Play Oldham Ltd. OLDHAM


Play Oldham started in year 2004 as Private Limited Company with registration number 05188919. The Play Oldham company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Oldham at 5 Laurel Trading Estate, Higginshaw Lane. Postal code: OL2 6LH. Since 2012/03/28 Play Oldham Ltd. is no longer carrying the name Play! Oldham.

The firm has 2 directors, namely Kathryn D., Oliver D.. Of them, Kathryn D., Oliver D. have been with the company the longest, being appointed on 5 June 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kathryn D. who worked with the the firm until 30 September 2016.

Play Oldham Ltd. Address / Contact

Office Address 5 Laurel Trading Estate, Higginshaw Lane
Office Address2 Royton
Town Oldham
Post code OL2 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05188919
Date of Incorporation Mon, 26th Jul 2004
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Kathryn D.

Position: Director

Appointed: 05 June 2017

Oliver D.

Position: Director

Appointed: 05 June 2017

June B.

Position: Director

Appointed: 30 September 2016

Resigned: 08 June 2017

Kathryn D.

Position: Director

Appointed: 26 July 2004

Resigned: 30 September 2016

Howard T.

Position: Nominee Secretary

Appointed: 26 July 2004

Resigned: 26 July 2004

Darrell K.

Position: Director

Appointed: 26 July 2004

Resigned: 24 September 2010

William T.

Position: Nominee Director

Appointed: 26 July 2004

Resigned: 26 July 2004

Kathryn D.

Position: Secretary

Appointed: 26 July 2004

Resigned: 30 September 2016

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we found, there is Kathryn D. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Oliver D. This PSC owns 25-50% shares. The third one is June B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kathryn D.

Notified on 8 June 2017
Nature of control: 25-50% shares

Oliver D.

Notified on 8 June 2017
Nature of control: 25-50% shares

June B.

Notified on 30 September 2016
Ceased on 8 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kathryn W.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Play! Oldham March 28, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 2852 2598835 83364 25046 05623 184
Current Assets8 71610 2258 94247 38469 23047 05629 658
Debtors6 4316 6167 50410 9514 480 5 224
Net Assets Liabilities-24 707-50 198-40 121-11 57217 435751 292
Other Debtors   3 4472 353  
Property Plant Equipment48 84741 11332 88826 31021 04821 55422 502
Total Inventories1 0001 3501 3506005001 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment105 412115 368123 593130 171135 433140 570145 208
Additions Other Than Through Business Combinations Property Plant Equipment 2 222   5 6435 586
Average Number Employees During Period   22172831
Bank Borrowings Overdrafts5552 1724 64523110 11910 00010 000
Corporation Tax Payable    9 7165 187 
Creditors555101 53681 95150 00039 03829 15719 157
Increase From Depreciation Charge For Year Property Plant Equipment 9 9568 2256 5785 2625 1374 638
Net Current Assets Liabilities-72 999-91 311-73 00912 11835 4257 678-2 053
Number Shares Issued Fully Paid 50     
Other Creditors46 68373 15758 89350 00039 03829 15719 157
Other Taxation Social Security Payable5 9202 6306 766 79517 94117 466
Par Value Share 1     
Prepayments Accrued Income6 4316 6167 5047 5042 127 5 224
Property Plant Equipment Gross Cost154 259156 481156 481156 481156 481162 124167 710
Total Assets Less Current Liabilities-24 152-50 198-40 12138 42856 47329 23220 449
Trade Creditors Trade Payables9 36623 57711 647  -202 

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 2023/07/31
filed on: 6th, March 2024
Free Download (9 pages)

Company search

Advertisements