You are here: bizstats.co.uk > a-z index > O list > ON list

Ondrej Ltd. GLASGOW


Ondrej Ltd. is a private limited company registered at Flat 0/2 138 Calder Street, Glasgow G42 7QP. Incorporated on 2019-05-31, this 5-year-old.
The company is categorised as "retail trade of motor vehicle parts and accessories" (Standard Industrial Classification code: 45320). According to Companies House database there was a name change on 2020-12-07 and their previous name was Swiss Credentials Ltd.
The last confirmation statement was filed on 2022-11-26 and the due date for the next filing is 2023-12-10. Additionally, the accounts were filed on 24 May 2022 and the next filing is due on 29 February 2024.

Ondrej Ltd. Address / Contact

Office Address Flat 0/2 138 Calder Street
Town Glasgow
Post code G42 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC632123
Date of Incorporation Fri, 31st May 2019
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st May
Company age 5 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 24th May 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Horvath O.

Position: Director

Appointed: 12 June 2020

Resigned: 10 January 2023

David R.

Position: Director

Appointed: 31 May 2019

Resigned: 25 June 2020

David R.

Position: Secretary

Appointed: 31 May 2019

Resigned: 25 June 2020

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Lukman S. This PSC and has 75,01-100% shares. Another one in the PSC register is Horvath O. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David R., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Lukman S.

Notified on 10 January 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Horvath O.

Notified on 20 June 2020
Ceased on 10 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

David R.

Notified on 31 May 2019
Ceased on 20 June 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Swiss Credentials December 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-24
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted11
Par Value Share11

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
Free Download (1 page)

Company search