Advanced company searchLink opens in new window

OPTUM SOLUTIONS UK HOLDINGS LIMITED

Company number 07020443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2018 SH20 Statement by Directors
20 Dec 2018 SH19 Statement of capital on 20 December 2018
  • GBP 1
20 Dec 2018 CAP-SS Solvency Statement dated 20/12/18
20 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium 20/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2014
  • GBP 17,000,850.00
18 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2012
  • GBP 17,000,849.00
18 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 October 2012
  • GBP 16,758,844.00
18 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2010
  • GBP 10,000,002.00
08 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 3
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 2
03 Jul 2018 AA Full accounts made up to 31 December 2017
22 Jun 2018 SH20 Statement by Directors
22 Jun 2018 SH19 Statement of capital on 22 June 2018
  • GBP 1
22 Jun 2018 CAP-SS Solvency Statement dated 22/06/18
22 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 22/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
08 Sep 2017 AP01 Appointment of Nathan Phillip Sonstegard as a director on 28 August 2017
08 Sep 2017 TM01 Termination of appointment of Amy Lynn Shaw as a director on 25 August 2017
03 Aug 2017 AA Full accounts made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of rle) was registered on 11/11/2020.
21 Jun 2016 AD01 Registered office address changed from C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ England to C/O Moorcrofts Llp Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB on 21 June 2016
03 May 2016 AA Full accounts made up to 31 December 2015