Company NameFurst Optima Ltd
DirectorCharles Frank James Cochrane
Company StatusActive
Company Number06448254
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameClaire Theresa Cochrane
NationalityAustralian
StatusCurrent
Appointed07 December 2007(same day as company formation)
RoleMidwife
Correspondence Address17 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameCharles Frank James Cochrane
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2007(1 day after company formation)
Appointment Duration16 years, 4 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address17 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address17 Abbey Road
Chertsey
Surrey
KT16 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

1 at £1Charles Frank James Cochrane
50.00%
Ordinary
1 at £1Clare Theresa Cochrane
50.00%
Ordinary

Financials

Year2014
Net Worth£672
Cash£4,787
Current Liabilities£6,513

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

8 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
13 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
8 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
17 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
17 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2016Statement of capital following an allotment of shares on 12 December 2015
  • GBP 5
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 12 December 2015
  • GBP 5
(3 pages)
2 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2
(4 pages)
2 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(4 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(4 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(4 pages)
28 October 2013Amended accounts made up to 31 March 2013 (3 pages)
28 October 2013Amended accounts made up to 31 March 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 December 2012Secretary's details changed for Claire Theresa Cochrane on 1 May 2011 (2 pages)
18 December 2012Secretary's details changed for Claire Theresa Cochrane on 1 May 2011 (2 pages)
18 December 2012Director's details changed for Charles Frank James Cochrane on 1 May 2011 (2 pages)
18 December 2012Director's details changed for Charles Frank James Cochrane on 1 May 2011 (2 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Charles Frank James Cochrane on 1 May 2011 (2 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 December 2012Secretary's details changed for Claire Theresa Cochrane on 1 May 2011 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 February 2011Registered office address changed from Flat 2 Heatherley St. Georges Road Weybridge Surrey KT13 0EP on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Flat 2 Heatherley St. Georges Road Weybridge Surrey KT13 0EP on 15 February 2011 (1 page)
30 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2009Director's details changed for Charles Frank James Cochrane on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Charles Frank James Cochrane on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Charles Frank James Cochrane on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
6 January 2009Secretary's change of particulars / claire cochrane / 20/03/2008 (1 page)
6 January 2009Return made up to 07/12/08; full list of members (3 pages)
6 January 2009Return made up to 07/12/08; full list of members (3 pages)
6 January 2009Secretary's change of particulars / claire cochrane / 20/03/2008 (1 page)
23 July 2008Registered office changed on 23/07/2008 from 123 pyrcroft road chertsey KT16 (1 page)
23 July 2008Director appointed charles frank james cochrane (2 pages)
23 July 2008Director appointed charles frank james cochrane (2 pages)
23 July 2008Registered office changed on 23/07/2008 from 123 pyrcroft road chertsey KT16 (1 page)
26 February 2008Secretary appointed claire theresa cochrane (2 pages)
26 February 2008Secretary appointed claire theresa cochrane (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
7 December 2007Incorporation (13 pages)
7 December 2007Incorporation (13 pages)