OPTUM UK SOLUTIONS GROUP LIMITED
MARLOW SCRIPTSWITCH HOLDINGS LIMITED BROOMCO (4068) LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1PB

Company number 06048771
Status Active
Incorporation Date 11 January 2007
Company Type Private Limited Company
Address MOORCROFTS LLP, THAMES HOUSE MERE PARK, DEDMERE ROAD, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 1PB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Register inspection address has been changed from C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ England to Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB; Registered office address changed from C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ England to C/O Moorcrofts Llp Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB on 21 June 2016. The most likely internet sites of OPTUM UK SOLUTIONS GROUP LIMITED are www.optumuksolutionsgroup.co.uk, and www.optum-uk-solutions-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Optum Uk Solutions Group Limited is a Private Limited Company. The company registration number is 06048771. Optum Uk Solutions Group Limited has been working since 11 January 2007. The present status of the company is Active. The registered address of Optum Uk Solutions Group Limited is Moorcrofts Llp Thames House Mere Park Dedmere Road Marlow Buckinghamshire England Sl7 1pb. . SPICOLA, Brigid is a Secretary of the company. ANDERSON, Neil David is a Director of the company. SHAW, Amy Lynn is a Director of the company. Secretary FENWICK, Nigel Anthony has been resigned. Secretary WASHBURN, Michael Brian has been resigned. Secretary WOODWARD, Angela has been resigned. Director ACFORD, Kevin Charles has been resigned. Director BERRYMAN, David Robert has been resigned. Director CLARKE, Peter has been resigned. Director DUNNE, Steven Michael has been resigned. Director FENWICK, Nigel Anthony has been resigned. Director HORSBURGH, Jim has been resigned. Director LOVETT, Mark Alexander has been resigned. Director MALHOTRA, Pawan Kumar has been resigned. Director OSTLER, David Boyer has been resigned. Director TROK, Matthew Paul has been resigned. Director VALENTA, Lee Don has been resigned. Director VALENTA, Lee Don has been resigned. Director WASHBURN, Michael Brian has been resigned. Director WEIR, Anthony John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SPICOLA, Brigid
Appointed Date: 08 January 2010

Director
ANDERSON, Neil David
Appointed Date: 25 March 2014
52 years old

Director
SHAW, Amy Lynn
Appointed Date: 15 September 2015
53 years old

Resigned Directors

Secretary
FENWICK, Nigel Anthony
Resigned: 11 January 2008
Appointed Date: 22 May 2007

Secretary
WASHBURN, Michael Brian
Resigned: 22 May 2007
Appointed Date: 11 January 2007

Secretary
WOODWARD, Angela
Resigned: 08 January 2010
Appointed Date: 11 January 2008

Director
ACFORD, Kevin Charles
Resigned: 22 May 2007
Appointed Date: 11 January 2007
63 years old

Director
BERRYMAN, David Robert
Resigned: 15 May 2015
Appointed Date: 15 May 2014
65 years old

Director
CLARKE, Peter
Resigned: 30 October 2009
Appointed Date: 12 December 2007
58 years old

Director
DUNNE, Steven Michael
Resigned: 12 December 2007
Appointed Date: 22 May 2007
56 years old

Director
FENWICK, Nigel Anthony
Resigned: 11 January 2008
Appointed Date: 22 May 2007
62 years old

Director
HORSBURGH, Jim
Resigned: 30 October 2009
Appointed Date: 22 May 2007
73 years old

Director
LOVETT, Mark Alexander
Resigned: 08 January 2010
Appointed Date: 17 December 2008
51 years old

Director
MALHOTRA, Pawan Kumar
Resigned: 30 March 2016
Appointed Date: 15 September 2015
59 years old

Director
OSTLER, David Boyer
Resigned: 07 October 2011
Appointed Date: 30 October 2009
68 years old

Director
TROK, Matthew Paul
Resigned: 15 September 2015
Appointed Date: 15 May 2015
48 years old

Director
VALENTA, Lee Don
Resigned: 15 May 2014
Appointed Date: 30 October 2009
69 years old

Director
VALENTA, Lee Don
Resigned: 30 October 2009
Appointed Date: 30 October 2009
69 years old

Director
WASHBURN, Michael Brian
Resigned: 08 January 2010
Appointed Date: 11 January 2007
65 years old

Director
WEIR, Anthony John
Resigned: 15 September 2015
Appointed Date: 07 October 2011
65 years old

Persons With Significant Control

Optum Solutions Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTUM UK SOLUTIONS GROUP LIMITED Events

20 Feb 2017
Confirmation statement made on 11 January 2017 with updates
12 Jan 2017
Register inspection address has been changed from C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ England to Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB
21 Jun 2016
Registered office address changed from C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ England to C/O Moorcrofts Llp Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB on 21 June 2016
11 May 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Termination of appointment of Pawan Kumar Malhotra as a director on 30 March 2016
...
... and 91 more events
08 Jun 2007
New secretary appointed;new director appointed
08 Jun 2007
New director appointed
08 Jun 2007
Director resigned
08 Jun 2007
Secretary resigned
11 Jan 2007
Incorporation