Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OLA LTD.
Company Information for

OLA LTD.

130 CUBIE STREET, GLASGOW, G40 2AF,
Company Registration Number
SC176873
Private Limited Company
Active

Company Overview

About Ola Ltd.
OLA LTD. was founded on 1997-07-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ola Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OLA LTD.
 
Legal Registered Office
130 CUBIE STREET
GLASGOW
G40 2AF
Other companies in G4
 
Filing Information
Company Number SC176873
Company ID Number SC176873
Date formed 1997-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB680646026  
Last Datalog update: 2024-05-05 15:06:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLA LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLA LTD.

Current Directors
Officer Role Date Appointed
NICKY CHI WAI CHOW
Director 2008-05-06
JAMES OPFER
Director 1997-07-01
DAVID OGILVIE WILSON
Director 2008-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER THOMAS MCKENNA
Director 2008-05-06 2011-08-06
RUSSELL LOGAN
Company Secretary 1997-10-09 2010-10-29
RUSSELL LOGAN
Director 1997-10-09 2010-10-29
JAMES OPFER
Company Secretary 1997-07-01 1997-10-09
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1997-07-01 1997-07-01
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1997-07-01 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICKY CHI WAI CHOW N23 LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
JAMES OPFER MAINSTAY TRUST LIMITED Director 2008-10-28 CURRENT 1991-12-09 Active
DAVID OGILVIE WILSON FIRM WILSON LTD Director 2014-05-08 CURRENT 2014-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Unaudited abridged accounts made up to 2023-07-31
2023-07-26Unaudited abridged accounts made up to 2022-07-31
2023-07-11CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-16CH01Director's details changed for Mr Nicky Chi Wai Chow on 2019-07-01
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 50
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-04-11AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 50
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-03-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 50
2015-07-07AR0101/07/15 ANNUAL RETURN FULL LIST
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM 3 Queens Crescent Glasgow G4 9BW
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1768730004
2014-11-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 50
2014-07-07AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-09RES01ADOPT ARTICLES 09/06/14
2014-06-09CC04Statement of company's objects
2014-01-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-11-12AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0101/07/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCKENNA
2011-07-04AR0101/07/11 ANNUAL RETURN FULL LIST
2010-12-20AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25SH03Purchase of own shares
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL LOGAN
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LOGAN
2010-07-02AR0101/07/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OGILVIE WILSON / 01/10/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS MCKENNA / 01/10/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY CHI WAI CHOW / 01/10/2009
2010-03-25AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-30AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MCKENNA / 07/07/2008
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 07/07/2008
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / NICKY CHOW / 07/07/2008
2008-07-04288aDIRECTOR APPOINTED MR NICKY CHI WAI CHOW
2008-07-01288aDIRECTOR APPOINTED MR DAVID OGILVIE WILSON
2008-07-01288aDIRECTOR APPOINTED MR PETER THOMAS MCKENNA
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-09363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-21363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-05363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-12363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-03363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-10-28288cDIRECTOR'S PARTICULARS CHANGED
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 68 SAINT VINCENT CRESCENT GLASGOW LANARKSHIRE G3 8NQ
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-24363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-02363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-01363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-11-01410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-27287REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 117 CADZOW STREET HAMILTON ML3 6JA
1999-07-23363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1999-06-14410(Scot)PARTIC OF MORT/CHARGE *****
1999-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-25CERTNMCOMPANY NAME CHANGED OPFER DESIGN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 26/02/99
1998-10-0988(2)RAD 09/10/97--------- £ SI 98@1
1998-07-28363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-28363(288)SECRETARY RESIGNED
1998-05-14287REGISTERED OFFICE CHANGED ON 14/05/98 FROM: C/O ATKINSON DONNELLY C.A. 20-24 BRANDON STREET HAMILTON LANARKSHIRE ML3 6BZ
1997-07-28287REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 20-24 BRANDON STREET HAMILTON LANARKSHIRE ML3 6BZ
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to OLA LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLA LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-14 Outstanding HSBC BANK PLC
STANDARD SECURITY 1999-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-05-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLA LTD.

Intangible Assets
Patents
We have not found any records of OLA LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for OLA LTD.
Trademarks
We have not found any records of OLA LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLA LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as OLA LTD. are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where OLA LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLA LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLA LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.