Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES
Company Information for

OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES

CLARENDON INSTITUTE BUILDING, WALTON STREET, OXFORD, OXON, OX1 2HG,
Company Registration Number
01109384
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oxford Centre For Hebrew And Jewish Studies
OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES was founded on 1973-04-18 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxford Centre For Hebrew And Jewish Studies is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES
 
Legal Registered Office
CLARENDON INSTITUTE BUILDING
WALTON STREET
OXFORD
OXON
OX1 2HG
Other companies in OX1
 
Charity Registration
Charity Number 309720
Charity Address OXFORD CENTRE FOR HEBREW & JEWISH S, YARNTON MANOR, CHURCH LANE, YARNTON, KIDLINGTON, OX5 1PY
Charter THE ADVANCEMENT OF RESEARCH AND EDUCATION IN THE FIELD OF HEBREW AND JEWISH STUDIES
Filing Information
Company Number 01109384
Company ID Number 01109384
Date formed 1973-04-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 16:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES

Current Directors
Officer Role Date Appointed
MARTIN DAVID PAISNER
Company Secretary 1991-06-07
STANLEY FINK
Director 2004-03-23
MARTIN DAVID GOODMAN
Director 1992-10-01
CHARLES RONALD LLEWELYN GUTHRIE
Director 2007-06-27
SONDRA LESLIE HAUSNER
Director 2012-12-03
EDMUND MARTIN HERZIG
Director 2015-12-08
DAVID PHILIP JOSEPH
Director 2007-12-19
DAVID JOHN LEWIS
Director 1992-03-09
LAURENT JEAN NICOLAS MIGNON
Director 2012-12-03
MARTIN DAVID PAISNER
Director 1991-06-07
DANIEL PATTERSON
Director 2006-05-04
DANIEL PELTZ
Director 2006-02-10
GEORGE RICHARD PINTO
Director 1991-06-07
MARC ANDRE LORIN POLONSKY
Director 2008-12-16
BERNARD ANTHONY RIX
Director 2006-03-23
STUART GRANT RODEN
Director 2008-06-24
ANNA BRECHTA SAPIR ABULAFIA
Director 2015-12-08
CHARLES ADAM LAURIE SEBAG-MONTEFIORE
Director 2004-04-28
ANNE RACHEL WEBBER
Director 2012-07-16
HUGH GODFREY MATURIN WILLIAMSON
Director 1992-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARIEL
Director 2008-10-01 2014-06-30
IVOR CREWE
Director 2008-12-16 2012-07-31
BARUCH SAMUEL BLUMBERG
Director 1991-06-07 2011-04-25
SHLOMO BEN-AMI
Director 2004-06-29 2010-12-21
MARTIN BLACKMAN
Director 2002-01-16 2010-12-21
ELIZABETH COROB
Director 1991-06-07 2007-12-19
GLENDA ABRAMSON
Director 2000-07-18 2002-12-17
SIDNEY BRICHTO
Director 1994-12-15 2002-12-17
MORRIS HARVEY BERGREEN
Director 1992-10-29 2001-07-09
AVERIL MILLICENT CAMERON
Director 1996-12-17 1999-12-08
JOHN BARTON
Director 1994-07-29 1999-09-30
PHILIP STEPHEN ALEXANDER
Director 1993-01-01 1995-09-30
ISAIAH BERLIN
Director 1991-06-07 1995-05-31
ZELMAN COWEN
Director 1991-06-07 1995-05-31
RALF DAHRENDORF
Director 1991-06-07 1994-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID PAISNER JERUSALEM FOUNDATION TRUSTEES LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Active
MARTIN DAVID PAISNER BLUSTON SECURITIES LIMITED Company Secretary 1991-02-28 CURRENT 1960-02-23 Active
STANLEY FINK CB GLOBAL LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
STANLEY FINK TPD GLOBAL LIMITED Director 2015-03-25 CURRENT 2014-12-03 Active - Proposal to Strike off
STANLEY FINK C&UCO MANAGEMENT LIMITED Director 2011-03-02 CURRENT 1949-03-29 Active
STANLEY FINK C&UCO PROPERTIES LIMITED Director 2011-03-02 CURRENT 1949-02-03 Active
STANLEY FINK C&UCO SERVICES LIMITED Director 2011-03-02 CURRENT 1949-02-19 Active
STANLEY FINK THE GLOBAL PARTY LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active - Proposal to Strike off
STANLEY FINK GLOBAL FREE HOLDINGS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
STANLEY FINK MAREX GROUP PLC Director 2010-02-15 CURRENT 2005-11-04 Active
STANLEY FINK THE GLOBAL PR NETWORK LIMITED Director 2008-01-31 CURRENT 2008-01-03 Active - Proposal to Strike off
STANLEY FINK KEY-2 LUXURY LTD Director 2007-09-20 CURRENT 2004-10-12 Active - Proposal to Strike off
STANLEY FINK ARK ACADEMIES PROJECTS LIMITED Director 2007-05-15 CURRENT 2000-11-03 Active
STANLEY FINK ARK UK PROGRAMMES Director 2006-09-19 CURRENT 2006-09-12 Active
STANLEY FINK ARK SCHOOLS Director 2006-08-08 CURRENT 2004-04-26 Active
STANLEY FINK ARK MASTERS ADVISERS LIMITED Director 2005-09-15 CURRENT 2005-05-04 Dissolved 2016-12-21
STANLEY FINK ABSOLUTE RETURN FOR KIDS (ARK) Director 2004-04-26 CURRENT 2002-11-13 Active
CHARLES RONALD LLEWELYN GUTHRIE IMPERIAL WAR MUSEUM FOUNDATION Director 2010-05-05 CURRENT 2010-04-07 Active
CHARLES RONALD LLEWELYN GUTHRIE THE HOSPITAL OF ST JOHN AND ST ELIZABETH Director 2007-12-12 CURRENT 1993-04-13 Active
DAVID PHILIP JOSEPH JOSEPH INVESTMENT HOLDINGS LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
DAVID PHILIP JOSEPH TROVEMARK LIMITED Director 2011-04-21 CURRENT 1979-01-15 Active
DANIEL PATTERSON HASKAP LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
DANIEL PATTERSON DP & LM PROPERTIES LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active
DANIEL PATTERSON NOT THE LAST LAUGH PRODUCTIONS LIMITED Director 2004-11-11 CURRENT 2004-11-11 Active
DANIEL PATTERSON ANGST PRODUCTIONS LIMITED Director 2003-10-24 CURRENT 2003-10-24 Active
DANIEL PELTZ DRAYCOTT INVESTMENTS SUBSIDIARY LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
DANIEL PELTZ FOX DEVELOPMENT SERVICES LIMITED Director 2015-08-13 CURRENT 2005-06-06 Dissolved 2017-10-17
DANIEL PELTZ RESIDENTIAL SUBURBAN LAND LTD Director 2014-12-16 CURRENT 2014-12-16 Active
DANIEL PELTZ THE ANNA FREUD CENTRE Director 2013-02-26 CURRENT 1999-08-05 Active
DANIEL PELTZ ANGLO-PORTUGUESE LIMITED Director 2005-05-18 CURRENT 2005-05-16 Active - Proposal to Strike off
DANIEL PELTZ DEEPDELL LIMITED Director 2004-07-23 CURRENT 2004-06-30 Dissolved 2016-06-14
DANIEL PELTZ KINGSTON REALTY LIMITED Director 2003-09-17 CURRENT 2002-08-13 Dissolved 2018-02-13
DANIEL PELTZ DRAYCOTT INVESTMENTS LIMITED Director 2001-12-13 CURRENT 2001-12-13 Active
DANIEL PELTZ LONDON FREEHOLDS TRADING LIMITED Director 2001-11-26 CURRENT 2001-11-12 Active - Proposal to Strike off
DANIEL PELTZ LONDON FREEHOLDS LIMITED Director 2001-11-02 CURRENT 2001-11-02 Active
DANIEL PELTZ THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES Director 1994-08-16 CURRENT 1991-04-08 Active
GEORGE RICHARD PINTO PERSIMMON BOOKS LIMITED Director 1991-12-31 CURRENT 1981-11-11 Dissolved 2016-07-26
MARC ANDRE LORIN POLONSKY BURLEIGH & BECKETT HOUSE FREEHOLD LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
BERNARD ANTHONY RIX COEXIST HOUSE Director 2015-09-08 CURRENT 2015-09-08 Active
STUART GRANT RODEN 2ND CHANCE EDUCATION Director 2016-11-01 CURRENT 2013-04-18 Dissolved 2017-11-14
STUART GRANT RODEN FRIEDA RODEN LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
STUART GRANT RODEN THE UP FOUNDATION Director 2015-11-18 CURRENT 2015-11-18 Active
STUART GRANT RODEN UP - UNLOCKING POTENTIAL Director 2015-08-26 CURRENT 2015-08-26 Active
STUART GRANT RODEN RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
STUART GRANT RODEN RUART LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
STUART GRANT RODEN S.R. HERD LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
STUART GRANT RODEN JEWISH CARE Director 2011-01-24 CURRENT 1989-11-30 Active
STUART GRANT RODEN THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES Director 2009-10-19 CURRENT 1991-04-08 Active
STUART GRANT RODEN TRENTVALE LIMITED Director 2003-11-04 CURRENT 2000-09-22 Active
STUART GRANT RODEN LANSDOWNE PARTNERS LIMITED Director 2001-06-08 CURRENT 1998-02-20 Active
CHARLES ADAM LAURIE SEBAG-MONTEFIORE THE LORD BURGHLEY 500 FOUNDATION Director 2018-04-03 CURRENT 2018-04-03 Active
CHARLES ADAM LAURIE SEBAG-MONTEFIORE HAREWOOD HOUSE TRUST LIMITED Director 2014-12-12 CURRENT 1986-03-25 Active
CHARLES ADAM LAURIE SEBAG-MONTEFIORE SCHOLIUM GROUP PLC Director 2014-02-18 CURRENT 2014-01-07 Active
CHARLES ADAM LAURIE SEBAG-MONTEFIORE THE WORDSWORTH TRUST Director 2013-11-02 CURRENT 1997-09-30 Active
CHARLES ADAM LAURIE SEBAG-MONTEFIORE LUDGATE CAPITAL LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active
CHARLES ADAM LAURIE SEBAG-MONTEFIORE LUDGATE INVESTMENTS LIMITED Director 2004-10-11 CURRENT 2000-07-31 Active
ANNE RACHEL WEBBER JEWISH LITERARY FOUNDATION Director 2013-12-01 CURRENT 1986-02-13 Active
ANNE RACHEL WEBBER COMMISSION FOR LOOTED ART IN EUROPE LIMITED Director 1999-10-20 CURRENT 1999-08-20 Active
HUGH GODFREY MATURIN WILLIAMSON LONDON SCHOOL OF THEOLOGY Director 2011-10-13 CURRENT 1943-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CESSATION OF EDMUND MARTIN HERRZIG AS A PERSON OF SIGNIFICANT CONTROL
2023-12-05APPOINTMENT TERMINATED, DIRECTOR EDMUND MARTIN HERZIG
2023-12-05APPOINTMENT TERMINATED, DIRECTOR DINAH GWEN LISON ROSE
2023-09-27CESSATION OF STUART GRANT RODEN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-27APPOINTMENT TERMINATED, DIRECTOR STUART GRANT RODEN
2023-09-27APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON BOWERS QC
2023-09-27APPOINTMENT TERMINATED, DIRECTOR DANIEL PELTZ
2023-09-27DIRECTOR APPOINTED PROFESSOR JAS ELSNER
2023-07-04CESSATION OF DANIEL PELTZ AS A PERSON OF SIGNIFICANT CONTROL
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-04-19CESSATION OF DAVID PHILLIP JOSEPH QC AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19CESSATION OF MARTIN DAVID PAISNER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19CESSATION OF BERNARD ANTHONY RIX AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19CESSATION OF ANNA SAPIR ALBULAFIA AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19CESSATION OF CHARLES SEBAG MONTEFIORE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-20SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-24APPOINTMENT TERMINATED, DIRECTOR ANNA BRECHTA SAPIR ABULAFIA
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MS DINAH GWEN LISON ROSE
2022-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID PAISNER
2021-01-04AP01DIRECTOR APPOINTED PROF YAACOV YADGAR
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RONALD LLEWELYN GUTHRIE
2020-12-30TM02Termination of appointment of Martin David Paisner on 2019-12-10
2020-09-22CH01Director's details changed for Mr Daniel Peltz on 2020-09-22
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-06-28PSC07CESSATION OF MARC ANDRE LORIN POLONSKY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARC ANDRE LORIN POLONSKY
2020-01-20CH01Director's details changed for Mr Marc Andre Lorin Polonsky on 2019-01-10
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-11-08AP01DIRECTOR APPOINTED PROFESSOR JUDITH OLSZOWY SCHLANGER
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARD PINTO
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-05-01PSC07CESSATION OF STANLEY FINK AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2018-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-06-30AR0107/06/16 ANNUAL RETURN FULL LIST
2016-03-23CH01Director's details changed for Lord Stanley Fink on 2015-12-01
2016-02-26AP01DIRECTOR APPOINTED PROFESSOR ANNA BRECHTA SAPIR ABULAFIA
2016-01-27AP01DIRECTOR APPOINTED PROFESSOR EDMUND MARTIN HERZIG
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAN JOOSTEN
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-07AP01DIRECTOR APPOINTED PROFESSOR JAN JOOSTEN
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIPP ULLMANN
2015-06-15AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN DAVID PAISNER on 2015-06-07
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/14 FROM Yarnton Manor Church Lane Yarnton Kidlington Oxford Oxfordshire OX5 1PY
2014-08-06CH01Director's details changed for Daniel Patterson on 2014-08-06
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARIEL
2014-06-26AR0107/06/14 ANNUAL RETURN FULL LIST
2014-03-18AP01DIRECTOR APPOINTED DR SONDRA LESLIE HAUSNER
2014-03-14AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-19AR0107/06/13 NO MEMBER LIST
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID PAISNER / 05/06/2013
2013-08-16RP04SECOND FILING FOR FORM CH03
2013-08-16ANNOTATIONClarification
2013-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN DAVID PAISNER / 18/07/2013
2013-07-24AP01DIRECTOR APPOINTED DR LAURENT JEAN NICOLAS MIGNON
2013-07-24AP01DIRECTOR APPOINTED MS ANNE RACHEL WEBBER
2013-07-24AP01DIRECTOR APPOINTED MR MICHAEL PHILIPP ULLMANN
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD STANLEY FINK / 17/07/2013
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOYCE
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARKS
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IVOR CREWE
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-12AR0107/06/12 NO MEMBER LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WINGATE
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MUDDIMAN
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARTIN DAVID GOODMAN / 20/09/2011
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-14AR0107/06/11 NO MEMBER LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRANT RODEN / 13/06/2011
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENBURY
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SHLOMO BEN-AMI
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLACKMAN
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WEIDENFELD
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BARUCH BLUMBERG
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GARSTON
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-22AR0107/06/10 NO MEMBER LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR D PHIL SHLOMO BEN-AMI / 07/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BLACKMAN / 07/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROFESSOR BARUCH SAMUEL BLUMBERG / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WINGATE / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HUGH GODFREY MATURIN WILLIAMSON / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GUY KENNETH TAYLOR / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ADAM LAURIE SEBAG-MONTEFIORE / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC ANDRE LORIN POLONSKY / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATTERSON / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD SIMON RICHARD MARKS / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEWIS / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MICHAEL JOYCE / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN JONES / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD GREENBURY / 07/06/2010
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED GOTTSCHALK
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC MICHAEL GARSTON / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR IVOR CREWE / 07/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ARIEL / 07/06/2010
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-08363aANNUAL RETURN MADE UP TO 07/06/09
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR MOSHE RAVIV
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR DIANA WALFORD
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR PETER OPPENHEIMER
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85422 - Post-graduate level higher education




Licences & Regulatory approval
We could not find any licences issued to OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-20 Satisfied BRADFORD SECURITIES LIMITED
LEGAL CHARGE 2003-02-28 Satisfied THE TRUSTEES OF THE YARNTON TRUST
LEGAL MORTGAGE 2001-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES

Intangible Assets
Patents
We have not found any records of OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES
Trademarks
We have not found any records of OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85422 - Post-graduate level higher education) as OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.