(AA) Full accounts data made up to 2022-12-31
filed on: 4th, January 2024
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 5th, January 2023
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: 2022-10-21
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 31st, December 2021
| accounts
|
Free Download
(28 pages)
|
(AD01) Registered office address changed from Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire SO53 3LD United Kingdom to 500 South Oak Way Green Park Reading RG2 6AD on 2021-10-05
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-04-19
filed on: 19th, April 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 5th, January 2021
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 4th, October 2019
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 18th, December 2018
| accounts
|
Free Download
(25 pages)
|
(AD01) Registered office address changed from 80 Moorbridge Road Maidenhead Berkshire SL6 8BW England to Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire SO53 3LD on 2018-07-17
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-06-08
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 25th, January 2018
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 22nd, December 2017
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: 2017-12-01
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-07-27 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On 2017-07-27 - new secretary appointed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-27
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-27
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-07-27
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-27
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2017-07-27
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2015-12-31
filed on: 8th, March 2017
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 8th, March 2017
| accounts
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from 73 Collier Street London N1 9BE England to 80 Moorbridge Road Maidenhead Berkshire SL6 8BW on 2016-09-21
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-08-24
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 80 Moorbridge Road Maidenhead Berkshire SL9 8BW England to 73 Collier Street London N1 9BE on 2016-08-05
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 73 Collier Street London N1 9BE to 80 Moorbridge Road Maidenhead Berkshire SL9 8BW on 2016-08-03
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 12th, February 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to 2015-07-30 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2015-07-14
filed on: 14th, July 2015
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed optum life sciences (uk) LIMITEDcertificate issued on 14/07/15
filed on: 14th, July 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 14th, July 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1St Floor 20 Grenfell Road Maidenhead Berkshire SL6 1EH to 73 Collier Street London N1 9BE on 2015-03-17
filed on: 17th, March 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-30
filed on: 6th, March 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-12-30
filed on: 6th, March 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-12-30
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014-12-30 - new secretary appointed
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2014-12-30
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-12-30
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, January 2015
| resolution
|
|
(SH01) Statement of Capital on 2014-12-29: 1.00 GBP
filed on: 9th, January 2015
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-09-05
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-07-30 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-20: 1.00 GBP
capital
|
|
(CH01) On 2014-01-15 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed optum health & technology LIMITEDcertificate issued on 11/07/14
filed on: 11th, July 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-07-11
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2014-02-05
filed on: 5th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-02-05
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, January 2014
| resolution
|
Free Download
(37 pages)
|
(AA01) Previous accounting period shortened from 2014-07-31 to 2013-12-31
filed on: 8th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, July 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-07-30: 1.00 GBP
capital
|
|