OLTEC GROUP HOLDING LTD
WIGAN ANTEC SECURITY LIMITED

Hellopages » Greater Manchester » Wigan » WN3 6PR

Company number 02643240
Status Active
Incorporation Date 5 September 1991
Company Type Private Limited Company
Address 18 BEECHAM COURT, SMITHY BROOK ROAD, WIGAN, LANCASHIRE, WN3 6PR
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Auditor's resignation. The most likely internet sites of OLTEC GROUP HOLDING LTD are www.oltecgroupholding.co.uk, and www.oltec-group-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Oltec Group Holding Ltd is a Private Limited Company. The company registration number is 02643240. Oltec Group Holding Ltd has been working since 05 September 1991. The present status of the company is Active. The registered address of Oltec Group Holding Ltd is 18 Beecham Court Smithy Brook Road Wigan Lancashire Wn3 6pr. . CAVALIERE, Olivier Rene Basile Lucien is a Director of the company. Secretary BACHMAYER, Philip Graham has been resigned. Secretary CAVALIERE, Roger has been resigned. Secretary KEEGAN, Mary Bernadette has been resigned. Secretary MORRIS, Francis Barry has been resigned. Secretary TARBUCK, Leslie Neil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KEEGAN, Mary Bernadette has been resigned. Director KERSHAW, Ann has been resigned. Director TARBUCK, Leslie Neil has been resigned. The company operates in "Private security activities".


Current Directors

Director
CAVALIERE, Olivier Rene Basile Lucien
Appointed Date: 01 November 1994
57 years old

Resigned Directors

Secretary
BACHMAYER, Philip Graham
Resigned: 23 May 2005
Appointed Date: 21 September 2004

Secretary
CAVALIERE, Roger
Resigned: 21 September 2004
Appointed Date: 12 July 2000

Secretary
KEEGAN, Mary Bernadette
Resigned: 07 July 2000
Appointed Date: 27 October 1993

Secretary
MORRIS, Francis Barry
Resigned: 27 October 1993
Appointed Date: 05 September 1991

Secretary
TARBUCK, Leslie Neil
Resigned: 29 May 2015
Appointed Date: 23 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 1991
Appointed Date: 05 September 1991

Director
KEEGAN, Mary Bernadette
Resigned: 07 July 2000
Appointed Date: 05 September 1991
84 years old

Director
KERSHAW, Ann
Resigned: 07 July 2000
Appointed Date: 05 September 1991
80 years old

Director
TARBUCK, Leslie Neil
Resigned: 29 May 2015
Appointed Date: 04 September 2013
73 years old

Persons With Significant Control

Mr Olivier Cavaliere
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

OLTEC GROUP HOLDING LTD Events

23 Nov 2016
Group of companies' accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 20 August 2016 with updates
15 Mar 2016
Auditor's resignation
12 Feb 2016
Satisfaction of charge 7 in full
04 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 83 more events
28 Oct 1992
Registered office changed on 28/10/92 from: unit 14&15 observer buildings rowbottom square wigan WN1 1LN

19 Sep 1991
Ad 13/09/91--------- £ si 98@1=98 £ ic 2/100

19 Sep 1991
Accounting reference date notified as 30/09

11 Sep 1991
Secretary resigned

05 Sep 1991
Incorporation

OLTEC GROUP HOLDING LTD Charges

26 September 2011
Legal charge
Delivered: 29 September 2011
Status: Satisfied on 12 February 2016
Persons entitled: National Westminster Bank PLC
Description: 1 worthington lodge chorley road standish wigan lancashire…
31 March 2008
Legal charge over licensed premises
Delivered: 5 April 2008
Status: Satisfied on 1 May 2015
Persons entitled: National Westminster Bank PLC
Description: The haweswater hotel bampton by penrith cumbria by way of…
3 September 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 18 beecham court pemberton business park. By way of…
7 December 2005
Legal charge
Delivered: 13 December 2005
Status: Satisfied on 1 May 2015
Persons entitled: National Westminster Bank PLC
Description: 2 gladstone street workington cumbria. By way of fixed…
31 March 2005
Legal charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 43 and 45 mesnes street wigan and 47 back mesnes street…
29 November 2004
Legal charge
Delivered: 11 December 2004
Status: Satisfied on 1 May 2015
Persons entitled: National Westminster Bank PLC
Description: 28-29 bridgeman terrace, wigan. By way of fixed charge the…
20 July 2000
Mortgage debenture
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…