General information

Name:

Ola Limited.

Office Address:

130 Cubie Street G40 2AF Glasgow

Number: SC176873

Incorporation date: 1997-07-01

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ola Ltd. has existed in the UK for at least twenty seven years. Started with Companies House Reg No. SC176873 in 1997, it is based at 130 Cubie Street, Glasgow G40 2AF. 25 years from now the company changed its registered name from Opfer Design Associates to Ola Ltd.. This company's registered with SIC code 71111 which means Architectural activities. Ola Limited. released its latest accounts for the period that ended on 2022-07-31. The business most recent annual confirmation statement was released on 2023-07-01.

At the moment, the directors enumerated by this particular company include: Nicky C. chosen to lead the company 16 years ago, David W. chosen to lead the company on 2008-05-06 and James O. chosen to lead the company on 1997-07-01.

Executives who control the firm include: James O. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Moira O. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Ola Ltd. 1999-02-26
  • Opfer Design Associates Limited 1997-07-01

Financial data based on annual reports

Company staff

Nicky C.

Role: Director

Appointed: 06 May 2008

Latest update: 6 December 2023

David W.

Role: Director

Appointed: 06 May 2008

Latest update: 6 December 2023

James O.

Role: Director

Appointed: 01 July 1997

Latest update: 6 December 2023

People with significant control

James O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Moira O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2016-07-31 (AA)
filed on: 11th, April 2017
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
26
Company Age

Similar companies nearby

Closest companies