UKBizDB.co.uk

OLANCHA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Olancha Group Limited. The company was founded 23 years ago and was given the registration number 04004881. The firm's registered office is in READING. You can find them at Back Lane, Spencers Woods, Reading, Berkshire. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:OLANCHA GROUP LIMITED
Company Number:04004881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 26512 - Manufacture of electronic industrial process control equipment
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Back Lane, Spencers Woods, Reading, Berkshire, RG7 1PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Back Lane, Spencers Woods, Reading, RG7 1PW

Director01 July 2018Active
Back Lane, Spencers Woods, Reading, RG7 1PW

Director01 July 2018Active
Back Lane, Spencers Woods, Reading, RG7 1PW

Director15 February 2013Active
Back Lane, Spencers Woods, Reading, RG7 1PW

Director01 July 2018Active
4 Lea Close, Marlow Bottom, SL7 3PD

Secretary12 December 2005Active
1 Roman Lane, Little Aston, Sutton Coldfield, B74 3AD

Secretary01 January 2007Active
8a Mayfields, Sindlesham, Wokingham, RG41 5BY

Secretary03 November 2000Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary31 May 2000Active
Braynton, Avenue Road, Maidenhead, SL6 1UG

Director26 April 2002Active
181 New Road, Booker, High Wycombe, HP12 4RQ

Director03 November 2000Active
22 Southall Drive, Hartlebury, DY11 7LD

Director03 November 2000Active
4 Lea Close, Marlow Bottom, SL7 3PD

Director21 June 2006Active
46 Osborne Road, Farnborough, GU14 6AF

Director03 November 2000Active
Back Lane, Spencers Woods, Reading, RG7 1PW

Director21 November 2014Active
4 Southwold Close, Lower Earley, Reading, RG6 3UB

Director03 November 2000Active
Quill Cottage, Inkpen Lane, Forest Row, RH18 5BQ

Director03 November 2000Active
Back Lane, Spencers Woods, Reading, RG7 1PW

Director03 November 2000Active
39 Lancaster Road, London, W11 1QJ

Director23 May 2002Active
20 Nightingale Close, Brackley, NN13 6PN

Director03 November 2000Active
1 Roman Lane, Little Aston, Sutton Coldfield, B74 3AD

Director03 November 2000Active
8a Mayfields, Sindlesham, Wokingham, RG41 5BY

Director03 November 2000Active
45 The Newlands, Wallington, SM6 9JX

Director03 November 2000Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director31 May 2000Active

People with Significant Control

Olancha Holdings Limited
Notified on:18 October 2018
Status:Active
Country of residence:England
Address:Tekelec House, Basingstoke Road, Reading, England, RG7 1PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Stephen Lidington
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:Back Lane, Reading, RG7 1PW
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type small.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type small.

Download
2021-05-17Accounts

Accounts with accounts type small.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Accounts

Accounts with accounts type small.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.