Background WavePink WaveYellow Wave

OPUS PROPERTY (LINCOLN) LTD (12106986)

OPUS PROPERTY (LINCOLN) LTD (12106986) is an active UK company. incorporated on 17 July 2019. with registered office in South Hykeham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OPUS PROPERTY (LINCOLN) LTD has been registered for 6 years. Current directors include DALTON, Debra Ann, DALTON, Paul Alan, RICHMOND, John Stephen and 1 others.

Company Number
12106986
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
Unit 10, Gateway Court, South Hykeham, LN6 9UL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DALTON, Debra Ann, DALTON, Paul Alan, RICHMOND, John Stephen, RICHMOND, Serenka Tasmin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS PROPERTY (LINCOLN) LTD

OPUS PROPERTY (LINCOLN) LTD is an active company incorporated on 17 July 2019 with the registered office located in South Hykeham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OPUS PROPERTY (LINCOLN) LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12106986

LTD Company

Age

6 Years

Incorporated 17 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Unit 10, Gateway Court Dankerwood Road South Hykeham, LN6 9UL,

Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Jan 21
New Owner
Jan 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

DALTON, Debra Ann

Active
Dankerwood Road, South HykehamLN6 9UL
Born December 1962
Director
Appointed 17 Jul 2019

DALTON, Paul Alan

Active
Dankerwood Road, South HykehamLN6 9UL
Born July 1962
Director
Appointed 17 Jul 2019

RICHMOND, John Stephen

Active
Dankerwood Road, South HykehamLN6 9UL
Born October 1969
Director
Appointed 17 Jul 2019

RICHMOND, Serenka Tasmin

Active
Dankerwood Road, South HykehamLN6 9UL
Born January 1974
Director
Appointed 17 Jul 2019

Persons with significant control

2

Mr Paul Alan Dalton

Active
Dankerwood Road, South HykehamLN6 9UL
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019

Mr John Stephen Richmond

Active
Dankerwood Road, South HykehamLN6 9UL
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Incorporation Company
17 July 2019
NEWINCIncorporation