About

Registered Number: 04004881
Date of Incorporation: 31/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Back Lane, Spencers Woods, Reading, Berkshire, RG7 1PW

 

Founded in 2000, Olancha Group Ltd are based in Reading, Berkshire, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Bryant, Richard, Clarke, Peter, Culver, John Stuart, Graham, Angela, Horrigan, Amanda Sue, Powell, Michael Gerald, Walker, Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Richard 03 November 2000 01 November 2002 1
CLARKE, Peter 03 November 2000 23 May 2002 1
CULVER, John Stuart 03 November 2000 01 December 2015 1
GRAHAM, Angela 03 November 2000 01 December 2015 1
HORRIGAN, Amanda Sue 03 November 2000 31 December 2005 1
POWELL, Michael Gerald 03 November 2000 31 January 2010 1
WALKER, Anthony 03 November 2000 25 February 2005 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 31 January 2020
MR04 - N/A 10 December 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 06 March 2019
PSC02 - N/A 01 November 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
PSC07 - N/A 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
MR01 - N/A 19 October 2018
MR01 - N/A 19 October 2018
CH01 - Change of particulars for director 28 September 2018
CS01 - N/A 21 September 2018
MR04 - N/A 31 August 2018
CS01 - N/A 22 August 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 06 July 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 29 March 2018
MR01 - N/A 09 November 2017
PSC01 - N/A 27 July 2017
CS01 - N/A 17 July 2017
MR01 - N/A 19 June 2017
AA - Annual Accounts 04 April 2017
AA01 - Change of accounting reference date 02 September 2016
AR01 - Annual Return 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 03 January 2016
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
MR04 - N/A 18 November 2015
MR04 - N/A 18 November 2015
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 09 September 2015
MR01 - N/A 06 May 2015
AP01 - Appointment of director 08 December 2014
TM02 - Termination of appointment of secretary 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 29 July 2014
CERTNM - Change of name certificate 10 February 2014
CONNOT - N/A 10 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 18 June 2013
AP01 - Appointment of director 15 February 2013
AA - Annual Accounts 19 November 2012
SH19 - Statement of capital 28 August 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
RESOLUTIONS - N/A 13 December 2011
SH19 - Statement of capital 13 December 2011
CAP-SS - N/A 13 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
CERTNM - Change of name certificate 02 March 2010
TM01 - Termination of appointment of director 17 February 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
RESOLUTIONS - N/A 01 February 2010
AA - Annual Accounts 25 January 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
395 - Particulars of a mortgage or charge 13 August 2009
363a - Annual Return 20 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2009
MISC - Miscellaneous document 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
225 - Change of Accounting Reference Date 31 December 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
395 - Particulars of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AA - Annual Accounts 04 November 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
363s - Annual Return 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2006
288b - Notice of resignation of directors or secretaries 05 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
363s - Annual Return 01 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
AA - Annual Accounts 09 June 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
123 - Notice of increase in nominal capital 31 January 2005
123 - Notice of increase in nominal capital 31 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
AA - Annual Accounts 28 October 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 13 June 2003
RESOLUTIONS - N/A 10 January 2003
169 - Return by a company purchasing its own shares 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
363s - Annual Return 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
AA - Annual Accounts 11 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288c - Notice of change of directors or secretaries or in their particulars 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
395 - Particulars of a mortgage or charge 16 May 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 13 June 2001
288c - Notice of change of directors or secretaries or in their particulars 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
123 - Notice of increase in nominal capital 21 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
225 - Change of Accounting Reference Date 21 November 2000
395 - Particulars of a mortgage or charge 16 November 2000
395 - Particulars of a mortgage or charge 16 November 2000
395 - Particulars of a mortgage or charge 07 November 2000
CERTNM - Change of name certificate 06 November 2000
NEWINC - New incorporation documents 31 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2018 Outstanding

N/A

A registered charge 17 October 2018 Outstanding

N/A

A registered charge 08 November 2017 Fully Satisfied

N/A

A registered charge 15 June 2017 Fully Satisfied

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

All assets debenture 01 February 2010 Fully Satisfied

N/A

Legal charge 27 January 2010 Fully Satisfied

N/A

Debenture 04 January 2010 Fully Satisfied

N/A

Debenture 11 August 2009 Fully Satisfied

N/A

Debenture 15 May 2008 Fully Satisfied

N/A

Legal charge 15 May 2008 Fully Satisfied

N/A

Composite all assets fuarantee and debenture 20 June 2006 Fully Satisfied

N/A

Legal charge 20 June 2006 Fully Satisfied

N/A

All asset debenture 31 December 2004 Fully Satisfied

N/A

Debenture 02 September 2004 Fully Satisfied

N/A

Legal charge 02 September 2004 Fully Satisfied

N/A

Legal charge 03 May 2002 Fully Satisfied

N/A

All assets debenture 22 November 2000 Fully Satisfied

N/A

Mortgage debenture 03 November 2000 Fully Satisfied

N/A

Assignment of keyman life policy 03 November 2000 Fully Satisfied

N/A

Debenture 03 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.