OLA LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOLA LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC176873
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OLA LTD.?

    Previous Company Names
    Company NameFromUntil
    OPFER DESIGN ASSOCIATES LIMITED Jul 01, 1997Jul 01, 1997

    What are the latest accounts for OLA LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for OLA LTD.?

    Last Confirmation Statement Made Up ToJul 01, 2025
    Next Confirmation Statement DueJul 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024
    OverdueNo

    What are the latest filings for OLA LTD.?

    Filings
    DateDescriptionDocumentType

    Notification of Ola Parent Ltd as a person with significant control on Oct 28, 2024

    2 pagesPSC02

    Cessation of James Opfer as a person with significant control on Oct 28, 2024

    1 pagesPSC07

    Cessation of Moira Opfer as a person with significant control on Oct 28, 2024

    1 pagesPSC07

    Termination of appointment of James Opfer as a director on Oct 28, 2024

    1 pagesTM01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2023

    8 pagesAA

    Unaudited abridged accounts made up to Jul 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr David Ogilvie Wilson on Jul 01, 2019

    2 pagesCH01

    Director's details changed for Mr Nicky Chi Wai Chow on Jul 01, 2019

    2 pagesCH01

    Unaudited abridged accounts made up to Jul 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2017

    9 pagesAA

    Confirmation statement made on Jul 01, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    7 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 50
    SH01

    Who are the officers of OLA LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOW, Nicky Chi Wai
    Cubie Street
    G40 2AF Glasgow
    130
    Director
    Cubie Street
    G40 2AF Glasgow
    130
    United KingdomBritishArchitect131668600002
    WILSON, David Ogilvie
    Cubie Street
    G40 2AF Glasgow
    130
    Director
    Cubie Street
    G40 2AF Glasgow
    130
    United KingdomScottishArchitect131549040002
    LOGAN, Russell
    99 Dowanhill Street
    G12 9EQ Glasgow
    Lanarkshire
    Secretary
    99 Dowanhill Street
    G12 9EQ Glasgow
    Lanarkshire
    BritishDirector843150001
    OPFER, James
    152 Aros Drive
    G52 1TJ Glasgow
    Secretary
    152 Aros Drive
    G52 1TJ Glasgow
    BritishRetired53610870001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    LOGAN, Russell
    99 Dowanhill Street
    G12 9EQ Glasgow
    Lanarkshire
    Director
    99 Dowanhill Street
    G12 9EQ Glasgow
    Lanarkshire
    ScotlandBritishArchitect843150001
    MCKENNA, Peter Thomas
    Parkbrae Gate
    G20 9PJ Glasgow
    5
    Scotland
    Director
    Parkbrae Gate
    G20 9PJ Glasgow
    5
    Scotland
    ScotlandBritishArchitectural Technician131541970002
    OPFER, James
    52 Newlands Road
    Glasgow
    Director
    52 Newlands Road
    Glasgow
    ScotlandBritishArchitect3197920002
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of OLA LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ola Parent Ltd
    Cubie Street
    G40 2AF Glasgow
    130
    Scotland
    Oct 28, 2024
    Cubie Street
    G40 2AF Glasgow
    130
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc825110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Opfer
    Cubie Street
    G40 2AF Glasgow
    130
    Apr 06, 2016
    Cubie Street
    G40 2AF Glasgow
    130
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Moira Opfer
    Cubie Street
    G40 2AF Glasgow
    130
    Apr 06, 2016
    Cubie Street
    G40 2AF Glasgow
    130
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does OLA LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 20, 2015Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 1999Registration of a charge (410)
    • Jul 01, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 14, 1999Registration of a charge (410)
    • Jul 01, 2013Satisfaction of a charge (MR04)

    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