Company NameOldham Athletic Supporters Foundation Limited
Company StatusConverted / Closed
Company Number04836301
CategoryConverted/Closed
Incorporation Date17 July 2003(20 years, 9 months ago)
Previous NameTrust Oldham Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDavid James Holt
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleBank Development Manager
Correspondence Address38 Mersey Road North
Failsworth
Manchester
M35 9FF
Director NameDavid Hudson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleQuality Systems Auditor
Correspondence Address16a Chester Street
Werneth
Oldham
OL9 7BD
Director NameAlexander Metcalfe
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(5 days after company formation)
Appointment Duration20 years, 9 months
RoleIT Consultant
Correspondence Address4d Greenwich South Street
Greenwich
London
SE10 8TY
Director NameMr Peter Heginbotham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameMr Michael Maloney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Cuthbert Road
Cheadle
Cheshire
SK8 2DT
Director NameDiane Elizabeth Mellor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address54 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4HL
Director NameDarren Anthony Ratcliffe
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleDeveloper
Correspondence Address20 Bridge Street
Shaw
Lancashire
OL2 8BG
Director NameJames Clifton Whittingham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleAdvtg Mngr
Correspondence Address94 Bukstones Road
Shaw
Oldham
Ol2 8d
Secretary NameMr Michael Maloney
NationalityBritish
StatusCurrent
Appointed05 October 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Cuthbert Road
Cheadle
Cheshire
SK8 2DT
Director NameJames Peter Todd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(6 months after company formation)
Appointment Duration20 years, 3 months
RoleProject Manager
Correspondence Address8 Benton Park Drive
Leeds
West Yorkshire
LS19 6AN
Director NameMr Adrian Glyn Stores
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Newboult Road
Cheadle
Cheshire
SK8 2AH
Secretary NameMr Adrian Glyn Stores
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Newboult Road
Cheadle
Cheshire
SK8 2AH
Director NameYvonne Widall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2003(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 09 November 2003)
RoleManager
Correspondence Address4 Prestbury Drive
Oldham
Greater Manchester
OL1 2NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31 Queen Street
Oldham
Lancashire
OL1 1RD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 September 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
14 September 2004Certificate of registration of a Friendly Society (1 page)
14 September 2004Resolutions
  • RES13 ‐ Closure of company 06/05/04
(3 pages)
23 August 2004New director appointed (2 pages)
16 August 2004Annual return made up to 17/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
29 June 2004Company name changed trust oldham LIMITED\certificate issued on 29/06/04 (2 pages)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
10 October 2003New director appointed (3 pages)
10 October 2003Secretary resigned;director resigned (1 page)
6 August 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 2003Director resigned (1 page)
27 July 2003New secretary appointed;new director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (18 pages)