Oldham Athletic (2004) Association Football Club Limited
- Active
- Incorporated on 9 Dec 2003
Reg Address: Boundary Park, Furtherwood Road, Oldham OL1 2PB, England
Previous Names:
Receipted Item Limited - 24 Dec 2003
Receipted Item Limited - 9 Dec 2003
Company Classifications:
93120 - Activities of sport clubs
- Summary The company with name "Oldham Athletic (2004) Association Football Club Limited" is a ltd and located in Boundary Park, Furtherwood Road, Oldham OL1 2PB. Oldham Athletic (2004) Association Football Club Limited is currently in active status and it was incorporated on 9 Dec 2003 (20 years 9 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Oldham Athletic (2004) Association Football Club Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Charles Peter Norbury | Director | 3 Sep 2022 | British | Resigned 13 May 2024 |
2 | Susan Schofield | Director | 27 Jul 2022 | British | Active |
3 | Darren Henry Royle | Director | 27 Jul 2022 | British | Active |
4 | Luke Rothwell | Director | 27 Jul 2022 | British | Active |
5 | Francis Leigh Rothwell | Director | 27 Jul 2022 | British | Active |
6 | Paul Hughes | Director | 3 May 2021 | British | Resigned 18 Aug 2021 |
7 | Richard Bowden | Director | 1 Aug 2019 | British | Resigned 21 Dec 2021 |
8 | Richard Bowden | Director | 1 Aug 2019 | British | Active |
9 | Barry Edward Owen | Director | 29 Jul 2019 | British | Resigned 31 Mar 2021 |
10 | Mohamed Lemsagam | Director | 29 Jul 2019 | French | Active |
11 | Andrew Ernest Chesterton | Director | 29 Jul 2019 | British | Active |
12 | Barry Edward Owen | Director | 29 Jul 2019 | British | Resigned 31 Mar 2021 |
13 | Darren Anthony Ratcliffe | Director | 29 Jul 2019 | British | Resigned 6 Aug 2020 |
14 | Adam Omar Morallee | Director | 29 Jul 2019 | British | Resigned 27 Jul 2022 |
15 | Mohamed Lemsagam | Director | 29 Jul 2019 | French | Resigned 27 Jul 2022 |
16 | Abdallah Lemsagam | Director | 24 Jan 2018 | Moroccan | Resigned 27 Jul 2022 |
17 | Abdallah Lemsagam | Director | 24 Jan 2018 | Moroccan | Active |
18 | Simon Mark Brooke | Director | 24 Aug 2015 | British | Resigned 7 Feb 2019 |
19 | Anna Marie Kocerhan | Director | 13 Apr 2015 | British | Resigned 19 Sep 2016 |
20 | Neil Selby Joy | Director | 21 Jan 2015 | British | Resigned 12 Sep 2016 |
21 | Anthony James Gee | Director | 26 Nov 2014 | British | Resigned 11 Jan 2018 |
22 | Richard Paul Taylor | Director | 15 Jul 2014 | British | Resigned 6 Jan 2015 |
23 | John Michael Newton | Director | 27 Sep 2011 | British | Resigned 28 Aug 2012 |
24 | John Michael Newton | Director | 15 Jul 2009 | British | Resigned 10 May 2010 |
25 | Peter Heginbotham | Director | 14 Apr 2005 | British | Resigned 15 Jul 2011 |
26 | Barry Edward Owen | Director | 3 Mar 2004 | British | Resigned 5 Mar 2018 |
27 | Alan Hardy | Director | 2 Feb 2004 | - | Resigned 11 May 2011 |
28 | Ian Hill | Director | 2 Feb 2004 | British | Resigned 26 Feb 2018 |
29 | Alan Hardy | Secretary | 2 Feb 2004 | - | Resigned 11 May 2011 |
30 | Barry Chaytow | Director | 2 Feb 2004 | British | Resigned 13 Sep 2006 |
31 | Ian Hill | Director | 2 Feb 2004 | British | Resigned 26 Feb 2018 |
32 | Simon Corney | Director | 2 Feb 2004 | British | Resigned 8 May 2018 |
33 | Simon Blitz | Secretary | 15 Dec 2003 | British | Resigned 2 Feb 2004 |
34 | Daniel Gazal | Director | 15 Dec 2003 | American | Resigned 6 Jul 2010 |
35 | Simon Blitz | Director | 15 Dec 2003 | British | Resigned 6 Jul 2010 |
36 | YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 9 Dec 2003 | - | Resigned 15 Dec 2003 |
37 | YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 9 Dec 2003 | - | Resigned 15 Dec 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Groco 510 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 27 Jul 2022 | - | Active |
2 | Rlj Capital Global Fzc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 24 Jan 2018 | - | Active |
3 | Rlj Capital Global Fzc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 24 Jan 2018 | - | Ceased 27 Jul 2022 |
4 | Mr Simon Myer Corney Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Ceased 24 Jan 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Oldham Athletic (2004) Association Football Club Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 10 Jun 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 27 Mar 2024 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 12 Feb 2024 | Download PDF |
4 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Sep 2023 | Download PDF |
5 | Confirmation Statement - Updates | 23 Nov 2022 | Download PDF 4 Pages |
6 | Persons With Significant Control - Change To A Person With Significant Control | 23 Nov 2022 | Download PDF 2 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 5 Sep 2022 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 5 Sep 2022 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2022 | Download PDF 2 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Aug 2022 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2022 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2022 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2022 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2022 | Download PDF 1 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 3 Aug 2022 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2022 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2022 | Download PDF 2 Pages |
18 | Accounts - Total Exemption Full | 25 Jun 2021 | Download PDF |
19 | Officers - Appoint Person Director Company With Name Date | 7 May 2021 | Download PDF |
20 | Address - Change Registered Office Company With Date Old New | 7 May 2021 | Download PDF |
21 | Officers - Termination Director Company With Name Termination Date | 31 Mar 2021 | Download PDF |
22 | Confirmation Statement - No Updates | 20 Jan 2021 | Download PDF 3 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 17 Aug 2020 | Download PDF 1 Pages |
24 | Accounts - Total Exemption Full | 26 Jun 2020 | Download PDF 8 Pages |
25 | Accounts - Amended Total Exemption Full | 12 Jun 2020 | Download PDF 7 Pages |
26 | Mortgage - Satisfy Charge Full | 11 Jun 2020 | Download PDF 1 Pages |
27 | Confirmation Statement - Updates | 8 Jan 2020 | Download PDF 4 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 8 Jan 2020 | Download PDF 2 Pages |
29 | Resolution | 1 Dec 2019 | Download PDF 1 Pages |
30 | Capital - Allotment Shares | 12 Nov 2019 | Download PDF 3 Pages |
31 | Mortgage - Satisfy Charge Full | 26 Sep 2019 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2019 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2019 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2019 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2019 | Download PDF 2 Pages |
36 | Accounts - Unaudited Abridged | 22 Jul 2019 | Download PDF 8 Pages |
37 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Mar 2019 | Download PDF 1 Pages |
38 | Confirmation Statement - Updates | 21 Feb 2019 | Download PDF 4 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 12 Feb 2019 | Download PDF 1 Pages |
40 | Accounts - Total Exemption Full | 13 Sep 2018 | Download PDF 11 Pages |
41 | Persons With Significant Control - Cessation Of A Person With Significant Control | 30 May 2018 | Download PDF 1 Pages |
42 | Persons With Significant Control - Notification Of A Person With Significant Control | 30 May 2018 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 10 May 2018 | Download PDF 1 Pages |
44 | Address - Change Registered Office Company With Date Old New | 4 Apr 2018 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2018 | Download PDF 2 Pages |
46 | Capital - Allotment Shares | 6 Mar 2018 | Download PDF 3 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2018 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2018 | Download PDF 1 Pages |
49 | Confirmation Statement - No Updates | 1 Mar 2018 | Download PDF 3 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 21 Feb 2018 | Download PDF 1 Pages |
51 | Accounts - Total Exemption Small | 26 Sep 2017 | Download PDF 7 Pages |
52 | Accounts - Change Account Reference Date Company Previous Shortened | 23 Jun 2017 | Download PDF 1 Pages |
53 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Mar 2017 | Download PDF 1 Pages |
54 | Mortgage - Satisfy Charge Full | 17 Mar 2017 | Download PDF 4 Pages |
55 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Feb 2017 | Download PDF 20 Pages |
56 | Confirmation Statement - Updates | 13 Feb 2017 | Download PDF 5 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 28 Sep 2016 | Download PDF 1 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 15 Sep 2016 | Download PDF 1 Pages |
59 | Accounts - Total Exemption Small | 7 Jul 2016 | Download PDF 7 Pages |
60 | Accounts - Change Account Reference Date Company Previous Shortened | 31 Mar 2016 | Download PDF 1 Pages |
61 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Jan 2016 | Download PDF 34 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2016 | Download PDF 9 Pages |
63 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Dec 2015 | Download PDF 22 Pages |
64 | Mortgage - Satisfy Charge Full | 1 Dec 2015 | Download PDF 2 Pages |
65 | Officers - Appoint Person Director Company With Name Date | 4 Sep 2015 | Download PDF 2 Pages |
66 | Accounts - Total Exemption Small | 15 Apr 2015 | Download PDF 7 Pages |
67 | Officers - Appoint Person Director Company With Name Date | 13 Apr 2015 | Download PDF 2 Pages |
68 | Officers - Appoint Person Director Company With Name Date | 27 Jan 2015 | Download PDF 2 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2015 | Download PDF 7 Pages |
70 | Officers - Termination Director Company With Name Termination Date | 16 Jan 2015 | Download PDF 1 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 16 Jan 2015 | Download PDF 2 Pages |
72 | Address - Change Registered Office Company With Date Old New | 18 Jul 2014 | Download PDF 1 Pages |
73 | Officers - Appoint Person Director Company With Name Date | 18 Jul 2014 | Download PDF 2 Pages |
74 | Accounts - Total Exemption Small | 4 Apr 2014 | Download PDF 6 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2014 | Download PDF 6 Pages |
76 | Accounts - Change Account Reference Date Company Current Extended | 4 Jun 2013 | Download PDF 1 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Dec 2012 | Download PDF 6 Pages |
78 | Accounts - Total Exemption Small | 5 Nov 2012 | Download PDF 6 Pages |
79 | Officers - Termination Director Company With Name | 28 Aug 2012 | Download PDF 1 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2012 | Download PDF 7 Pages |
81 | Officers - Appoint Person Director Company With Name | 13 Oct 2011 | Download PDF 2 Pages |
82 | Accounts - Total Exemption Small | 30 Sep 2011 | Download PDF 6 Pages |
83 | Officers - Termination Director Company With Name | 18 Jul 2011 | Download PDF 1 Pages |
84 | Officers - Termination Secretary Company With Name | 20 May 2011 | Download PDF 1 Pages |
85 | Officers - Termination Director Company With Name | 20 May 2011 | Download PDF 1 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2010 | Download PDF 9 Pages |
87 | Accounts - Total Exemption Small | 3 Oct 2010 | Download PDF 7 Pages |
88 | Officers - Termination Director Company With Name | 15 Jul 2010 | Download PDF 2 Pages |
89 | Officers - Termination Director Company With Name | 15 Jul 2010 | Download PDF 2 Pages |
90 | Officers - Termination Director Company With Name | 17 May 2010 | Download PDF 2 Pages |
91 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Dec 2009 | Download PDF 8 Pages |
92 | Officers - Change Person Director Company With Change Date | 12 Dec 2009 | Download PDF 2 Pages |
93 | Officers - Change Person Director Company With Change Date | 11 Dec 2009 | Download PDF 2 Pages |
94 | Officers - Change Person Director Company With Change Date | 11 Dec 2009 | Download PDF 2 Pages |
95 | Officers - Change Person Director Company With Change Date | 11 Dec 2009 | Download PDF 2 Pages |
96 | Accounts - Total Exemption Small | 4 Nov 2009 | Download PDF 7 Pages |
97 | Officers - Legacy | 30 Jul 2009 | Download PDF 3 Pages |
98 | Annual Return - Legacy | 20 Jan 2009 | Download PDF 6 Pages |
99 | Capital - Legacy | 3 Nov 2008 | Download PDF 2 Pages |
100 | Accounts - Total Exemption Small | 1 Nov 2008 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Brandsmiths Holdings Limited Mutual People: Andrew Ernest Chesterton | Active |
2 | Claimsmiths Limited Mutual People: Andrew Ernest Chesterton | Active |
3 | Brandsmiths Sl Limited Mutual People: Andrew Ernest Chesterton | Active |
4 | Searchabrand Limited Mutual People: Andrew Ernest Chesterton | Active |
5 | Brane Limited Mutual People: Andrew Ernest Chesterton | dissolved |
6 | Qadre Ltd Mutual People: Andrew Ernest Chesterton | Active |
7 | Adm Boxing Management Limited Mutual People: Andrew Ernest Chesterton | dissolved |
8 | Wellspring Academy Trust Mutual People: Andrew Ernest Chesterton | Active |
9 | Equable Consulting Ltd Mutual People: Richard Bowden | Active |