Watford
WD24 4PH
Director Name | Mr Parish Vaid |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(11 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Dr Rishi Patel |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Dr Richard Charles Ablett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(17 years after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Mr Reshminder Singh Diu |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Horton Lodge Denton Road Horton Northamptonshire NN7 2BJ |
Secretary Name | Mr Ajaib Singh Diu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horton Lodge Denton Road Horton Northamptonshire NN7 2BE |
Director Name | Mr Ajaib Singh Diu |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horton Lodge Denton Road Horton Northampton Nothamptonshire NN7 2BE |
Director Name | Mr Seshminder Singh Diu |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horton Lodge Denton Road Horton Northamptonshire NN7 2BE |
Director Name | Dr Russell David James Hodges |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2010(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2011) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Horton Lodge, Denton Road Horton Northamptonshire NN7 2BE |
Director Name | Mr Sanjay Dilipkumar Shah |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Secretary Name | Mr Shyam Radia |
---|---|
Status | Resigned |
Appointed | 08 November 2018(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 May 2019) |
Role | Company Director |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Colin Leslie Stokes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mayur Pandya |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Website | oradi.co.uk |
---|---|
Telephone | 01933 222321 |
Telephone region | Wellingborough |
Registered Address | Oak House Reeds Crescent Watford WD24 4PH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Kiran Kaur Diu 41.66% Ordinary B |
---|---|
5k at £1 | Reshminder Singh Diu 41.66% Ordinary B |
540 at £1 | Dr Reshminder Singh Diu 4.50% Ordinary |
500 at £1 | Ajaib Singh Diu 4.17% Ordinary C |
500 at £1 | Jagshinder Diu 4.17% Ordinary C |
360 at £1 | Kirandeep Kaur Diu 3.00% Ordinary |
50 at £1 | Ajaib Singh Diu 0.42% Ordinary |
50 at £1 | Jagshinder Diu 0.42% Ordinary |
100 at £0.005 | Amandeep Kaur Diu 0.00% Ordinary D |
100 at £0.005 | Seshminder Singh Diu 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,026,863 |
Cash | £553,714 |
Current Liabilities | £237,732 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
19 August 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2015 | Delivered on: 16 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 April 2014 | Delivered on: 28 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 November 2023 | Appointment of Dr Rishi Patel as a director on 17 November 2023 (2 pages) |
---|---|
5 October 2023 | Registered 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 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
13 June 2023 | Termination of appointment of Albert Edward Smith as a director on 31 May 2023 (1 page) |
19 April 2023 | Termination of appointment of Mayur Pandya as a director on 13 April 2023 (1 page) |
1 February 2023 | Accounts for a small company made up to 31 March 2022 (21 pages) |
19 January 2023 | Appointment of Mr Stephen Robert Williams as a director on 16 July 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
5 July 2022 | Termination of appointment of Colin Leslie Stokes as a director on 4 July 2022 (1 page) |
10 June 2022 | Appointment of Mr Albert Edward Smith as a director on 7 June 2022 (2 pages) |
9 June 2022 | Appointment of Mayur Pandya as a director on 7 June 2022 (2 pages) |
5 April 2022 | Termination of appointment of Sanjay Dilipkumar Shah as a director on 1 April 2022 (1 page) |
14 September 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
2 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
1 September 2021 | Director's details changed for Mr Sanjay Dilipkumar Shah on 31 August 2021 (2 pages) |
12 April 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
1 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
6 August 2020 | Accounts for a small company made up to 31 March 2019 (23 pages) |
16 January 2020 | Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 (2 pages) |
19 September 2019 | Resolutions
|
10 September 2019 | Satisfaction of charge 060215980006 in full (1 page) |
10 September 2019 | Satisfaction of charge 060215980005 in full (1 page) |
10 September 2019 | Satisfaction of charge 060215980004 in full (1 page) |
10 September 2019 | Satisfaction of charge 060215980003 in full (1 page) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
22 August 2019 | Registration of charge 060215980007, created on 19 August 2019 (62 pages) |
6 August 2019 | Resolutions
|
23 May 2019 | Termination of appointment of Shyam Radia as a secretary on 23 May 2019 (1 page) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
8 November 2018 | Appointment of Mr Shyam Radia as a secretary on 8 November 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 September 2018 | Registered 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 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
10 May 2018 | Satisfaction of charge 060215980002 in full (1 page) |
10 May 2018 | Appointment of Mr Sanjay Dilipkumar Shah as a director on 10 April 2018 (2 pages) |
10 May 2018 | Appointment of Mr Parish Vaid as a director on 10 April 2018 (2 pages) |
10 May 2018 | Appointment of Mr Snehal Radia as a director on 10 April 2018 (2 pages) |
23 April 2018 | Registration of charge 060215980003, created on 10 April 2018 (22 pages) |
23 April 2018 | Registration of charge 060215980006, created on 10 April 2018 (16 pages) |
23 April 2018 | Registration of charge 060215980004, created on 10 April 2018 (16 pages) |
23 April 2018 | Registration of charge 060215980005, created on 10 April 2018 (16 pages) |
18 April 2018 | Termination of appointment of Reshminder Singh Diu as a director on 10 April 2018 (1 page) |
18 April 2018 | Notification of Clacton Dental Care Ltd as a person with significant control on 10 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Ajaib Singh Diu as a secretary on 10 April 2018 (1 page) |
18 April 2018 | Registered 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 2018 | Cessation of Reshminder Singh Diu as a person with significant control on 10 April 2018 (1 page) |
18 April 2018 | Cessation of Kirandeep Kaur Diu as a person with significant control on 10 April 2018 (1 page) |
6 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
8 June 2017 | Satisfaction of charge 060215980001 in full (1 page) |
8 June 2017 | Satisfaction of charge 060215980001 in full (1 page) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Registration of charge 060215980002, created on 28 May 2015 (26 pages) |
16 June 2015 | Registration of charge 060215980002, created on 28 May 2015 (26 pages) |
22 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
10 July 2014 | Director's details changed for Mr Reshminder Singh Diu on 30 May 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Reshminder Singh Diu on 30 May 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Registration of charge 060215980001 (18 pages) |
28 April 2014 | Registration of charge 060215980001 (18 pages) |
25 March 2014 | Termination of appointment of Ajaib Diu as a director (1 page) |
25 March 2014 | Termination of appointment of Ajaib Diu as a director (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
3 February 2012 | Termination of appointment of Russell Hodges as a director (1 page) |
3 February 2012 | Termination of appointment of Russell Hodges as a director (1 page) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
8 February 2011 | Termination of appointment of Seshminder Diu as a director (1 page) |
8 February 2011 | Termination of appointment of Seshminder Diu as a director (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Termination of appointment of Seshminder Diu as a director (1 page) |
17 September 2010 | Termination of appointment of Seshminder Diu as a director (1 page) |
14 September 2010 | Amended accounts made up to 31 March 2008 (6 pages) |
14 September 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
14 September 2010 | Amended accounts made up to 31 March 2008 (6 pages) |
14 September 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
6 July 2010 | Appointment of Mr Ajaib Singh Diu as a director (1 page) |
6 July 2010 | Appointment of Mr Ajaib Singh Diu as a director (1 page) |
5 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
31 January 2010 | Appointment of Dr Russell David James Hodges as a director (2 pages) |
31 January 2010 | Appointment of Dr Russell David James Hodges as a director (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Appointment of Mr Seshminder Singh Diu as a director (2 pages) |
9 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Appointment of Mr Seshminder Singh Diu as a director (2 pages) |
8 April 2009 | Director appointed mr seshminder singh diu (2 pages) |
8 April 2009 | Director appointed mr seshminder singh diu (2 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Gbp nc 1000/1250\01/04/08 (2 pages) |
11 September 2008 | Gbp nc 1000/1250\01/04/08 (2 pages) |
11 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
2 January 2008 | Nc inc already adjusted 24/07/07 (2 pages) |
2 January 2008 | Nc inc already adjusted 24/07/07 (2 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
17 December 2007 | Ad 24/07/07--------- £ si 750@1=750 £ si 250@1=250 (1 page) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
17 December 2007 | Ad 24/07/07--------- £ si 750@1=750 £ si 250@1=250 (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: horton lodge, denton road horton northamptonshire NN7 2BJ (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: horton lodge, denton road horton northamptonshire NN7 2BJ (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 March 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
26 March 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
22 December 2006 | Company name changed oradia uk LTD\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed oradia uk LTD\certificate issued on 22/12/06 (2 pages) |
7 December 2006 | Incorporation (9 pages) |
7 December 2006 | Incorporation (9 pages) |