UKBizDB.co.uk

OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarendon Institute Building, Walton Street, Oxford, OX1 2HG

Director20 September 2023Active
55, Baker Street, London, England, W1U 8EW

Director23 March 2004Active
Clarendon Institute Building, Walton Street, Oxford, United Kingdom, OX1 2HG

Director01 October 1992Active
Clarendon Institute Building, Walton Street, Oxford, United Kingdom, OX1 2HG

Director03 December 2012Active
76 Gloucester Place, London, W1H 4DQ

Director09 March 1992Active
Clarendon Institute Building, Walton Street, Oxford, United Kingdom, OX1 2HG

Director03 December 2012Active
Clarendon Institute Building, Walton Street, Oxford, OX1 2HG

Director26 October 2018Active
Clarendon Institute Building, Walton Street, Oxford, United Kingdom, OX1 2HG

Director04 May 2006Active
Clarendon Institute Building, Walton Street, Oxford, United Kingdom, OX1 2HG

Director16 July 2012Active
7 Chester Road, Southwold, IP18 6LN

Director01 October 1992Active
Clarendon Institute Building, Walton Street, Oxford, OX1 2HG

Director11 October 2019Active
Clarendon Institute Building, Walton Street, Oxford, United Kingdom, OX1 2HG

Secretary-Active
115 Bagley Wood Road, Oxford, OX1 5NA

Director18 July 2000Active
Exeter Farm, 124 Cassington Road, Yarnton Kidlington, OX5 1QB

Director01 January 1993Active
The Orangery, Yarnton Manor, Oxford, OX5 1PY

Director01 October 2008Active
11 Withington Court, Abingdon, OX14 3QA

Director29 July 1994Active
10 Mishol Hakela, Kfar-Saba, Israel, 44535

Director29 June 2004Active
50th Floor, 767 Fifth Avenue, New York 10153, Usa,

Director29 October 1992Active
Headington House Old High Street, Headington, Oxford, OX3 9HU

Director-Active
767 Fifth Avenue, Suite 5001, New York, 10153

Director16 January 2002Active
Fox Chase Cancer Centre, 7701 Burholme Avenue, Philadelphia, Usa,

Director-Active
Clarendon Institute Building, Walton Street, Oxford, OX1 2HG

Director11 October 2019Active
3 Amberley Close, Pinner, HA5 3BH

Director15 December 1994Active
The Wardens Lodgings, Keble College, Oxford, OX1 3PG

Director17 December 1996Active
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

Director16 December 2008Active
St Antonys College, Oxford, OX2 6JF

Director-Active
8 Hids Copse Road, Cummor Hill, Oxford, OX2 9JJ

Director02 December 1993Active
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

Director15 December 1994Active
Chancellor Emeritus Hebrew Union, College Brookdale Centre One West, 4th Street New York, Usa,

Director23 March 1995Active
11 Norham Road, Oxford, OX2 6SF

Director-Active
119 Golden Beach, Kedoshe Hashoa Street, Herzlia Pituach, Israel,

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type small.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Accounts

Accounts with accounts type small.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type small.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.