Olancha Group Ltd was registered on 31 May 2000 with its registered office in Reading, Berkshire, it has a status of "Active". The current directors of the business are Bryant, Richard, Clarke, Peter, Culver, John Stuart, Graham, Angela, Horrigan, Amanda Sue, Powell, Michael Gerald, Walker, Anthony. We do not know the number of employees at the organisation.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Nicholas Stephen Lidington/
1951-07 |
Individual person with significant control |
British/
England |
|
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 |
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 |