Background WavePink WaveYellow Wave

DENAXE LIMITED (01970661)

DENAXE LIMITED (01970661) is an active UK company. incorporated on 12 December 1985. with registered office in Preston. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. DENAXE LIMITED has been registered for 40 years. Current directors include OYSTON, John Owen.

Company Number
01970661
Status
active
Type
ltd
Incorporated
12 December 1985
Age
40 years
Address
Strand Road Works, Preston, PR1 8UR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
OYSTON, John Owen
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENAXE LIMITED

DENAXE LIMITED is an active company incorporated on 12 December 1985 with the registered office located in Preston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. DENAXE LIMITED was registered 40 years ago.(SIC: 93120)

Status

active

Active since 40 years ago

Company No

01970661

LTD Company

Age

40 Years

Incorporated 12 December 1985

Size

N/A

Accounts

ARD: 30/6

Overdue

5 years overdue

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 12 December 2019 (6 years ago)
Period: 1 June 2017 - 30 June 2018(14 months)
Type: Group Accounts

Next Due

Due by 30 June 2020
Period: 1 July 2018 - 30 June 2019

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BLACKPOOL FOOTBALL CLUB (PROPERTIES) LIMITED
From: 17 February 2017To: 24 June 2020
SEGESTA LIMITED
From: 22 May 2007To: 17 February 2017
BLACKPOOL FOOTBALL CLUB PROPERTIES LIMITED(THE)
From: 7 January 1986To: 22 May 2007
GLENHAVEN PROPERTIES LIMITED
From: 12 December 1985To: 7 January 1986
Contact
Address

Strand Road Works Strand Road Preston, PR1 8UR,

Previous Addresses

The Blackpool Football Ground Bloomfield Road Blackpool FY1 6JJ
From: 12 December 1985To: 19 October 2020
Timeline

27 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Dec 85
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Mar 11
Loan Secured
Dec 17
Director Left
Feb 18
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Sept 24
Director Left
Jun 25
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

OYSTON, John Owen

Active
Strand Road, PrestonPR1 8UR
Born January 1934
Director
Appointed 17 Dec 2019

BANKS, Carol

Resigned
8 Manor Road, WiganWN6 8EE
Secretary
Appointed 06 May 1998
Resigned 16 Aug 2001

DYER, Roderick John

Resigned
30 Meadow Crescent, Poulton-Le-FyldeFY6 7QX
Secretary
Appointed 16 Aug 2001
Resigned 11 Jan 2018

OAKLEY, Allan Robin

Resigned
4 Avon Avenue, FleetwoodFY7 8NT
Secretary
Appointed N/A
Resigned 27 Apr 1998

ALLITT, Julian Bernard

Resigned
15 Garrison Road, PrestonPR2 4AL
Born January 1946
Director
Appointed N/A
Resigned 22 Dec 1992

BOLINGBROKE, Michael James

Resigned
The Blackpool Football Ground, BlackpoolFY1 6JJ
Born October 1965
Director
Appointed 10 Apr 2019
Resigned 10 Dec 2019

BOZZINO, Julius Manuel

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born October 1970
Director
Appointed 10 Dec 2019
Resigned 17 Dec 2019

BROOKS, Clive Richard

Resigned
The Blackpool Football Ground, BlackpoolFY1 6JJ
Born July 1934
Director
Appointed 17 Oct 2018
Resigned 25 Feb 2019

CROWTHER, John Hilton

Resigned
The Homestead Ballam Road, Lytham St AnnesFY8 4NL
Born September 1922
Director
Appointed N/A
Resigned 03 Sept 1992

CURRIE, Ian William

Resigned
Bloomfield Road, BlackpoolFY1 6JJ
Born November 1961
Director
Appointed 25 Feb 2019
Resigned 10 Dec 2019

HATTON, Ben

Resigned
Bloomfield Road, BlackpoolFY1 6JJ
Born February 1961
Director
Appointed 25 Feb 2019
Resigned 10 Dec 2019

MILNER, Karen

Resigned
Strand Road, PrestonPR1 8UR
Born October 1962
Director
Appointed 10 Sept 2024
Resigned 24 Jun 2025

OYSTON, Karl Samuel Owen

Resigned
Seasiders Way, BlackpoolFY1 6JJ
Born January 1967
Director
Appointed 05 Mar 2011
Resigned 02 Feb 2018

OYSTON, Karl

Resigned
Manor House Farm Farleton Lane, LancasterLA2 9LG
Born January 1967
Director
Appointed 07 Jul 1999
Resigned 16 Aug 2010

OYSTON, Owen John

Resigned
Strand Road, PrestonPR1 8UR
Born January 1934
Director
Appointed 16 Aug 2010
Resigned 25 Feb 2019

OYSTON, Owen John

Resigned
Claughton Hall, LancasterLA2 9LA
Born January 1934
Director
Appointed N/A
Resigned 09 Nov 2001

OYSTON, Vicki

Resigned
Claughton Hall, LancasterLA2 9LA
Born May 1940
Director
Appointed N/A
Resigned 01 May 2002

RUDGE, David

Resigned
11-12 St, St. James's Square, LondonSW1Y 4LB
Born January 1970
Director
Appointed 10 Dec 2019
Resigned 17 Dec 2019

SAGAR, Clifford

Resigned
10 Sackville Avenue, BlackpoolFY4 2DX
Born September 1922
Director
Appointed N/A
Resigned 14 Dec 1995

Persons with significant control

3

1 Active
2 Ceased

Mr David Rubin

Ceased
The Blackpool Football Ground, BlackpoolFY1 6JJ
Born January 1954

Nature of Control

Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 17 Dec 2019

Mr Paul Cooper

Ceased
The Blackpool Football Ground, BlackpoolFY1 6JJ
Born May 1969

Nature of Control

Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 17 Dec 2019

Mr John Owen Oyston

Active
Strand Road, PrestonPR1 8UR
Born January 1934

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Resolution
24 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
25 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
29 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
13 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2017
AAAnnual Accounts
Resolution
17 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 February 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Secretary Company
23 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Group
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Group
28 February 2014
AAAnnual Accounts
Resolution
19 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Group
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Group
28 February 2012
AAAnnual Accounts
Legacy
20 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
23 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Resolution
26 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 March 2009
AAAnnual Accounts
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 April 2008
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 March 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 March 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 March 2005
AAAnnual Accounts
Accounts Amended With Accounts Type Group
30 June 2004
AAMDAAMD
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 April 2003
AAAnnual Accounts
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 March 2002
AAAnnual Accounts
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 2000
AAAnnual Accounts
Legacy
18 August 2000
88(2)R88(2)R
Legacy
13 April 2000
88(2)R88(2)R
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 February 2000
AAAnnual Accounts
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 March 1999
AAAnnual Accounts
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 1998
AAAnnual Accounts
Legacy
23 July 1997
88(2)R88(2)R
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 March 1997
AAAnnual Accounts
Auditors Resignation Company
22 October 1996
AUDAUD
Legacy
13 August 1996
88(2)R88(2)R
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 April 1996
AAAnnual Accounts
Legacy
1 November 1995
88(2)O88(2)O
Legacy
11 July 1995
88(2)O88(2)O
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
1 May 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1994
AAAnnual Accounts
Resolution
10 December 1993
RESOLUTIONSResolutions
Resolution
10 December 1993
RESOLUTIONSResolutions
Resolution
10 December 1993
RESOLUTIONSResolutions
Resolution
10 December 1993
RESOLUTIONSResolutions
Legacy
10 December 1993
88(2)O88(2)O
Legacy
14 September 1993
88(2)O88(2)O
Legacy
27 August 1993
363aAnnual Return
Accounts With Accounts Type Full Group
5 April 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
21 October 1992
363b363b
Legacy
28 September 1992
288288
Accounts With Accounts Type Full Group
8 July 1992
AAAnnual Accounts
Legacy
18 March 1992
288288
Resolution
16 February 1992
RESOLUTIONSResolutions
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Resolution
23 January 1992
RESOLUTIONSResolutions
Legacy
27 September 1991
288288
Legacy
18 September 1991
363aAnnual Return
Legacy
29 June 1991
88(2)R88(2)R
Legacy
18 June 1991
88(2)Return of Allotment of Shares
Legacy
2 May 1991
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
29 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 April 1991
AAAnnual Accounts
Legacy
4 April 1991
288288
Legacy
31 October 1990
363363
Legacy
31 October 1990
288288
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
7 March 1988
288288
Legacy
7 March 1988
288288
Legacy
7 March 1988
288288
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
7 October 1987
288288
Legacy
21 September 1987
288288
Legacy
19 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
7 January 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1985
NEWINCIncorporation