Company NameOradi Ltd
Company StatusActive
Company Number06021598
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 4 months ago)
Previous NameOradia UK Ltd

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Snehal Radia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(11 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Parish Vaid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(11 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Rishi Patel
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(16 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Richard Charles Ablett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(17 years after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Reshminder Singh Diu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressHorton Lodge
Denton Road
Horton
Northamptonshire
NN7 2BJ
Secretary NameMr Ajaib Singh Diu
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorton Lodge
Denton Road
Horton
Northamptonshire
NN7 2BE
Director NameMr Ajaib Singh Diu
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorton Lodge Denton Road
Horton
Northampton
Nothamptonshire
NN7 2BE
Director NameMr Seshminder Singh Diu
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Lodge
Denton Road
Horton
Northamptonshire
NN7 2BE
Director NameDr Russell David James Hodges
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2010(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2011)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Lodge, Denton Road
Horton
Northamptonshire
NN7 2BE
Director NameMr Sanjay Dilipkumar Shah
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Secretary NameMr Shyam Radia
StatusResigned
Appointed08 November 2018(11 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 May 2019)
RoleCompany Director
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMayur Pandya
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(15 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(15 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ

Contact

Websiteoradi.co.uk
Telephone01933 222321
Telephone regionWellingborough

Location

Registered AddressOak House
Reeds Crescent
Watford
WD24 4PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Kiran Kaur Diu
41.66%
Ordinary B
5k at £1Reshminder Singh Diu
41.66%
Ordinary B
540 at £1Dr Reshminder Singh Diu
4.50%
Ordinary
500 at £1Ajaib Singh Diu
4.17%
Ordinary C
500 at £1Jagshinder Diu
4.17%
Ordinary C
360 at £1Kirandeep Kaur Diu
3.00%
Ordinary
50 at £1Ajaib Singh Diu
0.42%
Ordinary
50 at £1Jagshinder Diu
0.42%
Ordinary
100 at £0.005Amandeep Kaur Diu
0.00%
Ordinary D
100 at £0.005Seshminder Singh Diu
0.00%
Ordinary D

Financials

Year2014
Net Worth£1,026,863
Cash£553,714
Current Liabilities£237,732

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Charges

19 August 2019Delivered on: 22 August 2019
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties) (as Defined in the Instrument)

Classification: A registered charge
Outstanding
10 April 2018Delivered on: 23 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: With full title guarantee, by way of legal mortgage the leasehold property known as 26 park road, wellingborough, NN8 4PW as more particularly described in a lease dated the same day as this instrument and made between ajaib singh diu and jagshinder kaur diu (1) and oradi LTD (2).
Outstanding
10 April 2018Delivered on: 23 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: With full title guarantee, by way of legal mortgage the leasehold property known as 29 and 29A park road, wellingborough, NN8 4PW as more particularly described in a lease dated the same day as this instrument and made between rksk limited (1) and oradi LTD (2).
Outstanding
10 April 2018Delivered on: 23 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: With full title guarantee, by way of legal mortgage the leasehold property known as 2 market square, daventry, NN11 4BH as more particularly described in a lease dated the same day as this instrument and made between ajaib singh diu and jagshinder kaur diu (1) and oradi LTD (2).
Outstanding
10 April 2018Delivered on: 23 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings, fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more details please refer to the instrument.
Outstanding
28 May 2015Delivered on: 16 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 April 2014Delivered on: 28 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2023Appointment of Dr Rishi Patel as a director on 17 November 2023 (2 pages)
5 October 2023Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023 (1 page)
1 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
13 June 2023Termination of appointment of Albert Edward Smith as a director on 31 May 2023 (1 page)
19 April 2023Termination of appointment of Mayur Pandya as a director on 13 April 2023 (1 page)
1 February 2023Accounts for a small company made up to 31 March 2022 (21 pages)
19 January 2023Appointment of Mr Stephen Robert Williams as a director on 16 July 2022 (2 pages)
30 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
5 July 2022Termination of appointment of Colin Leslie Stokes as a director on 4 July 2022 (1 page)
10 June 2022Appointment of Mr Albert Edward Smith as a director on 7 June 2022 (2 pages)
9 June 2022Appointment of Mayur Pandya as a director on 7 June 2022 (2 pages)
5 April 2022Termination of appointment of Sanjay Dilipkumar Shah as a director on 1 April 2022 (1 page)
14 September 2021Accounts for a small company made up to 31 March 2021 (19 pages)
2 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
1 September 2021Director's details changed for Mr Sanjay Dilipkumar Shah on 31 August 2021 (2 pages)
12 April 2021Accounts for a small company made up to 31 March 2020 (21 pages)
1 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 March 2019 (23 pages)
16 January 2020Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 (2 pages)
19 September 2019Resolutions
  • RES13 ‐ Documents 14/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 September 2019Satisfaction of charge 060215980006 in full (1 page)
10 September 2019Satisfaction of charge 060215980005 in full (1 page)
10 September 2019Satisfaction of charge 060215980004 in full (1 page)
10 September 2019Satisfaction of charge 060215980003 in full (1 page)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
22 August 2019Registration of charge 060215980007, created on 19 August 2019 (62 pages)
6 August 2019Resolutions
  • RES13 ‐ Share allotments 08/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 May 2019Termination of appointment of Shyam Radia as a secretary on 23 May 2019 (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
8 November 2018Appointment of Mr Shyam Radia as a secretary on 8 November 2018 (2 pages)
4 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 September 2018Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 137 High Street Brentwood Essex CM14 4RZ on 4 September 2018 (1 page)
23 July 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 May 2018Satisfaction of charge 060215980002 in full (1 page)
10 May 2018Appointment of Mr Sanjay Dilipkumar Shah as a director on 10 April 2018 (2 pages)
10 May 2018Appointment of Mr Parish Vaid as a director on 10 April 2018 (2 pages)
10 May 2018Appointment of Mr Snehal Radia as a director on 10 April 2018 (2 pages)
23 April 2018Registration of charge 060215980003, created on 10 April 2018 (22 pages)
23 April 2018Registration of charge 060215980006, created on 10 April 2018 (16 pages)
23 April 2018Registration of charge 060215980004, created on 10 April 2018 (16 pages)
23 April 2018Registration of charge 060215980005, created on 10 April 2018 (16 pages)
18 April 2018Termination of appointment of Reshminder Singh Diu as a director on 10 April 2018 (1 page)
18 April 2018Notification of Clacton Dental Care Ltd as a person with significant control on 10 April 2018 (2 pages)
18 April 2018Termination of appointment of Ajaib Singh Diu as a secretary on 10 April 2018 (1 page)
18 April 2018Registered office address changed from Horton Lodge, Denton Road Horton Northamptonshire NN7 2BE to Aston House Cornwall Avenue London N3 1LF on 18 April 2018 (1 page)
18 April 2018Cessation of Reshminder Singh Diu as a person with significant control on 10 April 2018 (1 page)
18 April 2018Cessation of Kirandeep Kaur Diu as a person with significant control on 10 April 2018 (1 page)
6 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
8 June 2017Satisfaction of charge 060215980001 in full (1 page)
8 June 2017Satisfaction of charge 060215980001 in full (1 page)
9 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 12,001
(6 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 12,001
(6 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 12,001
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Registration of charge 060215980002, created on 28 May 2015 (26 pages)
16 June 2015Registration of charge 060215980002, created on 28 May 2015 (26 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12,001
(6 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12,001
(6 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12,001
(6 pages)
10 July 2014Director's details changed for Mr Reshminder Singh Diu on 30 May 2014 (2 pages)
10 July 2014Director's details changed for Mr Reshminder Singh Diu on 30 May 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Registration of charge 060215980001 (18 pages)
28 April 2014Registration of charge 060215980001 (18 pages)
25 March 2014Termination of appointment of Ajaib Diu as a director (1 page)
25 March 2014Termination of appointment of Ajaib Diu as a director (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 12,001
(7 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 12,001
(7 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 12,001
(7 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 12,001
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 12,001
(4 pages)
3 February 2012Termination of appointment of Russell Hodges as a director (1 page)
3 February 2012Termination of appointment of Russell Hodges as a director (1 page)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 12,000
(3 pages)
21 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 12,000
(3 pages)
8 February 2011Termination of appointment of Seshminder Diu as a director (1 page)
8 February 2011Termination of appointment of Seshminder Diu as a director (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
17 September 2010Termination of appointment of Seshminder Diu as a director (1 page)
17 September 2010Termination of appointment of Seshminder Diu as a director (1 page)
14 September 2010Amended accounts made up to 31 March 2008 (6 pages)
14 September 2010Amended accounts made up to 31 March 2009 (6 pages)
14 September 2010Amended accounts made up to 31 March 2008 (6 pages)
14 September 2010Amended accounts made up to 31 March 2009 (6 pages)
6 July 2010Appointment of Mr Ajaib Singh Diu as a director (1 page)
6 July 2010Appointment of Mr Ajaib Singh Diu as a director (1 page)
5 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 11,000
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 11,000
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 11,000
(2 pages)
31 January 2010Appointment of Dr Russell David James Hodges as a director (2 pages)
31 January 2010Appointment of Dr Russell David James Hodges as a director (2 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
9 October 2009Appointment of Mr Seshminder Singh Diu as a director (2 pages)
9 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
9 October 2009Appointment of Mr Seshminder Singh Diu as a director (2 pages)
8 April 2009Director appointed mr seshminder singh diu (2 pages)
8 April 2009Director appointed mr seshminder singh diu (2 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Gbp nc 1000/1250\01/04/08 (2 pages)
11 September 2008Gbp nc 1000/1250\01/04/08 (2 pages)
11 September 2008Return made up to 01/09/08; full list of members (4 pages)
11 September 2008Return made up to 01/09/08; full list of members (4 pages)
2 January 2008Nc inc already adjusted 24/07/07 (2 pages)
2 January 2008Nc inc already adjusted 24/07/07 (2 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
17 December 2007Ad 24/07/07--------- £ si 750@1=750 £ si 250@1=250 (1 page)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
17 December 2007Ad 24/07/07--------- £ si 750@1=750 £ si 250@1=250 (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Registered office changed on 28/11/07 from: horton lodge, denton road horton northamptonshire NN7 2BJ (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Registered office changed on 28/11/07 from: horton lodge, denton road horton northamptonshire NN7 2BJ (1 page)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 March 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
26 March 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
22 December 2006Company name changed oradia uk LTD\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed oradia uk LTD\certificate issued on 22/12/06 (2 pages)
7 December 2006Incorporation (9 pages)
7 December 2006Incorporation (9 pages)