CompanyTrack
O

OLYMPUS ENGINEERING (HOLDINGS) LIMITED

Active Altrincham

Machining

0 employees
Machining
O

OLYMPUS ENGINEERING (HOLDINGS) LIMITED

Machining

Founded 24 Apr 2014 Active Altrincham, England 0 employees
Machining
Accounts Submitted 6 Oct 2025
Confirmation Statement Submitted 9 May 2025
Net assets £4.82M £4.00M 2023 year on year
Total assets £8.82M £0.00 2023 year on year
Total Liabilities £4.00M
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW England

Credit Report

Discover OLYMPUS ENGINEERING (HOLDINGS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£4.82M

Decreased by £4.00M (-45%)

Total Liabilities

£4.00M

Turnover

N/A

Employees

N/A

Debt Ratio

45%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,060,606 Shares £1.06m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Jun 20141,060,606£1.06m£1

Officers

Officers

1 active 6 resigned
Status
Nicholas James CattellDirectorBritishUnited Kingdom519 Jan 2020Active

Shareholders

Shareholders (5)

Steve Smith
0.0%
03 May 2019
Simon Orange
0.0%
03 May 2019
Paul Brown
0.0%
03 May 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Corpacq Finance Limited

United Kingdom

Active
Notified 29 Apr 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Simon Sebastian Orange

Ceased 29 Apr 2019

Ceased

Group Structure

Group Structure

CORPACQ FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORPACQ LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORPACQ MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORPACQ HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CELADON BIDCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
TDR CAPITAL NOMINEES 2021 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
OLYMPUS ENGINEERING (HOLDINGS) LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(19 pages)
9 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
9 May 2025Confirmation StatementConfirmation statement made on 2025-04-24 with no updatesView(3 pages)
24 May 2024AccountsAnnual accounts made up to 2023-12-31View(20 pages)
7 May 2024Confirmation StatementConfirmation statement made on 2024-04-24 with no updatesView(3 pages)
6 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

9 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

9 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-24 with no updates

24 May 2024 Accounts

Annual accounts made up to 2023-12-31

7 May 2024 Confirmation Statement

Confirmation statement made on 2024-04-24 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 6 Oct 2025

Mortgage Satisfy Charge Full

5 months ago on 9 Sept 2025

Confirmation statement made on 2025-04-24 with no updates

9 months ago on 9 May 2025

Annual accounts made up to 2023-12-31

1 years ago on 24 May 2024

Confirmation statement made on 2024-04-24 with no updates

1 years ago on 7 May 2024