Oldham Athletic (2004) Association Football Club Limited OLDHAM


Founded in 2003, Oldham Athletic (2004) Association Football Club, classified under reg no. 04989487 is an active company. Currently registered at Boundary Park OL1 2PB, Oldham the company has been in the business for twenty one years. Its financial year was closed on Wednesday 26th June and its latest financial statement was filed on 2022/06/30. Since 2003/12/24 Oldham Athletic (2004) Association Football Club Limited is no longer carrying the name Receipted Item.

The firm has 7 directors, namely Joseph R., Kevin R. and Charles N. and others. Of them, Darren R., Francis R., Luke R., Susan S. have been with the company the longest, being appointed on 27 July 2022 and Joseph R. has been with the company for the least time - from 14 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oldham Athletic (2004) Association Football Club Limited Address / Contact

Office Address Boundary Park
Office Address2 Furtherwood Road
Town Oldham
Post code OL1 2PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04989487
Date of Incorporation Tue, 9th Dec 2003
Industry Activities of sport clubs
End of financial Year 26th June
Company age 21 years old
Account next due date Tue, 26th Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Joseph R.

Position: Director

Appointed: 14 November 2023

Kevin R.

Position: Director

Appointed: 03 September 2022

Charles N.

Position: Director

Appointed: 03 September 2022

Darren R.

Position: Director

Appointed: 27 July 2022

Francis R.

Position: Director

Appointed: 27 July 2022

Luke R.

Position: Director

Appointed: 27 July 2022

Susan S.

Position: Director

Appointed: 27 July 2022

Paul H.

Position: Director

Appointed: 03 May 2021

Resigned: 18 August 2021

Richard B.

Position: Director

Appointed: 01 August 2019

Resigned: 21 December 2021

Adam M.

Position: Director

Appointed: 29 July 2019

Resigned: 27 July 2022

Mohamed L.

Position: Director

Appointed: 29 July 2019

Resigned: 27 July 2022

Darren R.

Position: Director

Appointed: 29 July 2019

Resigned: 06 August 2020

Barry O.

Position: Director

Appointed: 29 July 2019

Resigned: 31 March 2021

Abdallah L.

Position: Director

Appointed: 24 January 2018

Resigned: 27 July 2022

Simon B.

Position: Director

Appointed: 24 August 2015

Resigned: 07 February 2019

Anna K.

Position: Director

Appointed: 13 April 2015

Resigned: 19 September 2016

Neil J.

Position: Director

Appointed: 21 January 2015

Resigned: 12 September 2016

Anthony G.

Position: Director

Appointed: 26 November 2014

Resigned: 11 January 2018

Richard T.

Position: Director

Appointed: 15 July 2014

Resigned: 06 January 2015

John N.

Position: Director

Appointed: 27 September 2011

Resigned: 28 August 2012

John N.

Position: Director

Appointed: 15 July 2009

Resigned: 10 May 2010

Peter H.

Position: Director

Appointed: 14 April 2005

Resigned: 15 July 2011

Barry O.

Position: Director

Appointed: 03 March 2004

Resigned: 05 March 2018

Alan H.

Position: Secretary

Appointed: 02 February 2004

Resigned: 11 May 2011

Simon C.

Position: Director

Appointed: 02 February 2004

Resigned: 08 May 2018

Ian H.

Position: Director

Appointed: 02 February 2004

Resigned: 26 February 2018

Alan H.

Position: Director

Appointed: 02 February 2004

Resigned: 11 May 2011

Barry C.

Position: Director

Appointed: 02 February 2004

Resigned: 13 September 2006

Simon B.

Position: Director

Appointed: 15 December 2003

Resigned: 06 July 2010

Daniel G.

Position: Director

Appointed: 15 December 2003

Resigned: 06 July 2010

Simon B.

Position: Secretary

Appointed: 15 December 2003

Resigned: 02 February 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 2003

Resigned: 15 December 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 December 2003

Resigned: 15 December 2003

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Groco 510 Limited from Oldham, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rlj Capital Global Fzc that entered Sharjah, United Arab Emirates as the official address. This PSC has a legal form of "a free zone company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Simon C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Groco 510 Limited

C/O Manchester Cabins Tweedale Way, Oldham, OL9 7LD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14220760
Notified on 27 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rlj Capital Global Fzc

P5 - Elob Office No. Hamriyah Free Zone, Sharjah, United Arab Emirates

Legal authority United Arab Emirates
Legal form Free Zone Company
Notified on 24 January 2018
Ceased on 27 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon C.

Notified on 6 April 2016
Ceased on 24 January 2018
Nature of control: 75,01-100% shares

Company previous names

Receipted Item December 24, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand7 0945 93192 17939 52346 732
Current Assets248 951144 438871 629512 450245 716
Debtors241 857138 507779 450472 927198 984
Net Assets Liabilities-9 143 671-3 493 136-4 076 046-3 097 130-2 988 930
Other Debtors   23 6295 159
Property Plant Equipment2 990 7701 675 6931 433 6841 322 2201 182 699
Other
Version Production Software  2 0212 0222 022
Accrued Liabilities 564 41426 207  
Accumulated Amortisation Impairment Intangible Assets 53 333105 000105 000105 000
Accumulated Depreciation Impairment Property Plant Equipment 602 309844 318964 0321 103 553
Additions Other Than Through Business Combinations Property Plant Equipment   8 250 
Average Number Employees During Period 267181203227
Bank Borrowings   50 00049 219
Creditors2 837 0614 005 7764 511 3593 381 8002 968 126
Deferred Income   241 707128 160
Disposals Intangible Assets 51 667   
Finance Lease Liabilities Present Value Total 122 084158 00243 83650 057
Fixed Assets3 042 4373 042 4371 433 684  
Increase From Amortisation Charge For Year Intangible Assets  51 667  
Increase From Depreciation Charge For Year Property Plant Equipment  242 009119 714139 521
Intangible Assets51 66751 667   
Intangible Assets Gross Cost51 667105 000105 000105 000105 000
Loans From Directors 717 0401 298 372636 037458 309
Net Current Assets Liabilities-2 588 110-3 861 338-3 639 730-2 869 350-2 722 410
Other Creditors 837 5021 024 423594 996764 110
Prepayments Accrued Income 82 655 31559 946
Property Plant Equipment Gross Cost2 990 7703 042 4372 278 0022 286 2522 286 252
Taxation Social Security Payable -49 74887 343186 755301 014
Total Additions Including From Business Combinations Property Plant Equipment 51 667   
Total Assets Less Current Liabilities454 327933 601-2 206 046-1 547 130-1 539 711
Trade Creditors Trade Payables 1 814 4841 917 0121 610 9841 240 448
Trade Debtors Trade Receivables 55 852779 450448 983133 879
Value-added Tax Payable   67 48526 028

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
Free Download (9 pages)

Company search

Advertisements