CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED

Register to unlock more data on OkredoRegister

CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00943308

Incorporation date

29/01/1968

Size

Full

Contacts

Registered address

Registered address

The Lambourn, Wyndyke Furlong, Abingdon OX14 1UJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1968)
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon21/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon18/08/2025
Appointment of Mr Spyridon Voutsinas as a director on 2025-08-05
dot icon18/08/2025
Termination of appointment of Mauricio Castillo Torres as a director on 2025-06-13
dot icon18/08/2025
Appointment of Mr Boldewijn Aswerd Gresel as a director on 2025-08-05
dot icon25/06/2025
Notification of a person with significant control statement
dot icon25/06/2025
Cessation of Carrier Global Corporation as a person with significant control on 2024-10-01
dot icon25/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon29/01/2025
Certificate of change of name
dot icon05/12/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon04/12/2024
Full accounts made up to 2023-11-30
dot icon09/09/2024
Appointment of Sophie Antoinette Huijts-Statema as a director on 2024-08-30
dot icon09/09/2024
Termination of appointment of Simon Derrick Boniface as a director on 2024-08-30
dot icon20/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon12/03/2024
Cessation of Matlock Holdings Ltd as a person with significant control on 2024-03-12
dot icon12/03/2024
Notification of Carrier Global Corporation as a person with significant control on 2024-03-12
dot icon05/02/2024
Termination of appointment of Lisa Anne Bongiovi as a director on 2024-02-04
dot icon01/11/2023
Full accounts made up to 2022-11-30
dot icon31/10/2023
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 2023-10-31
dot icon22/06/2023
Director's details changed for Mr Simon Derrick Boniface on 2022-02-14
dot icon22/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon22/06/2023
Director's details changed for Mauricio Castillo Torres on 2022-05-25
dot icon10/03/2023
Second filing for the appointment of Mr Mauricio Castillo Torres as a director
dot icon31/08/2022
Full accounts made up to 2021-11-30
dot icon04/07/2022
Appointment of Mr Mauricio Castillo Torres as a director on 2022-05-25
dot icon04/07/2022
Termination of appointment of Eric Philippe Rougié as a director on 2022-05-25
dot icon15/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon20/04/2022
Termination of appointment of Ernst Gunter Von Starck as a director on 2022-04-13
dot icon20/04/2022
Appointment of Mrs Lisa Anne Bongiovi as a director on 2022-04-13
dot icon15/02/2022
Termination of appointment of Gary Fuller as a director on 2022-02-14
dot icon15/02/2022
Appointment of Mr Simon Boniface as a director on 2022-02-14
dot icon31/01/2022
Registered office address changed from Ground Floor Meridian House East Point Business Park Sandy Lane West Oxford OX4 6LB to 1st Floor Stokenchurch House Oxford Road Stokenchurch Bucks HP14 3SX on 2022-01-31
dot icon31/01/2022
Director's details changed for Mr Gary Fuller on 2022-01-31
dot icon21/12/2021
Termination of appointment of Michael Mulhern as a director on 2021-12-10
dot icon21/12/2021
Appointment of Mr Gary Fuller as a director on 2021-12-10
dot icon31/07/2021
Full accounts made up to 2020-11-30
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon03/12/2020
Full accounts made up to 2019-11-30
dot icon28/10/2020
Second filing of Confirmation Statement dated 2020-05-03
dot icon13/10/2020
Second filing of Confirmation Statement dated 2017-05-03
dot icon12/10/2020
Second filing of a statement of capital following an allotment of shares on 2016-11-07
dot icon10/08/2020
Appointment of Mr Eric Philippe Rougié as a director on 2020-08-07
dot icon10/08/2020
Appointment of Mr Ernst Gunter Von Starck as a director on 2020-08-07
dot icon07/08/2020
Termination of appointment of Adrian Forastier as a director on 2020-08-07
dot icon07/08/2020
Termination of appointment of Daniel Schmedding as a director on 2020-08-07
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon15/08/2019
Full accounts made up to 2018-11-30
dot icon18/07/2019
Notification of Matlock Holdings Ltd as a person with significant control on 2019-05-07
dot icon18/07/2019
Cessation of United Technologies Holdings Limited as a person with significant control on 2019-05-07
dot icon18/07/2019
Notification of United Technologies Holdings Limited as a person with significant control on 2016-04-06
dot icon18/07/2019
Withdrawal of a person with significant control statement on 2019-07-18
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon15/11/2018
Termination of appointment of Laura Wilcock as a secretary on 2018-11-12
dot icon15/11/2018
Termination of appointment of Robert Sloss as a secretary on 2018-11-12
dot icon14/09/2018
Full accounts made up to 2017-11-30
dot icon04/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon24/10/2017
Full accounts made up to 2016-11-30
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon22/12/2016
Director's details changed for Adrian Guerrero on 2016-12-22
dot icon07/12/2016
Resolutions
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon24/10/2016
Appointment of Adrian Guerrero as a director on 2016-10-20
dot icon24/10/2016
Termination of appointment of Frank Winters as a director on 2016-10-20
dot icon02/09/2016
Full accounts made up to 2015-11-30
dot icon01/06/2016
Termination of appointment of Steven Thomas Mcdonald as a director on 2016-05-18
dot icon31/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon31/05/2016
Register inspection address has been changed from C/O Agnes D'cruz United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England to United Technologies House Guilford Road Fetcham Leatherhead Surrey KT22 9UT
dot icon01/09/2015
Termination of appointment of Agnes Mary D'cruz as a secretary on 2015-09-01
dot icon01/09/2015
Appointment of Mrs Laura Wilcock as a secretary on 2015-09-01
dot icon01/09/2015
Appointment of Frank Winters as a director on 2015-08-27
dot icon01/09/2015
Appointment of Mr Robert Sloss as a secretary on 2015-09-01
dot icon04/07/2015
Full accounts made up to 2014-11-30
dot icon18/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-11-30
dot icon28/05/2014
Secretary's details changed for Ms Agnes Mary D'cruz on 2014-05-12
dot icon28/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon02/04/2014
Appointment of Mr Michael Mulhern as a director
dot icon06/03/2014
Appointment of Mr Daniel Schmedding as a director
dot icon28/02/2014
Termination of appointment of Richard Jones as a director
dot icon28/02/2014
Termination of appointment of Puthcode Arun Kumar as a director
dot icon27/11/2013
Appointment of Mr Richard Hilton Jones as a director
dot icon27/11/2013
Termination of appointment of James Whelan as a director
dot icon16/10/2013
Auditor's resignation
dot icon12/08/2013
Full accounts made up to 2012-11-30
dot icon14/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon25/04/2013
Appointment of Mr Steven Thomas Mcdonald as a director
dot icon25/04/2013
Termination of appointment of Habib Hussain as a director
dot icon26/11/2012
Full accounts made up to 2011-11-30
dot icon04/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon04/05/2012
Register inspection address has been changed from C/O Agnes D'cruz Utc House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England
dot icon08/11/2011
Full accounts made up to 2010-11-30
dot icon02/06/2011
Appointment of Mr Habib Hussain as a director
dot icon06/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon06/05/2011
Register(s) moved to registered inspection location
dot icon06/05/2011
Register inspection address has been changed
dot icon06/09/2010
Full accounts made up to 2009-11-30
dot icon06/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon06/05/2010
Director's details changed for Puthcode Lakshminarayanan Arun Kumar on 2010-05-04
dot icon28/09/2009
Full accounts made up to 2008-11-30
dot icon08/05/2009
Return made up to 04/05/09; full list of members
dot icon08/05/2009
Location of register of members
dot icon08/04/2009
Director appointed puthcode lakshminarayanan arun kumar
dot icon08/04/2009
Appointment terminated director lydie guillou
dot icon06/04/2009
Appointment terminated director gary clements
dot icon23/12/2008
Full accounts made up to 2007-11-30
dot icon28/07/2008
Full accounts made up to 2006-11-30
dot icon15/05/2008
Return made up to 04/05/08; full list of members
dot icon15/05/2008
Registered office changed on 15/05/2008 from ground floor meridian house east point business park sandy lane west oxford OX4 6HQ
dot icon12/05/2008
Director appointed gary charles clements
dot icon28/04/2008
Appointment terminated director maria ribas troitzsch
dot icon31/03/2008
Registered office changed on 31/03/2008 from meridian house peters way nuffield business park oxford oxon OX4 6HQ
dot icon02/01/2008
Memorandum and Articles of Association
dot icon20/12/2007
Certificate of change of name
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
Secretary resigned
dot icon17/10/2007
Return made up to 04/05/07; full list of members
dot icon16/10/2007
Director's particulars changed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon06/07/2007
Director resigned
dot icon15/02/2007
Registered office changed on 15/02/07 from: 4000 john smith drive oxford business park south oxford oxfordshire OX4 2GX
dot icon10/11/2006
New director appointed
dot icon10/11/2006
Director resigned
dot icon16/10/2006
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon13/07/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 04/05/06; full list of members
dot icon02/05/2006
Director resigned
dot icon02/05/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon09/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Director resigned
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Return made up to 04/05/05; full list of members
dot icon11/05/2005
Director resigned
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon24/01/2005
Secretary resigned
dot icon11/01/2005
Location of register of members
dot icon29/11/2004
Director resigned
dot icon16/07/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 04/05/04; full list of members
dot icon18/11/2003
Full accounts made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/07/2003
Director resigned
dot icon02/05/2003
Return made up to 04/05/03; full list of members
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Director resigned
dot icon24/06/2002
Director's particulars changed
dot icon21/06/2002
Auditor's resignation
dot icon13/05/2002
Director resigned
dot icon13/05/2002
New director appointed
dot icon07/05/2002
Return made up to 04/05/02; full list of members
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon10/09/2001
Registered office changed on 10/09/01 from: 4000 chancellor court oxford business park oxford oxfordshire OX4 2JY
dot icon22/05/2001
Return made up to 04/05/01; full list of members
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Director resigned
dot icon21/03/2001
New director appointed
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon02/01/2001
Certificate of change of name
dot icon10/11/2000
Registered office changed on 10/11/00 from: 7 nuffield way abingdon oxon OX14 1RJ
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/09/2000
Secretary resigned;director resigned
dot icon11/09/2000
New secretary appointed;new director appointed
dot icon31/05/2000
Return made up to 04/05/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon23/05/1999
Return made up to 04/05/99; no change of members
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon12/10/1998
New director appointed
dot icon02/06/1998
Return made up to 04/05/98; full list of members
dot icon02/06/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon23/05/1997
Return made up to 04/05/97; no change of members
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon06/06/1996
Return made up to 04/05/96; no change of members
dot icon07/09/1995
Full accounts made up to 1994-12-31
dot icon19/06/1995
Return made up to 04/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Full accounts made up to 1993-12-31
dot icon10/05/1994
Return made up to 04/05/94; no change of members
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 04/05/93; change of members
dot icon22/12/1992
Nc inc already adjusted 11/12/92
dot icon22/12/1992
Ad 11/12/92--------- £ si 1000000@1=1000000 £ ic 2250000/3250000
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon10/08/1992
Full group accounts made up to 1991-12-31
dot icon14/05/1992
Return made up to 04/05/92; full list of members
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Ad 31/12/91--------- £ si 1250000@1=1250000 £ ic 1000000/2250000
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Resolutions
dot icon04/02/1992
£ nc 1000000/2250000 31/12/91
dot icon31/10/1991
Full group accounts made up to 1990-12-31
dot icon04/07/1991
Return made up to 04/05/91; no change of members
dot icon03/09/1990
Registered office changed on 03/09/90 from: stonefield way south ruislip middx HA4 1NT
dot icon10/08/1990
Return made up to 04/05/90; full list of members
dot icon10/08/1990
Full group accounts made up to 1989-12-31
dot icon04/07/1989
Return made up to 26/05/89; full list of members
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon27/01/1989
Director resigned;new director appointed
dot icon01/11/1988
Full group accounts made up to 1987-12-31
dot icon01/11/1988
Return made up to 20/09/88; full list of members
dot icon06/01/1988
Return made up to 11/09/87; full list of members
dot icon06/01/1988
Full group accounts made up to 1986-12-31
dot icon16/11/1987
Resolutions
dot icon01/05/1987
Company type changed from opc to pri
dot icon25/02/1987
Gazettable document
dot icon17/12/1986
Director resigned;new director appointed
dot icon24/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon24/10/1986
Return made up to 30/09/86; full list of members
dot icon29/11/1968
Incorporation
dot icon29/11/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whelan James Michael
Director
25/03/2006 - 20/11/2013
15
Jones, Richard Hilton
Director
08/12/2004 - 28/02/2006
73
Jones, Richard Hilton
Director
22/11/2013 - 28/02/2014
73
Boniface, Simon Derrick
Director
14/02/2022 - 30/08/2024
18
Marsden, Robert
Director
01/11/2005 - 06/04/2006
6

Persons with Significant Control

4
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 CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED

CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED is an(a) Active company incorporated on 29/01/1968 with the registered office located at The Lambourn, Wyndyke Furlong, Abingdon OX14 1UJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?

toggle

CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED is currently Active. It was registered on 29/01/1968 .

Where is CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED located?

toggle

CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED is registered at The Lambourn, Wyndyke Furlong, Abingdon OX14 1UJ.

What does CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED do?

toggle

CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CO2OLTEC COMMERCIAL REFRIGERATION UK LIMITED?

toggle

The latest filing was on 25/03/2026: Compulsory strike-off action has been discontinued.