Background WavePink WaveYellow Wave

OLANCHA GROUP LIMITED (04004881)

OLANCHA GROUP LIMITED (04004881) is an active UK company. incorporated on 31 May 2000. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (26309) and 3 other business activities. OLANCHA GROUP LIMITED has been registered for 25 years. Current directors include CHATFIELD, Wayne Anthony Terrence, GIBBONS, Paul Stuart, WARDLE, Robert Colin.

Company Number
04004881
Status
active
Type
ltd
Incorporated
31 May 2000
Age
25 years
Address
Back Lane, Reading, RG7 1PW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
CHATFIELD, Wayne Anthony Terrence, GIBBONS, Paul Stuart, WARDLE, Robert Colin
SIC Codes
26309, 26512, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLANCHA GROUP LIMITED

OLANCHA GROUP LIMITED is an active company incorporated on 31 May 2000 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309) and 3 other business activities. OLANCHA GROUP LIMITED was registered 25 years ago.(SIC: 26309, 26512, 62020, 62090)

Status

active

Active since 25 years ago

Company No

04004881

LTD Company

Age

25 Years

Incorporated 31 May 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

SEQUOIA TECHNOLOGY GROUP LTD
From: 2 March 2010To: 10 February 2014
SEQUOIA TECHNOLOGY LIMITED
From: 6 November 2000To: 2 March 2010
INGLEBY (1315) LIMITED
From: 31 May 2000To: 6 November 2000
Contact
Address

Back Lane Spencers Woods Reading, RG7 1PW,

Timeline

37 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Feb 10
Capital Update
Dec 11
Capital Update
Aug 12
Director Joined
Feb 13
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
May 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Jun 17
New Owner
Jul 17
Loan Secured
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Aug 18
Owner Exit
Oct 18
Director Left
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Dec 19
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Mar 25
New Owner
Mar 26
Owner Exit
Mar 26
2
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CHATFIELD, Wayne Anthony Terrence

Active
Back Lane, ReadingRG7 1PW
Born July 1980
Director
Appointed 01 Jul 2018

GIBBONS, Paul Stuart

Active
Back Lane, ReadingRG7 1PW
Born June 1976
Director
Appointed 01 Jul 2018

WARDLE, Robert Colin

Active
Back Lane, ReadingRG7 1PW
Born July 1973
Director
Appointed 01 Jul 2018

CLARKE, Stephen Robert

Resigned
4 Lea Close, Marlow BottomSL7 3PD
Secretary
Appointed 12 Dec 2005
Resigned 31 Dec 2006

RALLEY, Brian John

Resigned
1 Roman Lane, Sutton ColdfieldB74 3AD
Secretary
Appointed 01 Jan 2007
Resigned 30 Nov 2014

SMITH, Ian

Resigned
8a Mayfields, WokinghamRG41 5BY
Secretary
Appointed 03 Nov 2000
Resigned 15 Jun 2005

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 31 May 2000
Resigned 03 Nov 2000

BINSLEY, Christopher John

Resigned
Braynton, MaidenheadSL6 1UG
Born April 1960
Director
Appointed 26 Apr 2002
Resigned 12 Dec 2005

BRYANT, Richard

Resigned
181 New Road, High WycombeHP12 4RQ
Born August 1964
Director
Appointed 03 Nov 2000
Resigned 01 Nov 2002

CLARKE, Peter

Resigned
22 Southall Drive, HartleburyDY11 7LD
Born February 1967
Director
Appointed 03 Nov 2000
Resigned 23 May 2002

CLARKE, Stephen Robert

Resigned
4 Lea Close, Marlow BottomSL7 3PD
Born March 1958
Director
Appointed 21 Jun 2006
Resigned 31 Dec 2006

CULVER, John Stuart

Resigned
46 Osborne Road, FarnboroughGU14 6AF
Born June 1961
Director
Appointed 03 Nov 2000
Resigned 01 Dec 2015

GIBBONS, Paul Stuart

Resigned
Back Lane, ReadingRG7 1PW
Born June 1976
Director
Appointed 21 Nov 2014
Resigned 31 May 2016

GRAHAM, Angela

Resigned
4 Southwold Close, ReadingRG6 3UB
Born July 1957
Director
Appointed 03 Nov 2000
Resigned 01 Dec 2015

HORRIGAN, Amanda Sue

Resigned
Quill Cottage, Forest RowRH18 5BQ
Born August 1965
Director
Appointed 03 Nov 2000
Resigned 31 Dec 2005

LIDINGTON, Nicholas Stephen

Resigned
Back Lane, ReadingRG7 1PW
Born June 1951
Director
Appointed 03 Nov 2000
Resigned 17 Oct 2018

MACFADYEN, Neil

Resigned
39 Lancaster Road, LondonW11 1QJ
Born July 1964
Director
Appointed 23 May 2002
Resigned 11 Apr 2005

POWELL, Michael Gerald

Resigned
20 Nightingale Close, BrackleyNN13 6PN
Born March 1964
Director
Appointed 03 Nov 2000
Resigned 31 Jan 2010

RALLEY, Brian John

Resigned
1 Roman Lane, Sutton ColdfieldB74 3AD
Born October 1950
Director
Appointed 03 Nov 2000
Resigned 30 Nov 2014

SMITH, Ian

Resigned
8a Mayfields, WokinghamRG41 5BY
Born November 1959
Director
Appointed 03 Nov 2000
Resigned 15 Jun 2005

SYDES, Stephen Charles

Resigned
Back Lane, ReadingRG7 1PW
Born December 1961
Director
Appointed 15 Feb 2013
Resigned 01 Mar 2025

WALKER, Anthony

Resigned
45 The Newlands, WallingtonSM6 9JX
Born August 1960
Director
Appointed 03 Nov 2000
Resigned 25 Feb 2005

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 31 May 2000
Resigned 03 Nov 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Wayne Anthony Terrence Chatfield

Active
Back Lane, ReadingRG7 1PW
Born July 1980

Nature of Control

Significant influence or control
Notified 20 Mar 2026
Basingstoke Road, ReadingRG7 1PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2018
Ceased 20 Mar 2026

Mr Nicholas Stephen Lidington

Ceased
Back Lane, ReadingRG7 1PW
Born July 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 August 2012
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
13 December 2011
SH19Statement of Capital
Legacy
13 December 2011
CAP-SSCAP-SS
Legacy
13 December 2011
SH20SH20
Resolution
13 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Legacy
13 February 2010
MG01MG01
Legacy
3 February 2010
MG01MG01
Resolution
1 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 January 2010
AAAnnual Accounts
Legacy
7 January 2010
MG01MG01
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
20 July 2009
363aAnnual Return
Legacy
13 July 2009
403aParticulars of Charge Subject to s859A
Miscellaneous
13 May 2009
MISCMISC
Legacy
24 February 2009
403aParticulars of Charge Subject to s859A
Legacy
24 February 2009
403aParticulars of Charge Subject to s859A
Legacy
24 February 2009
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
225Change of Accounting Reference Date
Legacy
30 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
29 July 2006
403aParticulars of Charge Subject to s859A
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
27 May 2006
403aParticulars of Charge Subject to s859A
Legacy
5 February 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
123Notice of Increase in Nominal Capital
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
31 January 2005
123Notice of Increase in Nominal Capital
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
8 January 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
88(2)R88(2)R
Legacy
9 December 2004
403aParticulars of Charge Subject to s859A
Legacy
9 December 2004
403aParticulars of Charge Subject to s859A
Legacy
9 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
10 January 2003
169169
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
288cChange of Particulars
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288cChange of Particulars
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288cChange of Particulars
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288cChange of Particulars
Legacy
23 January 2001
88(2)R88(2)R
Legacy
21 December 2000
88(2)R88(2)R
Legacy
21 December 2000
88(2)R88(2)R
Legacy
21 December 2000
123Notice of Increase in Nominal Capital
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
122122
Legacy
30 November 2000
122122
Legacy
24 November 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
287Change of Registered Office
Legacy
21 November 2000
225Change of Accounting Reference Date
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2000
NEWINCIncorporation