About

Registered Number: 06048771
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: MOORCROFTS LLP, Thames House Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB,

 

Optum Uk Solutions Group Ltd was founded on 11 January 2007 and has its registered office in Buckinghamshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 12 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACFORD, Kevin Charles 11 January 2007 22 May 2007 1
BERRYMAN, David Robert 15 May 2014 15 May 2015 1
FENWICK, Nigel Anthony 22 May 2007 11 January 2008 1
HORSBURGH, Jim 22 May 2007 30 October 2009 1
MALHOTRA, Pawan Kumar 15 September 2015 30 March 2016 1
OSTLER, David Boyer 30 October 2009 07 October 2011 1
TROK, Matthew Paul 15 May 2015 15 September 2015 1
WEIR, Anthony John 07 October 2011 15 September 2015 1
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 08 January 2010 01 March 2019 1
WOODWARD, Angela 11 January 2008 08 January 2010 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
CS01 - N/A 21 January 2020
AD04 - Change of location of company records to the registered office 21 January 2020
TM02 - Termination of appointment of secretary 31 October 2019
CH01 - Change of particulars for director 21 October 2019
AA - Annual Accounts 12 July 2019
AP01 - Appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
AA01 - Change of accounting reference date 06 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
AP03 - Appointment of secretary 05 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 03 July 2018
RESOLUTIONS - N/A 14 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 June 2018
SH19 - Statement of capital 14 June 2018
CAP-SS - N/A 14 June 2018
CS01 - N/A 23 January 2018
AP01 - Appointment of director 26 September 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 20 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2017
AD01 - Change of registered office address 21 June 2016
AA - Annual Accounts 11 May 2016
TM01 - Termination of appointment of director 11 April 2016
AD01 - Change of registered office address 22 March 2016
AR01 - Annual Return 25 January 2016
SH01 - Return of Allotment of shares 06 November 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 26 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 21 November 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2014
AUD - Auditor's letter of resignation 14 November 2013
AA - Annual Accounts 02 October 2013
CERTNM - Change of name certificate 22 August 2013
RESOLUTIONS - N/A 16 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 06 October 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
AA01 - Change of accounting reference date 24 May 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
AP03 - Appointment of secretary 13 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
SH01 - Return of Allotment of shares 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
AA01 - Change of accounting reference date 11 December 2009
AP01 - Appointment of director 30 November 2009
RESOLUTIONS - N/A 21 November 2009
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 November 2009
SH01 - Return of Allotment of shares 21 November 2009
AUD - Auditor's letter of resignation 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
RESOLUTIONS - N/A 12 November 2009
MEM/ARTS - N/A 12 November 2009
RESOLUTIONS - N/A 09 November 2009
SH01 - Return of Allotment of shares 09 November 2009
SH08 - Notice of name or other designation of class of shares 09 November 2009
RESOLUTIONS - N/A 23 March 2009
363a - Annual Return 07 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
CERTNM - Change of name certificate 13 September 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 22 August 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 2007
123 - Notice of increase in nominal capital 08 June 2007
225 - Change of Accounting Reference Date 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.