Background WavePink WaveYellow Wave

KAVO DENTAL LIMITED (00969297)

KAVO DENTAL LIMITED (00969297) is an active UK company. incorporated on 31 December 1969. with registered office in Amersham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. KAVO DENTAL LIMITED has been registered for 56 years. Current directors include KRETT, Oliver Alexander, WARD, Philip John, WEISS, Dominik.

Company Number
00969297
Status
active
Type
ltd
Incorporated
31 December 1969
Age
56 years
Address
St. Marys Court, Amersham, HP7 0UT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
KRETT, Oliver Alexander, WARD, Philip John, WEISS, Dominik
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAVO DENTAL LIMITED

KAVO DENTAL LIMITED is an active company incorporated on 31 December 1969 with the registered office located in Amersham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. KAVO DENTAL LIMITED was registered 56 years ago.(SIC: 86230)

Status

active

Active since 56 years ago

Company No

00969297

LTD Company

Age

56 Years

Incorporated 31 December 1969

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

St. Marys Court The Broadway Amersham, HP7 0UT,

Previous Addresses

The Bower 4 Roundwood Avenue Stockley Park Hayes Uxbridge UB11 1AF United Kingdom
From: 3 June 2020To: 17 November 2021
3 Furzeground Way Stockley Park Uxbridge UB11 1EZ England
From: 15 June 2017To: 3 June 2020
Unit 11 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JL
From: 31 December 1969To: 15 June 2017
Timeline

23 key events • 1969 - 2023

Funding Officers Ownership
Company Founded
Dec 69
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
May 11
Director Left
Jan 12
Director Joined
Apr 16
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Capital Update
Dec 18
Owner Exit
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Owner Exit
May 22
New Owner
May 22
Director Joined
Mar 23
Director Left
Mar 23
1
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

KRETT, Oliver Alexander

Active
Bismarckring, Biberach88400
Born March 1973
Director
Appointed 04 Feb 2022

WARD, Philip John

Active
The Broadway, AmershamHP7 0UT
Born December 1966
Director
Appointed 21 Aug 2019

WEISS, Dominik

Active
The Broadway, AmershamHP7 0UT
Born September 1983
Director
Appointed 22 Mar 2023

COCHRANE, Douglas Freer

Resigned
16 Kewferry Drive, NorthwoodHA6 2PA
Secretary
Appointed 31 Mar 1994
Resigned 01 Mar 1995

O'HAGAN, Mark

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Secretary
Appointed 25 Jan 2012
Resigned 14 May 2018

PATEL, Bhanubhai Manibhai

Resigned
270 Pinner Road, HarrowHA1 4JY
Secretary
Appointed N/A
Resigned 31 Mar 1994

ROBERTS, Paul David

Resigned
8 The Dell, BuckinghamshireHP10 8ED
Secretary
Appointed 31 Jul 2008
Resigned 31 Jan 2009

SCHMIDT, Roland Karl

Resigned
The Rowans 17 Holliers Close, ThameOX9 2EN
Secretary
Appointed 01 Mar 1995
Resigned 31 Jul 2008

TRACEY, Sonia Marguerite

Resigned
Kestrel Bank, HuddersfieldHD4 7LD
Secretary
Appointed 31 Jan 2009
Resigned 01 Nov 2010

TEBBUTT

Resigned
Oakley Road, HarpendenAL5 1HJ
Corporate secretary
Appointed 01 Nov 2010
Resigned 24 Jan 2012

AGHDAEI, Amir

Resigned
Stockley Park, UxbridgeUB11 1AF
Born January 1958
Director
Appointed 14 May 2018
Resigned 01 Nov 2020

BATTIG, Hans, Dr

Resigned
Haldenstrasse 26, Uitikon
Born February 1953
Director
Appointed 15 Oct 2004
Resigned 14 May 2018

COCHRANE, Douglas Freer

Resigned
16 Kewferry Drive, NorthwoodHA6 2PA
Born August 1932
Director
Appointed N/A
Resigned 31 Mar 1995

COLLARD, Richard Andrew

Resigned
1 William Hill Drive, AylesburyHP22 5AZ
Born November 1958
Director
Appointed 01 Jan 1993
Resigned 30 Sept 1999

HARRISON, Graham Frederick

Resigned
154 Harbor Road, Lake BarringtonFOREIGN
Born February 1950
Director
Appointed N/A
Resigned 31 Dec 1992

O'HAGAN, Mark

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born June 1973
Director
Appointed 20 Apr 2011
Resigned 14 May 2018

PATEL, Bhanubhai Manibhai

Resigned
270 Pinner Road, HarrowHA1 4JY
Born September 1933
Director
Appointed N/A
Resigned 31 Mar 1994

RICKERT, Martin, Dr

Resigned
Bismarckring, Biberach88400
Born July 1959
Director
Appointed 04 Feb 2022
Resigned 22 Mar 2023

RICKERT, Martin

Resigned
Dorfstrasse 23, Haidgau88410
Born July 1959
Director
Appointed 16 May 2002
Resigned 15 Oct 2004

SCHMIDT, Roland Karl

Resigned
The Rowans 17 Holliers Close, ThameOX9 2EN
Born October 1961
Director
Appointed 01 Jan 1996
Resigned 31 Jul 2008

STOCKLEY, Joseph Geoffrey

Resigned
York House, KinetonCV35 0JZ
Born May 1953
Director
Appointed 19 May 2003
Resigned 30 Apr 2007

TEBBUTT, David John

Resigned
Unit 11, Raans Road AmershamHP6 6JL
Born November 1963
Director
Appointed 12 Nov 2010
Resigned 24 Jan 2012

TRACEY, Sonia Marguerite

Resigned
Kestrel Bank, HuddersfieldHD4 7LD
Born January 1961
Director
Appointed 01 Nov 2008
Resigned 01 Nov 2010

WARD, Keith Graham

Resigned
Windmill Business Village, Sunbury-On-ThamesTW16 7DY
Born October 1953
Director
Appointed 21 Aug 2014
Resigned 21 Aug 2019

WHATLEY, Richard Dale

Resigned
Flat 2, LondonW2 6DA
Born April 1955
Director
Appointed 01 Jan 1995
Resigned 15 Oct 2004

WITTE, Henner

Resigned
Stockley Park, UxbridgeUB11 1AF
Born December 1961
Director
Appointed 14 May 2018
Resigned 01 Nov 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Karl Heikki Kyöstilä

Active
Asentajankatu 6, Helsinki
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Hermannstrasse, Hamburg20095

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 01 Jan 2022
4 Roundwood Avenue, Hayes UxbridgeUB11 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Ceased 31 Dec 2021
Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2016
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
31 March 2023
MAMA
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
24 February 2023
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
14 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement
24 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Legacy
13 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2018
SH19Statement of Capital
Legacy
13 December 2018
CAP-SSCAP-SS
Resolution
13 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
10 November 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
2 April 2008
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
29 January 2005
403b403b
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 1999
AUDAUD
Legacy
19 April 1999
395Particulars of Mortgage or Charge
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Auditors Resignation Company
6 August 1998
AUDAUD
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Legacy
5 January 1996
288288
Legacy
14 December 1995
288288
Legacy
22 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
15 May 1995
AAAnnual Accounts
Legacy
23 April 1995
363x363x
Legacy
29 March 1995
288288
Legacy
8 March 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Statement Of Affairs
26 April 1994
SASA
Statement Of Affairs
26 April 1994
SASA
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
363x363x
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Resolution
18 February 1994
RESOLUTIONSResolutions
Resolution
18 February 1994
RESOLUTIONSResolutions
Legacy
18 February 1994
88(2)R88(2)R
Resolution
15 January 1994
RESOLUTIONSResolutions
Legacy
15 January 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
11 May 1993
363x363x
Legacy
17 January 1993
287Change of Registered Office
Legacy
17 January 1993
288288
Auditors Resignation Company
20 July 1992
AUDAUD
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
26 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Auditors Resignation Company
2 August 1988
AUDAUD
Legacy
19 January 1988
288288
Accounts With Accounts Type Medium
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Legacy
2 May 1986
287Change of Registered Office
Incorporation Company
31 December 1969
NEWINCIncorporation