Oli-tec Limited MANCHESTER


Founded in 2005, Oli-tec, classified under reg no. 05367958 is an active company. Currently registered at The Copper Room Deva City Office Park M3 7BG, Manchester the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 26th November 2020 Oli-tec Limited is no longer carrying the name Intray.

Currently there are 8 directors in the the company, namely Nigel B., Nicholas R. and Richard B. and others. In addition one secretary - Alexander M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Karen M. who worked with the the company until 7 March 2008.

Oli-tec Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05367958
Date of Incorporation Thu, 17th Feb 2005
Industry Manufacture of printed labels
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Nigel B.

Position: Director

Appointed: 25 June 2022

Nicholas R.

Position: Director

Appointed: 25 June 2022

Richard B.

Position: Director

Appointed: 25 June 2022

Suzanna W.

Position: Director

Appointed: 04 September 2017

Pauline M.

Position: Director

Appointed: 23 August 2011

Denize H.

Position: Director

Appointed: 09 May 2011

Alexander M.

Position: Secretary

Appointed: 07 March 2008

Peter M.

Position: Director

Appointed: 07 March 2008

Alexander M.

Position: Director

Appointed: 02 August 2005

Karen M.

Position: Director

Appointed: 23 August 2011

Resigned: 31 May 2016

Edward H.

Position: Director

Appointed: 18 March 2010

Resigned: 16 March 2022

Michael H.

Position: Director

Appointed: 18 March 2010

Resigned: 18 January 2020

Karen M.

Position: Director

Appointed: 02 August 2005

Resigned: 07 March 2008

Karen M.

Position: Secretary

Appointed: 02 August 2005

Resigned: 07 March 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Micheal H. This PSC and has 25-50% shares.

Micheal H.

Notified on 10 May 2017
Ceased on 10 February 2020
Nature of control: 25-50% shares

Company previous names

Intray November 26, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 77952 142259 8507 771692 65378 749
Current Assets23 65364 621287 779114 691721 06884 384
Debtors12 87412 47927 9319 09728 4155 635
Net Assets Liabilities-3 647 190-4 297 130-4 810 701-5 229 592-4 088 822-4 496 879
Other Debtors12 87412 4799 1419 09710 4155 635
Property Plant Equipment     251 437
Other
Accrued Liabilities Deferred Income796 7121 080 7121 414 8321 748 9531 000 0001 000 000
Accumulated Depreciation Impairment Property Plant Equipment177 074177 074   50 287
Average Number Employees During Period  7765
Bank Borrowings Overdrafts   6 826  
Creditors3 591 7694 276 5424 980 6625 229 7834 575 8304 574 497
Further Item Creditors Component Total Creditors 2 963 4433 333 4433 248 4433 285 9433 290 276
Increase From Depreciation Charge For Year Property Plant Equipment     50 287
Issue Equity Instruments   200 000750 000 
Net Current Assets Liabilities-55 421-20 588169 96185 191487 008-173 819
Other Creditors2 788 1932 963 443    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  177 074   
Other Disposals Property Plant Equipment  177 074   
Other Remaining Borrowings6 864232 387232 387232 387289 887284 221
Prepayments Accrued Income  18 790 18 000 
Profit Loss  -513 569-746 603403 593-699 871
Property Plant Equipment Gross Cost177 074177 074   301 724
Total Additions Including From Business Combinations Property Plant Equipment     301 724
Total Assets Less Current Liabilities    487 00877 618
Trade Creditors Trade Payables60 57466 70990 19122 674191 210256 103

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, November 2023
Free Download (12 pages)

Company search