About

Registered Number: 06448254
Date of Incorporation: 07/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 17 Abbey Road, Chertsey, Surrey, KT16 8AL

 

Furst Optima Ltd was registered on 07 December 2007, it's status in the Companies House registry is set to "Active". The companies directors are Cochrane, Claire Theresa, Cochrane, Charles Frank James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHRANE, Charles Frank James 08 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COCHRANE, Claire Theresa 07 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 08 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 01 September 2016
SH01 - Return of Allotment of shares 11 January 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 07 December 2013
AAMD - Amended Accounts 28 October 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 18 December 2012
CH03 - Change of particulars for secretary 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 20 May 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 24 July 2009
225 - Change of Accounting Reference Date 22 January 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288a - Notice of appointment of directors or secretaries 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.