALUE At31 March 2012 41,366 At31 March 2011 21,127 3. CREDITORS Creditors include an amount of £50,862 (2011 - £46,111) for which secunty has been given Page 4 continued Optimal Armour Limited (Registered number: 05754485) Notes to the Abbreviated Accounts - continued for the Year Ended 31 Mareh 2012 3 CREDITORS - continued ‘They also melude the following debts falling due in more than five years 201 £ Repayable by instalments 3,333 4 CALLED UP SHARE CAPITAL Allotted, issued and fully pard ‘Number Class ‘Nominal 2012 201 value £ £ 408 ‘Ordinary shares £1 408 200 208 Ordinary shares shares of £1 each were alloted as fully pand at a premum of £611 98 per share during the year 5 TRANSACTIONS WITH DIRECTORS ‘The following loans to directors subsisted during the years ended 31 March 2012 and 31 March 2011 2012 2011 £ £ S Sposato Balance outstanding at start of year 15,800 - ‘Amounts advanced - 15,800 ‘Amounts repaid (2.288) - Balance outstanding at end of year 13,512 15,800 RY Ardagh Balance outstanding at start of year 15,800 - Amounts advanced : ‘Amounts repaid (2,288) Balance outstanding at end of year 13,512 Page 5 ARO 1 (ef) Companies House — for the record. — Annual Return Received for filing in Electronic Format on the: 04/04/2013 X25L3619 Company Name: OPTIMAL ARMOUR LIMITED Company Number: 05754485 Date of this return: 2303/2013, SIC codes: 22290 Company Type: Private company limited by shares Situation of Registered 30.31 SPRINGVALE INDUSTRIAL PARK Office: UNION STREET BILSTON STAFFORDSHIRE WV140Q1 Officers of the company Electronically Filed Document for Company Number: 03754485 Page: Company Secretary ] Type: Full forename(s): Surname: Former names: Service Address. Person SIMONE. SPOSATO 46 ADSHEAD ROAD DUDLEY WEST MIDLANDS, DY2 8ST Electronically Filed Document for Company Number: 03754485 Page: Company Director ] Type: Person Full forename(s): MR MICHAEL JOHN Surname: ALBANS.IACKSON Former names: Service Address. 30-31 SPRINGVALE INDUSTRIAL PARK UNION STREET BILSTON STAFFORDSHIRE UNITED KINGDOM WY140QL Country’State Usually Resident: UNITED KINGDOM Date of Birth; 1010211963 Nationality: BRITISH Occupation: BUSINESS CONSULTANT Electronically Filed Document for Company Number: 03754485 Pages Company Director 2 Type: Person Full forename(s): RUSSELL VERNON Surname: ARDAGH Former names: Service Address. 446 STAINES ROAD WEST ASHFORD MIDDLESEX TWIS5 IRZ Country’State Usually Resident: UNITED KINGDOM Date of Birth: 2810611970 Nationality: BRITISH LES DIRECTOR Occupation Electronically Filed Document for Company Number: 08784488 Page:4 Company Director Type: Full forename(s): Surname: Former names: Service Address. 3 Person MR GAUTAM MAKKER D237 AUTOMAGAR INDUSTRIAL ESTATE VISAKHAPATNAM ANDHRA PRADESH. INDIA 530012 Country/State Usually Resident: INDIA Date of Birth: 2410911969 Occupation: BUSINESS OWNER Nationality: INDIAN Electronically Filed Document for Company Number: 03754485 Pages Company Director 4 Type: Person Full forename(s): MR ULRIK ROBERT Surname: MCKNIGHT Former names: Service Address recorded as Company's registered office Country’State Usually Resident: UNITED STATES OF AMERICA Date of Birth: 0811011974 Nationality: UNITED STATES OF Occupation: BUSINESSMAN AMERICA Electronically Filed Document for Company Number: 03754485 Page:6 Company Director Type: Full forename(s): Surname: Former names: Service Address. 5 Person MR SUNIL, MENON 11RK INDUSTRY HOUSE COOPERATIVE INDUSTRIAL, PREMISES SOCIETY LTE WALBHAT ROAD GOREGAON (EAST) MUMBAI INDIA 400063 Country/State Usually Resident: INDIA Date of Birth: 18107/1967 Occupation: BUSINESS OWNER Nationality: INDIAN Electronically Filed Document for Company Number: 03754485 Pages? Company Director Type: Full forename(s): Surname: Former names: Service Address. 6 Person SIMONE. SPOSATO 46 ADSHEAD ROAD DUDLEY WEST MIDLANDS, DY2 8ST Country’State Usually Resident: UNITED KINGDOM Date of Birth: 02/02/1964 Nationality: BRITISH Occupation: TECHNICAL DIRECTOR Electronically Filed Document for Company Number: 03754485 Pages Statement of Capital (Share Capital) Class of shares ORDINARY Number allotted 408 Aggregate nominal 408 , , value Curren: opp Amount paid per share 1 Amount unpaid per share Prescribed particulars ONE VOTE PER POUND ORDINARY SHARE, FULL PARTICIPATION IN RESPECT OF DIVIDEND DISTRUBUTION Statement of Capital (Totals) Currency GBP Total number ae of shares Total aggregate nominal value baat Full Details of Shareholders ‘The details below relate to individuals / corporate bodies that were shareholders as at 23/03/2013 or that had ceased to be shareholders since the made up date of the previous Annual Return A full list of shareholders for the company are shown below Shareholding]; 180 ORDINARY shares held as at the date of this return Name. SIMONE SPOSATO Shareholding 2; 208 ORDINARY shares held as at the date of this return Name: FLASH FORGE PRIVATE LIMITED Shareholding 3 + 20 ORDINARY shares held as at the date of this return Name: RUSSELL VERNON ARDAGH Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 08754485 Page:9 Companies House TMO 1 (ef) — forthe record. —~ Termination of Appointment of Director or Corporate Director x 314 Company Name: OPTIMAL ARMOUR LIMITED Company Number: 05754485 Received for fling in Electronic Format on the: 9/04/2013 Resignation Details Date of resignation: 04/04/2013 Name: SIMONE SPOSATO Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Liquidator, Administrator, Administrative Receiver, Receiver, Receiver Manager, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor End of Electronically Filed Document for Company Number: 05754488 Poge: Appleby Mall Limited Chartered Accountants 86 Tettenhall Road ‘Wolverhampton West Midlands WI 4TF Optimal Armour Limited Unoudited Abhrovistod Accounts forthe Year Ended 31 March 2013, Registration number: 05754485 Optimal Armour Lit Contents Abbreviated Balance Sheet Notes to the Abbreviated Accounts ws (Registration number: 05754485) 31 Mareh 2013 2013 2012 N ote : z Fixed assets Tangible fixed assets 41,366 Current assets Stocks 46,750 Debtors 230,015 Casi at bank and in hand 427 277,192 Creditors: Amounts falling due within one year (107,995) (073,381) Net current assets 12.780 103.811 Total assets less current liabilities 169,318 145,177 Creditors: Amounts filling doe after more than one year e771) (39,163) Provisions for liabilities (8.565) Net assets 133.022 106.014 Capital and reserves Called up share capital 4 408 4 Share premium aecount 127,292 127,292 Profit and loss account PERPEEE Hs aa HEE 68) Shareholders’ funds 133,022 106,014 For the year ending 31 March 2013 the company was entitled to exemption under Section 477 of the Companies Act 2006 relating to small companies. ‘The members have not required the company to obsain an audit in accordance with section 476 of the Companies Act 2006. ‘The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts These accounts have been prepared in accordance with the provisions applicable to companies subject fo the small companies regime Approved by the Board an 12 December 2013 and signed on its behall by: MrGautam Makker Director ‘The statements. es on pages 30 5 form an integral prt ofthese Fina Page | Optimal Armour Limited (Registration number: 05754485) at 31 March 2013 sensu Continued MrSunil Menon Director ‘The notes on pages 3 to S form ar integral part ofthese financial statements. Page 2 Optimal Armour Limited Notes to the Abbreviated Accounts for the Year Ended 31 March 2013 secon Continued ' Accounting policies Basis of preparation ‘The full financial statements, from which these abbreviated accouns have been extracted, have been prepared under the historieal cost convention and in accordance with the Finaneial Reporting Standard for Smaller Entities (effective April 2008). Turnover Tumover represents amoun Depreciation Depreciation is provided on tangible fixed asse their expected useful economic Life as follows: chargeable, net of value added tax, in respect of the sale of goods to customers so as to write off the cost or valuation, ess any estimated residual valuc, over Asset class: Depreciation method and rate Plant and machinery 25% reducing balance Fixtures and fitings| 25% reducing balance Motor Vehicles 25% reducing balonce Stock Stock is valued at the lower of cost and net realisable value, after due regard for obsolete and slow moving siocks. Net realisable nd selling costs. value is based on selling price less anticipated costs to completion Deferred tax Deferred fax is recognised, without discounting, in respect of all timing differences between the treatment of certain items for taxation and accounting purposes, which have arisen but not reversed by the balance sheet date, except as required by the FRSSE. Deferred tax is measured at the rates that are expected to apply in the periods when the timing differences are expected to reverse, based on the tax rates and law enacted at the balance sheet date, Foreign cur ‘Transactions in foreign currencies are recorded at the exchange rate ruling at the date ofthe wansaction, Monetary assets and liabilities denominated in forcign currencies are retranslated at the closing rates at the balance sheet date, All exchange differences are included in the profit and loss uecou, Hire purchase and leasing Rentals payable under operating leases are charged in the profit and loss account on a straight line basis over the lease term, ally all the risks and rewards of ownership of the asset have passed fo the company, are capitalised in the balance sheet as tangible fixed assets and are depreciated over the shorter of the lease term and their useful lives. The capital elements of future obligations under the leases are included as liabilities in the balance sheet. The interest element of the rental obligation is charged tothe profit and loss account aver the period of the lease and represents a constant proportion ofthe balance of capital repayments outstanding, Assets held under hire purchase agreements are capitalised as tangible fixed assets and are depreciated over the shorter of the lease term and thei useful lives. The capital element of future finance payments is included within ereditors. Finance charges are allocated to accounting periods over the length of the ‘contract and represent a constant proportion of the balance of capital repayments outstanding, Page 3 Assets held under finance leases, which are leases where subst Optimal Armour Limited Notes to the Abbreviated Accounts for the Year Ended 31 March 2013 secon Continued 2 Fixed ascers Tanj Total £ Cost AUT April 2012 94,214 Additions A131 Mareh 2013, 256,746 Depreciation [At] April 2012 52,848 ‘Charge for the year At3I March 2013, 100,208 Net book value AU31 Mareh 2013 AUST Mareh 2012 41,366 41,366 3 Creditors Creditors includes the following liabilities, on which security has been given by the company: 2013 2012 £ £ Amounts falling due within one year 11,699 Amounts falling due after more than one year 39,163 Total secured creditors 50,862 4 Share capital Allotted, called up and fully paid shares 2013 2012 No. £ No. £ Ordinary shares of £1 each 40s. 408. 40s, 408, Page 4 Optimal Armour Limited Notes to the Abbreviated Accounts for the Year Ended 31 March 2013 secon Continued 5 Related party transactions Directors’ advances and eredits 2013 2012 Mr Simone Sposato Balance outstanding at the start of the year Amounts advanced Amounts repaid 15,800 Mr Russell Vernon Ardagh Bala nding at the star of the year Amounts advanced Amounts repaid Page S This document was delivered using electronic communications and authenticated in accordance with the registrar's rules relating to electronic form, authentication and manner of delivery under section 1072 of the Companies Act 2006. tmeek. | SHO1 Return of allotment of shares Si -_ ' You can use the WebFiling service to file this form online Please go to win companieshouse gov uk Y What ths form s for X What this form i You may use this form to gue ‘You cannot use this f Toteeefshoresaovedalowng nonce shares tae k oe on ornate of he sell for an allotment of ¢ AOS 08/01/2014 shares by an unlimi COMPANIES HOUSE “ ‘Company details Pig ah frm Company nunber sl7lslalals ese congleen npeiopt ota ‘Company name in full (bod block copstals sLArmour Limited. {All eds are mandatory unless | ae Allotment dates © From baie F S bh ke [oaternen ae a fore fa oth is ce boa PPP hipaa feed eee phen rere glee a om todo sate a Shares allotted Tiease ge dts af shares aloe, ndudg boas Tas (Ocarenay ieaema ee ompue eon Sassi eee eae er ae ae eee Aaa ee ete coer eee serum neers) loranary b '408 ler £209,080 81 IW the allotted shares are fully or partly paid up otherwise than in cash, please state the consideration for which the shares were allotted Details of non-cash consideration Ifa PLC, please attach valuavon report (if appropriate) BIS |eeceis HPO nao ‘ SHO1 Return of allotment of shares ‘Statement of capital ‘Section 4 (also Section 5 and Section 6, f appropnate) should reflect the ‘company's issued capstal atthe date of this return a ‘Statement of capital (Share capital m pound stering (€)) Please complete the table below to show each class of shares held in pound sterling If all your 'ssued capita sn sterling, only complete Section 4 and then go to Section 7 Class of shares: amount pardup on ‘Amount (if any) unparé | Murber of shaves © [Aggregate nermunat value ® fe Grdnoyheteenes ee) foosere © enexch share © ‘Ordinary et la16 £916.00 B é £ Totals| £816 00 i a ‘Statement of capital (Share capital mother currencies) Please complete the table below to show any class of shares held n other currencies | Please complete a separate table for each cutrency Currency [class of stores [amount paslupon [Amount (Vary) read [Nonberofstars® [Aggregate nomnalvale® | 9 Orda! Plereee et) exchshare® oneach hare © [ t Totals| Currency cso ars [amount pacupen —[Arauni (tam) mpd [Numberotswes® —— [Agregateremnal alve® Eg OronaryPrteence tc) lexhshare O oneath hare Totals| a ‘Statement of capital (Totals) Please gwve the total number of shares and toal aggregate nominal value of tssued share capital Pease st total aggregate values diferent camencs separately For ‘otal numberof shares example (100+ 100+ S10 Total aggregate ‘nominal value © [© inckcing bom he nomena! valve and ony OE g Number of shares sued mulled by Continuation Pages shar pemum nominal value of ech share Please use a Statement of Capra contmuaton Total eumber of sued shares ths ass Lecabeaiedl ‘cAFPOO0 10/09 Version 20 SHO1 Return of allotment of shares a Statement of capital (Prescnbed particulars of nights attached to shares) Class of share Prescribed particulars o Class of share rscribed parulars Class of share Prescnbed particulars e par Please gue the prescnbed particulars of nghts attached to shares foreach ‘less of share shown in the statement of capital share tables in Section 4 and Section 5 lOrdinary fa Full votng aghis, bb Full nghts in respect to dividends, Full aghts to participate in a distnbution (including on winding up) |e No terms or conditions are in place relating to the redemption of these shares (@Prescabed parncuars of nghts attached ta shares The parucuars are 2 pamaulars of any voung ngs ¢nclacing nights that arse oni in ‘certain arcumstances, particulars of any hts 05 respects divdends, to partcpste mmadsinbuton, parca of any aghts. as respects capital to partopate ima dstnbunon (eduing on nding up), 0 dhether the shares are tobe redeemed or are habe robe redeemed at the option of the cormpany or the sharehalder and any tems or conden relating te redemption ofthese shares ‘A separate table must be wed for cach as of shore Continuation page Please use a Stzement of Captal ‘continuation pope necessay a Signature Signature {Tam signing this form on behalf of the company ere x x Ths form may be signed by Director ® Secretary, Person authorised , Administrator, Administrative receiver, Receive, Recerver manager, CIC manager Jo societas Europace {he form s berg fled on behalh ‘ofa SccetasEuropaea (8) please delete ‘directo and sent detals ‘of wach organo the SE the person Signing has membershp '© Person authonsed Unde nthe seevon 2700274 of the Companies Ac 2006 ‘cHFPO00 10/08 Version 20 SHO1 Retum of allotment of shares EX Presenter information Hii important information ‘You do not have to give any contact formation, but if you do t wall help Companies House there a query ‘on the form The contact information you gwe wall be “stb to searchers of the public record Please note that all information on this form wall appear on the public record [EJ Where to send erga eae Snorer Tae O\M02 - 422620 Wi checklist ‘We may return the forms completed incorrectly ‘or with information missing Please make sure you have remembered the folowing © The company name and number match the tnformation held on the public Register ‘You have shown the date(s) of allotment n section 2 ‘You have completed all appropnate share details n section 3 ‘You have completed the appropnate sections ofthe Statement of Capital You have signed the form ooo 0 ‘You may return this form to any Companies House address, however for expediency we advise you to ‘retum it to the appropriate address below For companies registered in England and Wales ‘The Registrar of Companies, Companies House, Crowe Way, Cari, Wales, CF14 3UZ Dx 33050 Cardiff For companies registered in Scotland The Registrar of Companies, Companies House, Fourth floor, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, Scotland, EH3 SFF DX ED235 Edinburgh 1 or LP 4 Edinburgh 2 (Legal Post) | For companes registered in Northern Ireland The Regstrar of Compantes, Companies House, Fst Floor, Waterfront Plaza, 8 Laganbank Road, Belfast, Northern ieland, BT1 385 DX 481 NR Belfast 1 Ei turth tl For further nformation please see the guidance notes ‘on the website at www companteshouse gov uk ‘or email enquines@companieshouse govuk This form is available in an alternative format. Please visit the forms page on the website at www.companieshouse.gov.uk ‘hs frm as been proce feof charge by Compares Re cHFPOOO 1009 Version 20 Companies House T M 0 1 (ef) Termination of a Director Appointment Company Name: OPTIMAL ARMOUR LIMITED Company Number: 05754485 Received for filing in Electronic Format on the: 22/01/2014 X304Q0L5 Resignation Details Date of resignation: 09/01/2014 Name. MR MICHAEL JOHN ALBANS-JACKSON Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Liquidator, Administrator, Administrative Receiver, Receiver, Receiver manager, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically filed document for Company Number: 05754485 Page: 1 in accordance wih ‘Sean B59 of the (Compames ct 2005, MR04 | Statement of satisfaction in full or in part of a charge Companies House ¢ i | Company details Company number ‘Company name wn full You can use the WebFiling service to file this form online. Please go to www campanteshouse gov uk LLMARo4 ‘What this form is for X What this form is NOT fo You may use ths form to register“ * You may not use this form t astatement of satisfaction full register a statement of sates FP rin partof amortgage or charge in fullor part of amortga Fey against acompany charge aganst an LLP Use f a2 lolsi# [5 ty [ule [5 OPTIMAL ARMOUR LTO "ASIMOSZK" 40272014 ‘COMPANIES HOUSE wv |B Fating i ts form Please complete n typescript orn bold lack capi Al ids are mandatory unless pected or ndicated by * 2 | Charge creation® ‘When was the charge created? + Before 06/04/2013 Complete Part A and Part C Onor after 06/04/2013 Complete Part B and Part C [@ Property acquired HW seenon 859¢ ofthe Companies ‘Act 2006 apps, this the date thatthe propery was acquired PartA Charges created before 06/04/2013 fai} Charge creation date ‘Charge creation date Please gwve the date of ceaton ofthe charge. © fol [ole falofols [oProperty acquired section 858¢ ofthe Companies ‘8ct2006 apps, hs the date thatthe property was acqured & Description of instrument (if any) Instrument desenption | Please give a desenption ofthe instrument (f any) by which the charge created or evidenced Ali book debts cogether with tha benefit of al rights to auch Moon Ebi from time to t1me clue or auing to +he borrower Continuation page Please use a contnuabon page ‘youneed to ener more detais MRO04 Statement of satisfaction in full or in part of a charge [a3] Short particulars of the property or undertaking charged Please give the short particulars of the property or undertaking charged ‘Contimaton page —__ eee" eee _ ee lll | Pease se 2 contination page ‘Short particulars yourneed to enter mare detals Part B MRO4 Statement of satisfaction m full or in part of a charge Charges created on or after 06/04/2013 Of Charge code Charge code ® Part C Please gwe the charge code This can be found on the certificate Pri t+ tti try To be completed for all charges [Ocharge code Ths the unque reference code aMlcate by the egstrar ag Satisfaction Tonfir thatthe debt forthe charge as described has been pad or saisied Please uck the appropnate box Z intuw OO Inpart & Details of the person delivering this statement and their interest in the charge Building name/number| ‘Sreet Post town CountyiRegion Postcode Person's interest in the charge Please gwve the name ofthe person delering this statement UErk Me kw 647 Please give the address of the person delivering this statement UNITS 30/31 E TRIAL PARK UNION STREET BUSTON. WEST MIDLANDS Iwhviitufolpir i Please gwve the person's mterest inthe charge (eg chargor/chargee etc) QR reso soomatioraccsececsnececaspeeesasneeccaseeeccaseeee saree gaaeeecgaaeeecnaPeeCTaEeeCTIEE Signature Please sign the form here Xn sg MRO4 Statement of satisfaction in full or in part of a charge Ey Presenter information Ei important information ‘You do not have to give any contact informabon, but you do, t wal help Companies House if theres a query ‘on the form The contact formation you give wil be visible to searchers of the public record cae i [resell e eal WT checttise ‘We may return forms completed incorrectly or vith information missing, Please make sure you have remembered the following: {C1 The company name and number match the information held on the public Register Part A Charges created before 06/04/2013 ‘You have given the charge date ‘You have completed the Desenphion of instrument and Short particulars in Sections A2 and A3 Part B Charges created on or after 06/04/2013 [C1 You have ven the charge code Part To be completed forall charges ‘You have ticked the appropnate box n Secton C1 You have gwen the details ofthe person delverng ty statement n Section C2 [C1 You have signed the form ia a oo Please note that all information on this form will, appear on the public record. = ‘Where to send ‘You may return this form to any Companies House address. However, for expediency, we advise you ‘to return it to the appropriate address below: For companies registered in England and Wales: ‘The Regutrar of Companies, Companies House, Crown Way, Cardi Wales, CF14 3UZ Dx 33050 Cardiff For companies registered in Scotland. ‘The Regustrar of Companies, Companves House, Fourth floc Edinburgh Quay 2, 139 Fountanbridge Edinburgh, Scotand, EH3 SF DX ED235 Edinburgh 1 OF LP - 4 Edmburgh 2 (Legal Post) For companies registered in Northern treland The Regstrar of Companies, Companies House, Second Flot The Linenhal, 32-38 Linenall Sree, Betfast, Norhem Ireland, 812 886 OX 481 NR Belfast. [Ei rurther information For further formation, please see the guidance notes (on the website at wwrw companieshouse gov uk oF email enques @companreshouse gov uk This form is available in an alternative format. Please visit the forms page on the website at ‘www.companieshouse.gov.uk ae Companies House ARO 1 (ef) Annual Return Received for filing in Electronic Format on the: 10422014 X35ZDKIN Company Name: OPTIMAL ARMOUR LIMITED Company Number: 05784485 Date of this return: 2303/2014 SIC codes: 22290 Company Type Private company limited by shares Situation of Registered 30.31 SPRINGVALE INDUSTRIAL PARK Office: UNION STREET BILSTON STAFFORDSHIRE WV14 091 Officers of the company Electronically Filed Document for Company Number: 03754485 Pages Company Secretary ] Type: Full forename(s): Surname: Former names: Service Address. Person SIMONE. SPOSATO 46 ADSHEAD ROAD DUDLEY WEST MIDLANDS, DY2 8ST Electronically Filed Document for Company Number: 03754485 Page: Company Director ] Type: Person Full forename(s): MR RUSSELL VERNON Surname: ARDAGH Former names: Service Address 446 STAINES ROAD WEST ASHFORD MIDDLESEX TWIS IRZ Country’State Usually Resident: UNITED KINGDOM Date of Birth: 2810611970 Nationality: BRITISH LES DIRECTOR Occupation Electronically Filed Document for Company Number: 03754485 Pages Company Director Type: Full forename(s): Surname: Former names: Service Address. 2 Person MR GAUTAM MAKKER D237 AUTOMAGAR INDUSTRIAL ESTATE VISAKHAPATNAM ANDHRA PRADESH. INDIA 530012 Country/State Usually Resident: INDIA Date of Birth: 2410911969 Occupation: BUSINESS OWNER Nationality: INDIAN Electronically Filed Document for Company Number: 03754485 Pagess Company Director 3 Type: Person Full forename(s): MR ULRIK ROBERT Surname: MCKNIGHT Former names: Service Address recorded as Company's registered office Country’State Usually Resident: UNITED STATES OF AMERICA Date of Birth: 0811011974 Nationality: UNITED STATES OF Occupation: BUSINESSMAN AMERICA Electronically Filed Document for Company Number: 03754485 Pages Company Director Type: Full forename(s): Surname: Former names: Service Address. 4 Person MR SUNIL, MENON 11RK INDUSTRY HOUSE COOPERATIVE INDUSTRIAL, PREMISES SOCIETY LTE WALBHAT ROAD GOREGAON (EAST) MUMBAI INDIA 400063 Country/State Usually Resident: INDIA Date of Birth: 1810711967 Nationality: INDIAN Occupation: BUSINESS OWNER Electronically Filed Document for Company Number: 03754485 Pages6 Statement of Capital (Share Capital) Class of shares ORDINARY Number allotted 816 Aggregate nominal 816 , , value Curren: opp Amount paid per share 1 Amount unpaid per share Prescribed particulars ONE VOTE PER POUND ORDINARY SHARE, FULL PARTICIPATION IN RESPECT OF DIVIDEND DISTRUBUTION Statement of Capital (Totals) Currency GBP Total number aie of shares Total aggregate nominal value bad Full Details of Shareholders ‘The details below relate to individuals / corporate bodies that were shareholders as at 23/03/2014 or that had ceased to be shareholders since the made up date of the previous Annual Return A full list of shareholders for the company are shown below Shareholding | 180 ORDINARY shares held as at the date of this return Name: SIMONE SPOSATO Shareholding 2 $36 ORDINARY shares held as at the date of this return Name: FLASH FORGE PRIVATE LIMITED Shareholding 3 20 ORDINARY shares held as at the date of this return Name: RUSSELL VERNON ARDAGH Shareholding 4 + 40 ORDINARY shares held as at the date of this return Name: ULRIK ROBERT KNIGHT Shareholding § + 40 ORDINARY shares held as at the date of this return Name: MIKE ALBANS-JACKSON Electronically Filed Document for Company Number: 08784488 Page:7 Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 08754485 Page: THE DIRECTORS OPTIMAL ARMOUR LIMITED 30-31 SPRINGVALE INDUSTRIAL PARK UNION STREET STAFFORDSHIRE BILSTON wv140a1 COMPANIES ACT 2008 (Section 1000) Companies House See Iyou need to contact us regarding this notice, please quote reference DEF6 / 06754485 Date 14/04/2015 The REGISTRAR OF COMPANIES gives NOTICE that, unless cause is shown to the contrary, at the expiration of 3 months from the above date the name of OPTIMAL ARMOUR LIMITED will be struck off the register and the company will be dissolved Companies House Cardit CF14 3UZ Tel Fax 029 20 380800 FILE COPY OX 33080 Carat spILTvTsxut* NB Upon dissolution all property and rights vested in, or held in trust for, the company are deemed to be bona vacantia, and accordingly wil belong to the crown AIAROED FOR EXCELLENCE HD602 ae Companies House ARO 1 (ef) Annual Return Received for filing in Electronic Format on the: 16/04/2018 X45GEPBF Company Name: OPTIMAL ARMOUR LIMITED Company Number: 05784485 Date of this return: 2303/2015 SIC codes: 22290 Company Type Private company limited by shares Situation of Registered 30.31 SPRINGVALE INDUSTRIAL PARK Office: UNION STREET BILSTON STAFFORDSHIRE WV14 091 Officers of the company Electronically Filed Document for Company Number: 03754485 Page: Company Secretary ] Type: Full forename(s): Surname: Former names: Service Address. Person SIMONE. SPOSATO 46 ADSHEAD ROAD DUDLEY WEST MIDLANDS, DY2 8ST Electronically Filed Document for Company Number: 03754485 Page: Company Director ] Type: Person Full forename(s): MR RUSSELL VERNON Surname: ARDAGH Former names: Service Address 446 STAINES ROAD WEST ASHFORD MIDDLESEX TWIS IRZ Country’State Usually Resident: UNITED KINGDOM Date of Birth: 2810611970 Nationality: BRITISH LES DIRECTOR Occupation Electronically Filed Document for Company Number: 03754485 Pages Company Director Type: Full forename(s): Surname: Former names: Service Address. 2 Person MR GAUTAM MAKKER D237 AUTOMAGAR INDUSTRIAL ESTATE VISAKHAPATNAM ANDHRA PRADESH. INDIA 530012 Country/State Usually Resident: INDIA Date of Birth: 2410911969 Occupation: BUSINESS OWNER Nationality: INDIAN Electronically Filed Document for Company Number: 03754485 Pagess Company Director 3 Type: Person Full forename(s): MR ULRIK ROBERT Surname: MCKNIGHT Former names: Service Address recorded as Company's registered office Country’State Usually Resident: UNITED STATES OF AMERICA Date of Birth: 0811011974 Nationality: UNITED STATES OF Occupation: BUSINESSMAN AMERICA Electronically Filed Document for Company Number: 03754485 Pages Company Director Type: Full forename(s): Surname: Former names: Service Address. 4 Person MR SUNIL, MENON 11RK INDUSTRY HOUSE COOPERATIVE INDUSTRIAL, PREMISES SOCIETY LTE WALBHAT ROAD GOREGAON (EAST) MUMBAI INDIA 400063 Country/State Usually Resident: INDIA Date of Birth: 1810711967 Nationality: INDIAN Occupation: BUSINESS OWNER Electronically Filed Document for Company Number: 03754485 Pages6 Statement of Capital (Share Capital) Class of shares ORDINARY Number allotted 816 Aggregate nominal 816 , , value Curren: opp Amount paid per share 1 Amount unpaid per share Prescribed particulars ONE VOTE PER POUND ORDINARY SHARE, FULL PARTICIPATION IN RESPECT OF DIVIDEND DISTRUBUTION Statement of Capital (Totals) Currency GBP Total number aie of shares Total aggregate nominal value bad Full Details of Shareholders ‘The details below relate to individuals / corporate bodies that were shareholders as at 23/03/2015, or that had ceased to be shareholders since the made up date of the previous Annual Return A full list of shareholders for the company are shown below Shareholding | 180 ORDINARY shares held as at the date of this return Name: SIMONE SPOSATO Shareholding 2 $36 ORDINARY shares held as at the date of this return Name: FLASH FORGE PRIVATE LIMITED Shareholding 3 20 ORDINARY shares held as at the date of this return Name: RUSSELL VERNON ARDAGH Shareholding 4 + 40 ORDINARY shares held as at the date of this return Name: ULRIK ROBERT KNIGHT Shareholding § + 40 ORDINARY shares held as at the date of this return Name: MIKE ALBANS-JACKSON Electronically Filed Document for Company Number: 08784488 Page:7 Authorisation Authenticated This form was authorised by one of the following: Director, Secretary, Person Authorised, Charity Commission Receiver and Manager, CIC Manager, Judicial Factor. End of Electronically Filed Document for Company Number: 08754485 Page: STRIKING OFF ACTION DISCONTINUED 05754485 OPTIMAL ARMOUR LIMITED Cause has been shown why the above company should not be struck off the register and accordingly the Registrar is taking no further action under section 1000 of the Companies Act 2006 pursuant to the Notice dated 16/04/2015 “DHHPOJYXXN* DIss40 HDS40. in accordonce with Section 167 ofthe ‘Companies Act 2006. TMO1 Termination of appointment of director eB Companies House ‘What this form is for X What this form is NOT for You can use the WebFiling service to file Please go to wivw.companieshouse.gow.uk form online, You may use this form You cannot use this form to to terminate the appointment of a _terminate the appointment of director (individual or corporate, secretary, To do this, please uf ‘TMO2 Termination of appoint of secretary. = ‘Company details ‘Company number Company name in full ofs[7(sla[alels [OPTIMAL ARMOUR LIMITED "ATYTANZ 2210872015 45 COMPANIES HOUSE [> Filling inthis form Please complet in typescript or in bold black capitals Al elds are mandatory unless specfied or indicated by * a Director's current details on the Register Please give us the current appointment details of this director held on the public Register. Date of bith* @ Tile Fall forename(s) Surname/Corporate ‘name (‘2 ['s " [6 1 [9 [7 fro [SALES AND MARKETING DIRECTOR RUSSELL VERNON [ARDAGH Termination date® Date of termination of ‘appointment (‘2 [fa "o [re 2 fro [a [rs [ODate of birth Providing a dte of bith will help Lsidenty the correct person on the public record. This voluntary information and if completed it wit be placed onthe public record [o-ony one decor appointment can be terminated per for. gO Signature Tam signing this form on behalf ofthe company. [osocetasEuropaea ifthe fom s being fied on behalf Signature soo of a Societas Europace (5) pease 4 | delete recor ard inser deta of which organ ofthe SE the person signing has meres. a _________~ orerson authorise This form may be signed by: Under ether section 270 0274 of Director®, Secretary, Person authorised ®, Liquidator, Adminstrator, the Companies Act 2006, ‘Administrative receiver, Receiver, Receiver manager, Charity Commission receiver ‘and manager, CIC manager, Judicial factor. cuFeoc0 05/10 Version 40 M01 Termination of appointment of director EX Presenter information [i iiportant information You do not have to give any contact information, but if you doit will help Companies House if there is a query (on the form, The contact information you give willbe Visible to searchers ofthe public record, ces RUSSELL ARDAGH “S446 STAINES ROAD WEST cede ea Se @ Checklist ‘We may return forms completed incorrectly or with information missing. Please make sure you have remembered the following: 1D The company name and number match the information held onthe public Register. 1D You have correctly entered the name ofthe director being terminated. © You have included the date of termination. 1D You have signed the form. Please note that all information on this form will appear on the public record. B Where to send You may return this form to any Companies House address, however for expediency we advise you to return it to the appropriate address below: For companies registered in England and Wales: ‘The Registrar of Companies, Companies House, ‘Crown Way, Cardi, Wales, CF14 3U2. DX 33050 Card. For companies registered in Scotland: ‘The Registrar of Companies, Companies House, Fourth floor, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, Scotland, 3 9FF, DX E0235 Edinburgh 1 ‘or LP -4 Edinburgh 2 (Legal Pos) For companies registered in Northern Irland: ‘The Registrar of Companies, Companies House, Second Floor, The Linenfall, 32-38 Linenhal Street, Belfast, Norther Ireland, BT2 886. DX 481 NR. Belfast 1. [i Further information For futher information, please see the guidance notes ‘on the website at www.companieshouse.govuk ‘or email enquiries @2companieshouse gov. uk This form is available in an alternative format. Please visit the forms page on the website at www.companieshouse.gov.uk TW fom has Been prvied fe of charge by Companies House. ‘cHFPO0O (05/10 Version 40, REGISTERED NUMBER: 05754485 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31 March 2014 for ‘Optimal Armour Optimal Armour Limited (Registered number: 05754485) Contents of the Abbreviated Accounts for the Vear Ended 31 March 2014 Company Information Abbreviated Balance Sheet Notes to the Abbreviated Accounts Page Optimal Armour Limited Company Information for the Vear Ended 31 March 2014 DIRECTORS: RV Ardagh G Makker S Menor UR MoKnight SECRETARY: S$ Sposato REGISTERED OFFICE: 30/31 Springvale Industrial Park Union Strest Bilston Wes: Midlands Wwvid oQT REGISTERED NUMBER: (05758485 (England and Wales) ACCOUNTANTS: Appleby Mall Limited ‘Chartered Accountants 86 Tettenhall Road Wolverhampton Wes: Midlands WV! ATF. Page | Optimal Armour Limited (Regis red number: 08754485) Abbreviated Balance Sheet 31 March 2014 2014 2013 Notes £ £ £ ‘ FIXED ASSETS Tangible assets 137,303 156,538 CURRENT ASSETS Stocks Debtors Cash at bank CREDITORS Amounts falling due within one year 3 152,742 NET CURRENT ASSETS. 12,780, TOTAL ASSETS LESS CURRENT LIABILITIES 227,843 169,318 CREDITORS Amounts falling due after more than one year 3 (16,132) 7,731) PROVISIONS FOR LIABILITIES, 67 (8,565) NET ASSETS, 133,022 CAPITAL AND RESERVES Called up share capital 4 816 408 Share premium 226,865 127,292 Profit and loss account 19337 SHAREHOLDERS’ FUNDS, 208,34 The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2014. The members have not required the company to obtain an audit of its finaneial statements for the year ended 31 March 2014 in accordance with Section 476 of the Companies Act 2006, The directors acknowledge their responsibilities for (a) rng tha the company keeps accounting records whieh comply with Sections 386 and 387 ofthe Companies Act 2006 and preparing financial statements which give a wue and fair view of the state of affairs of the company as at the end af each (@) Financial year and of is profit or loss for each financial year in accordance with the requirements of Sections 394 and 395 and which otherwise comply with the requitements of tie Companies Act 2006 relating to financial statements, so far as applicable to the company. ‘The notes form part of these abbreviated accounts Page 2 continued. Optimal Armour Limited (Registered number: 05754485) Abbreviated Balance Sheet - continued 31 March 2014 The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies. The financial statements were approved by the Board of Directors on 22 June 2015 and were signed on its behalf by: UR MoKnigh« - Director ‘The notes form part of these abbreviated accounts Page 3 Optimal Armour Limited (Registered number: 05754485) Notes to the Abbreviated Accounts for the Vear Ended 31 March 2014 1 ACCOUNTING POLICIES Accounting convention ‘The financial statements have been prepared under the historical cost convention and in aevordance with the Financial Reporting Standard for Smaller Entities (etTective April 2008). Turnover ‘Tumover represents net invoiced sales of goods, excluding value added tox. ‘Tangible fixed assets Depreciation is provided at the following annual rates in onder to write off each asset over its estimated useful life or, if held under a finance lease, over the lease term, whichever & the shorter Plant and machinery ete 20% on reducing balance, 15% on reducing balance and 10% on reducing balance Stocks Stocks are valued ut the lower of cost and net realisable value, after making due allowance for obsolete and slow moving items. Deferred tax. Deferred tax is recognised in respect ofall timing differences that have originated but not reversed at the balance sheet date Foreign currencies, ‘Assets and liabilities in foreign currencies are translated into sterling atthe rates of exchange ruling at the balance sheet date. Transactions in foreign currencies are translated into sterling at the rate of exchange ruling atthe date of transaction. Exchange differences are taken into account in arriving at the operating result purchase and leasing commitments Assets obtained under hire purchase contracts or finance leases ure capitalised in the balance sheet. Those held under hice purchase contracts are depreciated over their estimated useful lives, Those held under finance leases are depreciated over their estimated useful lives or the lease term, whichever isthe shorter. ‘The interest element of these obligations is charged to the profit and loss aecount over the relevant period. The capital clement ofthe future payments is treated asa liability Rentals paid under operating leases are charged (o the profit and loss account on a straight line basis aver the period of the lease Page 4 continued. Optimal Armour Limited (Registered number: 05754485) Notes to the Abbreviated Accounts continued for the Vear Ended 31 March 2014 2. TANGIBLE FIXED ASSETS cost ACL April 2013, ‘Additions At 31 March 2014 DEPRECIATION AUT April 2013 Charge for year AUS] March 2014 NET BOOK VALUE Tota’ £ 256,746 2.786 100,208 22,001 122.229, At31 March 2014 137,303 ACI March 2013, 156,538 3. CREDITORS Creditors include an amount of € 27,731 (2013 - £ 39.330 ) for which security has been given. 4. CALLED UP SHARE CAPITAL Allotted, issued and fully paid Number Class: Nominal 2014 2013 value: £ £ 816 Ordinary shares el 816 408 408 Ordinary shares shares of £1 each were allotted as fully paid at a premium of £244.08 per share during the yeas DIRECTORS! ADVANCES, CREDITS AND GUARANTEES, The following advances and credits to a director subsisted during the years ended 31 March 2014 and 31 March 2013: 2014 2013 £ £ RV Ardagh Balance outstanding at stat of year 17934 13,512 Amounts advanced - 4422 Amounts repaid - z Balance outstanding at end of year 17934 1 S$ Spoato ovved the company £: ‘company on 4 April 2013. 167 (2013 - £2: 1915) as at 31 March 2014, Mr Sposate ceased to be a director of the Page 5 This document was delivered using electronic communications and authenticated in accordance with the registrar's rules relating to electronic form, authentication and manner of delivery under section 1072 of the Companies Act 2006.

You might also like