Company NameOlicana Holdings Limited
DirectorsLesley Clare Pearson and Rupert George Pearson
Company StatusActive
Company Number05467981
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Lesley Clare Pearson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(same day as company formation)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressMidwood
65 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
Director NameMr Rupert George Pearson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMidwood 65 Curly Hill
Ilkley
LS29 0BA
Secretary NameMr Rupert George Pearson
NationalityBritish
StatusCurrent
Appointed01 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMidwood 65 Curly Hill
Ilkley
LS29 0BA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMidwood
65 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,224,212
Cash£801,156
Current Liabilities£98,803

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

1 November 2013Delivered on: 9 November 2013
Persons entitled: Amy Mathews Limited

Classification: A registered charge
Particulars: Land and buildings at little lane ilkley west yorkshire.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
20 August 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
18 February 2021Accounts for a small company made up to 31 March 2020 (11 pages)
8 January 2021Cessation of Rupert George Pearson as a person with significant control on 30 March 2020 (1 page)
8 January 2021Cessation of Leslie Clare Pearson as a person with significant control on 30 March 2020 (1 page)
8 January 2021Notification of Midwood Holdings Limited as a person with significant control on 30 March 2020 (2 pages)
12 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
30 April 2020Purchase of own shares. (3 pages)
6 April 2020Cancellation of shares. Statement of capital on 30 March 2020
  • GBP 20
(4 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (34 pages)
19 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
1 May 2019Cancellation of shares. Statement of capital on 22 March 2019
  • GBP 21
(4 pages)
1 May 2019Purchase of own shares. (3 pages)
24 April 2019Cessation of Dakin Industries Limited as a person with significant control on 22 March 2019 (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
20 March 2018Change of share class name or designation (2 pages)
20 March 2018Notification of Dakin Industries Limited as a person with significant control on 19 December 2017 (4 pages)
23 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 29
(5 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 29
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 29
(5 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 29
(5 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 29
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 29
(5 pages)
28 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 29
(5 pages)
28 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 29
(5 pages)
9 November 2013Registration of charge 054679810001 (20 pages)
9 November 2013Registration of charge 054679810001 (20 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
11 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 September 2011Registered office address changed from Midwood 65 Curly Hill Ilkley West Yorkshire LS29 0AB on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Midwood 65 Curly Hill Ilkley West Yorkshire LS29 0AB on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Midwood 65 Curly Hill Ilkley West Yorkshire LS29 0AB on 7 September 2011 (1 page)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 June 2009Return made up to 01/06/09; full list of members (4 pages)
10 June 2009Return made up to 01/06/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 August 2007Return made up to 01/06/07; full list of members (2 pages)
21 August 2007Return made up to 01/06/07; full list of members (2 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
4 July 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
4 July 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
30 June 2006Return made up to 01/06/06; full list of members (2 pages)
30 June 2006Return made up to 01/06/06; full list of members (2 pages)
23 August 2005Ad 01/06/05--------- £ si 28@1=28 £ ic 30/58 (2 pages)
23 August 2005Ad 01/06/05--------- £ si 28@1=28 £ ic 30/58 (2 pages)
25 July 2005Registered office changed on 25/07/05 from: 59-61 east parade ilkley west yorkshire LS29 8JP (1 page)
25 July 2005Registered office changed on 25/07/05 from: 59-61 east parade ilkley west yorkshire LS29 8JP (1 page)
5 July 2005Registered office changed on 05/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 July 2005Registered office changed on 05/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005New director appointed (2 pages)
28 June 2005Particulars of contract relating to shares (4 pages)
28 June 2005Particulars of contract relating to shares (4 pages)
28 June 2005Ad 01/06/05--------- £ si 29@1=29 £ ic 1/30 (2 pages)
28 June 2005Ad 01/06/05--------- £ si 29@1=29 £ ic 1/30 (2 pages)
1 June 2005Incorporation (16 pages)
1 June 2005Incorporation (16 pages)