Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLTEC GROUP HOLDING LTD
Company Information for

OLTEC GROUP HOLDING LTD

208 WIGAN ROAD, HINDLEY, WIGAN, WN2 3BU,
Company Registration Number
02643240
Private Limited Company
Active

Company Overview

About Oltec Group Holding Ltd
OLTEC GROUP HOLDING LTD was founded on 1991-09-05 and has its registered office in Wigan. The organisation's status is listed as "Active". Oltec Group Holding Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OLTEC GROUP HOLDING LTD
 
Legal Registered Office
208 WIGAN ROAD
HINDLEY
WIGAN
WN2 3BU
Other companies in WN3
 
Previous Names
ANTEC SECURITY LIMITED23/03/2005
Filing Information
Company Number 02643240
Company ID Number 02643240
Date formed 1991-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB876324108  
Last Datalog update: 2024-01-07 12:58:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLTEC GROUP HOLDING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLTEC GROUP HOLDING LTD

Current Directors
Officer Role Date Appointed
OLIVIER RENE BASILE LUCIEN CAVALIERE
Director 1994-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE NEIL TARBUCK
Company Secretary 2005-05-23 2015-05-29
LESLIE NEIL TARBUCK
Director 2013-09-04 2015-05-29
PHILIP GRAHAM BACHMAYER
Company Secretary 2004-09-21 2005-05-23
ROGER CAVALIERE
Company Secretary 2000-07-12 2004-09-21
MARY BERNADETTE KEEGAN
Company Secretary 1993-10-27 2000-07-07
MARY BERNADETTE KEEGAN
Director 1991-09-05 2000-07-07
ANN KERSHAW
Director 1991-09-05 2000-07-07
FRANCIS BARRY MORRIS
Company Secretary 1991-09-05 1993-10-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-05 1991-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER RENE BASILE LUCIEN CAVALIERE PS SFM LIMITED Director 2008-12-03 CURRENT 2008-12-03 Dissolved 2016-04-26
OLIVIER RENE BASILE LUCIEN CAVALIERE ARANA FF&E LIMITED Director 2008-11-18 CURRENT 2008-11-18 Dissolved 2016-04-26
OLIVIER RENE BASILE LUCIEN CAVALIERE OLTEC TECHNICAL SERVICES LIMITED Director 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-06-07
OLIVIER RENE BASILE LUCIEN CAVALIERE FRANCES CLARKE LIMITED Director 2005-06-15 CURRENT 1975-12-11 Active - Proposal to Strike off
OLIVIER RENE BASILE LUCIEN CAVALIERE FRANCES CLARKE (SECURITY SERVICES) LIMITED Director 2005-06-15 CURRENT 1979-09-14 Active - Proposal to Strike off
OLIVIER RENE BASILE LUCIEN CAVALIERE OLTEC GROUP TRADING LTD Director 2004-09-21 CURRENT 1953-02-27 Active
OLIVIER RENE BASILE LUCIEN CAVALIERE ANTEC SECURITY LTD Director 2001-06-15 CURRENT 2001-06-15 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM 104-108 Wallgate 104-108 Wallgate 1st & 2nd Floor Wigan WN3 4AB England
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR
2021-05-28PSC04Change of details for Mr Olivier Cavaliere as a person with significant control on 2021-05-28
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-15CH01Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 2019-07-15
2019-07-15PSC04Change of details for Mr Olivier Cavaliere as a person with significant control on 2019-07-15
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-03-15AUDAUDITOR'S RESIGNATION
2016-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0120/08/15 ANNUAL RETURN FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE NEIL TARBUCK
2015-05-29TM02Termination of appointment of Leslie Neil Tarbuck on 2015-05-29
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-26MR05
2015-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0120/08/14 ANNUAL RETURN FULL LIST
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-11-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2013-09-05AP01DIRECTOR APPOINTED MR LESLIE NEIL TARBUCK
2013-08-21AR0120/08/13 FULL LIST
2012-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-22AR0120/08/12 FULL LIST
2011-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-31AR0120/08/11 FULL LIST
2010-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-25AR0120/08/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER RENE BASILE LUCIEN CAVALIERE / 30/04/2010
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE NEIL TARBUCK / 30/04/2010
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE NEIL TARBUCK / 30/04/2010
2010-01-19AUDAUDITOR'S RESIGNATION
2009-12-15AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-08-20363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-27363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 18 BEECHAM COURT SMITHY BROOK LANE WIGAN LANCASHIRE WN3 6PR
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: OLIVIER HOUSE 28-29 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD
2007-09-11363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-21363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-06-01288aNEW SECRETARY APPOINTED
2005-06-01288bSECRETARY RESIGNED
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23CERTNMCOMPANY NAME CHANGED ANTEC SECURITY LIMITED CERTIFICATE ISSUED ON 23/03/05
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26288bSECRETARY RESIGNED
2004-10-26288aNEW SECRETARY APPOINTED
2004-08-26363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-26363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-19363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/02
2002-09-12363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-09-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-04363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-27287REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 3 MESNES PARK TERRACE WIGAN LANCS WN1 1SU
2000-09-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-22363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-07-28395PARTICULARS OF MORTGAGE/CHARGE
2000-07-26288aNEW SECRETARY APPOINTED
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-03363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-02225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
1998-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-25363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-16288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OLTEC GROUP HOLDING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLTEC GROUP HOLDING LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London His Honour Judge Lethem 2019-12-11 to 2019-12-11 F00YX408 MR ROBERT IBRAHIM -v- OLTEC GROUP HOLDING LIMITED
2019-12-11
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OLTEC GROUP HOLDING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OLTEC GROUP HOLDING LTD
Trademarks
We have not found any records of OLTEC GROUP HOLDING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLTEC GROUP HOLDING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OLTEC GROUP HOLDING LTD are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where OLTEC GROUP HOLDING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLTEC GROUP HOLDING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLTEC GROUP HOLDING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.