About

Registered Number: 05188919
Date of Incorporation: 26/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 5 Laurel Trading Estate, Higginshaw Lane, Royton, Oldham, OL2 6LH,

 

Based in Oldham, Play Oldham Ltd was registered on 26 July 2004, it has a status of "Active". The organisation has 5 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Kathryn Heather 05 June 2017 - 1
DICKSON, Oliver John 05 June 2017 - 1
BUCKLEY, June 30 September 2016 08 June 2017 1
DICKSON, Kathryn Heather 26 July 2004 30 September 2016 1
KATTENHORN, Darrell Wayne 26 July 2004 24 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 06 November 2018
CS01 - N/A 02 November 2018
CS01 - N/A 22 December 2017
PSC01 - N/A 22 December 2017
PSC01 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
AA - Annual Accounts 28 November 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 01 November 2016
TM02 - Termination of appointment of secretary 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
CH01 - Change of particulars for director 31 October 2016
CH03 - Change of particulars for secretary 31 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 08 May 2016
AD01 - Change of registered office address 19 August 2015
CH01 - Change of particulars for director 17 August 2015
CH03 - Change of particulars for secretary 17 August 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 24 July 2012
CERTNM - Change of name certificate 28 March 2012
AA - Annual Accounts 20 March 2012
CONNOT - N/A 01 March 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 18 November 2010
SH03 - Return of purchase of own shares 21 October 2010
TM01 - Termination of appointment of director 06 October 2010
RESOLUTIONS - N/A 05 October 2010
SH06 - Notice of cancellation of shares 05 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
395 - Particulars of a mortgage or charge 14 September 2004
287 - Change in situation or address of Registered Office 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.