OPTUM SOLUTIONS UK HOLDINGS LIMITED

07020443
THAMES HOUSE MERE PARK DEDMERE ROAD MARLOW SL7 1PB

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 27 Buy now
17 Jun 2024 officers Termination of appointment of director (Ricardo Assuncao Moura) 1 Buy now
02 Apr 2024 officers Appointment of director (Ms Suzanne Marie Foster) 2 Buy now
02 Apr 2024 officers Termination of appointment of director (Robin Charles Norman Sergeant) 1 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Feb 2023 accounts Annual Accounts 27 Buy now
01 Feb 2023 officers Appointment of secretary (Mr Nicholas Shjerve) 2 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 officers Termination of appointment of secretary (Megan Elaine Bern) 1 Buy now
11 Oct 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 27 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
20 Aug 2020 accounts Annual Accounts 29 Buy now
17 Aug 2020 officers Termination of appointment of director (Nathan Phillip Sonstegard) 1 Buy now
17 Aug 2020 officers Appointment of director (Mr Ricardo Assuncao Moura) 2 Buy now
06 Feb 2020 officers Appointment of secretary (Ms. Megan Elaine Bern) 2 Buy now
31 Oct 2019 officers Termination of appointment of secretary (Mary Gleason Sennes) 1 Buy now
21 Oct 2019 officers Change of particulars for director (Mr Neil David Anderson) 2 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2019 accounts Annual Accounts 25 Buy now
13 May 2019 officers Appointment of director (Mr Robin Charles Norman Sergeant) 2 Buy now
05 Mar 2019 officers Appointment of secretary (Mary Gleason Sennes) 2 Buy now
05 Mar 2019 officers Termination of appointment of secretary (Brigid Spicola) 1 Buy now
20 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2018 capital Statement of capital (Section 108) 5 Buy now
20 Dec 2018 insolvency Solvency Statement dated 20/12/18 1 Buy now
20 Dec 2018 resolution Resolution 2 Buy now
18 Dec 2018 capital Second Filing Capital Allotment Shares 7 Buy now
18 Dec 2018 capital Second Filing Capital Allotment Shares 7 Buy now
18 Dec 2018 capital Second Filing Capital Allotment Shares 7 Buy now
18 Dec 2018 capital Second Filing Capital Allotment Shares 7 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2018 capital Return of Allotment of shares 3 Buy now
02 Oct 2018 capital Return of Allotment of shares 3 Buy now
03 Jul 2018 accounts Annual Accounts 23 Buy now
22 Jun 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jun 2018 capital Statement of capital (Section 108) 5 Buy now
22 Jun 2018 insolvency Solvency Statement dated 22/06/18 1 Buy now
22 Jun 2018 resolution Resolution 2 Buy now
08 Jan 2018 resolution Resolution 2 Buy now
08 Jan 2018 resolution Resolution 38 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
08 Sep 2017 officers Appointment of director (Nathan Phillip Sonstegard) 2 Buy now
08 Sep 2017 officers Termination of appointment of director (Amy Lynn Shaw) 1 Buy now
03 Aug 2017 accounts Annual Accounts 23 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
21 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2016 accounts Annual Accounts 24 Buy now
11 Apr 2016 officers Termination of appointment of director (Pawan Kumar Malhotra) 1 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2015 annual-return Annual Return 16 Buy now
23 Sep 2015 officers Appointment of director (Pawan Kumar Malhotra) 2 Buy now
23 Sep 2015 officers Appointment of director (Amy Lynn Shaw) 2 Buy now
22 Sep 2015 officers Termination of appointment of director (Anthony John Weir) 1 Buy now
22 Sep 2015 officers Termination of appointment of director (Matthew Paul Trok) 1 Buy now
23 Jul 2015 accounts Annual Accounts 17 Buy now
26 May 2015 officers Appointment of director (Matthew Paul Trok) 2 Buy now
22 May 2015 officers Termination of appointment of director (David Robert Berryman) 1 Buy now
24 Mar 2015 capital Return of Allotment of shares 6 Buy now
06 Jan 2015 accounts Annual Accounts 16 Buy now
30 Oct 2014 annual-return Annual Return 16 Buy now
20 May 2014 officers Appointment of director (Mr David Robert Berryman) 2 Buy now
20 May 2014 officers Termination of appointment of director (Lee Don Valenta) 1 Buy now
07 Apr 2014 officers Appointment of director (Mr Neil David Anderson) 2 Buy now
14 Nov 2013 auditors Auditors Resignation Company 2 Buy now
17 Oct 2013 annual-return Annual Return 15 Buy now
02 Oct 2013 accounts Annual Accounts 15 Buy now
22 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
16 Aug 2013 resolution Resolution 2 Buy now
28 Jan 2013 capital Return of Allotment of shares 6 Buy now
05 Dec 2012 capital Return of Allotment of shares 5 Buy now
10 Oct 2012 accounts Annual Accounts 111 Buy now
10 Oct 2012 annual-return Annual Return 14 Buy now
10 Oct 2012 officers Change of particulars for director (Mr Lee Don Valenta) 3 Buy now
27 Oct 2011 officers Change of particulars for director (Mr David Boyer Ostler) 3 Buy now
27 Oct 2011 annual-return Annual Return 14 Buy now
18 Oct 2011 officers Appointment of director (Mr Anthony John Weir) 2 Buy now
18 Oct 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
18 Oct 2011 document-replacement Second Filing Of Form With Form Type 6 Buy now
12 Oct 2011 officers Termination of appointment of director (David Boyer Ostler) 1 Buy now
22 Sep 2011 accounts Annual Accounts 171 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
14 May 2010 capital Return of Allotment of shares 4 Buy now
14 Apr 2010 officers Appointment of director (Mr David Boyer Ostler) 3 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 Nov 2009 capital Return of Allotment of shares 4 Buy now
25 Nov 2009 resolution Resolution 3 Buy now
19 Nov 2009 resolution Resolution 3 Buy now
29 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
29 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
29 Oct 2009 officers Appointment of secretary (Ms Brigid Spicola) 3 Buy now
27 Oct 2009 officers Appointment of director (Lee Don Valenta) 3 Buy now
27 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Oct 2009 officers Termination of appointment of secretary (The Company Registration Agents Limited) 2 Buy now
27 Oct 2009 officers Termination of appointment of director (Luciene James) 2 Buy now
26 Oct 2009 resolution Resolution 1 Buy now