OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES
Overview
| Company Name | OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01109384 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES?
- Post-graduate level higher education (85422) / Education
Where is OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES located?
| Registered Office Address | Clarendon Institute Building Walton Street OX1 2HG Oxford Oxon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES?
| Company Name | From | Until |
|---|---|---|
| OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES | Apr 18, 1973 | Apr 18, 1973 |
What are the latest accounts for OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jul 31, 2025 | 38 pages | AA | ||
Change of details for Mr Michael Marx as a person with significant control on Oct 28, 2025 | 2 pages | PSC04 | ||
Notification of Zoe Waxman as a person with significant control on Oct 15, 2025 | 2 pages | PSC01 | ||
Change of details for Mr Micheal Marx as a person with significant control on Oct 28, 2025 | 2 pages | PSC04 | ||
Notification of Micheal Marx as a person with significant control on Oct 10, 2025 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2023 | 37 pages | AA | ||
Termination of appointment of Dinah Gwen Lison Rose as a director on Dec 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Edmund Martin Herzig as a director on Dec 05, 2023 | 1 pages | TM01 | ||
Cessation of Edmund Martin Herrzig as a person with significant control on Dec 05, 2023 | 1 pages | PSC07 | ||
Appointment of Professor Jas Elsner as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Daniel Peltz as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Simon Bowers Qc as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stuart Grant Roden as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Cessation of Stuart Grant Roden as a person with significant control on Sep 26, 2023 | 1 pages | PSC07 | ||
Cessation of Daniel Peltz as a person with significant control on Jul 04, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Charles Sebag Montefiore as a person with significant control on Apr 01, 2023 | 1 pages | PSC07 | ||
Cessation of Anna Sapir Albulafia as a person with significant control on Apr 01, 2023 | 1 pages | PSC07 | ||
Cessation of Bernard Anthony Rix as a person with significant control on Apr 01, 2023 | 1 pages | PSC07 | ||
Cessation of Martin David Paisner as a person with significant control on Apr 01, 2023 | 1 pages | PSC07 | ||
Cessation of David Phillip Joseph Qc as a person with significant control on Apr 01, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Jul 31, 2022 | 37 pages | AA | ||
Who are the officers of OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELSNER, Jas, Professor | Director | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | England | British | 314003260001 | |||||
| FINK, Stanley, Lord | Director | Baker Street W1U 8EW London 55 England | England | British | 118515860001 | |||||
| GOODMAN, Martin David, Professor | Director | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon United Kingdom | United Kingdom | British | 77086230002 | |||||
| HAUSNER, Sondra Leslie, Dr | Director | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon United Kingdom | England | British | 186041430001 | |||||
| LEWIS, David John | Director | 76 Gloucester Place W1H 4DQ London | England | British | 1536210002 | |||||
| MIGNON, Laurent Jean Nicolas, Dr | Director | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon United Kingdom | England | Luxembourger | 180060400001 | |||||
| OLSZOWY SCHLANGER, Judith, Professor | Director | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | England | French | 252308100001 | |||||
| PATTERSON, Daniel | Director | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon United Kingdom | United Kingdom | British | 49079950001 | |||||
| WEBBER, Anne Rachel | Director | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon United Kingdom | United Kingdom | British | 51402410001 | |||||
| WILLIAMSON, Hugh Godfrey Maturin, Professor | Director | 7 Chester Road IP18 6LN Southwold Suffolk | England | British | 36071710001 | |||||
| YADGAR, Yaacov, Prof | Director | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | England | Israeli | 278147170001 | |||||
| PAISNER, Martin David | Secretary | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon United Kingdom | British | 35693950009 | ||||||
| ABRAMSON, Glenda, Dr | Director | 115 Bagley Wood Road OX1 5NA Oxford Oxfordshire | Sa-Uk | 76863460001 | ||||||
| ALEXANDER, Philip Stephen, Professor | Director | Exeter Farm 124 Cassington Road OX5 1QB Yarnton Kidlington Oxford | British | 33269500002 | ||||||
| ARIEL, David, Dr | Director | Yarnton Manor OX5 1PY Oxford The Orangery | England | United States | 134523330001 | |||||
| BARTON, John, Professor | Director | 11 Withington Court OX14 3QA Abingdon Oxfordshire | British | 44571200001 | ||||||
| BEN-AMI, Shlomo, Professor D Phil | Director | 10 Mishol Hakela 44535 Kfar-Saba Israel | Israel | Israeli | 119065650001 | |||||
| BERGREEN, Morris Harvey | Director | 50th Floor 767 Fifth Avenue New York 10153 Usa | American | 38405880002 | ||||||
| BERLIN, Isaiah, Sir | Director | Headington House Old High Street Headington OX3 9HU Oxford Oxfordshire | British | 12364190001 | ||||||
| BLACKMAN, Martin | Director | 767 Fifth Avenue Suite 5001 10153 New York New York | Usa | American | 83196570001 | |||||
| BLUMBERG, Baruch Samuel, Rofessor | Director | Fox Chase Cancer Centre 7701 Burholme Avenue Philadelphia Pa19111 Usa | Usa | American | 26257610001 | |||||
| BOWERS QC, John Simon | Director | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | England | British | 203267250001 | |||||
| BRICHTO, Sidney, Rabbi Dr | Director | 3 Amberley Close HA5 3BH Pinner Middlesex | Usa | 44571280001 | ||||||
| CAMERON, Averil Millicent, Professor | Director | The Wardens Lodgings Keble College OX1 3PG Oxford | British | 41194570002 | ||||||
| COROB, Elizabeth, Mrs. | Director | Squires Mount Hampstead NW3 1EG London | United Kingdom | British | 8372200001 | |||||
| COWEN, Zelman, Sir | Director | 4 Treasury Place Melbourne 3000 Australia | British | 24140090001 | ||||||
| CREWE, Ivor, Sir | Director | University College The Master's Lodgings High Street OX1 4BH Oxford 1 Oxfordshire | England | British | 136025410001 | |||||
| DAHRENDORF, Ralf, Sir | Director | St Antonys College OX2 6JF Oxford Oxfordshire | British | 33497150002 | ||||||
| DEECH, Ruth Lynn, Baroness | Director | OX2 | England | British | 101202560001 | |||||
| FRANKEL, Sally Herbert, Professor | Director | 62 Cutteslowe House Park Close OX2 8NP Oxford | British | 16584840002 | ||||||
| FRANKEL, William | Director | 30 Montagu Square W1H 1RJ London | British | 16584850001 | ||||||
| GARSTON, Eric Michael | Director | 97 Abbotsbury Road Holland Park W14 8EP London | England | British | 44962940005 | |||||
| GOTTSCHALK, Alfred | Director | Chancellor Emeritus Hebrew Union College Brookdale Centre One West 4th Street New York Ny 10012-1186 Usa | American | 44775780003 | ||||||
| GRAYSON, Cecil, Professor | Director | 11 Norham Road OX2 6SF Oxford Oxfordshire | British | 16584860001 | ||||||
| GREEN, Frank | Director | 119 Golden Beach Kedoshe Hashoa Street Herzlia Pituach Israel | British | 16584870002 |
Who are the persons with significant control of OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Zoe Vania Waxman | Oct 15, 2025 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Marx | Oct 10, 2025 | California Lane Bushey Heath WD23 1ES Bushey The Orchard England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Kerry Maciak | Sep 12, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Edmund Martin Herrzig | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stuart Grant Roden | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Daniel Peltz | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin David Paisner | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Phillip Joseph Qc | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Bernard Anthony Rix | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Charles Sebag Montefiore | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Anna Sapir Albulafia | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Marc Andre Lorin Polonsky | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr George Richard Pinto | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| The Lord Fink Stanley Fink | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Martin David Goodman | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David John Lewis | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Sondra Housner | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Laurent Jean Nicolas Mignon | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Patterson | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Anne Rachel Webber | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Hugh Godfrey Maturin Williamson | Apr 06, 2016 | Walton Street OX1 2HG Oxford Clarendon Institute Building Oxon | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0