Advanced company searchLink opens in new window

OPTUM LIMITED

Company number 01742148

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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