AMERICAN ORTHODONTICS (UK) LIMITED

Register to unlock more data on OkredoRegister

AMERICAN ORTHODONTICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04361443

Incorporation date

28/01/2002

Size

Group

Contacts

Registered address

Registered address

7 The Barns Milton Lane, Castor, Peterborough PE5 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/05/2024
Statement of capital following an allotment of shares on 2021-10-19
dot icon21/05/2024
Statement of capital following an allotment of shares on 2023-03-02
dot icon20/05/2024
Confirmation statement made on 2024-03-02 with updates
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon26/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon08/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon04/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/02/2019
Director's details changed for Chief Executive Officer Randy Thomas Benz on 2019-02-08
dot icon08/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon03/01/2019
Auditor's resignation
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/04/2018
Appointment of Mr Nicholas Edward Henchy as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Ian Mansell Hollier as a director on 2018-04-30
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/08/2017
Registered office address changed from Riverside House Mill Road Marlow Buckinghamshire SL7 1PX to 7 the Barns Milton Lane Castor Peterborough PE5 7DH on 2017-08-30
dot icon24/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon11/03/2016
Accounts for a small company made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon24/07/2015
Accounts for a small company made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon07/03/2014
Accounts for a small company made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon13/02/2013
Accounts for a small company made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon06/02/2013
Director's details changed for Ian Mansell Hollier on 2013-01-27
dot icon06/02/2013
Termination of appointment of Randy Benz as a director
dot icon28/08/2012
Termination of appointment of Daniel Merkel as a director
dot icon28/08/2012
Termination of appointment of Michael Bogenschuetz as a secretary
dot icon11/05/2012
Appointment of Chief Executive Officer Randy Benz as a director
dot icon22/02/2012
Accounts for a small company made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon18/04/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon17/04/2011
Termination of appointment of Gregory Greske as a director
dot icon15/04/2011
Appointment of Randy Thomas Benz as a director
dot icon31/03/2011
Accounts for a small company made up to 2010-12-31
dot icon10/11/2010
Appointment of Michael G Bogenschuetz as a secretary
dot icon05/11/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon05/11/2010
Director's details changed for Gregory Greske on 2010-01-04
dot icon05/11/2010
Director's details changed for Daniel Merkel on 2010-01-04
dot icon05/11/2010
Termination of appointment of John Viglietti as a secretary
dot icon05/11/2010
Director's details changed for Ian Mansell Hollier on 2010-01-04
dot icon05/11/2010
Termination of appointment of John Viglietti as a director
dot icon15/03/2010
Accounts for a small company made up to 2009-12-31
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2009
Accounts for a small company made up to 2008-12-31
dot icon12/02/2009
Return made up to 28/01/09; full list of members
dot icon08/03/2008
Accounts for a small company made up to 2007-12-31
dot icon05/02/2008
Return made up to 28/01/08; full list of members
dot icon21/03/2007
Accounts for a small company made up to 2006-12-31
dot icon13/02/2007
Return made up to 28/01/07; full list of members
dot icon08/09/2006
Return made up to 28/01/06; full list of members
dot icon06/03/2006
Accounts for a small company made up to 2005-12-31
dot icon11/03/2005
Accounts for a small company made up to 2004-12-31
dot icon31/01/2005
Return made up to 28/01/05; full list of members
dot icon01/11/2004
Return made up to 28/01/04; full list of members; amend
dot icon17/02/2004
Accounts for a small company made up to 2003-12-31
dot icon04/02/2004
Return made up to 28/01/04; full list of members
dot icon28/01/2004
Return made up to 28/01/03; full list of members
dot icon26/02/2003
Accounts for a small company made up to 2002-12-31
dot icon11/02/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon07/02/2002
Certificate of change of name
dot icon28/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

39
2022
change arrow icon+35.48 % *

* during past year

Cash in Bank

£358,796.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
935.36K
-
0.00
264.84K
-
2022
39
1.04M
-
0.00
358.80K
-
2022
39
1.04M
-
0.00
358.80K
-

Employees

2022

Employees

39 Descended-11 % *

Net Assets(GBP)

1.04M £Ascended11.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

358.80K £Ascended35.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benz, Randy Thomas, Chief Executive Officer
Director
01/05/2012 - Present
-
Henchy, Nicholas Edward
Director
30/04/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AMERICAN ORTHODONTICS (UK) LIMITED

AMERICAN ORTHODONTICS (UK) LIMITED is an(a) Active company incorporated on 28/01/2002 with the registered office located at 7 The Barns Milton Lane, Castor, Peterborough PE5 7DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN ORTHODONTICS (UK) LIMITED?

toggle

AMERICAN ORTHODONTICS (UK) LIMITED is currently Active. It was registered on 28/01/2002 .

Where is AMERICAN ORTHODONTICS (UK) LIMITED located?

toggle

AMERICAN ORTHODONTICS (UK) LIMITED is registered at 7 The Barns Milton Lane, Castor, Peterborough PE5 7DH.

What does AMERICAN ORTHODONTICS (UK) LIMITED do?

toggle

AMERICAN ORTHODONTICS (UK) LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does AMERICAN ORTHODONTICS (UK) LIMITED have?

toggle

AMERICAN ORTHODONTICS (UK) LIMITED had 39 employees in 2022.

What is the latest filing for AMERICAN ORTHODONTICS (UK) LIMITED?

toggle

The latest filing was on 30/09/2025: Group of companies' accounts made up to 2024-12-31.