Olympus Automation Limited PETERBOROUGH


Founded in 1997, Olympus Automation, classified under reg no. 03303852 is an active company. Currently registered at Unit 4 A1 Parkway PE2 6YN, Peterborough the company has been in the business for twenty seven years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 4 directors, namely Jake N., Daniel L. and Samantha N. and others. Of them, Harry N. has been with the company the longest, being appointed on 20 January 1997 and Jake N. has been with the company for the least time - from 1 April 2021. Currently 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.

Olympus Automation Limited Address / Contact

Office Address Unit 4 A1 Parkway
Office Address2 Orton Southgate
Town Peterborough
Post code PE2 6YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03303852
Date of Incorporation Fri, 17th Jan 1997
Industry Manufacture of electronic industrial process control equipment
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Jake N.

Position: Director

Appointed: 01 April 2021

Daniel L.

Position: Director

Appointed: 15 January 2020

Samantha N.

Position: Director

Appointed: 24 July 2014

Harry N.

Position: Director

Appointed: 20 January 1997

Mark B.

Position: Director

Appointed: 04 November 2013

Resigned: 18 July 2014

Neil R.

Position: Secretary

Appointed: 22 August 2008

Resigned: 18 July 2022

Neil R.

Position: Director

Appointed: 11 September 2006

Resigned: 18 July 2022

James K.

Position: Director

Appointed: 21 March 2006

Resigned: 29 November 2011

Kevin S.

Position: Director

Appointed: 01 June 1998

Resigned: 11 September 2006

Francis G.

Position: Director

Appointed: 20 January 1997

Resigned: 22 August 2008

Francis G.

Position: Secretary

Appointed: 20 January 1997

Resigned: 22 August 2008

Imc Corporate Nominees (uk) Limited

Position: Corporate Director

Appointed: 17 January 1997

Resigned: 20 January 1997

Imc Company Secretarial Services (uk) Limited

Position: Nominee Secretary

Appointed: 17 January 1997

Resigned: 20 January 1997

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Harry N. The abovementioned PSC and has 75,01-100% shares.

Harry N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand398 50498 024467 143532 256346 620662 324
Current Assets2 631 4592 044 0551 522 4621 661 4171 597 1912 134 610
Debtors2 063 9231 733 227886 191995 1671 077 9231 017 217
Net Assets Liabilities863 644801 979220 763332 666490 855667 013
Other Debtors732 503798 089442 324386 85268 804130 583
Property Plant Equipment464 142333 752285 341225 304183 207160 266
Total Inventories169 032212 804169 128133 994172 648455 069
Other
Amount Specific Advance Or Credit Directors    514 
Amount Specific Advance Or Credit Made In Period Directors    514 
Amount Specific Advance Or Credit Repaid In Period Directors     514
Accumulated Depreciation Impairment Property Plant Equipment992 1771 058 4711 066 7041 025 0621 042 9191 066 663
Amounts Recoverable On Contracts661 002123 199236 516212 825267 15781 863
Average Number Employees During Period616155403736
Bank Borrowings Overdrafts  146 875109 37571 87534 375
Creditors116 12773 485222 351136 29583 41234 375
Disposals Decrease In Depreciation Impairment Property Plant Equipment 69 93681 047105 61429 73118 694
Disposals Property Plant Equipment 123 92193 109118 91230 93819 477
Finance Lease Liabilities Present Value Total116 12773 48573 48626 92011 53711 537
Increase From Depreciation Charge For Year Property Plant Equipment 136 23089 28063 97247 58842 438
Net Current Assets Liabilities829 259560 010167 799250 844397 310547 864
Other Creditors409 619506 374466 681502 028515 585616 574
Other Taxation Social Security Payable200 386211 087147 282235 247207 120271 034
Property Plant Equipment Gross Cost1 456 3191 392 2231 352 0451 250 3661 226 1261 226 929
Provisions For Liabilities Balance Sheet Subtotal313 63018 29810 0267 1876 2506 742
Total Additions Including From Business Combinations Property Plant Equipment 59 82552 93117 2336 69820 280
Total Assets Less Current Liabilities1 293 401893 762453 140476 148580 517708 130
Trade Creditors Trade Payables1 121 134725 167664 089620 163424 294650 101
Trade Debtors Trade Receivables670 418811 939207 351395 490741 962804 771
Taxation Social Security Payable  75 476   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
Free Download (12 pages)

Company search

Advertisements