THE O&L COLLECTIVE LIMITED

Register to unlock more data on OkredoRegister

THE O&L COLLECTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC823475

Incorporation date

22/09/2024

Size

-

Contacts

Registered address

Registered address

Third Floor 3, Hill Street, Edinburgh EH2 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2024)
dot icon15/01/2026
Confirmation statement made on 2025-10-30 with no updates
dot icon18/12/2025
Notification of Bronwyn Susanne Laurie as a person with significant control on 2025-12-01
dot icon18/12/2025
-
dot icon15/12/2025
Certificate of change of name
dot icon12/12/2025
Appointment of Miss Bronwyn Susanne Laurie as a director on 2025-12-01
dot icon12/12/2025
Registered office address changed from 11 Alderston Court Dunfermline KY12 0YW Scotland to Third Floor 3 Hill Street Edinburgh EH2 3JP on 2025-12-12
dot icon12/05/2025
Cessation of Kiara Bryan Mcbennett as a person with significant control on 2025-05-12
dot icon12/05/2025
Termination of appointment of Kiara Bryan Mcbennett as a director on 2025-05-12
dot icon30/04/2025
Cessation of Shea Alexander Donnelly as a person with significant control on 2025-04-26
dot icon30/04/2025
Notification of Kiara Bryan Mcbennett as a person with significant control on 2025-04-26
dot icon28/04/2025
Second filing of Confirmation Statement dated 2024-10-30
dot icon26/04/2025
Termination of appointment of Shea Alexander Donnelly as a director on 2025-04-25
dot icon26/04/2025
Appointment of Miss Kiara Bryan Mcbennett as a director on 2025-04-25
dot icon30/10/2024
Cessation of Greig Donnelly Wilton as a person with significant control on 2024-10-11
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon26/10/2024
Termination of appointment of Greig Donnelly Wilton as a director on 2024-10-23
dot icon14/10/2024
Second filing of Confirmation Statement dated 2024-10-11
dot icon11/10/2024
Cessation of John Devaney as a person with significant control on 2024-10-11
dot icon11/10/2024
Termination of appointment of John Patrick Devaney as a director on 2024-10-11
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon11/10/2024
Appointment of Mr Greig Donnelly Donnelly Wilson as a director on 2024-10-11
dot icon11/10/2024
Notification of Greig Donnelly Wilson as a person with significant control on 2024-10-11
dot icon11/10/2024
Change of details for Mr Greig Donnelly Donnelly Wilson as a person with significant control on 2024-10-11
dot icon11/10/2024
Director's details changed for Mr Greig Donnelly Donnelly Wilson on 2024-10-11
dot icon26/09/2024
Appointment of Mr John Patrick Devaney as a director on 2024-09-22
dot icon22/09/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
30/10/2026

Accounts

dot iconNext account date
30/09/2025
dot iconNext due on
22/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Greig Donnelly Donnelly Wilson
Director
11/10/2024 - 23/10/2024
-
Donnelly, Shea Alexander
Director
22/09/2024 - 25/04/2025
2
Miss Bronwyn Susanne Laurie
Director
01/12/2025 - Present
-
Miss Kiara Bryan Mcbennett
Director
25/04/2025 - 12/05/2025
-
Devaney, John Patrick
Director
22/09/2024 - 11/10/2024
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE O&L COLLECTIVE LIMITED

THE O&L COLLECTIVE LIMITED is an(a) Active company incorporated on 22/09/2024 with the registered office located at Third Floor 3, Hill Street, Edinburgh EH2 3JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of THE O&L COLLECTIVE LIMITED?

toggle

THE O&L COLLECTIVE LIMITED is currently Active. It was registered on 22/09/2024 .

Where is THE O&L COLLECTIVE LIMITED located?

toggle

THE O&L COLLECTIVE LIMITED is registered at Third Floor 3, Hill Street, Edinburgh EH2 3JP.

What does THE O&L COLLECTIVE LIMITED do?

toggle

THE O&L COLLECTIVE LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for THE O&L COLLECTIVE LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-10-30 with no updates.