Oltec Group Trading Ltd WIGAN


Founded in 1953, Oltec Group Trading, classified under reg no. 00516548 is an active company. Currently registered at 208 Wigan Road Wigan Road WN2 3BU, Wigan the company has been in the business for seventy one years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 23rd March 2005 Oltec Group Trading Ltd is no longer carrying the name Smiths Books (wigan).

The firm has one director. Olivier C., appointed on 21 September 2004. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oltec Group Trading Ltd Address / Contact

Office Address 208 Wigan Road Wigan Road
Office Address2 Hindley
Town Wigan
Post code WN2 3BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00516548
Date of Incorporation Fri, 27th Feb 1953
Industry Private security activities
Industry General cleaning of buildings
End of financial Year 31st March
Company age 71 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Olivier C.

Position: Director

Appointed: 21 September 2004

John R.

Position: Director

Appointed: 01 June 2008

Resigned: 31 August 2012

Leslie T.

Position: Director

Appointed: 01 June 2008

Resigned: 29 May 2015

Leslie T.

Position: Secretary

Appointed: 23 May 2005

Resigned: 29 May 2015

Philip B.

Position: Secretary

Appointed: 21 September 2004

Resigned: 23 May 2005

Leslie T.

Position: Secretary

Appointed: 12 August 1994

Resigned: 21 September 2004

Dorothy S.

Position: Director

Appointed: 12 August 1994

Resigned: 21 September 2004

Sydney S.

Position: Director

Appointed: 01 October 1991

Resigned: 19 May 1994

Joseph S.

Position: Director

Appointed: 01 October 1991

Resigned: 21 September 2004

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Olivier C. The abovementioned PSC has significiant influence or control over this company,.

Olivier C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Smiths Books (wigan) March 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand55 56644 721
Current Assets3 358 1013 917 022
Debtors1 003 1111 340 261
Net Assets Liabilities1 614 3611 824 903
Other Debtors63 98417 680
Property Plant Equipment182 247172 342
Other
Accrued Liabilities Deferred Income18 78020 840
Accumulated Depreciation Impairment Property Plant Equipment800 852888 421
Additions Other Than Through Business Combinations Property Plant Equipment 80 679
Administrative Expenses566 209753 853
Amounts Owed By Group Undertakings3 2081 798
Amounts Owed To Group Undertakings311 169433 115
Average Number Employees During Period196203
Bank Borrowings Overdrafts353 799524 945
Bank Overdrafts353 799524 945
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment72 54385 191
Corporation Tax Payable23 04988 469
Cost Sales4 105 5695 057 451
Creditors38 43045 952
Current Tax For Period23 04989 257
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences15 467-5 843
Dividends Paid60 000100 000
Dividends Paid On Shares Interim60 000100 000
Finance Lease Liabilities Present Value Total38 43045 952
Finance Lease Payments Owing Minimum Gross56 10282 281
Further Item Tax Increase Decrease Component Adjusting Items5 4711 371
Future Minimum Lease Payments Under Non-cancellable Operating Leases117 500 
Increase From Depreciation Charge For Year Property Plant Equipment 90 660
Interest Expense On Debt Securities In Issue Other Similar Loans20 51632 605
Interest Payable Similar Charges Finance Costs32 06237 482
Net Current Assets Liabilities1 493 3401 715 466
Other Creditors233 668246 121
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 091
Other Disposals Property Plant Equipment 3 015
Other Operating Income Format1130 61172 000
Other Taxation Social Security Payable654 558471 021
Pension Other Post-employment Benefit Costs Other Pension Costs67 58677 695
Prepayments Accrued Income18 4218 600
Profit Loss127 688310 542
Profit Loss On Ordinary Activities Before Tax166 204393 956
Property Plant Equipment Gross Cost983 0991 060 763
Staff Costs Employee Benefits Expense3 789 4084 032 900
Taxation Including Deferred Taxation Balance Sheet Subtotal22 79616 953
Tax Expense Credit Applicable Tax Rate31 57974 852
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 693 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 1597 191
Tax Tax Credit On Profit Or Loss On Ordinary Activities38 51683 414
Total Assets Less Current Liabilities1 675 5871 887 808
Total Borrowings353 799524 945
Trade Creditors Trade Payables252 066380 716
Trade Debtors Trade Receivables917 4981 312 183
Wages Salaries3 454 7223 653 670

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 21st, December 2023
Free Download (23 pages)

Company search