Background WavePink WaveYellow Wave

OLA UK PRIVATE LIMITED (11154418)

OLA UK PRIVATE LIMITED (11154418) is an active UK company. incorporated on 17 January 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. OLA UK PRIVATE LIMITED has been registered for 8 years. Current directors include TRIPATHI, Dadhichi.

Company Number
11154418
Status
active
Type
ltd
Incorporated
17 January 2018
Age
8 years
Address
8th Floor Becket House, London, EC2R 8DD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
TRIPATHI, Dadhichi
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLA UK PRIVATE LIMITED

OLA UK PRIVATE LIMITED is an active company incorporated on 17 January 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OLA UK PRIVATE LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

11154418

LTD Company

Age

8 Years

Incorporated 17 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

8th Floor Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

Unit - 01-104 Wework 131 Finsbury Pavement Islington London EC2A 1NT United Kingdom
From: 6 October 2023To: 24 May 2024
Unit 01-104, 02-102, Wework 131 Finsbury Pavement Islington London EC2A 1NT United Kingdom
From: 3 October 2023To: 6 October 2023
Unit 06- 104, Wework 131 Finsbury Pavement Islington, London EC2A 1NT United Kingdom
From: 6 October 2021To: 3 October 2023
Suite 139 Business Design Centre 52 Upper Street Islington, London N1 0QH United Kingdom
From: 11 September 2019To: 6 October 2021
C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom
From: 17 January 2018To: 11 September 2019
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Jun 18
Director Joined
Aug 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Mar 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

TRIPATHI, Dadhichi

Active
36 Old Jewry, LondonEC2R 8DD
Born February 1988
Director
Appointed 27 Jan 2026

DANIELS, Leon Alistair

Resigned
Wework 131 Finsbury Pavement, LondonEC2A 1NT
Born June 1955
Director
Appointed 01 Apr 2021
Resigned 19 Apr 2024

HART, Fionn Conor Mccarthy

Resigned
One Fetter Lane, LondonEC4A 1BR
Born October 1988
Director
Appointed 22 Apr 2019
Resigned 01 Jul 2020

JUTURI, Balasubrahmanyam Vijay

Resigned
36 Old Jewry, LondonEC2R 8DD
Born December 1974
Director
Appointed 18 Apr 2018
Resigned 27 Jan 2026

LEGG, Benjamin George

Resigned
Business Design Centre, Islington, LondonN1 0QH
Born May 1970
Director
Appointed 18 Aug 2018
Resigned 04 Feb 2020

LUTZOW, Karl Eric Anders

Resigned
Wework 131 Finsbury Pavement, LondonEC2A 1NT
Born March 1978
Director
Appointed 29 Aug 2019
Resigned 19 Apr 2024

NATH, Chandra Shekhar

Resigned
Los AltosCA 94024
Born May 1979
Director
Appointed 17 Jan 2018
Resigned 18 Apr 2018

OWENS, Georgina

Resigned
Wework 131 Finsbury Pavement, LondonEC2A 1NT
Born February 1964
Director
Appointed 14 Mar 2022
Resigned 19 Apr 2024

RAKE, Michael Derek Vaughan, Sir

Resigned
Wework 131 Finsbury Pavement, LondonEC2A 1NT
Born January 1948
Director
Appointed 01 Apr 2021
Resigned 19 Apr 2024

ROZENDAL, Marco

Resigned
36 Old Jewry, LondonEC2R 8DD
Born August 1971
Director
Appointed 20 Mar 2021
Resigned 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Resolution
21 December 2021
RESOLUTIONSResolutions
Memorandum Articles
21 December 2021
MAMA
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
11 February 2019
RP04SH01RP04SH01
Legacy
11 February 2019
RP04CS01RP04CS01
Legacy
29 January 2019
CS01Confirmation Statement
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Resolution
1 February 2018
RESOLUTIONSResolutions
Incorporation Company
17 January 2018
NEWINCIncorporation