OLANCHA GROUP LIMITED
Overview
Company Name | OLANCHA GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04004881 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OLANCHA GROUP LIMITED?
Company Name | From | Until |
---|---|---|
SEQUOIA TECHNOLOGY GROUP LTD | Mar 02, 2010 | Mar 02, 2010 |
SEQUOIA TECHNOLOGY LIMITED | Nov 06, 2000 | Nov 06, 2000 |
INGLEBY (1315) LIMITED | May 31, 2000 | May 31, 2000 |
What are the latest accounts for OLANCHA GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for OLANCHA GROUP LIMITED?
Last Confirmation Statement Made Up To | Mar 06, 2026 |
---|---|
Next Confirmation Statement Due | Mar 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 06, 2025 |
Overdue | No |
What are the latest filings for OLANCHA GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 10 pages | AA | ||
Termination of appointment of Stephen Charles Sydes as a director on Mar 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 040048810020 in full | 1 pages | MR04 | ||
Satisfaction of charge 040048810021 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Jun 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2022 | 11 pages | AA | ||
Registration of charge 040048810022, created on Nov 01, 2022 | 38 pages | MR01 | ||
Registration of charge 040048810023, created on Nov 01, 2022 | 40 pages | MR01 | ||
Registration of charge 040048810024, created on Nov 01, 2022 | 32 pages | MR01 | ||
Registration of charge 040048810025, created on Oct 31, 2022 | 22 pages | MR01 | ||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 10 pages | AA | ||
Accounts for a small company made up to Jun 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 12 pages | AA | ||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Jun 30, 2018 | 11 pages | AA | ||
Confirmation statement made on Mar 06, 2019 with updates | 6 pages | CS01 | ||
Notification of Olancha Holdings Limited as a person with significant control on Oct 18, 2018 | 2 pages | PSC02 | ||
Satisfaction of charge 040048810018 in full | 1 pages | MR04 | ||
Satisfaction of charge 040048810019 in full | 1 pages | MR04 | ||
Who are the officers of OLANCHA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHATFIELD, Wayne Anthony | Director | Back Lane Spencers Woods RG7 1PW Reading Berkshire | England | British | Sales Director | 248343730001 | ||||
GIBBONS, Paul Stuart | Director | Back Lane Spencers Woods RG7 1PW Reading Berkshire | England | British | Technical Director | 174287090001 | ||||
WARDLE, Robert Colin | Director | Back Lane Spencers Woods RG7 1PW Reading Berkshire | England | British | Financial Controller | 248187100001 | ||||
CLARKE, Stephen Robert | Secretary | 4 Lea Close SL7 3PD Marlow Bottom Buckinghamshire | British | 109737950001 | ||||||
RALLEY, Brian John | Secretary | 1 Roman Lane Little Aston B74 3AD Sutton Coldfield West Midlands | British | Accountant | 81851530001 | |||||
SMITH, Ian | Secretary | 8a Mayfields Sindlesham RG41 5BY Wokingham Berkshire | British | Director | 60865650001 | |||||
INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
BINSLEY, Christopher John | Director | Braynton Avenue Road SL6 1UG Maidenhead Berkshire | England | British | Executive | 82256310001 | ||||
BRYANT, Richard | Director | 181 New Road Booker HP12 4RQ High Wycombe Buckinghamshire | British | Director | 73232470001 | |||||
CLARKE, Peter | Director | 22 Southall Drive DY11 7LD Hartlebury Worcestershire | British | Director | 73232580001 | |||||
CLARKE, Stephen Robert | Director | 4 Lea Close SL7 3PD Marlow Bottom Buckinghamshire | British | Finance Director | 109737950001 | |||||
CULVER, John Stuart | Director | 46 Osborne Road GU14 6AF Farnborough Hampshire | United Kingdom | British | Director | 73232560001 | ||||
GIBBONS, Paul Stuart | Director | Back Lane Spencers Woods RG7 1PW Reading Berkshire | England | British | Engineering Consultant | 174287090001 | ||||
GRAHAM, Angela | Director | 4 Southwold Close Lower Earley RG6 3UB Reading Berkshire | England | British | Director | 73232150001 | ||||
HORRIGAN, Amanda Sue | Director | Quill Cottage Inkpen Lane RH18 5BQ Forest Row East Sussex | British | Director | 73232540001 | |||||
LIDINGTON, Nicholas Stephen | Director | Back Lane Spencers Woods RG7 1PW Reading Berkshire | England | British | Director | 10184920004 | ||||
MACFADYEN, Neil | Director | 39 Lancaster Road W11 1QJ London | United Kingdom | British | Investment Manager | 74569730002 | ||||
POWELL, Michael Gerald | Director | 20 Nightingale Close NN13 6PN Brackley Northamptonshire | United Kingdom | British | Director | 73232550002 | ||||
RALLEY, Brian John | Director | 1 Roman Lane Little Aston B74 3AD Sutton Coldfield West Midlands | England | British | Director | 81851530001 | ||||
SMITH, Ian | Director | 8a Mayfields Sindlesham RG41 5BY Wokingham Berkshire | British | Director | 60865650001 | |||||
SYDES, Stephen Charles | Director | Back Lane Spencers Woods RG7 1PW Reading Berkshire | England | British | Commercial Director | 231732040002 | ||||
WALKER, Anthony | Director | 45 The Newlands SM6 9JX Wallington Surrey | British | Director | 101286500001 | |||||
INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of OLANCHA GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Olancha Holdings Limited | Oct 18, 2018 | Basingstoke Road Spencers Wood RG7 1PW Reading Tekelec House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas Stephen Lidington | Apr 06, 2016 | Back Lane Spencers Woods RG7 1PW Reading Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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