Background WavePink WaveYellow Wave

OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED (04989487)

OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED (04989487) is an active UK company. incorporated on 9 December 2003. with registered office in Oldham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED has been registered for 22 years. Current directors include ROBERTS, Kevin John, ROTHWELL, Frank, ROTHWELL, Luke and 4 others.

Company Number
04989487
Status
active
Type
ltd
Incorporated
9 December 2003
Age
22 years
Address
Boundary Park, Oldham, OL1 2PB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ROBERTS, Kevin John, ROTHWELL, Frank, ROTHWELL, Luke, ROYLE, Darren Henry, ROYLE, Joseph, SCHOFIELD, Susan, SHAH, Robina, Professor Dame
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED

OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED is an active company incorporated on 9 December 2003 with the registered office located in Oldham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED was registered 22 years ago.(SIC: 93120)

Status

active

Active since 22 years ago

Company No

04989487

LTD Company

Age

22 Years

Incorporated 9 December 2003

Size

N/A

Accounts

ARD: 26/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2026
Period: 1 July 2024 - 26 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

RECEIPTED ITEM LIMITED
From: 9 December 2003To: 24 December 2003
Contact
Address

Boundary Park Furtherwood Road Oldham, OL1 2PB,

Previous Addresses

Boundary Park Furtherwood Road Oldham OL1 2PA England
From: 4 April 2018To: 7 May 2021
Sportsdirect.Com Park Furtherwood Road Oldham OL1 2PA
From: 18 July 2014To: 4 April 2018
Boundary Park Oldham Lancashire OL1 2PA
From: 9 December 2003To: 18 July 2014
Timeline

58 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
May 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Aug 12
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Apr 15
Director Joined
Sept 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Feb 17
Loan Cleared
Mar 17
Director Left
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
Director Left
May 18
Owner Exit
May 18
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Sept 19
Funding Round
Nov 19
Director Joined
Jan 20
Loan Cleared
Jun 20
Director Left
Aug 20
Director Left
Mar 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Mar 23
Loan Secured
Sept 23
Director Joined
Dec 23
Loan Cleared
Feb 24
Director Left
Jun 24
Director Joined
Jul 25
2
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

ROBERTS, Kevin John

Active
Furtherwood Road, OldhamOL1 2PB
Born October 1949
Director
Appointed 03 Sept 2022

ROTHWELL, Frank

Active
Furtherwood Road, OldhamOL1 2PB
Born July 1950
Director
Appointed 27 Jul 2022

ROTHWELL, Luke

Active
Furtherwood Road, OldhamOL1 2PB
Born July 1975
Director
Appointed 27 Jul 2022

ROYLE, Darren Henry

Active
Furtherwood Road, OldhamOL1 2PB
Born March 1974
Director
Appointed 27 Jul 2022

ROYLE, Joseph

Active
Furtherwood Road, OldhamOL1 2PB
Born April 1949
Director
Appointed 14 Nov 2023

SCHOFIELD, Susan

Active
Furtherwood Road, OldhamOL1 2PB
Born January 1977
Director
Appointed 27 Jul 2022

SHAH, Robina, Professor Dame

Active
Furtherwood Road, OldhamOL1 2PB
Born July 1962
Director
Appointed 17 Jun 2025

BLITZ, Simon

Resigned
68-15 Fresh Meadow Lane, New York11365
Secretary
Appointed 15 Dec 2003
Resigned 02 Feb 2004

HARDY, Alan

Resigned
84 Delph Lane, OldhamOL3 5HX
Secretary
Appointed 02 Feb 2004
Resigned 11 May 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Dec 2003
Resigned 15 Dec 2003

BLITZ, Simon

Resigned
68-15 Fresh Meadow Lane, New York11365
Born December 1961
Director
Appointed 15 Dec 2003
Resigned 06 Jul 2010

BOWDEN, Richard

Resigned
Furtherwood Road, OldhamOL1 2PB
Born April 1976
Director
Appointed 01 Aug 2019
Resigned 21 Dec 2021

BROOKE, Simon Mark

Resigned
Standenhall Drive, BurnleyBB10 2EF
Born August 1978
Director
Appointed 24 Aug 2015
Resigned 07 Feb 2019

CHAYTOW, Barry

Resigned
58 Dales Lane, ManchesterM45 7NN
Born February 1938
Director
Appointed 02 Feb 2004
Resigned 13 Sept 2006

CORNEY, Simon

Resigned
10 Crooked Usage, LondonN3 3HB
Born January 1972
Director
Appointed 02 Feb 2004
Resigned 08 May 2018

GAZAL, Daniel

Resigned
68-15 Fresh Meadow Lane, New York11365
Born March 1962
Director
Appointed 15 Dec 2003
Resigned 06 Jul 2010

GEE, Anthony James

Resigned
Willesden Lane, LondonNW2 5RE
Born December 1970
Director
Appointed 26 Nov 2014
Resigned 11 Jan 2018

HARDY, Alan

Resigned
84 Delph Lane, OldhamOL3 5HX
Born July 1950
Director
Appointed 02 Feb 2004
Resigned 11 May 2011

HEGINBOTHAM, Peter

Resigned
Grange Road, StockportSK7 3BD
Born February 1946
Director
Appointed 14 Apr 2005
Resigned 15 Jul 2011

HILL, Ian

Resigned
Huddersfield Road, OldhamOL3 5EG
Born February 1959
Director
Appointed 02 Feb 2004
Resigned 26 Feb 2018

HUGHES, Paul

Resigned
Furtherwood Road, OldhamOL1 2PB
Born November 1953
Director
Appointed 03 May 2021
Resigned 18 Aug 2021

JOY, Neil Selby

Resigned
Furtherwood Road, OldhamOL1 2PA
Born May 1968
Director
Appointed 21 Jan 2015
Resigned 12 Sept 2016

KOCERHAN, Anna Marie

Resigned
Furtherwood Road, OldhamOL1 2PA
Born August 1968
Director
Appointed 13 Apr 2015
Resigned 19 Sept 2016

LEMSAGAM, Abdallah

Resigned
Furtherwood Road, OldhamOL1 2PB
Born October 1976
Director
Appointed 24 Jan 2018
Resigned 27 Jul 2022

LEMSAGAM, Mohamed

Resigned
Furtherwood Road, OldhamOL1 2PA
Born July 1965
Director
Appointed 29 Jul 2019
Resigned 27 Jul 2022

MORALLEE, Adam Omar

Resigned
Furtherwood Road, OldhamOL1 2PA
Born June 1976
Director
Appointed 29 Jul 2019
Resigned 27 Jul 2022

NEWTON, John Michael

Resigned
East 81st St #11g, New YorkNY10028
Born March 1970
Director
Appointed 27 Sept 2011
Resigned 28 Aug 2012

NEWTON, John Michael

Resigned
120 East 81st St 11 G, New York
Born March 1970
Director
Appointed 15 Jul 2009
Resigned 10 May 2010

NORBURY, Charles Peter

Resigned
Furtherwood Road, OldhamOL1 2PB
Born January 1953
Director
Appointed 03 Sept 2022
Resigned 13 May 2024

OWEN, Barry Edward

Resigned
Furtherwood Road, OldhamOL1 2PA
Born December 1946
Director
Appointed 29 Jul 2019
Resigned 31 Mar 2021

OWEN, Barry Edward

Resigned
22 Lane Drive, OldhamOL4 5QZ
Born December 1946
Director
Appointed 03 Mar 2004
Resigned 05 Mar 2018

RATCLIFFE, Darren Anthony

Resigned
Furtherwood Road, OldhamOL1 2PA
Born April 1978
Director
Appointed 29 Jul 2019
Resigned 06 Aug 2020

TAYLOR, Richard Paul

Resigned
Furtherwood Road, OldhamOL1 2PA
Born November 1983
Director
Appointed 15 Jul 2014
Resigned 06 Jan 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Dec 2003
Resigned 15 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
Tweedale Way, OldhamOL9 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022

Rlj Capital Global Fzc

Ceased
Hamriyah Free Zone, Sharjah

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2018
Ceased 27 Jul 2022

Mr Simon Myer Corney

Ceased
Furtherwood Road, OldhamOL1 2PB
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 June 2020
AAMDAAMD
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Resolution
1 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
3 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
13 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
5 April 2005
MEM/ARTSMEM/ARTS
Resolution
5 April 2005
RESOLUTIONSResolutions
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
287Change of Registered Office
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
88(2)R88(2)R
Legacy
29 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
13 January 2004
MEM/ARTSMEM/ARTS
Legacy
13 January 2004
123Notice of Increase in Nominal Capital
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
287Change of Registered Office
Incorporation Company
9 December 2003
NEWINCIncorporation