Background WavePink WaveYellow Wave

OPUS TRUST COMMUNICATIONS LIMITED (12076367)

OPUS TRUST COMMUNICATIONS LIMITED (12076367) is an active UK company. incorporated on 1 July 2019. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OPUS TRUST COMMUNICATIONS LIMITED has been registered for 6 years. Current directors include DICKSON, Christian Alexander Paul, HERD, Andrew David, KEEGAN, Nicholas and 3 others.

Company Number
12076367
Status
active
Type
ltd
Incorporated
1 July 2019
Age
6 years
Address
133 -137 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DICKSON, Christian Alexander Paul, HERD, Andrew David, KEEGAN, Nicholas, SAVAGE, Hayden John, WALSH, Christopher James, WOODS, Shane William Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS TRUST COMMUNICATIONS LIMITED

OPUS TRUST COMMUNICATIONS LIMITED is an active company incorporated on 1 July 2019 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OPUS TRUST COMMUNICATIONS LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12076367

LTD Company

Age

6 Years

Incorporated 1 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

133 -137 Scudamore Road Leicester, LE3 1UQ,

Previous Addresses

Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England
From: 5 December 2019To: 10 May 2022
Woolyard 54 Bermondsey Street London SE1 3UD England
From: 1 July 2019To: 5 December 2019
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Mar 22
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

RUGHANI, Mitul Jay

Active
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 20 Mar 2025

DICKSON, Christian Alexander Paul

Active
Scudamore Road, LeicesterLE3 1UQ
Born November 1968
Director
Appointed 20 Mar 2025

HERD, Andrew David

Active
Scudamore Road, LeicesterLE3 1UQ
Born August 1969
Director
Appointed 20 Mar 2025

KEEGAN, Nicholas

Active
Scudamore Road, LeicesterLE3 1UQ
Born March 1988
Director
Appointed 23 Dec 2024

SAVAGE, Hayden John

Active
Scudamore Road, LeicesterLE3 1UQ
Born January 1968
Director
Appointed 20 Mar 2025

WALSH, Christopher James

Active
Scudamore Road, LeicesterLE3 1UQ
Born January 1989
Director
Appointed 20 Mar 2025

WOODS, Shane William Joseph

Active
Scudamore Road, LeicesterLE3 1UQ
Born December 1976
Director
Appointed 23 Dec 2024

GHYSEN, Samantha Jayne

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 01 Jul 2019
Resigned 23 Dec 2024

DE HAAN, Peter Charles

Resigned
30 Great Guildford Street, LondonSE1 0HS
Born March 1952
Director
Appointed 01 Jul 2019
Resigned 30 Mar 2022

JERNAS, Marcin

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born September 1979
Director
Appointed 23 Dec 2024
Resigned 20 Mar 2025

JERNAS, Pawel

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1985
Director
Appointed 23 Dec 2024
Resigned 20 Mar 2025

JOHNSON, Simon Christopher

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born April 1965
Director
Appointed 01 Jul 2019
Resigned 23 Dec 2024

Persons with significant control

1

54 Bermondsey Street, LondonSE1 3UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Incorporation Company
1 July 2019
NEWINCIncorporation