CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED
Overview
| Company Name | CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 00943308 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARRIER REFRIGERATION UK LIMITED | Dec 20, 2007 | Dec 20, 2007 |
| LINDE REFRIGERATION AND RETAIL SYSTEMS LIMITED | Jan 02, 2001 | Jan 02, 2001 |
| BOC-LINDE REFRIGERATION LIMITED | Jan 29, 1968 | Jan 29, 1968 |
What are the latest accounts for CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Termination of appointment of Mauricio Castillo Torres as a director on Jun 13, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Boldewijn Aswerd Gresel as a director on Aug 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Spyridon Voutsinas as a director on Aug 05, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Carrier Global Corporation as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed carrier refrigeration uk LIMITED\certificate issued on 29/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Nov 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Nov 30, 2023 | 36 pages | AA | ||||||||||
Termination of appointment of Simon Derrick Boniface as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Sophie Antoinette Huijts-Statema as a director on Aug 30, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Carrier Global Corporation as a person with significant control on Mar 12, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Matlock Holdings Ltd as a person with significant control on Mar 12, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Lisa Anne Bongiovi as a director on Feb 04, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2022 | 39 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mauricio Castillo Torres on May 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Derrick Boniface on Feb 14, 2022 | 2 pages | CH01 | ||||||||||
Second filing for the appointment of Mr Mauricio Castillo Torres as a director | 3 pages | RP04AP01 | ||||||||||
Full accounts made up to Nov 30, 2021 | 43 pages | AA | ||||||||||
Appointment of Mr Mauricio Castillo Torres as a director on May 25, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Eric Philippe Rougié as a director on May 25, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRESEL, Boldewijn Aswerd | Director | Wyndyke Furlong OX14 1UJ Abingdon The Lambourn United Kingdom | Netherlands | Dutch | 339259180001 | |||||
| HUIJTS-STATEMA, Sophie Antoinette | Director | Wyndyke Furlong OX14 1UJ Abingdon The Lambourn United Kingdom | Netherlands | Dutch | 326942030001 | |||||
| VOUTSINAS, Spyridon | Director | Wyndyke Furlong OX14 1UJ Abingdon The Lambourn United Kingdom | Greece | Greek | 339259190001 | |||||
| BEST, Peter Michael | Secretary | 2 Clent Drive DY9 9LN Hagley West Midlands | British | 125898570001 | ||||||
| D'CRUZ, Agnes Mary | Secretary | Guildford Road Fetcham KT22 9UT Leatherhead United Technologies House Surrey England | Malaysian | 110058870001 | ||||||
| NORRIS, David William Worsley | Secretary | Tidmarsh House Tidmarsh Lane, Pangbourne RG8 8HA Reading Berkshire | British | 85579400001 | ||||||
| SIMMONDS, Peter John | Secretary | Cleveland House 109 Pack Lane Kempshott RG22 5HH Basingstoke Hampshire | British | 108212170001 | ||||||
| SLOSS, Robert | Secretary | East Point Business Park Sandy Lane West OX4 6LB Oxford Ground Floor Meridian House | 200586590001 | |||||||
| WILCOCK, Laura | Secretary | East Point Business Park Sandy Lane West OX4 6LB Oxford Ground Floor Meridian House | 200586560001 | |||||||
| EDWIN COE SECRETARIES LIMITED | Secretary | Edwin Coe 2 Stone Buildings, Lincolns Inn WC2A 3TH London | 103319790001 | |||||||
| ARUN KUMAR, Puthcode Lakshminarayanan | Director | 6 Boulevard Neuilly La Defense 1 Courbevoie Fraser Suite Harmonie 92400 France | France | Indian | 137571430001 | |||||
| BAILEY, Melvyn Horace | Director | 13 Clearview Lodge Lane DY6 9XQ Kingswinford West Midlands | British | 16583740001 | ||||||
| BEST, Peter Michael | Director | 2 Clent Drive DY9 9LN Hagley West Midlands | England | British | 125898570001 | |||||
| BONGIOVI, Lisa Anne | Director | Stokenchurch House Oxford Road HP14 3SX Stokenchurch 1st Floor Bucks United Kingdom | France | American | 294935090001 | |||||
| BONIFACE, Simon Derrick | Director | Wyndyke Furlong OX14 1UJ Abingdon The Lambourn United Kingdom | England | British | 284127580001 | |||||
| BROWN, John | Director | 17 Callas Rise SN4 0AQ Wanborough Swindon | British | 74970430001 | ||||||
| BUTLER, Andrew | Director | 2 Sutton Acres Flore NN7 4NW Northampton Northamptonshire | United Kingdom | British | 1506150002 | |||||
| CASTILLO TORRES, Mauricio | Director | Stokenchurch House Oxford Road HP14 3SX Stokenchurch 1st Floor Bucks United Kingdom | England | French | 297622870002 | |||||
| CLAASSEN, Petrus Antonius Maria | Director | William Singerweg 5 Blaricum 1261 Eh The Netherlands | Dutch | 109407200001 | ||||||
| CLEMENTS, Gary Charles | Director | West Hill LU6 3PN Dunstable 21 Bedfordshire | England | British | 130315970001 | |||||
| FORASTIER, Adrian, Pact Educational Trust Ltd - Ceo | Director | East Point Business Park Sandy Lane West OX4 6LB Oxford Ground Floor Meridian House | Spain | Spanish | 216970690002 | |||||
| FUERST, Reinhard | Director | Muhlackstrasse 7 6000 Frankfurt 1 Main 56 FOREIGN West Germany | German | 11458570001 | ||||||
| FULLER, Gary | Director | Stokenchurch House Oxford Road HP14 3SX Stokenchurch 1st Floor Bucks United Kingdom | United Kingdom | British | 290745690001 | |||||
| GUILLOU, Lydie | Director | La Ferme, De Hospital, Le Plessis Herbert 27120 France | French | 122803170001 | ||||||
| HUSSAIN, Habib, Director | Director | Guildford Road KT22 9UT Leatherhead United Technologies House Surrey Uk | England | British | 90390650003 | |||||
| JONES, Richard Hilton | Director | East Point Business Park Sandy Lane West OX4 6LB Oxford Ground Floor Meridian House | England | British | 101090610001 | |||||
| JONES, Richard Hilton | Director | 13 Northwick Park Road HA1 2NY Harrow Middlesex | England | British | 101090610001 | |||||
| KLING, Herman | Director | A M Sonnenhang 30 50259 Pulhein-Stomneln Germany | German | 58642550001 | ||||||
| KNOEF, Bert Jan | Director | Brabender Str 15 53909 Zulpich Germany | Germany | British | 106012470001 | |||||
| KRAEMER, Jurgen Ottfried | Director | Weisser Hauptstrasse 18 5000 Koln 50 Germany | German | 11652630001 | ||||||
| KROSSA, Hubertus | Director | Panoramaweg 3 65191 Wiesbaden Germany | German | 54057150002 | ||||||
| LOWERY, Robert Brian | Director | 61 Earlswood Park NE9 6AZ Gateshead Tyne & Wear | British | 54245630001 | ||||||
| MARSDEN, Robert | Director | Little Trees Weare Street RH5 5JA Ockley Surrey | British | 109226440001 | ||||||
| MCDONALD, Steven Thomas | Director | East Point Business Park Sandy Lane West OX4 6LB Oxford Ground Floor Meridian House | England | British | 133653510001 | |||||
| MEISTER, Dietmar, Doctor | Director | Baumschulallee 3 A FOREIGN Bonn 53115 Germany | German | 75993610002 |
Who are the persons with significant control of CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carrier Global Corporation | Mar 12, 2024 | Pasteur Boulevard 33418 Palm Beach Gardens 13995 Florida United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Matlock Holdings Ltd | May 07, 2019 | Littleton Road TW15 1TZ Ashford 1st Floor Ash House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| United Technologies Holdings Limited | Apr 06, 2016 | Littleton Road TW15 1TZ Ashford 1st Floor Ash House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2024 | The 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, 2017 | May 03, 2017 | The 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