Advanced company searchLink opens in new window

OPTUM GLOBAL LTD

Company number 07097512

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 31/07/2024.
17 Nov 2022 SH10 Particulars of variation of rights attached to shares
17 Nov 2022 SH10 Particulars of variation of rights attached to shares