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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB | Secretary | 23 January 2023 | Active |
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB | Director | 25 March 2014 | Active |
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB | Director | 11 August 2020 | Active |
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB | Director | 01 May 2019 | Active |
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB | Secretary | 01 February 2020 | Active |
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB | Secretary | 01 March 2019 | Active |
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB | Secretary | 16 October 2009 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Secretary | 16 September 2009 | Active |
Star House 20, Grenfell Road, Maidenhead, SL6 1EH | Director | 15 May 2014 | Active |
166, Westmorland Avenue, Luton, LU3 2PU | Director | 16 September 2009 | Active |
James House, Mere Park, Dedmere Road, Marlow, England, SL7 1FJ | Director | 15 September 2015 | Active |
Star House 20, Grenfell Road, Maidenhead, SL6 1EH | Director | 16 October 2009 | Active |
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB | Director | 15 September 2015 | Active |
Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB | Director | 28 August 2017 | Active |
Star House 20, Grenfell Road, Maidenhead, SL6 1EH | Director | 15 May 2015 | Active |
Star House 20, Grenfell Road, Maidenhead, SL6 1EH | Director | 16 October 2009 | Active |
Star House 20, Grenfell Road, Maidenhead, SL6 1EH | Director | 07 October 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Change account reference date company current extended. | Download |
2023-02-20 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Officers | Appoint person secretary company with name date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Officers | Termination secretary company with name termination date. | Download |
2021-10-11 | Accounts | Change account reference date company current extended. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-08-20 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Appoint person secretary company with name date. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Officers | Appoint person secretary company with name date. | Download |
2019-03-05 | Officers | Termination secretary company with name termination date. | Download |
2018-12-20 | Capital | Legacy. | Download |
2018-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-20 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.