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

ORADI LTD

OAK HOUSE, REEDS CRESCENT, WATFORD, WD24 4PH,
Company Registration Number
06021598
Private Limited Company
Active

Company Overview

About Oradi Ltd
ORADI LTD was founded on 2006-12-07 and has its registered office in Watford. The organisation's status is listed as "Active". Oradi Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ORADI LTD
 
Legal Registered Office
OAK HOUSE
REEDS CRESCENT
WATFORD
WD24 4PH
Other companies in NN7
 
Previous Names
ORADIA UK LTD22/12/2006
Filing Information
Company Number 06021598
Company ID Number 06021598
Date formed 2006-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 07:45:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORADI LTD
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.

Company Officers of ORADI LTD

Current Directors
Officer Role Date Appointed
SNEHAL RADIA
Director 2018-04-10
SANJAY DILIPKUMAR SHAH
Director 2018-04-10
PARISH VAID
Director 2018-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
AJAIB SINGH DIU
Company Secretary 2006-12-07 2018-04-10
RESHMINDER SINGH DIU
Director 2006-12-07 2018-04-10
AJAIB SINGH DIU
Director 2009-03-01 2014-03-20
RUSSELL DAVID JAMES HODGES
Director 2010-01-01 2011-12-01
SESHMINDER SINGH DIU
Director 2009-04-01 2011-02-07
SESHMINDER SINGH DIU
Director 2009-04-01 2009-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SNEHAL RADIA S RADIA MANAGEMENT LTD Director 2012-10-12 CURRENT 2012-10-12 Active
SANJAY DILIPKUMAR SHAH CARE GROUP PROPERTIES LTD Director 2018-06-06 CURRENT 2018-06-06 Active
SANJAY DILIPKUMAR SHAH KAMSKAD LTD Director 2016-01-15 CURRENT 2016-01-15 Liquidation
PARISH VAID CARE GROUP PROPERTIES LTD Director 2018-06-06 CURRENT 2018-06-06 Active
PARISH VAID THE TOOTHPLACE DENTAL SURGERY LIMITED Director 2017-06-06 CURRENT 2010-05-25 Active
PARISH VAID DENCARE LONDON LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active - Proposal to Strike off
PARISH VAID P VAID MANAGEMENT LTD Director 2012-10-11 CURRENT 2012-10-11 Active
PARISH VAID CLACTON DENTAL CARE LTD Director 2011-01-26 CURRENT 2011-01-26 Active
PARISH VAID I DENTAL WEB SUPPLIES LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2014-11-25
PARISH VAID IMPERIAL DENTAL CARE LIMITED Director 2007-03-08 CURRENT 2007-03-08 Dissolved 2016-12-06

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Dental Therapist/HygienistDaventryEvidence of Hepatitis B immunisation status. We are seeking an ambitious Hygienist/Therapist to become the 5th member of our Therapist Team!...2017-01-03

Jobs results powered by Indeed
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
2024-03-05Director's details changed for Dr Richard Charles Ablett on 2024-03-05
2024-01-09DIRECTOR APPOINTED DR RICHARD CHARLES ABLETT
2024-01-03Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-03Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM 137 High Street Brentwood Essex CM14 4RZ England
2023-09-01CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-06-13APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD SMITH
2023-04-19APPOINTMENT TERMINATED, DIRECTOR MAYUR PANDYA
2023-02-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-19DIRECTOR APPOINTED MR STEPHEN ROBERT WILLIAMS
2023-01-19AP01DIRECTOR APPOINTED MR STEPHEN ROBERT WILLIAMS
2022-08-30CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-07-05APPOINTMENT TERMINATED, DIRECTOR COLIN LESLIE STOKES
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LESLIE STOKES
2022-06-10AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2022-06-09AP01DIRECTOR APPOINTED MAYUR PANDYA
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY DILIPKUMAR SHAH
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-09-01CH01Director's details changed for Mr Sanjay Dilipkumar Shah on 2021-08-31
2021-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-16AP01DIRECTOR APPOINTED MR COLIN LESLIE STOKES
2019-09-19RES13Resolutions passed:
  • Documents 14/08/2019
  • ADOPT ARTICLES
2019-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060215980006
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060215980007
2019-08-06RES13Resolutions passed:
  • Share allotments 08/04/2019
  • ADOPT ARTICLES
2019-05-23TM02Termination of appointment of Shyam Radia on 2019-05-23
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-08AP03Appointment of Mr Shyam Radia as company secretary on 2018-11-08
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM Aston House Cornwall Avenue London N3 1LF England
2018-05-10AP01DIRECTOR APPOINTED MR SANJAY DILIPKUMAR SHAH
2018-05-10AP01DIRECTOR APPOINTED MR PARISH VAID
2018-05-10AP01DIRECTOR APPOINTED MR SNEHAL RADIA
2018-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060215980002
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060215980006
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060215980005
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060215980004
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060215980003
2018-04-18PSC07CESSATION OF KIRANDEEP KAUR DIU AS A PSC
2018-04-18PSC07CESSATION OF RESHMINDER SINGH DIU AS A PSC
2018-04-18PSC02Notification of Clacton Dental Care Ltd as a person with significant control on 2018-04-10
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2018 FROM HORTON LODGE, DENTON ROAD HORTON NORTHAMPTONSHIRE NN7 2BE
2018-04-18TM02APPOINTMENT TERMINATED, SECRETARY AJAIB DIU
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RESHMINDER DIU
2017-11-06AA31/03/17 UNAUDITED ABRIDGED
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060215980001
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 12200
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-28AA31/03/16 TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 12001
2015-09-14AR0101/09/15 FULL LIST
2015-08-26AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 060215980002
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 12001
2014-09-22AR0101/09/14 FULL LIST
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RESHMINDER SINGH DIU / 30/05/2014
2014-07-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060215980001
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR AJAIB DIU
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-26AR0101/09/13 FULL LIST
2012-09-20AR0101/09/12 FULL LIST
2012-07-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-18SH0118/06/12 STATEMENT OF CAPITAL GBP 12001
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HODGES
2011-09-08AR0101/09/11 FULL LIST
2011-06-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21SH0118/03/11 STATEMENT OF CAPITAL GBP 12000
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SESHMINDER DIU
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-30AR0101/09/10 FULL LIST
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SESHMINDER DIU
2010-09-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2010-09-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-07-06AP01DIRECTOR APPOINTED MR AJAIB SINGH DIU
2010-02-05SH0101/02/10 STATEMENT OF CAPITAL GBP 11000
2010-01-31AP01DIRECTOR APPOINTED DR RUSSELL DAVID JAMES HODGES
2009-11-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-09AP01DIRECTOR APPOINTED MR SESHMINDER SINGH DIU
2009-10-09AR0101/09/09 FULL LIST
2009-04-08288aDIRECTOR APPOINTED MR SESHMINDER SINGH DIU
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-11123GBP NC 1000/1250 01/04/08
2008-09-11363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-01-02123NC INC ALREADY ADJUSTED 24/07/07
2007-12-17363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-1788(2)RAD 24/07/07--------- £ SI 750@1=750 £ SI 250@1=250
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: HORTON LODGE, DENTON ROAD HORTON NORTHAMPTONSHIRE NN7 2BJ
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-26225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07
2006-12-22CERTNMCOMPANY NAME CHANGED ORADIA UK LTD CERTIFICATE ISSUED ON 22/12/06
2006-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-07New incorporation
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to ORADI LTD 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 ORADI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-28 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 10,000
Creditors Due Within One Year 2013-03-31 £ 343,518
Creditors Due Within One Year 2012-03-31 £ 629,215
Provisions For Liabilities Charges 2013-03-31 £ 32,274
Provisions For Liabilities Charges 2012-03-31 £ 73,093

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 ORADI LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 12,200
Called Up Share Capital 2012-03-31 £ 12,000
Cash Bank In Hand 2013-03-31 £ 515,706
Cash Bank In Hand 2012-03-31 £ 441,647
Current Assets 2013-03-31 £ 531,921
Current Assets 2012-03-31 £ 459,715
Debtors 2013-03-31 £ 14,715
Debtors 2012-03-31 £ 16,568
Fixed Assets 2013-03-31 £ 487,087
Fixed Assets 2012-03-31 £ 618,372
Shareholder Funds 2013-03-31 £ 643,216
Shareholder Funds 2012-03-31 £ 365,779
Stocks Inventory 2013-03-31 £ 1,500
Stocks Inventory 2012-03-31 £ 1,500
Tangible Fixed Assets 2013-03-31 £ 359,287
Tangible Fixed Assets 2012-03-31 £ 469,272

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORADI LTD registering or being granted any patents
Domain Names

ORADI LTD owns 2 domain names.

daventrydental.co.uk   oradi.co.uk  

Trademarks
We have not found any records of ORADI LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORADI LTD. 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 (86230 - Dental practice activities) as ORADI LTD are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
Business rates information was found for ORADI LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council SURGERY AND PREMISES 26 PARK ROAD WELLINGBOROUGH NN8 4PW 7,800
Wellingborough Borough Council SURGERY AND PREMISES 29 PARK ROAD WELLINGBOROUGH NN8 4PW 6,700

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORADI LTD 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 ORADI LTD 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.