Background WavePink WaveYellow Wave

OCARINA MANAGEMENT LIMITED (08459110)

OCARINA MANAGEMENT LIMITED (08459110) is an active UK company. incorporated on 25 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OCARINA MANAGEMENT LIMITED has been registered for 13 years. Current directors include SABBAGHI, Mohammad, SABBAGHI, Shahram.

Company Number
08459110
Status
active
Type
ltd
Incorporated
25 March 2013
Age
13 years
Address
11 Chapter Street, London, SW1P 4NY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SABBAGHI, Mohammad, SABBAGHI, Shahram
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCARINA MANAGEMENT LIMITED

OCARINA MANAGEMENT LIMITED is an active company incorporated on 25 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OCARINA MANAGEMENT LIMITED was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08459110

LTD Company

Age

13 Years

Incorporated 25 March 2013

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 3 September 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

12 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

11 Chapter Street London, SW1P 4NY,

Previous Addresses

11 Exhibition House Addison Bridge Place London W14 8XP England
From: 14 February 2018To: 27 December 2018
C/O Derek Rothera & Company Units 15 & 16, 7 Wenlock Road London N1 7SL
From: 25 March 2013To: 14 February 2018
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Mar 14
Funding Round
Oct 15
Loan Secured
Jan 17
Loan Secured
Feb 17
Director Joined
Oct 19
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Sept 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SABBAGHI, Mohammad

Active
Chapter Street, LondonSW1P 4NY
Born October 1961
Director
Appointed 06 Apr 2019

SABBAGHI, Shahram

Active
Chapter Street, LondonSW1P 4NY
Born September 1957
Director
Appointed 25 Mar 2013

SABBAGHI, Shahram

Resigned
Units 15 & 16, LondonN1 7SL
Born September 1957
Director
Appointed 25 Mar 2013
Resigned 25 Mar 2013

Persons with significant control

2

Mr Shahram Sabbaghi

Active
Chapter Street, LondonSW1P 4NY
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mohammad Sabbaghi

Active
30 North Foreland Road, RoadstairsCT10 3NN
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
3 October 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
29 December 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Incorporation Company
25 March 2013
NEWINCIncorporation