Background WavePink WaveYellow Wave

OLDHAM EVENT CENTRE LIMITED (09484918)

OLDHAM EVENT CENTRE LIMITED (09484918) is an active UK company. incorporated on 12 March 2015. with registered office in Oldham. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. OLDHAM EVENT CENTRE LIMITED has been registered for 11 years. Current directors include ROTHWELL, Frank, ROTHWELL, Luke, ROYLE, Darren Henry and 1 others.

Company Number
09484918
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
Boundary Park, Oldham, OL1 2PB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
ROTHWELL, Frank, ROTHWELL, Luke, ROYLE, Darren Henry, SCHOFIELD, Susan
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDHAM EVENT CENTRE LIMITED

OLDHAM EVENT CENTRE LIMITED is an active company incorporated on 12 March 2015 with the registered office located in Oldham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. OLDHAM EVENT CENTRE LIMITED was registered 11 years ago.(SIC: 56210)

Status

active

Active since 11 years ago

Company No

09484918

LTD Company

Age

11 Years

Incorporated 12 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Boundary Park Furtherwood Road Oldham, OL1 2PB,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 12 March 2015To: 31 October 2022
Timeline

21 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Left
Jan 17
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jun 24
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ROTHWELL, Frank

Active
Kinders Lane, OldhamOL3 7PA
Born July 1950
Director
Appointed 25 Oct 2022

ROTHWELL, Luke

Active
Furtherwood Road, OldhamOL1 2PB
Born July 1975
Director
Appointed 25 Oct 2022

ROYLE, Darren Henry

Active
Furtherwood Road, OldhamOL1 2PB
Born March 1974
Director
Appointed 24 Nov 2022

SCHOFIELD, Susan

Active
Kinders Lane, OldhamOL3 7PB
Born January 1977
Director
Appointed 25 Oct 2022

BLITZ, Simon

Resigned
New Cavendish Street, LondonW1G 8TB
Born December 1961
Director
Appointed 12 Mar 2015
Resigned 23 Dec 2021

BROOKE, Simon Mark

Resigned
Hilbre Avenue, OldhamOL2 5BL
Born August 1978
Director
Appointed 23 Dec 2021
Resigned 25 Oct 2022

CORNEY, Simon

Resigned
New Cavendish Street, LondonW1G 8TB
Born January 1972
Director
Appointed 12 Mar 2015
Resigned 30 Mar 2016

DENNIS, Richard Paul

Resigned
Hilbre Avenue, OldhamOL2 5BL
Born October 1979
Director
Appointed 23 Dec 2021
Resigned 25 Oct 2022

GAZAL, Daniel

Resigned
New Cavendish Street, LondonW1G 8TB
Born March 1962
Director
Appointed 12 Mar 2015
Resigned 23 Dec 2021

KOCERHAN, Anna Marie

Resigned
Furtherwood Road, OldhamOL1 2PA
Born August 1968
Director
Appointed 18 May 2015
Resigned 23 Dec 2021

NORBURY, Charles Peter

Resigned
Furtherwood Road, OldhamOL1 2PB
Born January 1953
Director
Appointed 24 Nov 2022
Resigned 13 May 2024

WHITEHEAD, Paul Frederick

Resigned
Hilbre Avenue, OldhamOL2 5BL
Born January 1961
Director
Appointed 23 Dec 2021
Resigned 25 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
Furtherwood Road, OldhamOL1 2PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2022
Middleton Road, OldhamOL9 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2021
Ceased 25 Oct 2022

Mr Daniel Gazal

Ceased
New Cavendish Street, LondonW1G 8TB
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021

Mr Simon Blitz

Ceased
New Cavendish Street, LondonW1G 8TB
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
13 June 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Incorporation Company
12 March 2015
NEWINCIncorporation