Advanced company searchLink opens in new window

OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED

Company number 04989487

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2018 PSC07 Cessation of Simon Myer Corney as a person with significant control on 24 January 2018
30 May 2018 PSC02 Notification of Rlj Capital Global Fzc as a person with significant control on 24 January 2018
10 May 2018 TM01 Termination of appointment of Simon Corney as a director on 8 May 2018
04 Apr 2018 AD01 Registered office address changed from Sportsdirect.Com Park Furtherwood Road Oldham OL1 2PA to Boundary Park Furtherwood Road Oldham OL1 2PA on 4 April 2018
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 200
06 Mar 2018 AP01 Appointment of Mr Abdallah Lemsagam as a director on 24 January 2018
05 Mar 2018 TM01 Termination of appointment of Barry Edward Owen as a director on 5 March 2018
05 Mar 2018 TM01 Termination of appointment of Ian Hill as a director on 26 February 2018
01 Mar 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
21 Feb 2018 TM01 Termination of appointment of Anthony James Gee as a director on 11 January 2018
26 Sep 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2017 AA01 Previous accounting period shortened from 28 June 2016 to 27 June 2016
27 Mar 2017 AA01 Previous accounting period shortened from 29 June 2016 to 28 June 2016
17 Mar 2017 MR04 Satisfaction of charge 049894870003 in full
23 Feb 2017 MR01 Registration of charge 049894870004, created on 10 February 2017
13 Feb 2017 CS01 Confirmation statement made on 9 December 2016 with updates
28 Sep 2016 TM01 Termination of appointment of Anna Marie Kocerhan as a director on 19 September 2016
15 Sep 2016 TM01 Termination of appointment of Neil Selby Joy as a director on 12 September 2016
07 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
15 Jan 2016 MR01 Registration of charge 049894870003, created on 28 December 2015
07 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
10 Dec 2015 MR01 Registration of charge 049894870002, created on 2 December 2015
01 Dec 2015 MR04 Satisfaction of charge 1 in full
04 Sep 2015 AP01 Appointment of Mr Simon Mark Brooke as a director on 24 August 2015