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

Ojala Capital Limited GRANTHAM


Ojala Capital started in year 2014 as Private Limited Company with registration number 09213758. The Ojala Capital company has been functioning successfully for ten years now and its status is active. The firm's office is based in Grantham at 3 Castlegate. Postal code: NG31 6SF. Since 2023-03-08 Ojala Capital Limited is no longer carrying the name Vamizi Island.

The company has 3 directors, namely Amaury J., John C. and Jennifer J.. Of them, John C., Jennifer J. have been with the company the longest, being appointed on 21 July 2022 and Amaury J. has been with the company for the least time - from 24 November 2022. As of 2 May 2024, there were 6 ex directors - Brian O., Henrietta G. and others listed below. There were no ex secretaries.

Ojala Capital Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09213758
Date of Incorporation Thu, 11th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Amaury J.

Position: Director

Appointed: 24 November 2022

John C.

Position: Director

Appointed: 21 July 2022

Fidentia Nominees Limited

Position: Corporate Secretary

Appointed: 21 July 2022

Fidentia Trustees Limited

Position: Corporate Director

Appointed: 21 July 2022

Jennifer J.

Position: Director

Appointed: 21 July 2022

Brian O.

Position: Director

Appointed: 14 October 2022

Resigned: 11 April 2023

Henrietta G.

Position: Director

Appointed: 02 December 2021

Resigned: 21 July 2022

Michael W.

Position: Director

Appointed: 29 March 2019

Resigned: 21 July 2022

James M.

Position: Director

Appointed: 07 April 2016

Resigned: 29 March 2019

David R.

Position: Director

Appointed: 11 September 2014

Resigned: 24 February 2016

David R.

Position: Director

Appointed: 11 September 2014

Resigned: 11 July 2020

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 11 September 2014

Resigned: 21 July 2022

Apcl Corporate Director No.1 Limited

Position: Corporate Director

Appointed: 11 September 2014

Resigned: 21 July 2022

Apcl Corporate Director No.2 Limited

Position: Corporate Director

Appointed: 11 September 2014

Resigned: 21 July 2022

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is John C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is David R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John C.

Notified on 21 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David R.

Notified on 6 April 2016
Ceased on 21 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Vamizi Island March 8, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (35 pages)

Company search