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.