Oradi Ltd WATFORD


Oradi started in year 2006 as Private Limited Company with registration number 06021598. The Oradi company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Watford at Oak House. Postal code: WD24 4PH. Since Friday 22nd December 2006 Oradi Ltd is no longer carrying the name Oradia Uk.

The company has 5 directors, namely Richard A., Rishi P. and Stephen W. and others. Of them, Snehal R., Parish V. have been with the company the longest, being appointed on 10 April 2018 and Richard A. has been with the company for the least time - from 1 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oradi Ltd Address / Contact

Office Address Oak House
Office Address2 Reeds Crescent
Town Watford
Post code WD24 4PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06021598
Date of Incorporation Thu, 7th Dec 2006
Industry Dental practice activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Richard A.

Position: Director

Appointed: 01 January 2024

Rishi P.

Position: Director

Appointed: 17 November 2023

Stephen W.

Position: Director

Appointed: 16 July 2022

Snehal R.

Position: Director

Appointed: 10 April 2018

Parish V.

Position: Director

Appointed: 10 April 2018

Albert S.

Position: Director

Appointed: 07 June 2022

Resigned: 31 May 2023

Mayur P.

Position: Director

Appointed: 07 June 2022

Resigned: 13 April 2023

Colin S.

Position: Director

Appointed: 10 January 2020

Resigned: 04 July 2022

Shyam R.

Position: Secretary

Appointed: 08 November 2018

Resigned: 23 May 2019

Sanjay S.

Position: Director

Appointed: 10 April 2018

Resigned: 01 April 2022

Russell H.

Position: Director

Appointed: 01 January 2010

Resigned: 01 December 2011

Seshminder D.

Position: Director

Appointed: 01 April 2009

Resigned: 01 April 2009

Ajaib D.

Position: Director

Appointed: 01 March 2009

Resigned: 20 March 2014

Reshminder D.

Position: Director

Appointed: 07 December 2006

Resigned: 10 April 2018

Ajaib D.

Position: Secretary

Appointed: 07 December 2006

Resigned: 10 April 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Clacton Dental Care Ltd from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Reshminder D. This PSC owns 50,01-75% shares. Moving on, there is Kirandeep D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Clacton Dental Care Ltd

Aston House Cornwall Avenue, London, N3 1LF, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07505621
Notified on 10 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Reshminder D.

Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: 50,01-75% shares

Kirandeep D.

Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: 25-50% shares

Company previous names

Oradia Uk December 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth365 779643 216905 0041 112 0631 276 619  
Balance Sheet
Cash Bank In Hand441 647515 706829 838553 714855 092  
Cash Bank On Hand    855 092956 620439 923
Current Assets459 715531 921849 734578 500879 9851 068 2001 196 924
Debtors16 56814 71518 39621 78617 893104 580750 001
Intangible Fixed Assets149 100127 800106 50085 20063 900  
Net Assets Liabilities    1 276 6191 676 5641 887 345
Net Assets Liabilities Including Pension Asset Liability365 779643 216905 0041 112 0631 276 619  
Property Plant Equipment    946 7341 019 718881 798
Stocks Inventory1 5001 5001 5003 0007 000  
Tangible Fixed Assets469 272359 287296 500833 689946 734  
Total Inventories    7 0007 0007 000
Reserves/Capital
Called Up Share Capital12 00012 20012 20012 20012 200  
Profit Loss Account Reserve353 779631 016892 8041 099 8631 264 419  
Shareholder Funds365 779643 216905 0041 112 0631 276 619  
Other
Accumulated Amortisation Impairment Intangible Assets    149 100170 400191 700
Accumulated Depreciation Impairment Property Plant Equipment    994 7541 244 4081 448 323
Average Number Employees During Period     4444
Creditors    108 82673 542212 677
Creditors Due After One Year10 000  68 822108 826  
Creditors Due Within One Year629 215343 518326 716237 732354 124  
Fixed Assets618 372487 087403 000918 8891 010 6341 062 318903 098
Increase From Amortisation Charge For Year Intangible Assets     21 30021 300
Increase From Depreciation Charge For Year Property Plant Equipment     249 654203 915
Intangible Assets    63 90042 60021 300
Intangible Assets Gross Cost    213 000213 000 
Intangible Fixed Assets Aggregate Amortisation Impairment63 90085 200106 500127 800149 100  
Intangible Fixed Assets Amortisation Charged In Period 21 30021 300    
Intangible Fixed Assets Cost Or Valuation213 000213 000213 000213 000   
Net Current Assets Liabilities-169 500188 403523 018340 768525 861687 788984 247
Number Shares Allotted 200200200200  
Par Value Share 1111  
Property Plant Equipment Gross Cost    1 941 4882 264 1262 330 121
Provisions For Liabilities Balance Sheet Subtotal    151 050  
Provisions For Liabilities Charges73 09332 27421 01478 772151 050  
Share Capital Allotted Called Up Paid1 000200200200200  
Tangible Fixed Assets Additions 187 33036 070    
Tangible Fixed Assets Cost Or Valuation843 109852 915888 9851 613 6031 941 488  
Tangible Fixed Assets Depreciation373 837493 628592 485779 914994 754  
Tangible Fixed Assets Depreciation Charged In Period 119 79198 857    
Tangible Fixed Assets Disposals 177 524     
Total Additions Including From Business Combinations Property Plant Equipment     322 63865 995
Total Assets Less Current Liabilities448 872675 490926 0181 259 6571 536 4951 750 1061 887 345
Value Shares Allotted 200     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New director appointment on Monday 1st January 2024.
filed on: 9th, January 2024
Free Download (2 pages)

Company search