OLANCHA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOLANCHA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04004881
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLANCHA GROUP LIMITED?

    • Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment (26309) / Manufacturing
    • Manufacture of electronic industrial process control equipment (26512) / Manufacturing
    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is OLANCHA GROUP LIMITED located?

    Registered Office Address
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OLANCHA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEQUOIA TECHNOLOGY GROUP LTDMar 02, 2010Mar 02, 2010
    SEQUOIA TECHNOLOGY LIMITEDNov 06, 2000Nov 06, 2000
    INGLEBY (1315) LIMITEDMay 31, 2000May 31, 2000

    What are the latest accounts for OLANCHA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for OLANCHA GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 06, 2026
    Next Confirmation Statement DueMar 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025
    OverdueNo

    What are the latest filings for OLANCHA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    10 pagesAA

    Termination of appointment of Stephen Charles Sydes as a director on Mar 01, 2025

    1 pagesTM01

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 040048810020 in full

    1 pagesMR04

    Satisfaction of charge 040048810021 in full

    1 pagesMR04

    Accounts for a small company made up to Jun 30, 2023

    11 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    11 pagesAA

    Registration of charge 040048810022, created on Nov 01, 2022

    38 pagesMR01

    Registration of charge 040048810023, created on Nov 01, 2022

    40 pagesMR01

    Registration of charge 040048810024, created on Nov 01, 2022

    32 pagesMR01

    Registration of charge 040048810025, created on Oct 31, 2022

    22 pagesMR01

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    10 pagesAA

    Accounts for a small company made up to Jun 30, 2020

    11 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    12 pagesAA

    Satisfaction of charge 16 in full

    1 pagesMR04

    Accounts for a small company made up to Jun 30, 2018

    11 pagesAA

    Confirmation statement made on Mar 06, 2019 with updates

    6 pagesCS01

    Notification of Olancha Holdings Limited as a person with significant control on Oct 18, 2018

    2 pagesPSC02

    Satisfaction of charge 040048810018 in full

    1 pagesMR04

    Satisfaction of charge 040048810019 in full

    1 pagesMR04

    Who are the officers of OLANCHA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHATFIELD, Wayne Anthony
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    Director
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    EnglandBritishSales Director248343730001
    GIBBONS, Paul Stuart
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    Director
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    EnglandBritishTechnical Director174287090001
    WARDLE, Robert Colin
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    Director
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    EnglandBritishFinancial Controller248187100001
    CLARKE, Stephen Robert
    4 Lea Close
    SL7 3PD Marlow Bottom
    Buckinghamshire
    Secretary
    4 Lea Close
    SL7 3PD Marlow Bottom
    Buckinghamshire
    British109737950001
    RALLEY, Brian John
    1 Roman Lane
    Little Aston
    B74 3AD Sutton Coldfield
    West Midlands
    Secretary
    1 Roman Lane
    Little Aston
    B74 3AD Sutton Coldfield
    West Midlands
    BritishAccountant81851530001
    SMITH, Ian
    8a Mayfields
    Sindlesham
    RG41 5BY Wokingham
    Berkshire
    Secretary
    8a Mayfields
    Sindlesham
    RG41 5BY Wokingham
    Berkshire
    BritishDirector60865650001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BINSLEY, Christopher John
    Braynton
    Avenue Road
    SL6 1UG Maidenhead
    Berkshire
    Director
    Braynton
    Avenue Road
    SL6 1UG Maidenhead
    Berkshire
    EnglandBritishExecutive82256310001
    BRYANT, Richard
    181 New Road
    Booker
    HP12 4RQ High Wycombe
    Buckinghamshire
    Director
    181 New Road
    Booker
    HP12 4RQ High Wycombe
    Buckinghamshire
    BritishDirector73232470001
    CLARKE, Peter
    22 Southall Drive
    DY11 7LD Hartlebury
    Worcestershire
    Director
    22 Southall Drive
    DY11 7LD Hartlebury
    Worcestershire
    BritishDirector73232580001
    CLARKE, Stephen Robert
    4 Lea Close
    SL7 3PD Marlow Bottom
    Buckinghamshire
    Director
    4 Lea Close
    SL7 3PD Marlow Bottom
    Buckinghamshire
    BritishFinance Director109737950001
    CULVER, John Stuart
    46 Osborne Road
    GU14 6AF Farnborough
    Hampshire
    Director
    46 Osborne Road
    GU14 6AF Farnborough
    Hampshire
    United KingdomBritishDirector73232560001
    GIBBONS, Paul Stuart
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    Director
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    EnglandBritishEngineering Consultant174287090001
    GRAHAM, Angela
    4 Southwold Close
    Lower Earley
    RG6 3UB Reading
    Berkshire
    Director
    4 Southwold Close
    Lower Earley
    RG6 3UB Reading
    Berkshire
    EnglandBritishDirector73232150001
    HORRIGAN, Amanda Sue
    Quill Cottage
    Inkpen Lane
    RH18 5BQ Forest Row
    East Sussex
    Director
    Quill Cottage
    Inkpen Lane
    RH18 5BQ Forest Row
    East Sussex
    BritishDirector73232540001
    LIDINGTON, Nicholas Stephen
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    Director
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    EnglandBritishDirector10184920004
    MACFADYEN, Neil
    39 Lancaster Road
    W11 1QJ London
    Director
    39 Lancaster Road
    W11 1QJ London
    United KingdomBritishInvestment Manager74569730002
    POWELL, Michael Gerald
    20 Nightingale Close
    NN13 6PN Brackley
    Northamptonshire
    Director
    20 Nightingale Close
    NN13 6PN Brackley
    Northamptonshire
    United KingdomBritishDirector73232550002
    RALLEY, Brian John
    1 Roman Lane
    Little Aston
    B74 3AD Sutton Coldfield
    West Midlands
    Director
    1 Roman Lane
    Little Aston
    B74 3AD Sutton Coldfield
    West Midlands
    EnglandBritishDirector81851530001
    SMITH, Ian
    8a Mayfields
    Sindlesham
    RG41 5BY Wokingham
    Berkshire
    Director
    8a Mayfields
    Sindlesham
    RG41 5BY Wokingham
    Berkshire
    BritishDirector60865650001
    SYDES, Stephen Charles
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    Director
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    EnglandBritishCommercial Director231732040002
    WALKER, Anthony
    45 The Newlands
    SM6 9JX Wallington
    Surrey
    Director
    45 The Newlands
    SM6 9JX Wallington
    Surrey
    BritishDirector101286500001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of OLANCHA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Olancha Holdings Limited
    Basingstoke Road
    Spencers Wood
    RG7 1PW Reading
    Tekelec House
    England
    Oct 18, 2018
    Basingstoke Road
    Spencers Wood
    RG7 1PW Reading
    Tekelec House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityLtd
    Place RegisteredUk
    Registration Number11493553
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Nicholas Stephen Lidington
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    Apr 06, 2016
    Back Lane
    Spencers Woods
    RG7 1PW Reading
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0