FIRST OPTICAL LTD
SHENLEY

Hellopages » Hertfordshire » Hertsmere » WD7 9AD

Company number 02857166
Status Active
Incorporation Date 28 September 1993
Company Type Private Limited Company
Address 3A CHESTNUT HOUSE, FARM CLOSE, SHENLEY, HERTFORDSHIRE, WD7 9AD
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Cancellation of shares. Statement of capital on 6 November 2016 GBP 46.60 ; Purchase of own shares.; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FIRST OPTICAL LTD are www.firstoptical.co.uk, and www.first-optical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. First Optical Ltd is a Private Limited Company. The company registration number is 02857166. First Optical Ltd has been working since 28 September 1993. The present status of the company is Active. The registered address of First Optical Ltd is 3a Chestnut House Farm Close Shenley Hertfordshire Wd7 9ad. The company`s financial liabilities are £19.11k. It is £-176.2k against last year. The cash in hand is £0.94k. It is £-270.36k against last year. And the total assets are £148.4k, which is £-262.28k against last year. GLASS, Richard Stuart is a Secretary of the company. GLASS, Richard Stuart is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EDMONDS, Christopher Thomas has been resigned. Director GRANT, Robin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale by opticians".


first optical Key Finiance

LIABILITIES £19.11k
-91%
CASH £0.94k
-100%
TOTAL ASSETS £148.4k
-64%
All Financial Figures

Current Directors

Secretary
GLASS, Richard Stuart
Appointed Date: 28 September 1993

Director
GLASS, Richard Stuart
Appointed Date: 28 September 1993
73 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 September 1993
Appointed Date: 28 September 1993

Director
EDMONDS, Christopher Thomas
Resigned: 08 July 1999
Appointed Date: 01 April 1996
59 years old

Director
GRANT, Robin
Resigned: 07 November 2015
Appointed Date: 28 September 1993
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 September 1993
Appointed Date: 28 September 1993

Persons With Significant Control

Mr Richard Stuart Glass
Notified on: 28 September 2016
73 years old
Nature of control: Ownership of shares – 75% or more

FIRST OPTICAL LTD Events

31 Jan 2017
Cancellation of shares. Statement of capital on 6 November 2016
  • GBP 46.60

17 Jan 2017
Purchase of own shares.
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 28 September 2016 with updates
03 Mar 2016
Termination of appointment of a director
...
... and 74 more events
18 Jul 1995
Registered office changed on 18/07/95 from: c/o k w g registrars LTD. 92 new cavendish street london W1M 7FA
18 Jul 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Jan 1995
Return made up to 28/09/94; full list of members

27 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1993
Incorporation

FIRST OPTICAL LTD Charges

9 September 2009
Mortgage
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 3 parkville house red lion parade pinner together…
18 March 2009
Debenture
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2009
Mortgage
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2,4 and 6 acton lane willesden london t/no…
10 June 2005
Debenture
Delivered: 17 June 2005
Status: Satisfied on 21 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2003
Legal charge
Delivered: 27 February 2003
Status: Satisfied on 21 May 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2,4 & 6 acton lane willesden london NW10…
28 March 2001
Legal mortgage
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 2,4 and 6 acton lane NW10 8TS. With the…
10 January 2000
Debenture
Delivered: 15 January 2000
Status: Satisfied on 11 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1997
Mortgage debenture
Delivered: 3 May 1997
Status: Satisfied on 11 March 2009
Persons entitled: Johnson & Johnson Finance Limited
Description: Fixed and floating charges over the undertaking and all…