Background WavePink WaveYellow Wave

OLANCHA HOLDINGS LIMITED (11493553)

OLANCHA HOLDINGS LIMITED (11493553) is an active UK company. incorporated on 1 August 2018. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OLANCHA HOLDINGS LIMITED has been registered for 7 years. Current directors include CHATFIELD, Wayne Anthony Terrence, GIBBONS, Paul Stuart, WARDLE, Robert Colin.

Company Number
11493553
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
Back Lane, Reading, RG7 1PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHATFIELD, Wayne Anthony Terrence, GIBBONS, Paul Stuart, WARDLE, Robert Colin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLANCHA HOLDINGS LIMITED

OLANCHA HOLDINGS LIMITED is an active company incorporated on 1 August 2018 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OLANCHA HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11493553

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 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

Overdue

6 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Back Lane Spencers Wood Reading, RG7 1PW,

Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Dec 21
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Owner Exit
Jan 23
Loan Cleared
Apr 24
Director Left
Mar 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHATFIELD, Wayne Anthony Terrence

Active
Spencers Wood, ReadingRG7 1PW
Born July 1980
Director
Appointed 01 Oct 2018

GIBBONS, Paul Stuart

Active
Spencers Wood, ReadingRG7 1PW
Born June 1976
Director
Appointed 01 Oct 2018

WARDLE, Robert Colin

Active
Spencers Wood, ReadingRG7 1PW
Born July 1973
Director
Appointed 01 Oct 2018

SYDES, Stephen Charles

Resigned
Spencers Wood, ReadingRG7 1PW
Born December 1961
Director
Appointed 01 Aug 2018
Resigned 28 Feb 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Charles Sydes

Ceased
Spencers Wood, ReadingRG7 1PW
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

30

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
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
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 Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With 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
Change Account Reference Date Company Current Shortened
6 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Incorporation Company
1 August 2018
NEWINCIncorporation