Olancha Group Limited READING


Founded in 2000, Olancha Group, classified under reg no. 04004881 is an active company. Currently registered at Back Lane RG7 1PW, Reading the company has been in the business for twenty four years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 10th Feb 2014 Olancha Group Limited is no longer carrying the name Sequoia Technology Group.

The firm has 4 directors, namely Paul G., Robert W. and Wayne C. and others. Of them, Stephen S. has been with the company the longest, being appointed on 15 February 2013 and Paul G. and Robert W. and Wayne C. have been with the company for the least time - from 1 July 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Olancha Group Limited Address / Contact

Office Address Back Lane
Office Address2 Spencers Woods
Town Reading
Post code RG7 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04004881
Date of Incorporation Wed, 31st May 2000
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Paul G.

Position: Director

Appointed: 01 July 2018

Robert W.

Position: Director

Appointed: 01 July 2018

Wayne C.

Position: Director

Appointed: 01 July 2018

Stephen S.

Position: Director

Appointed: 15 February 2013

Paul G.

Position: Director

Appointed: 21 November 2014

Resigned: 31 May 2016

Brian R.

Position: Secretary

Appointed: 01 January 2007

Resigned: 30 November 2014

Stephen C.

Position: Director

Appointed: 21 June 2006

Resigned: 31 December 2006

Stephen C.

Position: Secretary

Appointed: 12 December 2005

Resigned: 31 December 2006

Neil M.

Position: Director

Appointed: 23 May 2002

Resigned: 11 April 2005

Christopher B.

Position: Director

Appointed: 26 April 2002

Resigned: 12 December 2005

Richard B.

Position: Director

Appointed: 03 November 2000

Resigned: 01 November 2002

Peter C.

Position: Director

Appointed: 03 November 2000

Resigned: 23 May 2002

Amanda H.

Position: Director

Appointed: 03 November 2000

Resigned: 31 December 2005

Michael P.

Position: Director

Appointed: 03 November 2000

Resigned: 31 January 2010

Anthony W.

Position: Director

Appointed: 03 November 2000

Resigned: 25 February 2005

Brian R.

Position: Director

Appointed: 03 November 2000

Resigned: 30 November 2014

Ian S.

Position: Director

Appointed: 03 November 2000

Resigned: 15 June 2005

Ian S.

Position: Secretary

Appointed: 03 November 2000

Resigned: 15 June 2005

Nicholas L.

Position: Director

Appointed: 03 November 2000

Resigned: 17 October 2018

John C.

Position: Director

Appointed: 03 November 2000

Resigned: 01 December 2015

Angela G.

Position: Director

Appointed: 03 November 2000

Resigned: 01 December 2015

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2000

Resigned: 03 November 2000

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 31 May 2000

Resigned: 03 November 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Olancha Holdings Limited from Reading, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Nicholas L. This PSC owns 50,01-75% shares.

Olancha Holdings Limited

Tekelec House Basingstoke Road, Spencers Wood, Reading, RG7 1PW, England

Legal authority Ltd
Legal form Limited
Country registered England
Place registered Uk
Registration number 11493553
Notified on 18 October 2018
Nature of control: 75,01-100% shares

Nicholas L.

Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control: 50,01-75% shares

Company previous names

Sequoia Technology Group February 10, 2014
Sequoia Technology March 2, 2010
Ingleby (1315) November 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand33 856121 08754 67820 2853536 24810 0939 127
Current Assets2 211 3191 744 9891 446 4512 001 7061 685 6321 542 7471 579 9801 597 982
Debtors2 177 4631 472 7421 282 0441 981 4211 685 2791 536 4991 569 8871 588 855
Net Assets Liabilities1 301 1901 287 7521 098 9141 226 6731 101 099925 4851 037 6841 066 317
Other Debtors100 02659 45454 15758 07879 46550 38547 69766 465
Property Plant Equipment876 046833 914851 3671 038 6261 026 1231 006 3051 238 1421 266 417
Total Inventories 151 160109 729     
Other
Accumulated Depreciation Impairment Property Plant Equipment325 391333 743257 898251 208243 561269 058295 613303 598
Amounts Owed By Related Parties      1 522 1901 522 390
Amounts Owed To Group Undertakings 138 885124 613121 534120 864183 252613 289560 158
Average Number Employees During Period 20231920212527
Bank Borrowings Overdrafts552 74282 83859 9511 023 334720 120625 593633 657701 018
Corporation Tax Payable      88 990130 508
Creditors566 28682 83870 5801 023 334720 120625 5931 657 140701 018
Dividends Paid On Shares Interim      350 000311 580
Fixed Assets876 052833 920851 3731 038 6301 026 1271 006 3091 238 1461 266 421
Increase From Depreciation Charge For Year Property Plant Equipment 35 08340 48334 83031 31825 49726 5557 985
Investments Fixed Assets66644444
Investments In Group Undertakings Participating Interests      44
Net Current Assets Liabilities1 030 169569 585361 1311 288 981873 405623 082-77 160672 573
Other Creditors7 74639 64723 12122 33754 554249 730215 10123 896
Other Taxation Social Security Payable53 8538 68221 18030 10881 97073 858110 55419 638
Profit Loss 146 70456 284129 622174 426124 386259 699380 287
Property Plant Equipment Gross Cost1 201 4371 167 6571 109 2651 289 8341 269 6841 275 3631 533 7551 570 015
Provisions For Liabilities Balance Sheet Subtotal38 74532 91543 01077 60478 31378 313123 302171 659
Total Additions Including From Business Combinations Property Plant Equipment 5 11557 93644 20818 8155 6798 39236 260
Total Assets Less Current Liabilities1 906 2211 403 5051 212 5042 327 6111 899 5321 629 3911 160 9861 938 994
Trade Creditors Trade Payables687 084248 986173 00594 37890 81480 12484 53991 804
Amounts Owed By Group Undertakings1 697 2081 217 1961 089 4631 918 3621 605 8141 486 1141 522 190 
Bank Borrowings909 608822 042792 9361 461 1021 184 145   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 731116 32816 02038 965   
Disposals Property Plant Equipment 38 895116 32853 63938 965   
Dividends Paid 165 972247 216181 263300 000300 000350 000 
Finance Lease Liabilities Present Value Total5 798 10 6296 600    
Investments In Group Undertakings6664444 
Number Shares Issued Fully Paid 263 860263 860263 860263 860263 860263 860 
Par Value Share 101010101010 
Provisions38 74532 91543 01077 60478 31378 313123 302 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -25 500    
Total Borrowings922 606822 042813 9811 467 7021 184 145   
Total Increase Decrease From Revaluations Property Plant Equipment   190 000  250 000 
Trade Debtors Trade Receivables380 229196 092138 4244 981    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    709   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Thu, 30th Jun 2022
filed on: 10th, March 2023
Free Download (11 pages)

Company search

Advertisements