UKBizDB.co.uk

OPTUM SOLUTIONS UK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Optum Solutions Uk Holdings Limited. The company was founded 14 years ago and was given the registration number 07020443. The firm's registered office is in MARLOW. You can find them at Thames House Mere Park, Dedmere Road, Marlow, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OPTUM SOLUTIONS UK HOLDINGS LIMITED
Company Number:07020443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Thames House Mere Park, Dedmere Road, Marlow, Buckinghamshire, England, SL7 1PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB

Secretary23 January 2023Active
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB

Director25 March 2014Active
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB

Director11 August 2020Active
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB

Director01 May 2019Active
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB

Secretary01 February 2020Active
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB

Secretary01 March 2019Active
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB

Secretary16 October 2009Active
280, Gray's Inn Road, London, WC1X 8EB

Secretary16 September 2009Active
Star House 20, Grenfell Road, Maidenhead, SL6 1EH

Director15 May 2014Active
166, Westmorland Avenue, Luton, LU3 2PU

Director16 September 2009Active
James House, Mere Park, Dedmere Road, Marlow, England, SL7 1FJ

Director15 September 2015Active
Star House 20, Grenfell Road, Maidenhead, SL6 1EH

Director16 October 2009Active
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB

Director15 September 2015Active
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB

Director28 August 2017Active
Star House 20, Grenfell Road, Maidenhead, SL6 1EH

Director15 May 2015Active
Star House 20, Grenfell Road, Maidenhead, SL6 1EH

Director16 October 2009Active
Star House 20, Grenfell Road, Maidenhead, SL6 1EH

Director07 October 2011Active

People with Significant Control

Unitedhealth Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:United Health Group Center, 9900, Bren Road East, Minnetonka Mn55343, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Change account reference date company current extended.

Download
2023-02-20Accounts

Accounts with accounts type full.

Download
2023-02-01Officers

Appoint person secretary company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2021-10-11Accounts

Change account reference date company current extended.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Appoint person secretary company with name date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person secretary company with name date.

Download
2019-03-05Officers

Termination secretary company with name termination date.

Download
2018-12-20Capital

Legacy.

Download
2018-12-20Capital

Capital statement capital company with date currency figure.

Download
2018-12-20Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.