Optum Uk Solutions Group Limited LONDON


Founded in 2007, Optum Uk Solutions Group, classified under reg no. 06048771 is an active company. Currently registered at 10th Floor W2 1AS, London the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 22nd Aug 2013 Optum Uk Solutions Group Limited is no longer carrying the name Scriptswitch Holdings.

At present there are 3 directors in the the firm, namely Ricardo M., Robin S. and Neil A.. In addition one secretary - Nicholas S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Optum Uk Solutions Group Limited Address / Contact

Office Address 10th Floor
Office Address2 5 Merchant Square West
Town London
Post code W2 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06048771
Date of Incorporation Thu, 11th Jan 2007
Industry Activities of other holding companies n.e.c.
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Nicholas S.

Position: Secretary

Appointed: 23 January 2023

Ricardo M.

Position: Director

Appointed: 11 August 2020

Robin S.

Position: Director

Appointed: 01 May 2019

Neil A.

Position: Director

Appointed: 25 March 2014

Megan B.

Position: Secretary

Appointed: 01 February 2020

Resigned: 23 September 2022

Mary S.

Position: Secretary

Appointed: 01 March 2019

Resigned: 17 October 2019

David O.

Position: Director

Appointed: 15 September 2017

Resigned: 01 May 2019

Nathan S.

Position: Director

Appointed: 28 August 2017

Resigned: 11 August 2020

Amy S.

Position: Director

Appointed: 15 September 2015

Resigned: 25 August 2017

Pawan M.

Position: Director

Appointed: 15 September 2015

Resigned: 30 March 2016

Matthew T.

Position: Director

Appointed: 15 May 2015

Resigned: 15 September 2015

David B.

Position: Director

Appointed: 15 May 2014

Resigned: 15 May 2015

Anthony W.

Position: Director

Appointed: 07 October 2011

Resigned: 15 September 2015

Brigid S.

Position: Secretary

Appointed: 08 January 2010

Resigned: 01 March 2019

Lee V.

Position: Director

Appointed: 30 October 2009

Resigned: 15 May 2014

David O.

Position: Director

Appointed: 30 October 2009

Resigned: 07 October 2011

Mark L.

Position: Director

Appointed: 17 December 2008

Resigned: 08 January 2010

Angela W.

Position: Secretary

Appointed: 11 January 2008

Resigned: 08 January 2010

Peter C.

Position: Director

Appointed: 12 December 2007

Resigned: 30 October 2009

Nigel F.

Position: Director

Appointed: 22 May 2007

Resigned: 11 January 2008

Jim H.

Position: Director

Appointed: 22 May 2007

Resigned: 30 October 2009

Nigel F.

Position: Secretary

Appointed: 22 May 2007

Resigned: 11 January 2008

Steven D.

Position: Director

Appointed: 22 May 2007

Resigned: 12 December 2007

Michael W.

Position: Director

Appointed: 11 January 2007

Resigned: 08 January 2010

Kevin A.

Position: Director

Appointed: 11 January 2007

Resigned: 22 May 2007

Michael W.

Position: Secretary

Appointed: 11 January 2007

Resigned: 22 May 2007

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Optum Solutions Uk Holdings Limited from Marlow, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Optum Solutions Uk Holdings Limited

Moorcrofts Llp Thames House Mere Park, Dedmere Road, Marlow, SL7 1PB, England

Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Country registered Buckinghamshire England
Place registered Uk Companies House
Registration number 07020443
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Scriptswitch Holdings August 22, 2013
Broomco (4068) September 13, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, August 2023
Free Download (38 pages)

Company search