Background WavePink WaveYellow Wave

ORADI LTD (06021598)

ORADI LTD (06021598) is an active UK company. incorporated on 7 December 2006. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ORADI LTD has been registered for 19 years. Current directors include ABLETT, Richard Charles, Dr, PATEL, Rishi, Dr, RADIA, Snehal and 2 others.

Company Number
06021598
Status
active
Type
ltd
Incorporated
7 December 2006
Age
19 years
Address
Oak House, Watford, WD24 4PH
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ABLETT, Richard Charles, Dr, PATEL, Rishi, Dr, RADIA, Snehal, VAID, Parish, WILLIAMS, Stephen Robert
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORADI LTD

ORADI LTD is an active company incorporated on 7 December 2006 with the registered office located in Watford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ORADI LTD was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

06021598

LTD Company

Age

19 Years

Incorporated 7 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

ORADIA UK LTD
From: 7 December 2006To: 22 December 2006
Contact
Address

Oak House Reeds Crescent Watford, WD24 4PH,

Previous Addresses

137 High Street Brentwood Essex CM14 4RZ England
From: 4 September 2018To: 5 October 2023
Aston House Cornwall Avenue London N3 1LF England
From: 18 April 2018To: 4 September 2018
Horton Lodge, Denton Road Horton Northamptonshire NN7 2BE
From: 7 December 2006To: 18 April 2018
Timeline

41 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Oct 09
Director Joined
Jan 10
Funding Round
Feb 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Feb 11
Funding Round
Mar 11
Director Left
Feb 12
Funding Round
Jun 12
Director Left
Mar 14
Loan Secured
Apr 14
Loan Secured
Jun 15
Loan Cleared
Jun 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
May 18
Loan Secured
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Jan 20
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Nov 23
Director Joined
Jan 24
Loan Secured
May 25
3
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ABLETT, Richard Charles, Dr

Active
Reeds Crescent, WatfordWD24 4PH
Born July 1966
Director
Appointed 01 Jan 2024

PATEL, Rishi, Dr

Active
Reeds Crescent, WatfordWD24 4PH
Born June 1986
Director
Appointed 17 Nov 2023

RADIA, Snehal

Active
Reeds Crescent, WatfordWD24 4PH
Born August 1963
Director
Appointed 10 Apr 2018

VAID, Parish

Active
Reeds Crescent, WatfordWD24 4PH
Born May 1966
Director
Appointed 10 Apr 2018

WILLIAMS, Stephen Robert

Active
Reeds Crescent, WatfordWD24 4PH
Born October 1969
Director
Appointed 16 Jul 2022

DIU, Ajaib Singh

Resigned
Horton Lodge, HortonNN7 2BE
Secretary
Appointed 07 Dec 2006
Resigned 10 Apr 2018

RADIA, Shyam

Resigned
High Street, BrentwoodCM14 4RZ
Secretary
Appointed 08 Nov 2018
Resigned 23 May 2019

DIU, Ajaib Singh

Resigned
Denton Road, NorthamptonNN7 2BE
Born December 1947
Director
Appointed 01 Mar 2009
Resigned 20 Mar 2014

DIU, Reshminder Singh

Resigned
Horton Lodge, HortonNN7 2BJ
Born October 1973
Director
Appointed 07 Dec 2006
Resigned 10 Apr 2018

DIU, Seshminder Singh

Resigned
Denton Road, NorthamptonNN7 2BE
Born July 1980
Director
Appointed 01 Apr 2009
Resigned 01 Apr 2009

DIU, Seshminder Singh

Resigned
Horton Lodge, HortonNN7 2BE
Born July 1980
Director
Appointed 01 Apr 2009
Resigned 07 Feb 2011

HODGES, Russell David James, Dr

Resigned
Horton Lodge, Denton Road, NorthamptonshireNN7 2BE
Born February 1978
Director
Appointed 01 Jan 2010
Resigned 01 Dec 2011

PANDYA, Mayur

Resigned
High Street, BrentwoodCM14 4RZ
Born June 1984
Director
Appointed 07 Jun 2022
Resigned 13 Apr 2023

SHAH, Sanjay Dilipkumar

Resigned
High Street, BrentwoodCM14 4RZ
Born March 1984
Director
Appointed 10 Apr 2018
Resigned 01 Apr 2022

SMITH, Albert Edward

Resigned
High Street, BrentwoodCM14 4RZ
Born May 1958
Director
Appointed 07 Jun 2022
Resigned 31 May 2023

STOKES, Colin Leslie

Resigned
High Street, BrentwoodCM14 4RZ
Born October 1975
Director
Appointed 10 Jan 2020
Resigned 04 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2018

Mr Reshminder Singh Diu

Ceased
Cornwall Avenue, LondonN3 1LF
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Apr 2018

Mrs Kirandeep Kaur Diu

Ceased
Cornwall Avenue, LondonN3 1LF
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Legacy
27 December 2024
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Resolution
19 September 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Resolution
6 August 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 April 2014
MR01Registration of a Charge
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts Amended With Made Up Date
14 September 2010
AAMDAAMD
Accounts Amended With Made Up Date
14 September 2010
AAMDAAMD
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Capital Allotment Shares
5 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
31 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
11 September 2008
123Notice of Increase in Nominal Capital
Legacy
11 September 2008
363aAnnual Return
Legacy
2 January 2008
123Notice of Increase in Nominal Capital
Legacy
17 December 2007
88(2)R88(2)R
Legacy
17 December 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Legacy
28 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
26 March 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2006
NEWINCIncorporation