Background WavePink WaveYellow Wave

OCC PROPERTY HOLDINGS LIMITED (07318740)

OCC PROPERTY HOLDINGS LIMITED (07318740) is an active UK company. incorporated on 19 July 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OCC PROPERTY HOLDINGS LIMITED has been registered for 15 years. Current directors include AZIZOLLAHOFF, Joseph, KELATY, Sharon Mozell, SAMAD, Jack Michael.

Company Number
07318740
Status
active
Type
ltd
Incorporated
19 July 2010
Age
15 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

OCC PROPERTY HOLDINGS LIMITED

OCC PROPERTY HOLDINGS LIMITED is an active company incorporated on 19 July 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OCC PROPERTY HOLDINGS LIMITED was registered 15 years ago.(SIC: 68310)

Status

active

Active since 15 years ago

Company No

07318740

LTD Company

Age

15 Years

Incorporated 19 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 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, United Kingdom
From: 19 July 2010To: 22 June 2012
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Jul 13
Director Left
Feb 14
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SAMAD, Jack Michael

Active
105 Eade Road, LondonN4 1TJ
Secretary
Appointed 05 Aug 2010

AZIZOLLAHOFF, Joseph

Active
Top Floor, Building A, LondonN4 1TJ
Born February 1950
Director
Appointed 05 Aug 2010

KELATY, Sharon Mozell

Active
Building O, LondonN4 1TJ
Born August 1964
Director
Appointed 05 Aug 2010

SAMAD, Jack Michael

Active
105 Eade Road, LondonN4 1TJ
Born October 1945
Director
Appointed 05 Aug 2010

AMBALO, Yuda

Resigned
Allandale Avenue, LondonN3 3PJ
Born January 1966
Director
Appointed 05 Aug 2010
Resigned 23 Dec 2012

AMBALO, Yuda

Resigned
2 Allandale Avenue, LondonN3 3PJ
Born January 1966
Director
Appointed 05 Aug 2010
Resigned 23 Dec 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 19 Jul 2010
Resigned 19 Jul 2010

Persons with significant control

6

3 Active
3 Ceased

Mr Jack Michael Samad

Ceased
105 Eade Road, LondonN4 1TJ
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Apr 2016

Mrs Sharon Mozell Kelaty

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Apr 2016

Mr Joseph Azizollahoff

Ceased
Top Floor, Building A, 105 Eade Road, LondonN4 1TJ
Born February 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Apr 2016

Mr Joseph Azizollahoff

Active
Top Floor, 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

59

Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 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 Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 August 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 Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Legacy
4 October 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Incorporation Company
19 July 2010
NEWINCIncorporation