Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOL OASIS LIMITED
Company Information for

COOL OASIS LIMITED

TROWBRIDGE, WILTSHIRE, BA14,
Company Registration Number
04563820
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Cool Oasis Ltd
COOL OASIS LIMITED was founded on 2002-10-16 and had its registered office in Trowbridge. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
COOL OASIS LIMITED
 
Legal Registered Office
TROWBRIDGE
WILTSHIRE
 
Filing Information
Company Number 04563820
Date formed 2002-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-03-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-16 05:21:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COOL OASIS LIMITED
The following companies were found which have the same name as COOL OASIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOL OASIS, LLC 800 N. RAINBOW BLVD., STE 208 LAS VEGAS NV 891071103 Permanently Revoked Company formed on the 2004-08-31
COOL OASIS PTE. LIMITED HOUGANG AVENUE 8 Singapore 530446 Dissolved Company formed on the 2008-09-13

Company Officers of COOL OASIS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT GRABHAM
Director 2014-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PHILIP THOMPSON
Director 2014-02-25 2014-07-29
SIMON LEE HAMMERSLEY-BOWYER
Director 2014-02-25 2014-04-30
JULIE HAMMERSLEY BOWYER
Company Secretary 2010-10-29 2014-02-28
JULIE HAMMERSLEY BOWYER
Director 2010-10-29 2014-02-28
SIMON HAMMERSLEY BOWYER
Director 2010-10-29 2011-11-04
JOHN LESLIE PATTINSON
Company Secretary 2006-01-31 2010-10-29
EDWARD PATTINSON
Director 2007-02-16 2010-10-29
JOHN LESLIE PATTINSON
Director 2002-10-16 2010-10-29
MATTHEW THOMAS WILLIAM PATTINSON
Director 2007-02-16 2010-10-29
STEVEN ROBERTS
Director 2007-02-16 2010-10-29
DEBRA JANE PATTINSON
Director 2006-10-02 2007-02-16
PETER TORDOFF
Director 2003-09-01 2006-10-02
ANTHONY PATRICK MCDONAGH
Company Secretary 2002-10-16 2006-01-31
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-10-16 2002-10-16
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-10-16 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT GRABHAM ACTIVE WATERCOOLERS LTD Director 2014-07-08 CURRENT 2014-07-08 Active
ANDREW ROBERT GRABHAM WATER COOLER SOLUTIONS LIMITED Director 2012-11-04 CURRENT 2006-10-09 Dissolved 2017-11-14
ANDREW ROBERT GRABHAM AQUAWORKS LTD Director 2010-04-27 CURRENT 2010-04-27 Dissolved 2013-12-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07GAZ2STRUCK OFF AND DISSOLVED
2016-12-20GAZ1FIRST GAZETTE
2016-12-20GAZ1FIRST GAZETTE
2016-06-06AA30/09/15 TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-22AR0129/09/15 FULL LIST
2015-06-15AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 500
2014-10-24AR0129/09/14 FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON
2014-06-12AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAMMERSLEY-BOWYER
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY JULIE HAMMERSLEY BOWYER
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 201 BRADFIELD ROAD CREWE CW1 3RH
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HAMMERSLEY BOWYER
2014-02-25AP01DIRECTOR APPOINTED MR JAMES THOMPSON
2014-02-25AP01DIRECTOR APPOINTED MR SIMON LEE HAMMERSLEY-BOWYER
2014-02-25AP01DIRECTOR APPOINTED MR ANDREW ROBERT GRABHAM
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 500
2013-11-22AR0129/09/13 FULL LIST
2013-06-20AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2013 FROM 30 RUTLAND DRIVE MIDDLEWICH CHESHIRE CW10 0EH ENGLAND
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 201 BRADFIELD ROAD CREWE CW1 3RH UNITED KINGDOM
2012-11-20AR0129/09/12 FULL LIST
2012-11-13RES13APPROVAL OF ASSET SALE AND PURCHASE AGREEMENT 08/10/2012
2012-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2012 FROM 109-111 BLACKBURN STREET RADCLIFFE MANCHESTER M26 3WQ ENGLAND
2012-10-26RP04SECOND FILING WITH MUD 29/09/11 FOR FORM AR01
2012-10-26ANNOTATIONClarification
2012-05-23AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 201 BRADFIELD ROAD COPPENHALL CREWE CHESHIRE CW1 3RH
2011-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAMMERSLEY BOWYER
2011-10-06AR0129/09/11 FULL LIST
2010-12-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM THE GABLES 6 COPPERFIELDS TARPORLEY CHESHIRE CW6 0UP
2010-11-12RES13COMPANY BUSINESS 29/10/2010
2010-11-11AP03SECRETARY APPOINTED JULIE HAMMERSLEY BOWYER
2010-11-11AP01DIRECTOR APPOINTED MRS JULIE HAMMERSLEY BOWYER
2010-11-11AP01DIRECTOR APPOINTED MR SIMON HAMMERSLEY BOWYER
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN PATTINSON
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PATTINSON
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTS
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PATTINSON
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTINSON
2010-10-01AR0129/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERTS / 29/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PATTINSON / 29/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE PATTINSON / 29/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PATTINSON / 29/09/2010
2010-03-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-07-10AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-06363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-05-24225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2007-04-04SASHARES AGREEMENT OTC
2007-04-0488(2)RAD 02/10/06--------- £ SI 424@1=424 £ IC 76/500
2007-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-03-29123NC INC ALREADY ADJUSTED 16/02/07
2007-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-29RES04£ NC 100/500 16/02/07
2007-03-2988(2)RAD 16/02/07--------- £ SI 75@1=75 £ IC 1/76
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2006-11-03363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: SUITE 16, ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-05-26288aNEW SECRETARY APPOINTED
2006-02-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to COOL OASIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOL OASIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COOL OASIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified

Creditors
Creditors Due Within One Year 2011-10-01 £ 7,601

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOL OASIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 500
Cash Bank In Hand 2011-10-01 £ 2,246
Current Assets 2011-10-01 £ 6,901
Debtors 2011-10-01 £ 1,740
Fixed Assets 2011-10-01 £ 6,660
Shareholder Funds 2011-10-01 £ 5,960
Stocks Inventory 2011-10-01 £ 2,915

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOL OASIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOL OASIS LIMITED
Trademarks
We have not found any records of COOL OASIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOL OASIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified) as COOL OASIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COOL OASIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOL OASIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOL OASIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.