About

Registered Number: 07020443
Date of Incorporation: 16/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: MOORCROFTS LLP, Thames House Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB,

 

Optum Solutions Uk Holdings Ltd was registered on 16 September 2009 with its registered office in Buckinghamshire, it's status is listed as "Active". There are 4 directors listed for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BERN, Megan Elaine 01 February 2020 - 1
SENNES, Mary Gleason 01 March 2019 17 October 2019 1
SPICOLA, Brigid 16 October 2009 01 March 2019 1
THE COMPANY REGISTRATION AGENTS LIMITED 16 September 2009 16 October 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
AP01 - Appointment of director 17 August 2020
AP03 - Appointment of secretary 06 February 2020
TM02 - Termination of appointment of secretary 31 October 2019
CH01 - Change of particulars for director 21 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 11 July 2019
AP01 - Appointment of director 13 May 2019
AP03 - Appointment of secretary 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
RESOLUTIONS - N/A 20 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2018
SH19 - Statement of capital 20 December 2018
CAP-SS - N/A 20 December 2018
RP04SH01 - N/A 18 December 2018
RP04SH01 - N/A 18 December 2018
RP04SH01 - N/A 18 December 2018
RP04SH01 - N/A 18 December 2018
CS01 - N/A 08 October 2018
SH01 - Return of Allotment of shares 02 October 2018
SH01 - Return of Allotment of shares 02 October 2018
AA - Annual Accounts 03 July 2018
RESOLUTIONS - N/A 22 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 June 2018
SH19 - Statement of capital 22 June 2018
CAP-SS - N/A 22 June 2018
RESOLUTIONS - N/A 08 January 2018
RESOLUTIONS - N/A 08 January 2018
CS01 - N/A 12 October 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 11 November 2016
AD01 - Change of registered office address 21 June 2016
AA - Annual Accounts 03 May 2016
TM01 - Termination of appointment of director 11 April 2016
AD01 - Change of registered office address 22 March 2016
AR01 - Annual Return 30 October 2015
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 26 May 2015
TM01 - Termination of appointment of director 22 May 2015
SH01 - Return of Allotment of shares 24 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 30 October 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 07 April 2014
AUD - Auditor's letter of resignation 14 November 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 02 October 2013
CERTNM - Change of name certificate 22 August 2013
RESOLUTIONS - N/A 16 August 2013
SH01 - Return of Allotment of shares 28 January 2013
SH01 - Return of Allotment of shares 05 December 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
CH01 - Change of particulars for director 27 October 2011
AR01 - Annual Return 27 October 2011
RP04 - N/A 18 October 2011
AP01 - Appointment of director 18 October 2011
RP04 - N/A 18 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 07 October 2010
SH01 - Return of Allotment of shares 14 May 2010
AP01 - Appointment of director 14 April 2010
AD01 - Change of registered office address 16 March 2010
AA01 - Change of accounting reference date 16 December 2009
RESOLUTIONS - N/A 25 November 2009
SH01 - Return of Allotment of shares 25 November 2009
RESOLUTIONS - N/A 19 November 2009
CERTNM - Change of name certificate 29 October 2009
CONNOT - N/A 29 October 2009
AP03 - Appointment of secretary 29 October 2009
AP01 - Appointment of director 27 October 2009
AD01 - Change of registered office address 27 October 2009
TM02 - Termination of appointment of secretary 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
RESOLUTIONS - N/A 26 October 2009
NEWINC - New incorporation documents 16 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.