Oltec Group Holding Ltd WIGAN


Oltec Group Holding started in year 1991 as Private Limited Company with registration number 02643240. The Oltec Group Holding company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Wigan at 208 Wigan Road. Postal code: WN2 3BU. Since Wednesday 23rd March 2005 Oltec Group Holding Ltd is no longer carrying the name Antec Security.

The company has one director. Olivier C., appointed on 1 November 1994. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oltec Group Holding Ltd Address / Contact

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

Company Information / Profile

Registration Number 02643240
Date of Incorporation Thu, 5th Sep 1991
Industry Activities of head offices
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Olivier C.

Position: Director

Appointed: 01 November 1994

Leslie T.

Position: Director

Appointed: 04 September 2013

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

Roger C.

Position: Secretary

Appointed: 12 July 2000

Resigned: 21 September 2004

Mary K.

Position: Secretary

Appointed: 27 October 1993

Resigned: 07 July 2000

Ann K.

Position: Director

Appointed: 05 September 1991

Resigned: 07 July 2000

Mary K.

Position: Director

Appointed: 05 September 1991

Resigned: 07 July 2000

Francis M.

Position: Secretary

Appointed: 05 September 1991

Resigned: 27 October 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1991

Resigned: 05 September 1991

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Olivier C. This 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

Antec Security March 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 26614 597
Current Assets707 865724 641
Debtors685 599710 044
Net Assets Liabilities1 634 7381 787 083
Other Debtors561 295643 542
Other
Accrued Liabilities Deferred Income265265
Accumulated Amortisation Impairment Intangible Assets95 3801 081 182
Accumulated Depreciation Impairment Property Plant Equipment311 142344 315
Acquired Through Business Combinations Intangible Assets 118 599
Acquired Through Business Combinations Property Plant Equipment 4 023
Additions Other Than Through Business Combinations Property Plant Equipment 55 190
Administrative Expenses1 108 4571 228 038
Amounts Owed To Group Undertakings635 198745 238
Bank Borrowings973 271863 595
Bank Borrowings Overdrafts1 113 8041 111 577
Bank Overdrafts977 804966 577
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment72 54385 191
Cash Cash Equivalents-754 694-801 807
Corporation Tax Payable122 79818 539
Cost Sales7 780 2089 540 775
Creditors3 186 6953 250 635
Current Tax For Period95 973160 404
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences21 602-30 322
Dividends Paid Classified As Financing Activities-75 781-85 654
Finance Lease Liabilities Present Value Total38 43045 952
Finance Lease Payments Owing Minimum Gross17 67236 329
Fixed Assets5 209 7805 341 962
Further Item Creditors Component Total Creditors40 000 
Further Item Tax Increase Decrease Component Adjusting Items-4 67722 173
Increase Decrease In Current Tax From Adjustment For Prior Periods-301-2 459
Increase From Amortisation Charge For Year Intangible Assets 23 845
Increase From Depreciation Charge For Year Property Plant Equipment 33 173
Intangible Assets143 0701 331 868
Intangible Assets Gross Cost238 4502 413 050
Interest Expense On Debt Securities In Issue Other Similar Loans20 51632 605
Interest Payable Similar Charges Finance Costs55 829107 840
Interest Received Classified As Investing Activities-15 174-38 099
Investment Property2 023 8502 023 850
Investments Fixed Assets3 042 8603 198 887
Investments In Subsidiaries3 042 8603 198 887
Net Current Assets Liabilities-363 306-304 244
Net Finance Income Costs15 17438 099
Net Interest Paid Received Classified As Operating Activities-55 829-107 840
Other Creditors749 556116 124
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 787
Other Disposals Property Plant Equipment 15 734
Other Interest Receivable Similar Income Finance Income15 17438 099
Other Remaining Borrowings2 299 4242 532 040
Pension Other Post-employment Benefit Costs Other Pension Costs138 813143 971
Prepayments Accrued Income115 324103 836
Profit Loss360 470504 245
Property Plant Equipment Gross Cost383 754418 084
Provisions For Liabilities Balance Sheet Subtotal25 041 
Tax Increase Decrease From Effect Capital Allowances Depreciation8275 843
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 7297 696
Tax Tax Credit On Profit Or Loss On Ordinary Activities117 274127 623
Total Assets Less Current Liabilities4 846 4745 037 718
Total Borrowings1 113 8041 111 577
Total Current Tax Expense Credit95 672157 945
Trade Creditors Trade Payables320 349469 869
Trade Debtors Trade Receivables2 003 3802 160 700

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Group of companies' accounts made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (32 pages)

Company search