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)
10 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
10 Oct 2012 CH01 Director's details changed for Mr Lee Don Valenta on 16 March 2010
27 Oct 2011 CH01 Director's details changed for Mr David Boyer Ostler on 15 September 2011
27 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
18 Oct 2011 AP01 Appointment of Mr Anthony John Weir as a director on 7 October 2011
18 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 September 2010
18 Oct 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 01/04/2010.
12 Oct 2011 TM01 Termination of appointment of David Boyer Ostler as a director on 7 October 2011
22 Sep 2011 AA Full accounts made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/10/2011.
14 May 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 10,000,002
  • ANNOTATION A second filed SH01 was registered on 18/10/2011.
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2018
14 Apr 2010 AP01 Appointment of Mr David Boyer Ostler as a director
16 Mar 2010 AD01 Registered office address changed from Sygnus Court 22-32 Market Street Maidenhead Berkshire SL6 8AD on 16 March 2010
16 Dec 2009 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
25 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 10,000,001
25 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restiction on shares removed and section 570 30/10/2009
19 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 570 30/10/2009
29 Oct 2009 CERTNM Company name changed elitedeal LIMITED\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-29
29 Oct 2009 CONNOT Change of name notice
29 Oct 2009 AP03 Appointment of Ms Brigid Spicola as a secretary
27 Oct 2009 AP01 Appointment of Lee Don Valenta as a director
27 Oct 2009 AD01 Registered office address changed from 280 Gray's Inn Road London WC1X 8EB on 27 October 2009
27 Oct 2009 TM02 Termination of appointment of The Company Registration Agents Limited as a secretary
27 Oct 2009 TM01 Termination of appointment of Luciene James as a director
26 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22