About

Registered Number: 01109384
Date of Incorporation: 18/04/1973 (51 years ago)
Company Status: Active
Registered Address: Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG

 

Oxford Centre for Hebrew & Jewish Studies was registered on 18 April 1973, it has a status of "Active". We don't currently know the number of employees at this organisation. The business has 43 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, Martin David, Professor 01 October 1992 - 1
HAUSNER, Sondra Leslie, Dr 03 December 2012 - 1
HERZIG, Edmund Martin, Professor 08 December 2015 - 1
MIGNON, Laurent Jean Nicolas, Dr 03 December 2012 - 1
OLSZOWY SCHLANGER, Judith, Professor 26 October 2018 - 1
SAPIR ABULAFIA, Anna Brechta, Professor 08 December 2015 - 1
WEBBER, Anne Rachel 16 July 2012 - 1
ABRAMSON, Glenda, Dr 18 July 2000 17 December 2002 1
ALEXANDER, Philip Stephen, Professor 01 January 1993 30 September 1995 1
ARIEL, David, Dr 01 October 2008 30 June 2014 1
BARTON, John, Professor 29 July 1994 30 September 1999 1
BEN-AMI, Shlomo, Professor D Phil 29 June 2004 21 December 2010 1
BERGREEN, Morris Harvey 29 October 1992 09 July 2001 1
BERLIN, Isaiah, Sir N/A 31 May 1995 1
BLACKMAN, Martin 16 January 2002 21 December 2010 1
BLUMBERG, Baruch Samuel, Rofessor N/A 25 April 2011 1
BRICHTO, Sidney, Rabbi Dr 15 December 1994 17 December 2002 1
COROB, Elizabeth N/A 19 December 2007 1
COWEN, Zelman, Sir N/A 31 May 1995 1
CREWE, Ivor, Sir 16 December 2008 31 July 2012 1
FRANKEL, Sally Herbert, Professor N/A 11 December 1996 1
GOTTSCHALK, Alfred 23 March 1995 09 October 2009 1
GRAYSON, Cecil, Professor N/A 01 October 1992 1
GREEN, Frank N/A 31 May 1995 1
HYMAN, David N/A 16 December 2005 1
JONES, Alan, Professor N/A 31 July 2012 1
JOOSTEN, Jan, Professor 01 October 2014 08 December 2015 1
JOYCE, Paul Michael, Dr 01 January 1999 31 July 2012 1
KOZMETSKY, George, Professor N/A 12 March 1993 1
MARKS, Simon Richard, Lord 15 December 1998 31 July 2012 1
MUDDIMAN, John Bernard, Revd Doctor 03 April 2003 15 December 2011 1
NICHOLSON, Ernest Wilson N/A 31 May 1995 1
PATTERSON, David, Dr N/A 10 June 2002 1
PINTO, George Richard N/A 11 September 2018 1
PORTER, Shirley, Dame 29 October 1992 15 December 1998 1
RAVIV, Moshe, Ambassador Ret 01 September 2005 01 April 2008 1
STAFFORD, Godfrey Harry, Dr N/A 31 December 1992 1
TAYLOR, David Guy Kenneth, Dr 18 August 2003 03 December 2012 1
TREVELYAN, Dennis John 21 May 1992 19 December 2007 1
VERMES, Geza, Professor N/A 01 October 1992 1
WALFORD, Diana Marion 06 February 2003 19 December 2007 1
WASSERSTEIN, Bernard, Dr 27 June 1996 02 January 2000 1
WINGATE, Roger 23 April 2003 15 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
PSC07 - N/A 28 June 2020
PSC07 - N/A 28 June 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 20 January 2020
CH01 - Change of particulars for director 20 January 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 March 2019
MR04 - N/A 14 December 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 11 June 2018
PSC07 - N/A 01 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 30 June 2016
CH01 - Change of particulars for director 23 March 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 15 June 2015
CH03 - Change of particulars for secretary 12 June 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 11 September 2014
CH01 - Change of particulars for director 06 August 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 26 June 2014
AP01 - Appointment of director 18 March 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 19 September 2013
RP04 - N/A 16 August 2013
CH03 - Change of particulars for secretary 09 August 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
CH01 - Change of particulars for director 17 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 16 January 2010
395 - Particulars of a mortgage or charge 26 August 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363s - Annual Return 12 July 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
AA - Annual Accounts 20 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
363s - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 01 April 2005
288a - Notice of appointment of directors or secretaries 05 August 2004
395 - Particulars of a mortgage or charge 31 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 14 January 2004
RESOLUTIONS - N/A 19 August 2003
363s - Annual Return 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
MISC - Miscellaneous document 20 May 2003
AUD - Auditor's letter of resignation 07 May 2003
395 - Particulars of a mortgage or charge 01 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
395 - Particulars of a mortgage or charge 01 February 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
AA - Annual Accounts 10 February 2000
RESOLUTIONS - N/A 17 January 2000
MEM/ARTS - N/A 17 January 2000
363s - Annual Return 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
AA - Annual Accounts 22 May 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 03 June 1998
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
363s - Annual Return 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
AA - Annual Accounts 03 April 1997
MISC - Miscellaneous document 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
363s - Annual Return 27 August 1996
287 - Change in situation or address of Registered Office 20 June 1996
AA - Annual Accounts 14 May 1996
287 - Change in situation or address of Registered Office 24 March 1996
288 - N/A 28 September 1995
288 - N/A 19 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 10 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 October 1994
363s - Annual Return 27 September 1994
288 - N/A 27 September 1994
CERTNM - Change of name certificate 10 August 1994
288 - N/A 30 March 1994
AA - Annual Accounts 28 March 1994
288 - N/A 07 September 1993
288 - N/A 07 September 1993
288 - N/A 07 September 1993
288 - N/A 07 September 1993
363s - Annual Return 19 August 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 08 September 1992
288 - N/A 03 September 1992
288 - N/A 03 September 1992
395 - Particulars of a mortgage or charge 11 May 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 10 October 1991
363(287) - N/A 10 October 1991
AA - Annual Accounts 15 March 1991
363 - Annual Return 25 July 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 04 July 1988
363 - Annual Return 04 July 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 10 June 1988
363 - Annual Return 22 January 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 22 December 1986
AA - Annual Accounts 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 August 2009 Fully Satisfied

N/A

Legal charge 20 July 2004 Fully Satisfied

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Legal mortgage 25 January 2001 Fully Satisfied

N/A

Legal mortgage 30 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.