CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED

CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 00943308
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED located?

    Registered Office Address
    The Lambourn
    Wyndyke Furlong
    OX14 1UJ Abingdon
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARRIER REFRIGERATION UK LIMITEDDec 20, 2007Dec 20, 2007
    LINDE REFRIGERATION AND RETAIL SYSTEMS LIMITEDJan 02, 2001Jan 02, 2001
    BOC-LINDE REFRIGERATION LIMITED Jan 29, 1968Jan 29, 1968

    What are the latest accounts for CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Termination of appointment of Mauricio Castillo Torres as a director on Jun 13, 2025

    1 pagesTM01

    Appointment of Mr Boldewijn Aswerd Gresel as a director on Aug 05, 2025

    2 pagesAP01

    Appointment of Mr Spyridon Voutsinas as a director on Aug 05, 2025

    2 pagesAP01

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Carrier Global Corporation as a person with significant control on Oct 01, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed carrier refrigeration uk LIMITED\certificate issued on 29/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2025

    RES15

    Current accounting period extended from Nov 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Full accounts made up to Nov 30, 2023

    36 pagesAA

    Termination of appointment of Simon Derrick Boniface as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Sophie Antoinette Huijts-Statema as a director on Aug 30, 2024

    2 pagesAP01

    Confirmation statement made on Jun 02, 2024 with updates

    4 pagesCS01

    Notification of Carrier Global Corporation as a person with significant control on Mar 12, 2024

    2 pagesPSC02

    Cessation of Matlock Holdings Ltd as a person with significant control on Mar 12, 2024

    1 pagesPSC07

    Termination of appointment of Lisa Anne Bongiovi as a director on Feb 04, 2024

    1 pagesTM01

    Full accounts made up to Nov 30, 2022

    39 pagesAA

    Registered office address changed from 1st Floor Stokenchurch House Oxford Road Stokenchurch Bucks HP14 3SX United Kingdom to The Lambourn Wyndyke Furlong Abingdon OX14 1UJ on Oct 31, 2023

    1 pagesAD01

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mauricio Castillo Torres on May 25, 2022

    2 pagesCH01

    Director's details changed for Mr Simon Derrick Boniface on Feb 14, 2022

    2 pagesCH01

    Second filing for the appointment of Mr Mauricio Castillo Torres as a director

    3 pagesRP04AP01

    Full accounts made up to Nov 30, 2021

    43 pagesAA

    Appointment of Mr Mauricio Castillo Torres as a director on May 25, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 10, 2023Clarification A second filed ap01 was registered on 10/03/2023.

    Termination of appointment of Eric Philippe Rougié as a director on May 25, 2022

    1 pagesTM01

    Who are the officers of CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRESEL, Boldewijn Aswerd
    Wyndyke Furlong
    OX14 1UJ Abingdon
    The Lambourn
    United Kingdom
    Director
    Wyndyke Furlong
    OX14 1UJ Abingdon
    The Lambourn
    United Kingdom
    NetherlandsDutch339259180001
    HUIJTS-STATEMA, Sophie Antoinette
    Wyndyke Furlong
    OX14 1UJ Abingdon
    The Lambourn
    United Kingdom
    Director
    Wyndyke Furlong
    OX14 1UJ Abingdon
    The Lambourn
    United Kingdom
    NetherlandsDutch326942030001
    VOUTSINAS, Spyridon
    Wyndyke Furlong
    OX14 1UJ Abingdon
    The Lambourn
    United Kingdom
    Director
    Wyndyke Furlong
    OX14 1UJ Abingdon
    The Lambourn
    United Kingdom
    GreeceGreek339259190001
    BEST, Peter Michael
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    Secretary
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    British125898570001
    D'CRUZ, Agnes Mary
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    Secretary
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    Malaysian110058870001
    NORRIS, David William Worsley
    Tidmarsh House
    Tidmarsh Lane, Pangbourne
    RG8 8HA Reading
    Berkshire
    Secretary
    Tidmarsh House
    Tidmarsh Lane, Pangbourne
    RG8 8HA Reading
    Berkshire
    British85579400001
    SIMMONDS, Peter John
    Cleveland House
    109 Pack Lane Kempshott
    RG22 5HH Basingstoke
    Hampshire
    Secretary
    Cleveland House
    109 Pack Lane Kempshott
    RG22 5HH Basingstoke
    Hampshire
    British108212170001
    SLOSS, Robert
    East Point Business Park
    Sandy Lane West
    OX4 6LB Oxford
    Ground Floor Meridian House
    Secretary
    East Point Business Park
    Sandy Lane West
    OX4 6LB Oxford
    Ground Floor Meridian House
    200586590001
    WILCOCK, Laura
    East Point Business Park
    Sandy Lane West
    OX4 6LB Oxford
    Ground Floor Meridian House
    Secretary
    East Point Business Park
    Sandy Lane West
    OX4 6LB Oxford
    Ground Floor Meridian House
    200586560001
    EDWIN COE SECRETARIES LIMITED
    Edwin Coe
    2 Stone Buildings, Lincolns Inn
    WC2A 3TH London
    Secretary
    Edwin Coe
    2 Stone Buildings, Lincolns Inn
    WC2A 3TH London
    103319790001
    ARUN KUMAR, Puthcode Lakshminarayanan
    6 Boulevard Neuilly
    La Defense 1
    Courbevoie
    Fraser Suite Harmonie
    92400
    France
    Director
    6 Boulevard Neuilly
    La Defense 1
    Courbevoie
    Fraser Suite Harmonie
    92400
    France
    FranceIndian137571430001
    BAILEY, Melvyn Horace
    13 Clearview
    Lodge Lane
    DY6 9XQ Kingswinford
    West Midlands
    Director
    13 Clearview
    Lodge Lane
    DY6 9XQ Kingswinford
    West Midlands
    British16583740001
    BEST, Peter Michael
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    Director
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    EnglandBritish125898570001
    BONGIOVI, Lisa Anne
    Stokenchurch House
    Oxford Road
    HP14 3SX Stokenchurch
    1st Floor
    Bucks
    United Kingdom
    Director
    Stokenchurch House
    Oxford Road
    HP14 3SX Stokenchurch
    1st Floor
    Bucks
    United Kingdom
    FranceAmerican294935090001
    BONIFACE, Simon Derrick
    Wyndyke Furlong
    OX14 1UJ Abingdon
    The Lambourn
    United Kingdom
    Director
    Wyndyke Furlong
    OX14 1UJ Abingdon
    The Lambourn
    United Kingdom
    EnglandBritish284127580001
    BROWN, John
    17 Callas Rise
    SN4 0AQ Wanborough
    Swindon
    Director
    17 Callas Rise
    SN4 0AQ Wanborough
    Swindon
    British74970430001
    BUTLER, Andrew
    2 Sutton Acres
    Flore
    NN7 4NW Northampton
    Northamptonshire
    Director
    2 Sutton Acres
    Flore
    NN7 4NW Northampton
    Northamptonshire
    United KingdomBritish1506150002
    CASTILLO TORRES, Mauricio
    Stokenchurch House
    Oxford Road
    HP14 3SX Stokenchurch
    1st Floor
    Bucks
    United Kingdom
    Director
    Stokenchurch House
    Oxford Road
    HP14 3SX Stokenchurch
    1st Floor
    Bucks
    United Kingdom
    EnglandFrench297622870002
    CLAASSEN, Petrus Antonius Maria
    William Singerweg 5
    Blaricum
    1261 Eh
    The Netherlands
    Director
    William Singerweg 5
    Blaricum
    1261 Eh
    The Netherlands
    Dutch109407200001
    CLEMENTS, Gary Charles
    West Hill
    LU6 3PN Dunstable
    21
    Bedfordshire
    Director
    West Hill
    LU6 3PN Dunstable
    21
    Bedfordshire
    EnglandBritish130315970001
    FORASTIER, Adrian, Pact Educational Trust Ltd - Ceo
    East Point Business Park
    Sandy Lane West
    OX4 6LB Oxford
    Ground Floor Meridian House
    Director
    East Point Business Park
    Sandy Lane West
    OX4 6LB Oxford
    Ground Floor Meridian House
    SpainSpanish216970690002
    FUERST, Reinhard
    Muhlackstrasse 7
    6000 Frankfurt 1 Main 56
    FOREIGN
    West Germany
    Director
    Muhlackstrasse 7
    6000 Frankfurt 1 Main 56
    FOREIGN
    West Germany
    German11458570001
    FULLER, Gary
    Stokenchurch House
    Oxford Road
    HP14 3SX Stokenchurch
    1st Floor
    Bucks
    United Kingdom
    Director
    Stokenchurch House
    Oxford Road
    HP14 3SX Stokenchurch
    1st Floor
    Bucks
    United Kingdom
    United KingdomBritish290745690001
    GUILLOU, Lydie
    La Ferme, De Hospital,
    Le Plessis Herbert
    27120
    France
    Director
    La Ferme, De Hospital,
    Le Plessis Herbert
    27120
    France
    French122803170001
    HUSSAIN, Habib, Director
    Guildford Road
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    Uk
    Director
    Guildford Road
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    Uk
    EnglandBritish90390650003
    JONES, Richard Hilton
    East Point Business Park
    Sandy Lane West
    OX4 6LB Oxford
    Ground Floor Meridian House
    Director
    East Point Business Park
    Sandy Lane West
    OX4 6LB Oxford
    Ground Floor Meridian House
    EnglandBritish101090610001
    JONES, Richard Hilton
    13 Northwick Park Road
    HA1 2NY Harrow
    Middlesex
    Director
    13 Northwick Park Road
    HA1 2NY Harrow
    Middlesex
    EnglandBritish101090610001
    KLING, Herman
    A M Sonnenhang 30
    50259 Pulhein-Stomneln
    Germany
    Director
    A M Sonnenhang 30
    50259 Pulhein-Stomneln
    Germany
    German58642550001
    KNOEF, Bert Jan
    Brabender
    Str 15
    53909 Zulpich
    Germany
    Director
    Brabender
    Str 15
    53909 Zulpich
    Germany
    GermanyBritish106012470001
    KRAEMER, Jurgen Ottfried
    Weisser Hauptstrasse 18
    5000 Koln 50
    Germany
    Director
    Weisser Hauptstrasse 18
    5000 Koln 50
    Germany
    German11652630001
    KROSSA, Hubertus
    Panoramaweg 3
    65191
    Wiesbaden
    Germany
    Director
    Panoramaweg 3
    65191
    Wiesbaden
    Germany
    German54057150002
    LOWERY, Robert Brian
    61 Earlswood Park
    NE9 6AZ Gateshead
    Tyne & Wear
    Director
    61 Earlswood Park
    NE9 6AZ Gateshead
    Tyne & Wear
    British54245630001
    MARSDEN, Robert
    Little Trees
    Weare Street
    RH5 5JA Ockley
    Surrey
    Director
    Little Trees
    Weare Street
    RH5 5JA Ockley
    Surrey
    British109226440001
    MCDONALD, Steven Thomas
    East Point Business Park
    Sandy Lane West
    OX4 6LB Oxford
    Ground Floor Meridian House
    Director
    East Point Business Park
    Sandy Lane West
    OX4 6LB Oxford
    Ground Floor Meridian House
    EnglandBritish133653510001
    MEISTER, Dietmar, Doctor
    Baumschulallee 3 A
    FOREIGN Bonn
    53115
    Germany
    Director
    Baumschulallee 3 A
    FOREIGN Bonn
    53115
    Germany
    German75993610002

    Who are the persons with significant control of CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carrier Global Corporation
    Pasteur Boulevard
    33418 Palm Beach Gardens
    13995
    Florida
    United States
    Mar 12, 2024
    Pasteur Boulevard
    33418 Palm Beach Gardens
    13995
    Florida
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Division Of Corporations
    Registration Number7286518
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Matlock Holdings Ltd
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    England
    May 07, 2019
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    United Technologies Holdings Limited
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    England
    Apr 06, 2016
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 03, 2017May 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0