Background WavePink WaveYellow Wave

OPUS PROPERTY MANAGEMENT LIMITED (09768022)

OPUS PROPERTY MANAGEMENT LIMITED (09768022) is an active UK company. incorporated on 8 September 2015. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OPUS PROPERTY MANAGEMENT LIMITED has been registered for 10 years. Current directors include AXFORD, Lee Thomas, BIRD, Stephen Albert, NEWMAN, David Charles and 1 others.

Company Number
09768022
Status
active
Type
ltd
Incorporated
8 September 2015
Age
10 years
Address
1 Coleshill Street, Sutton Coldfield, B72 1SD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AXFORD, Lee Thomas, BIRD, Stephen Albert, NEWMAN, David Charles, REES, Benjamin James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS PROPERTY MANAGEMENT LIMITED

OPUS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 8 September 2015 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OPUS PROPERTY MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09768022

LTD Company

Age

10 Years

Incorporated 8 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

1 Coleshill Street Sutton Coldfield, B72 1SD,

Previous Addresses

1 Coleshill Street Sutton Coldfield West Midlands B72 1SD England
From: 20 April 2016To: 28 April 2016
Wellington House Starley Way Solihull B37 7HB England
From: 8 September 2015To: 20 April 2016
Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Sept 20
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jul 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AXFORD, Lee Thomas

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born July 1973
Director
Appointed 08 Sept 2015

BIRD, Stephen Albert

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born February 1958
Director
Appointed 09 Oct 2015

NEWMAN, David Charles

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born July 1947
Director
Appointed 04 Oct 2015

REES, Benjamin James

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born March 1982
Director
Appointed 08 Sept 2015

GRIFFIN, Robert Luther

Resigned
Coleshill Street, Sutton ColdfieldB72 1SD
Born October 1969
Director
Appointed 25 Mar 2016
Resigned 06 Apr 2023

PARFIT, Ian

Resigned
Coleshill Street, Sutton ColdfieldB72 1SD
Born November 1970
Director
Appointed 16 Sept 2015
Resigned 16 Feb 2023

PETRUCKE, Paul

Resigned
Coleshill Street, Sutton ColdfieldB72 1SD
Born June 1960
Director
Appointed 29 Sept 2015
Resigned 30 Jul 2020

WALLACE, Rodney Seymour

Resigned
Coleshill Street, Sutton ColdfieldB72 1SD
Born October 1969
Director
Appointed 19 Oct 2015
Resigned 16 Feb 2023

Persons with significant control

2

Mr Lee Axford

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Benjamin James Rees

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Incorporation Company
8 September 2015
NEWINCIncorporation