Company NameOptum Health Solutions (UK) Limited
Company StatusActive
Company Number08630286
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)
Previous NameOptum Solutions & Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil David Anderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(5 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Director NameMr Ricardo Assuncao Moura
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(7 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Secretary NameMr Nicholas Shjerve
StatusCurrent
Appointed23 January 2023(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Director NameLisa Christie Rowe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Director NameMs Suzanne Marie Foster
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(10 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Director NameMr Stephen Kelsey Ford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
20 Grenfell Road
Maidenhead
Berkshire
SL6 1EH
Secretary NameBrigid Spicola
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Director NameMr Pawan Kumar Malhotra
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Director NameAmy Lynn Shaw
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Director NameJeffrey Berkowitz
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2016(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Director NameMr David Bruce Orbuch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Director NameNathan Phillip Sonstegard
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2017(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Secretary NameMary Gleason Sennes
StatusResigned
Appointed01 March 2019(5 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 October 2019)
RoleCompany Director
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Director NameMr Robin Charles Norman Sergeant
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Secretary NameMs Megan Elaine Bern
StatusResigned
Appointed01 February 2020(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2022)
RoleCompany Director
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Director NameNatasha Anne Taylor Laing
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2021(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS

Contact

Websitewww.scriptswitch.com
Email address[email protected]

Location

Registered Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

7 August 2023Full accounts made up to 31 December 2022 (46 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 April 2023Termination of appointment of Natasha Anne Taylor Laing as a director on 23 March 2023 (1 page)
5 April 2023Appointment of Lisa Christie Rowe as a director on 23 March 2023 (2 pages)
1 February 2023Appointment of Mr Nicholas Shjerve as a secretary on 23 January 2023 (2 pages)
28 September 2022Termination of appointment of Megan Elaine Bern as a secretary on 23 September 2022 (1 page)
17 August 2022Full accounts made up to 31 December 2021 (49 pages)
17 May 2022Register inspection address has been changed from Thames House Mere Park Dedmere Road Marlow SL7 1PB England to C/O Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow SL7 1PB (1 page)
16 May 2022Register(s) moved to registered inspection location Thames House Mere Park Dedmere Road Marlow SL7 1PB (1 page)
12 May 2022Register inspection address has been changed to Thames House Mere Park Dedmere Road Marlow SL7 1PB (1 page)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 August 2021Full accounts made up to 31 December 2020 (45 pages)
8 June 2021Appointment of Natasha Anne Taylor Laing as a director on 1 June 2021 (2 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
20 August 2020Full accounts made up to 31 December 2019 (47 pages)
17 August 2020Appointment of Mr Ricardo Assuncao Moura as a director on 11 August 2020 (2 pages)
17 August 2020Termination of appointment of Nathan Phillip Sonstegard as a director on 11 August 2020 (1 page)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 February 2020Appointment of Ms. Megan Elaine Bern as a secretary on 1 February 2020 (2 pages)
31 October 2019Termination of appointment of Mary Gleason Sennes as a secretary on 17 October 2019 (1 page)
21 October 2019Director's details changed for Mr Neil David Anderson on 7 October 2019 (2 pages)
9 July 2019Full accounts made up to 31 December 2018 (36 pages)
13 May 2019Termination of appointment of David Bruce Orbuch as a director on 1 May 2019 (1 page)
13 May 2019Appointment of Mr Robin Charles Norman Sergeant as a director on 1 May 2019 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
5 March 2019Termination of appointment of Brigid Spicola as a secretary on 1 March 2019 (1 page)
5 March 2019Appointment of Mary Gleason Sennes as a secretary on 1 March 2019 (2 pages)
4 July 2018Full accounts made up to 31 December 2017 (44 pages)
13 June 2018Statement by Directors (2 pages)
13 June 2018Statement of capital on 13 June 2018
  • GBP 1
(5 pages)
13 June 2018Resolutions
  • RES13 ‐ Reduction of share premium account 13/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 June 2018Solvency Statement dated 13/06/18 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
15 September 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 2.00
(8 pages)
15 September 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 2.00
(8 pages)
8 September 2017Appointment of David Bruce Orbuch as a director on 28 August 2017 (2 pages)
8 September 2017Termination of appointment of Amy Lynn Shaw as a director on 25 August 2017 (1 page)
8 September 2017Appointment of Nathan Phillip Sonstegard as a director on 28 August 2017 (2 pages)
8 September 2017Appointment of David Bruce Orbuch as a director on 28 August 2017 (2 pages)
8 September 2017Appointment of Nathan Phillip Sonstegard as a director on 28 August 2017 (2 pages)
8 September 2017Termination of appointment of Amy Lynn Shaw as a director on 25 August 2017 (1 page)
3 August 2017Full accounts made up to 31 December 2016 (43 pages)
3 August 2017Full accounts made up to 31 December 2016 (43 pages)
29 April 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 2
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 2
(4 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
7 April 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 23/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2017Statement of capital on 7 April 2017
  • GBP 1
(3 pages)
7 April 2017Statement by Directors (2 pages)
7 April 2017Solvency Statement dated 23/02/17 (2 pages)
7 April 2017Statement of capital on 7 April 2017
  • GBP 1
(3 pages)
7 April 2017Statement by Directors (2 pages)
7 April 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 23/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2017Solvency Statement dated 23/02/17 (2 pages)
1 December 2016Termination of appointment of Jeffrey Berkowitz as a director on 18 November 2016 (1 page)
1 December 2016Termination of appointment of Jeffrey Berkowitz as a director on 18 November 2016 (1 page)
13 May 2016Appointment of Jeffrey Berkowitz as a director on 4 May 2016 (2 pages)
13 May 2016Appointment of Jeffrey Berkowitz as a director on 4 May 2016 (2 pages)
3 May 2016Full accounts made up to 31 December 2015 (46 pages)
3 May 2016Full accounts made up to 31 December 2015 (46 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Appointment of Amy Lynn Shaw as a director on 22 March 2016 (2 pages)
12 April 2016Appointment of Amy Lynn Shaw as a director on 22 March 2016 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
11 April 2016Termination of appointment of Pawan Kumar Malhotra as a director on 30 March 2016 (1 page)
11 April 2016Termination of appointment of Pawan Kumar Malhotra as a director on 30 March 2016 (1 page)
30 March 2016Secretary's details changed for Brigid Spicola on 22 March 2016 (1 page)
30 March 2016Secretary's details changed for Brigid Spicola on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 1st Floor 20 Grenfell Road Maidenhead Berkshire SL6 1EH to 10th Floor, 5 Merchant Square Paddington London W2 1AS on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 1st Floor 20 Grenfell Road Maidenhead Berkshire SL6 1EH to 10th Floor, 5 Merchant Square Paddington London W2 1AS on 22 March 2016 (1 page)
10 December 2015Statement of capital on 10 December 2015
  • GBP 1
(4 pages)
10 December 2015Solvency Statement dated 04/12/15 (2 pages)
10 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 04/12/2015
(2 pages)
10 December 2015Solvency Statement dated 04/12/15 (2 pages)
10 December 2015Statement by Directors (2 pages)
10 December 2015Statement by Directors (2 pages)
10 December 2015Resolutions
  • RES13 ‐ Reduction of share premium account 04/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 December 2015Statement of capital on 10 December 2015
  • GBP 1
(4 pages)
23 July 2015Full accounts made up to 31 December 2014 (17 pages)
23 July 2015Full accounts made up to 31 December 2014 (17 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
27 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 2
(4 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
27 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 2
(4 pages)
12 December 2014Appointment of Mr Pawan Kumar Malhotra as a director on 10 November 2014 (2 pages)
12 December 2014Appointment of Mr Pawan Kumar Malhotra as a director on 10 November 2014 (2 pages)
14 October 2014Company name changed optum solutions & services LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
14 October 2014Company name changed optum solutions & services LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
5 February 2014Appointment of Neil David Anderson as a director (3 pages)
5 February 2014Termination of appointment of Stephen Ford as a director (2 pages)
5 February 2014Termination of appointment of Stephen Ford as a director (2 pages)
5 February 2014Appointment of Neil David Anderson as a director (3 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 January 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(41 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(41 pages)