- Company Overview for OPTUM LIMITED (01742148)
- Filing history for OPTUM LIMITED (01742148)
- People for OPTUM LIMITED (01742148)
- Charges for OPTUM LIMITED (01742148)
- More for OPTUM LIMITED (01742148)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2020 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
20 May 2020 | DS01 | Application to strike the company off the register | |
13 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 100 Kingfisher House Juniper Drive Battersea Reach London SW18 1TY England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
12 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
22 Jul 2016 | AD01 | Registered office address changed from C/O Gallaghers PO Box 698 Titchfield House 69/85 Tabernacle Street London EC2A 4RR to 100 Kingfisher House Juniper Drive Battersea Reach London SW18 1TY on 22 July 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | CH01 | Director's details changed for James Francis Walker on 30 January 2012 | |
01 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from 60 Wellington Road Hampton Middlesex TW12 1JT on 15 December 2011 |