OPTUM SOLUTIONS UK HOLDINGS LIMITED
Company number 07020443
- Company Overview for OPTUM SOLUTIONS UK HOLDINGS LIMITED (07020443)
- Filing history for OPTUM SOLUTIONS UK HOLDINGS LIMITED (07020443)
- People for OPTUM SOLUTIONS UK HOLDINGS LIMITED (07020443)
- More for OPTUM SOLUTIONS UK HOLDINGS LIMITED (07020443)
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
|
|
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
|
|
14 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
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
|
|
25 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2009 | CERTNM |
Company name changed elitedeal LIMITED\certificate issued on 29/10/09
|
|
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
|