Background WavePink WaveYellow Wave

OLDHAM F.M. LIMITED (03382101)

OLDHAM F.M. LIMITED (03382101) is an active UK company. incorporated on 5 June 1997. with registered office in Oldham. The company operates in the Information and Communication sector, engaged in radio broadcasting. OLDHAM F.M. LIMITED has been registered for 28 years. Current directors include BAWA, Suresh Kumar, RAMSBOTTOM, Matthew Paul.

Company Number
03382101
Status
active
Type
ltd
Incorporated
5 June 1997
Age
28 years
Address
Sarah Moor Studios, Oldham, OL1 3EN
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BAWA, Suresh Kumar, RAMSBOTTOM, Matthew Paul
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDHAM F.M. LIMITED

OLDHAM F.M. LIMITED is an active company incorporated on 5 June 1997 with the registered office located in Oldham. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. OLDHAM F.M. LIMITED was registered 28 years ago.(SIC: 60100)

Status

active

Active since 28 years ago

Company No

03382101

LTD Company

Age

28 Years

Incorporated 5 June 1997

Size

N/A

Accounts

ARD: 27/3

Overdue

11 months overdue

Last Filed

Made up to 30 March 2023 (3 years ago)
Submitted on 27 January 2025 (1 year ago)
Period: 31 March 2022 - 30 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2025
Period: 31 March 2023 - 27 March 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Sarah Moor Studios Henshaw Street Oldham, OL1 3EN,

Timeline

4 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Aug 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BAWA, Suresh Kumar

Active
Castle Court 2, Castlegate Way, DudleyDY1 4RH
Born June 1966
Director
Appointed 06 Jun 2018

RAMSBOTTOM, Matthew Paul

Active
Sarah Moor Studios, OldhamOL1 3EN
Born May 1969
Director
Appointed 08 Jan 2014

STONE, Bernard

Resigned
17 Hob Mill Rise, TamesideOL5 9DT
Secretary
Appointed 05 Jun 1997
Resigned 03 Sept 2008

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 05 Jun 1997
Resigned 05 Jun 1997

ATKINSON, Nichola

Resigned
Rose Cottage Manor Farm, GuildfordGU3 2JR
Born August 1963
Director
Appointed 01 Dec 1997
Resigned 17 Sept 1998

BRUCE, David Kevin

Resigned
10 Huxley Close, GodalmingGU7 2AS
Born February 1962
Director
Appointed 01 Dec 1997
Resigned 29 Sept 1999

FORRISTAL, Liam Fraser

Resigned
17 Equitable Street, RochdaleOL16 4HD
Born August 1968
Director
Appointed 01 Dec 1997
Resigned 24 Mar 2003

GRACIE, John Mc Allister

Resigned
6 Briar Close, KnutsfordWA16 6TL
Born April 1944
Director
Appointed 01 Dec 1997
Resigned 14 May 2001

HANDLEY, Valerie Jayne

Resigned
Spring Cottage, HindheadGU26 6HN
Born February 1949
Director
Appointed 17 Sept 1998
Resigned 03 Sept 2008

HIRST, Christopher

Resigned
10 Spring Mill, OldhamOL3 6AJ
Born February 1949
Director
Appointed 05 Jun 1997
Resigned 03 Sept 2008

HIRST, Philip

Resigned
Wyngate, Ashton Under LyneOL6 9AF
Born May 1951
Director
Appointed 05 Jun 1997
Resigned 03 Sept 2008

KITNEY, Stephen James

Resigned
Sunchyme15 Tongham Road, FarnhamGU10 1PH
Born January 1968
Director
Appointed 19 Dec 2001
Resigned 08 Nov 2002

PAISLEY, Ruth Mary

Resigned
Mole End 12 Winifred Avenue, BuryBL9 7TW
Born September 1963
Director
Appointed 02 Mar 1998
Resigned 14 May 2001

PENKETHMAN, Stephen

Resigned
Silverdale Avenue, Walton On ThamesKT12 1EQ
Born September 1961
Director
Appointed 03 Sept 2008
Resigned 08 Jan 2014

POWELL, Michael Leslie

Resigned
Nightingale Cottage, FarnhamGU10 4HQ
Born February 1950
Director
Appointed 29 Sept 1999
Resigned 27 Oct 2000

ROGERS, William James Gerald

Resigned
Thorncroft, PenzanceTR18 3RB
Born February 1960
Director
Appointed 29 Sept 1999
Resigned 03 Sept 2008

STACEY, Edwin Michael

Resigned
28 Carr Lane, OldhamOL3 7AX
Born June 1949
Director
Appointed 14 May 2001
Resigned 23 Jun 2003

STANKLER, David Michael

Resigned
66 Linton Avenue, LeedsLS17 8PX
Born December 1959
Director
Appointed 10 Nov 2003
Resigned 23 Aug 2004

STONE, Bernard

Resigned
17 Hob Mill Rise, TamesideOL5 9DT
Born July 1950
Director
Appointed 05 Jun 1997
Resigned 03 Sept 2008

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 05 Jun 1997
Resigned 05 Jun 1997

Persons with significant control

1

Henshaw Street, OldhamOL1 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Dissolved Compulsory Strike Off Suspended
16 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
28 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
29 June 2016
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
10 February 2016
1.31.3
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
17 February 2015
1.31.3
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
13 February 2014
1.31.3
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
28 February 2013
1.31.3
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
21 December 2011
1.11.1
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
17 July 2009
225Change of Accounting Reference Date
Legacy
9 July 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Resolution
8 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Resolution
2 December 2003
RESOLUTIONSResolutions
Legacy
24 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288cChange of Particulars
Legacy
12 November 2001
88(2)R88(2)R
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
12 November 2001
123Notice of Increase in Nominal Capital
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
25 May 2001
288cChange of Particulars
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
88(2)R88(2)R
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Legacy
13 December 2000
123Notice of Increase in Nominal Capital
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Legacy
3 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
15 December 1999
88(2)R88(2)R
Resolution
15 December 1999
RESOLUTIONSResolutions
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
225Change of Accounting Reference Date
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Resolution
10 February 1999
RESOLUTIONSResolutions
Legacy
18 January 1999
88(2)R88(2)R
Accounts With Accounts Type Dormant
18 January 1999
AAAnnual Accounts
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
225Change of Accounting Reference Date
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
287Change of Registered Office
Incorporation Company
5 June 1997
NEWINCIncorporation