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)
25 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 May 2021 AP01 Appointment of Mr Paul Hughes as a director on 3 May 2021
07 May 2021 AD01 Registered office address changed from Boundary Park Furtherwood Road Oldham OL1 2PA England to Boundary Park Furtherwood Road Oldham OL1 2PB on 7 May 2021
31 Mar 2021 TM01 Termination of appointment of Barry Edward Owen as a director on 31 March 2021
20 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
17 Aug 2020 TM01 Termination of appointment of Darren Anthony Ratcliffe as a director on 6 August 2020
26 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jun 2020 AAMD Amended total exemption full accounts made up to 30 June 2018
11 Jun 2020 MR04 Satisfaction of charge 049894870002 in full
08 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with updates
08 Jan 2020 AP01 Appointment of Mr Richard Bowden as a director on 1 August 2019
01 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 20,200
26 Sep 2019 MR04 Satisfaction of charge 049894870004 in full
29 Jul 2019 AP01 Appointment of Mr Darren Anthony Ratcliffe as a director on 29 July 2019
29 Jul 2019 AP01 Appointment of Mr Mohamed Lemsagam as a director on 29 July 2019
29 Jul 2019 AP01 Appointment of Mr Barry Edward Owen as a director on 29 July 2019
29 Jul 2019 AP01 Appointment of Mr Adam Omar Morallee as a director on 29 July 2019
22 Jul 2019 AA Unaudited abridged accounts made up to 30 June 2018
27 Mar 2019 AA01 Previous accounting period shortened from 27 June 2018 to 26 June 2018
21 Feb 2019 CS01 Confirmation statement made on 9 December 2018 with updates
12 Feb 2019 TM01 Termination of appointment of Simon Mark Brooke as a director on 7 February 2019
13 Sep 2018 AA Total exemption full accounts made up to 30 June 2017
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