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)
03 May 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 TM01 Termination of appointment of Pawan Kumar Malhotra as a director on 30 March 2016
22 Mar 2016 AD01 Registered office address changed from Star House 20 Grenfell Road Maidenhead Berkshire SL6 1EH to C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ on 22 March 2016
30 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 17,000,850
23 Sep 2015 AP01 Appointment of Pawan Kumar Malhotra as a director on 15 September 2015
23 Sep 2015 AP01 Appointment of Amy Lynn Shaw as a director on 15 September 2015
22 Sep 2015 TM01 Termination of appointment of Anthony John Weir as a director on 15 September 2015
22 Sep 2015 TM01 Termination of appointment of Matthew Paul Trok as a director on 15 September 2015
23 Jul 2015 AA Full accounts made up to 31 December 2014
26 May 2015 AP01 Appointment of Matthew Paul Trok as a director on 15 May 2015
22 May 2015 TM01 Termination of appointment of David Robert Berryman as a director on 15 May 2015
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 17,000,850
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2018
06 Jan 2015 AA Full accounts made up to 31 December 2013
30 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
20 May 2014 AP01 Appointment of Mr David Robert Berryman as a director on 15 May 2014
20 May 2014 TM01 Termination of appointment of Lee Don Valenta as a director on 15 May 2014
07 Apr 2014 AP01 Appointment of Mr Neil David Anderson as a director on 25 March 2014
14 Nov 2013 AUD Auditor's resignation
17 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
02 Oct 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 CERTNM Company name changed ingenix uk holdings LIMITED\certificate issued on 22/08/13
  • CONNOT ‐
16 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-31
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 17,000,849
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2018
05 Dec 2012 SH01 Statement of capital following an allotment of shares on 22 October 2012
  • GBP 16,758,844.00
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2018
10 Oct 2012 AA Full accounts made up to 31 December 2011