This company is commonly known as Oxford Centre For Hebrew And Jewish Studies. The company was founded 51 years ago and was given the registration number 01109384. The firm's registered office is in OXFORD. You can find them at Clarendon Institute Building, Walton Street, Oxford, Oxon. This company's SIC code is 85422 - Post-graduate level higher education.
Name | : | OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES |
---|---|---|
Company Number | : | 01109384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1973 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clarendon Institute Building, Walton Street, Oxford, OX1 2HG | Director | 20 September 2023 | Active |
55, Baker Street, London, England, W1U 8EW | Director | 23 March 2004 | Active |
Clarendon Institute Building, Walton Street, Oxford, United Kingdom, OX1 2HG | Director | 01 October 1992 | Active |
Clarendon Institute Building, Walton Street, Oxford, United Kingdom, OX1 2HG | Director | 03 December 2012 | Active |
76 Gloucester Place, London, W1H 4DQ | Director | 09 March 1992 | Active |
Clarendon Institute Building, Walton Street, Oxford, United Kingdom, OX1 2HG | Director | 03 December 2012 | Active |
Clarendon Institute Building, Walton Street, Oxford, OX1 2HG | Director | 26 October 2018 | Active |
Clarendon Institute Building, Walton Street, Oxford, United Kingdom, OX1 2HG | Director | 04 May 2006 | Active |
Clarendon Institute Building, Walton Street, Oxford, United Kingdom, OX1 2HG | Director | 16 July 2012 | Active |
7 Chester Road, Southwold, IP18 6LN | Director | 01 October 1992 | Active |
Clarendon Institute Building, Walton Street, Oxford, OX1 2HG | Director | 11 October 2019 | Active |
Clarendon Institute Building, Walton Street, Oxford, United Kingdom, OX1 2HG | Secretary | - | Active |
115 Bagley Wood Road, Oxford, OX1 5NA | Director | 18 July 2000 | Active |
Exeter Farm, 124 Cassington Road, Yarnton Kidlington, OX5 1QB | Director | 01 January 1993 | Active |
The Orangery, Yarnton Manor, Oxford, OX5 1PY | Director | 01 October 2008 | Active |
11 Withington Court, Abingdon, OX14 3QA | Director | 29 July 1994 | Active |
10 Mishol Hakela, Kfar-Saba, Israel, 44535 | Director | 29 June 2004 | Active |
50th Floor, 767 Fifth Avenue, New York 10153, Usa, | Director | 29 October 1992 | Active |
Headington House Old High Street, Headington, Oxford, OX3 9HU | Director | - | Active |
767 Fifth Avenue, Suite 5001, New York, 10153 | Director | 16 January 2002 | Active |
Fox Chase Cancer Centre, 7701 Burholme Avenue, Philadelphia, Usa, | Director | - | Active |
Clarendon Institute Building, Walton Street, Oxford, OX1 2HG | Director | 11 October 2019 | Active |
3 Amberley Close, Pinner, HA5 3BH | Director | 15 December 1994 | Active |
The Wardens Lodgings, Keble College, Oxford, OX1 3PG | Director | 17 December 1996 | Active |
Squires Mount, Hampstead, London, NW3 1EG | Director | - | Active |
4 Treasury Place, Melbourne 3000, Australia, | Director | - | Active |
1, University College The Master's Lodgings, High Street, Oxford, OX1 4BH | Director | 16 December 2008 | Active |
St Antonys College, Oxford, OX2 6JF | Director | - | Active |
8 Hids Copse Road, Cummor Hill, Oxford, OX2 9JJ | Director | 02 December 1993 | Active |
62 Cutteslowe House, Park Close, Oxford, OX2 8NP | Director | - | Active |
30 Montagu Square, London, W1H 1RJ | Director | - | Active |
97 Abbotsbury Road, Holland Park, London, W14 8EP | Director | 15 December 1994 | Active |
Chancellor Emeritus Hebrew Union, College Brookdale Centre One West, 4th Street New York, Usa, | Director | 23 March 1995 | Active |
11 Norham Road, Oxford, OX2 6SF | Director | - | Active |
119 Golden Beach, Kedoshe Hashoa Street, Herzlia Pituach, Israel, | Director | - | Active |
Miss Kerry Maciak | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Professor Edmund Martin Herrzig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Mr Stuart Grant Roden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Mr Daniel Peltz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Mr Martin David Paisner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Mr David Phillip Joseph Qc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Sir Bernard Anthony Rix | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Mr Charles Sebag Montefiore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Professor Anna Sapir Albulafia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Mr Marc Andre Lorin Polonsky | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Mr George Richard Pinto | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1929 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
The Lord Fink Stanley Fink | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Professor Martin David Goodman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Dr Sondra Housner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Mr David John Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Dr Laurent Jean Nicolas Mignon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Mr Daniel Patterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Ms Anne Rachel Webber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Professor Hugh Godfrey Maturin Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | Clarendon Institute Building, Walton Street, Oxford, OX1 2HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type small. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-20 | Accounts | Accounts with accounts type small. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Accounts | Accounts with accounts type small. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type small. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.