Background WavePink WaveYellow Wave

OLICANA PROPERTIES LIMITED (00906511)

OLICANA PROPERTIES LIMITED (00906511) is an active UK company. incorporated on 19 May 1967. with registered office in Otley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLICANA PROPERTIES LIMITED has been registered for 58 years. Current directors include DAVIES, Laura Gabrielle Irene, EAMES, Hannah Margaret, QUARMBY, James Roger and 2 others.

Company Number
00906511
Status
active
Type
ltd
Incorporated
19 May 1967
Age
58 years
Address
Holt Farm Farmhouse Harewood Road, Otley, LS21 1PN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Laura Gabrielle Irene, EAMES, Hannah Margaret, QUARMBY, James Roger, QUARMBY, Julia Margaret, QUARMBY, Oliver Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLICANA PROPERTIES LIMITED

OLICANA PROPERTIES LIMITED is an active company incorporated on 19 May 1967 with the registered office located in Otley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLICANA PROPERTIES LIMITED was registered 58 years ago.(SIC: 68209)

Status

active

Active since 58 years ago

Company No

00906511

LTD Company

Age

58 Years

Incorporated 19 May 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Holt Farm Farmhouse Harewood Road Arthington Otley, LS21 1PN,

Previous Addresses

Arthington Park Arthington Otley West Yorkshire LS21 1PH
From: 19 May 1967To: 6 February 2020
Timeline

12 key events • 1967 - 2022

Funding Officers Ownership
Company Founded
May 67
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BATTY, John Antony

Active
Harewood Road, OtleyLS21 1PN
Secretary
Appointed 31 Mar 2009

DAVIES, Laura Gabrielle Irene

Active
Harewood Road, OtleyLS21 1PN
Born May 1977
Director
Appointed 01 Jan 2016

EAMES, Hannah Margaret

Active
Harewood Road, OtleyLS21 1PN
Born June 1980
Director
Appointed 01 Jan 2016

QUARMBY, James Roger

Active
Harewood Road, OtleyLS21 1PN
Born December 1944
Director
Appointed N/A

QUARMBY, Julia Margaret

Active
Harewood Road, OtleyLS21 1PN
Born May 1950
Director
Appointed N/A

QUARMBY, Oliver Alexander

Active
Harewood Road, OtleyLS21 1PN
Born January 1975
Director
Appointed 14 Jan 2002

FLINT, Rowland Adrian

Resigned
2 Winston Avenue, KeighleyBD20 7DL
Secretary
Appointed 17 Jan 2002
Resigned 31 Mar 2009

QUARMBY, John Wilson

Resigned
Upper Wickens Farm, HolmfirthHD7 2XB
Secretary
Appointed N/A
Resigned 17 Jan 2002

FLINT, Rowland Adrian

Resigned
2 Winston Avenue, KeighleyBD20 7DL
Born May 1945
Director
Appointed 17 Jan 2002
Resigned 31 Mar 2009

QUARMBY, John Wilson

Resigned
Upper Wickens Farm, HolmfirthHD7 2XB
Born January 1944
Director
Appointed N/A
Resigned 25 Apr 2003

Persons with significant control

1

Harewood Road, OtleyLS21 1PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2002
AAAnnual Accounts
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
7 July 1998
395Particulars of Mortgage or Charge
Legacy
18 February 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Legacy
18 June 1997
287Change of Registered Office
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1995
AAAnnual Accounts
Legacy
11 October 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
18 May 1993
403aParticulars of Charge Subject to s859A
Legacy
18 May 1993
403aParticulars of Charge Subject to s859A
Legacy
18 May 1993
403aParticulars of Charge Subject to s859A
Legacy
18 May 1993
403aParticulars of Charge Subject to s859A
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
3 March 1992
225(1)225(1)
Legacy
13 February 1992
403aParticulars of Charge Subject to s859A
Legacy
13 February 1992
403aParticulars of Charge Subject to s859A
Legacy
13 February 1992
403aParticulars of Charge Subject to s859A
Legacy
13 February 1992
403aParticulars of Charge Subject to s859A
Legacy
20 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1992
AAAnnual Accounts
Legacy
5 August 1991
395Particulars of Mortgage or Charge
Legacy
5 August 1991
395Particulars of Mortgage or Charge
Legacy
22 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
2 April 1991
225(1)225(1)
Legacy
17 February 1991
287Change of Registered Office
Legacy
12 February 1991
363aAnnual Return
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
13 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
395Particulars of Mortgage or Charge
Legacy
10 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
17 October 1986
400400
Legacy
17 October 1986
400400
Legacy
17 October 1986
400400
Legacy
6 May 1986
287Change of Registered Office
Incorporation Company
19 May 1967
NEWINCIncorporation
Miscellaneous
19 May 1967
MISCMISC