OLA LTD.
Overview
Company Name | OLA LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC176873 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OLA LTD.?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is OLA LTD. located?
Registered Office Address | 130 Cubie Street G40 2AF Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OLA LTD.?
Company Name | From | Until |
---|---|---|
OPFER DESIGN ASSOCIATES LIMITED | Jul 01, 1997 | Jul 01, 1997 |
What are the latest accounts for OLA LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for OLA LTD.?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for OLA LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Ola Parent Ltd as a person with significant control on Oct 28, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of James Opfer as a person with significant control on Oct 28, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Moira Opfer as a person with significant control on Oct 28, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of James Opfer as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2023 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Ogilvie Wilson on Jul 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicky Chi Wai Chow on Jul 01, 2019 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OLA LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHOW, Nicky Chi Wai | Director | Cubie Street G40 2AF Glasgow 130 | United Kingdom | British | Architect | 131668600002 | ||||
WILSON, David Ogilvie | Director | Cubie Street G40 2AF Glasgow 130 | United Kingdom | Scottish | Architect | 131549040002 | ||||
LOGAN, Russell | Secretary | 99 Dowanhill Street G12 9EQ Glasgow Lanarkshire | British | Director | 843150001 | |||||
OPFER, James | Secretary | 152 Aros Drive G52 1TJ Glasgow | British | Retired | 53610870001 | |||||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
LOGAN, Russell | Director | 99 Dowanhill Street G12 9EQ Glasgow Lanarkshire | Scotland | British | Architect | 843150001 | ||||
MCKENNA, Peter Thomas | Director | Parkbrae Gate G20 9PJ Glasgow 5 Scotland | Scotland | British | Architectural Technician | 131541970002 | ||||
OPFER, James | Director | 52 Newlands Road Glasgow | Scotland | British | Architect | 3197920002 | ||||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of OLA LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ola Parent Ltd | Oct 28, 2024 | Cubie Street G40 2AF Glasgow 130 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James Opfer | Apr 06, 2016 | Cubie Street G40 2AF Glasgow 130 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Moira Opfer | Apr 06, 2016 | Cubie Street G40 2AF Glasgow 130 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does OLA LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 14, 2015 Delivered On Jan 20, 2015 | Outstanding | ||
Brief description A floating charge over all assets and undertaking. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 18, 1999 Delivered On Nov 01, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 68 st vincent street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 26, 1999 Delivered On Jun 14, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0