Olympic Cars (stroud) Limited STROUD


Founded in 1992, Olympic Cars (stroud), classified under reg no. 02725080 is an active company. Currently registered at The Wharf GL5 3EX, Stroud the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Julian I., Keith F. and Nicholas I.. In addition one secretary - Julian I. - is with the firm. At the moment 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.

Olympic Cars (stroud) Limited Address / Contact

Office Address The Wharf
Office Address2 Dudbridge
Town Stroud
Post code GL5 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02725080
Date of Incorporation Tue, 23rd Jun 1992
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Julian I.

Position: Director

Appointed: 31 March 2004

Julian I.

Position: Secretary

Appointed: 31 March 2004

Keith F.

Position: Director

Appointed: 31 March 2004

Nicholas I.

Position: Director

Appointed: 31 March 2004

Jennifer A.

Position: Director

Appointed: 01 June 1999

Resigned: 01 April 2004

Richard S.

Position: Secretary

Appointed: 16 June 1996

Resigned: 01 April 2004

Charles C.

Position: Director

Appointed: 01 June 1995

Resigned: 31 March 2002

Diane S.

Position: Director

Appointed: 23 June 1992

Resigned: 01 April 2004

Christopher W.

Position: Director

Appointed: 23 June 1992

Resigned: 27 March 1999

Julian I.

Position: Secretary

Appointed: 23 June 1992

Resigned: 16 June 1996

Roger I.

Position: Director

Appointed: 23 June 1992

Resigned: 01 April 2004

Larry P.

Position: Director

Appointed: 23 June 1992

Resigned: 31 May 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1992

Resigned: 23 June 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Julian I. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Nicholas I. This PSC owns 25-50% shares.

Julian I.

Notified on 16 June 2016
Nature of control: 25-50% shares

Nicholas I.

Notified on 16 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 31 818  151 072521 337329 504
Current Assets633 871690 625594 638819 995956 2531 236 6671 043 874
Debtors51 81834 65044 43238 03152 18279 42175 870
Net Assets Liabilities815 847868 704943 252997 6801 065 4721 088 4551 095 370
Property Plant Equipment1 247 0011 025 9361 018 8261 012 2921 023 9191 024 9411 015 757
Total Inventories582 053624 157550 206781 964752 999635 909638 500
Other Debtors21 53721 17121 11822 78421 195  
Other
Accumulated Depreciation Impairment Property Plant Equipment157 889101 788111 097119 264129 483131 520135 722
Average Number Employees During Period 192018181820
Balances Amounts Owed To Related Parties     57 33928 855
Creditors235 73579 56252 09845 79318 413915 803765 762
Disposals Decrease In Depreciation Impairment Property Plant Equipment 67 757795681 9164 807
Disposals Property Plant Equipment 286 255963900 2 0454 982
Fixed Assets    1 023 9191 024 9411 015 757
Increase From Depreciation Charge For Year Property Plant Equipment 11 65610 1048 84810 21911 3649 009
Net Current Assets Liabilities-183 749-66 630-14 30539 13870 156320 864278 112
Other Increase Decrease In Depreciation Impairment Property Plant Equipment     1 753 
Property Plant Equipment Gross Cost1 404 8901 127 7241 129 9231 131 5561 153 4021 156 4611 151 479
Provisions For Liabilities Balance Sheet Subtotal11 67011 0409 1717 95710 19010 48711 502
Total Additions Including From Business Combinations Property Plant Equipment 9 0893 1622 53321 84615 268 
Total Assets Less Current Liabilities1 063 252959 3061 004 5211 051 4301 094 0751 345 8051 293 869
Bank Borrowings257 90781 16964 88248 37131 359  
Bank Borrowings Overdrafts220 77964 94448 59531 86014 848  
Bank Overdrafts21 972 52 12669 008   
Finance Lease Liabilities Present Value Total14 95614 6183 50313 9333 565  
Other Creditors299 307215 294119 630182 345254 906  
Other Taxation Social Security Payable81 36895 755102 14683 435130 847  
Total Borrowings304 216105 330130 728142 43845 292  
Trade Creditors Trade Payables368 464420 438308 537418 432473 465  
Trade Debtors Trade Receivables30 28113 47923 31415 24730 987  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2019-12-31
filed on: 3rd, August 2020
Free Download (10 pages)

Company search

Advertisements