Background WavePink WaveYellow Wave

ORIENTAL CARPET CENTRE LIMITED (02752174)

ORIENTAL CARPET CENTRE LIMITED (02752174) is an active UK company. incorporated on 1 October 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ORIENTAL CARPET CENTRE LIMITED has been registered for 33 years. Current directors include AZIZOLLAHOFF, Joseph, KELATY, Sharon Mozell, SAMAD, Jack Michael.

Company Number
02752174
Status
active
Type
ltd
Incorporated
1 October 1992
Age
33 years
Address
Second Floor, London, EC3M 7AT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AZIZOLLAHOFF, Joseph, KELATY, Sharon Mozell, SAMAD, Jack Michael
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIENTAL CARPET CENTRE LIMITED

ORIENTAL CARPET CENTRE LIMITED is an active company incorporated on 1 October 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ORIENTAL CARPET CENTRE LIMITED was registered 33 years ago.(SIC: 68310)

Status

active

Active since 33 years ago

Company No

02752174

LTD Company

Age

33 Years

Incorporated 1 October 1992

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 October 2025 (5 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Second Floor 34 Lime Street London, EC3M 7AT,

Previous Addresses

Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
From: 25 June 2020To: 1 June 2022
39a Welbeck Street London W1G 8DH
From: 22 June 2012To: 25 June 2020
32 Queen Anne Street London W1G 8HD
From: 1 October 1992To: 22 June 2012
Timeline

2 key events • 1992 - 2013

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Jul 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SAMAD, Jack Michael

Active
105 Eade Road, LondonN4 1TJ
Secretary
Appointed 01 Oct 1992

AZIZOLLAHOFF, Joseph

Active
1 Lyncroft Gardens, LondonNW6 1LB
Born February 1950
Director
Appointed 03 Jun 2003

KELATY, Sharon Mozell

Active
12 Linfield Close, LondonNW4 1BZ
Born August 1964
Director
Appointed 01 Oct 1992

SAMAD, Jack Michael

Active
105 Eade Road, LondonN4 1TJ
Born October 1945
Director
Appointed 11 Aug 2000

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 01 Oct 1992
Resigned 01 Oct 1992

AMBALO, Yuda

Resigned
2 Allandale Avenue, LondonN3 3PJ
Born November 1966
Director
Appointed 01 Oct 1992
Resigned 23 Dec 2012

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 01 Oct 1992
Resigned 01 Oct 1992

Persons with significant control

3

Mr Joseph Azizollahoff

Active
Building A, 105 Eade Road, LondonN4 1TJ
Born February 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jack Michael Samad

Active
105 Eade Road, LondonN4 1TJ
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Sharon Mozell Kelaty

Active
Building O, 105 Eade Road, LondonN4 1TJ
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 November 2009
AAAnnual Accounts
Resolution
16 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
31 January 1995
287Change of Registered Office
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
10 March 1994
225(1)225(1)
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
224224
Memorandum Articles
17 December 1992
MEM/ARTSMEM/ARTS
Resolution
17 December 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Incorporation Company
1 October 1992
NEWINCIncorporation