Company NameOltec Group Holding Ltd
DirectorOlivier Rene Basile Lucien Cavaliere
Company StatusActive
Company Number02643240
CategoryPrivate Limited Company
Incorporation Date5 September 1991(32 years, 7 months ago)
Previous NamesAntec Investigations Limited and Antec Security Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Olivier Rene Basile Lucien Cavaliere
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(3 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address104-108 Wallgate 104-108 Wallgate
1st & 2nd Floor
Wigan
WN3 4AB
Director NameMary Bernadette Keegan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(same day as company formation)
RoleNurse
Correspondence AddressSwindon School House Extwistle Road
Worsthorne
Burnley
Lancashire
BB10 3PF
Director NameAnn Kershaw
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(same day as company formation)
RolePrivate Investigations
Country of ResidenceUnited Kingdom
Correspondence AddressSwindon School House Extwistle Road
Worsthorne
Burnley
Lancashire
BB10 3PF
Secretary NameMr Francis Barry Morris
NationalityBritish
StatusResigned
Appointed05 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressPeel Hall Villa Georges Lane
Off Holt Street
Ince Wigan
Greater Manchester
WN1 3HN
Secretary NameMary Bernadette Keegan
NationalityBritish
StatusResigned
Appointed27 October 1993(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressSwindon School House Extwistle Road
Worsthorne
Burnley
Lancashire
BB10 3PF
Secretary NameRoger Cavaliere
NationalityFrench
StatusResigned
Appointed12 July 2000(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2004)
RoleCompany Director
Correspondence Address4 Rue Jeanne D'Arc
57130 Jussy
France
Secretary NamePhilip Graham Bachmayer
NationalityBritish
StatusResigned
Appointed21 September 2004(13 years after company formation)
Appointment Duration8 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressFoxgloves
The Avenue
Lymm
Cheshire
WA13 0SU
Secretary NameMr Leslie Neil Tarbuck
NationalityBritish
StatusResigned
Appointed23 May 2005(13 years, 8 months after company formation)
Appointment Duration10 years (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Beecham Court
Smithy Brook Road
Wigan
Lancashire
WN3 6PR
Director NameMr Leslie Neil Tarbuck
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(22 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Beecham Court
Smithy Brook Road
Wigan
Lancashire
WN3 6PR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.afc.group.co.uk

Location

Registered Address208 Wigan Road
Hindley
Wigan
WN2 3BU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£17,427,579
Gross Profit£2,428,027
Net Worth£1,437,786
Cash£939,802
Current Liabilities£6,087,759

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

26 September 2011Delivered on: 29 September 2011
Satisfied on: 12 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 worthington lodge chorley road standish wigan lancashire t/no. GM91288 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
31 March 2008Delivered on: 5 April 2008
Satisfied on: 1 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The haweswater hotel bampton by penrith cumbria by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
7 December 2005Delivered on: 13 December 2005
Satisfied on: 1 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 gladstone street workington cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 November 2004Delivered on: 11 December 2004
Satisfied on: 1 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28-29 bridgeman terrace, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 September 2007Delivered on: 8 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 18 beecham court pemberton business park. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2005Delivered on: 20 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 43 and 45 mesnes street wigan and 47 back mesnes street wigan,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 July 2000Delivered on: 28 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 December 2023Group of companies' accounts made up to 31 March 2023 (32 pages)
25 September 2023Registered office address changed from 104-108 Wallgate 104-108 Wallgate 1st & 2nd Floor Wigan WN3 4AB England to 208 Wigan Road Hindley Wigan WN2 3BU on 25 September 2023 (1 page)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
19 December 2022Group of companies' accounts made up to 31 March 2022 (33 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
29 December 2021Group of companies' accounts made up to 31 March 2021 (32 pages)
31 August 2021Confirmation statement made on 18 August 2021 with updates (3 pages)
3 June 2021Registered office address changed from 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR to 104-108 Wallgate 104-108 Wallgate 1st & 2nd Floor Wigan WN3 4AB on 3 June 2021 (1 page)
28 May 2021Change of details for Mr Olivier Cavaliere as a person with significant control on 28 May 2021 (2 pages)
15 April 2021Group of companies' accounts made up to 31 March 2020 (31 pages)
28 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
15 August 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
15 July 2019Change of details for Mr Olivier Cavaliere as a person with significant control on 15 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 15 July 2019 (2 pages)
18 September 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
3 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
23 October 2017Satisfaction of charge 1 in full (1 page)
23 October 2017Satisfaction of charge 1 in full (1 page)
21 August 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
21 August 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
4 July 2017Satisfaction of charge 3 in full (2 pages)
4 July 2017Satisfaction of charge 3 in full (2 pages)
23 November 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
23 November 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
15 March 2016Auditor's resignation (1 page)
15 March 2016Auditor's resignation (1 page)
12 February 2016Satisfaction of charge 7 in full (4 pages)
12 February 2016Satisfaction of charge 7 in full (4 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
29 May 2015Termination of appointment of Leslie Neil Tarbuck as a secretary on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Leslie Neil Tarbuck as a secretary on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Leslie Neil Tarbuck as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Leslie Neil Tarbuck as a director on 29 May 2015 (1 page)
1 May 2015Satisfaction of charge 4 in full (2 pages)
1 May 2015Satisfaction of charge 4 in full (2 pages)
1 May 2015Satisfaction of charge 6 in full (2 pages)
1 May 2015Satisfaction of charge 2 in full (2 pages)
1 May 2015Satisfaction of charge 6 in full (2 pages)
1 May 2015Satisfaction of charge 2 in full (2 pages)
26 March 2015All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
26 March 2015All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
21 November 2013All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
21 November 2013All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
21 November 2013All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
21 November 2013All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
5 September 2013Appointment of Mr Leslie Neil Tarbuck as a director (2 pages)
5 September 2013Appointment of Mr Leslie Neil Tarbuck as a director (2 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
24 August 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
24 August 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
28 November 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
28 November 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
27 October 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
27 October 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
27 May 2010Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 30 April 2010 (2 pages)
30 April 2010Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page)
30 April 2010Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page)
30 April 2010Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page)
30 April 2010Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page)
19 January 2010Auditor's resignation (1 page)
19 January 2010Auditor's resignation (1 page)
15 December 2009Resignation of an auditor (2 pages)
15 December 2009Resignation of an auditor (2 pages)
21 November 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
21 November 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
26 November 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
26 November 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
27 August 2008Return made up to 20/08/08; full list of members (3 pages)
27 August 2008Return made up to 20/08/08; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from 18 beecham court smithy brook lane wigan lancashire WN3 6PR (1 page)
26 August 2008Registered office changed on 26/08/2008 from 18 beecham court smithy brook lane wigan lancashire WN3 6PR (1 page)
5 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
22 November 2007Registered office changed on 22/11/07 from: olivier house 28-29 bridgeman terrace wigan lancashire WN1 1TD (1 page)
22 November 2007Registered office changed on 22/11/07 from: olivier house 28-29 bridgeman terrace wigan lancashire WN1 1TD (1 page)
11 September 2007Return made up to 20/08/07; full list of members (2 pages)
11 September 2007Return made up to 20/08/07; full list of members (2 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
21 September 2006Return made up to 20/08/06; full list of members (6 pages)
21 September 2006Return made up to 20/08/06; full list of members (6 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 September 2005Return made up to 20/08/05; full list of members (6 pages)
13 September 2005Return made up to 20/08/05; full list of members (6 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
23 March 2005Company name changed antec security LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed antec security LIMITED\certificate issued on 23/03/05 (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 September 2002Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
(6 pages)
12 September 2002Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
(6 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 September 2001Return made up to 05/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2001Return made up to 05/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 December 2000Registered office changed on 27/12/00 from: 3 mesnes park terrace wigan lancs WN1 1SU (1 page)
27 December 2000Registered office changed on 27/12/00 from: 3 mesnes park terrace wigan lancs WN1 1SU (1 page)
22 September 2000Return made up to 05/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
22 September 2000Return made up to 05/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 September 1999Return made up to 05/09/99; no change of members (6 pages)
3 September 1999Return made up to 05/09/99; no change of members (6 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
2 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
25 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 October 1997Return made up to 05/09/97; full list of members (7 pages)
16 October 1997Return made up to 05/09/97; full list of members (7 pages)
16 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
26 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 October 1996Return made up to 05/09/96; full list of members (6 pages)
1 October 1996Return made up to 05/09/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
24 October 1995Return made up to 05/09/95; no change of members (4 pages)
24 October 1995Return made up to 05/09/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
3 November 1993Company name changed antec investigations LIMITED\certificate issued on 04/11/93 (2 pages)
3 November 1993Company name changed antec investigations LIMITED\certificate issued on 04/11/93 (2 pages)
5 September 1991Incorporation (14 pages)
5 September 1991Incorporation (14 pages)