- Company Overview for OPTUM GLOBAL LTD (07097512)
- Filing history for OPTUM GLOBAL LTD (07097512)
- People for OPTUM GLOBAL LTD (07097512)
- Charges for OPTUM GLOBAL LTD (07097512)
- More for OPTUM GLOBAL LTD (07097512)
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) |
---|---|---|---|
26 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
31 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 8 December 2022 | |
25 Jul 2024 | PSC04 | Change of details for Mr Richard Myles Davis as a person with significant control on 5 August 2020 | |
24 Jul 2024 | PSC04 | Change of details for a person with significant control | |
24 Jul 2024 | PSC01 | Notification of Richard Myles Davis as a person with significant control on 6 April 2016 | |
24 Jul 2024 | PSC01 | Notification of Daniel Peter Munro as a person with significant control on 6 April 2016 | |
24 Jul 2024 | PSC07 | Cessation of Daniel Peter Munro as a person with significant control on 4 December 2023 | |
24 Jul 2024 | PSC07 | Cessation of Richard Myles Davis as a person with significant control on 1 November 2016 | |
23 Jul 2024 | CH01 | Director's details changed for Mr Richard Myles Davis on 5 August 2020 | |
23 Jul 2024 | CH01 | Director's details changed for Mr Richard Myles Davis on 23 July 2024 | |
05 Jul 2024 | MR04 | Satisfaction of charge 1 in full | |
05 Jul 2024 | MR04 | Satisfaction of charge 2 in full | |
05 Jul 2024 | MR04 | Satisfaction of charge 070975120005 in full | |
05 Jul 2024 | MR04 | Satisfaction of charge 070975120006 in full | |
05 Jul 2024 | MR04 | Satisfaction of charge 070975120007 in full | |
05 Jul 2024 | MR04 | Satisfaction of charge 070975120008 in full | |
03 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
04 Dec 2023 | PSC01 | Notification of Daniel Munro as a person with significant control on 4 December 2023 | |
04 Dec 2023 | PSC04 | Change of details for Mr Richard Myles Davis as a person with significant control on 4 December 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from Atkinson Court Coalpit Road Denaby Main Industrial Estate Doncaster South Yorkshire DN12 4LH to Unit 2 Woodfield Way Balby Doncaster DN4 8GE on 4 October 2023 | |
30 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 |
Confirmation statement made on 8 December 2022 with no updates
|
|
17 Nov 2022 | SH10 | Particulars of variation of rights attached to shares | |
17 Nov 2022 | SH10 | Particulars of variation of rights attached to shares |