OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE)

Register to unlock more data on OkredoRegister

OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01156003

Incorporation date

09/01/1974

Size

Small

Contacts

Registered address

Registered address

21 Richmond Road, Oxford OX1 2JLCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1974)
dot icon05/03/2026
Director's details changed for Mr David Gerald Silver on 2026-03-05
dot icon05/03/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon21/02/2026
Termination of appointment of Daniel Edward James Dangoor as a director on 2025-10-30
dot icon06/02/2026
Accounts for a small company made up to 2025-07-31
dot icon27/01/2025
Accounts for a small company made up to 2024-07-31
dot icon31/12/2024
Appointment of Mr Jake Marcus Berger as a director on 2024-11-11
dot icon31/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon27/06/2024
Termination of appointment of Malcolm Weisman as a director on 2024-02-29
dot icon07/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon23/02/2024
Termination of appointment of Jesmond Philip Blumenfeld as a director on 2023-11-27
dot icon23/02/2024
Termination of appointment of Mark Barnett as a director on 2023-11-27
dot icon23/02/2024
Appointment of Mr Benedict Mark Leylester Simon as a director on 2023-11-27
dot icon23/02/2024
Appointment of Mr Matthew Saul Rose as a director on 2023-12-20
dot icon20/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon30/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon04/07/2021
Appointment of Mr Daniel Edward James Dangoor as a director on 2021-06-21
dot icon04/07/2021
Termination of appointment of Paul Barry Koopman as a director on 2021-06-21
dot icon30/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2020-07-31
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon13/12/2019
Termination of appointment of Alison Laraine Ryde as a secretary on 2019-12-02
dot icon13/12/2019
Appointment of Mr Brian John Symcox as a secretary on 2019-12-02
dot icon03/09/2019
Appointment of Mr David Silver as a director on 2019-06-01
dot icon03/09/2019
Termination of appointment of Simon Lewis Fineman as a director on 2019-06-01
dot icon03/09/2019
Appointment of Mrs Alison Laraine Ryde as a secretary on 2018-12-01
dot icon03/09/2019
Termination of appointment of Peter Jeffrey Da Costa as a secretary on 2018-12-01
dot icon14/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon05/12/2018
Appointment of Mr Mark Barnett as a director on 2018-11-28
dot icon30/07/2018
Appointment of Ms Jill Shatz as a director on 2018-06-03
dot icon29/07/2018
Termination of appointment of Penelope Jennifer Faust as a director on 2018-06-03
dot icon29/07/2018
Termination of appointment of Lindsay Davidson as a director on 2018-06-03
dot icon13/12/2017
Full accounts made up to 2017-07-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-07-31
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon16/12/2015
Total exemption full accounts made up to 2015-07-31
dot icon13/12/2015
Annual return made up to 2015-12-13 no member list
dot icon13/12/2015
Appointment of Mr Simon Lewis Fineman as a director on 2015-12-06
dot icon13/12/2015
Director's details changed for Mr Jesmond Phillip Blumenfeld on 2015-12-13
dot icon13/12/2015
Termination of appointment of Andrew Edward Charles Silver as a director on 2015-12-06
dot icon05/01/2015
Director's details changed for Mr Jesmond Phillip Blumenfeld on 2015-01-05
dot icon30/12/2014
Annual return made up to 2014-12-30 no member list
dot icon30/12/2014
Director's details changed for Ms Lindsay Davidson on 2014-01-06
dot icon22/12/2014
Total exemption full accounts made up to 2014-07-31
dot icon25/03/2014
Annual return made up to 2014-01-06 no member list
dot icon25/03/2014
Appointment of Mr Paul Barry Koopman as a director
dot icon25/03/2014
Termination of appointment of Geoffrey Melamet as a director
dot icon25/03/2014
Appointment of Ms Lindsay Davidson as a director
dot icon25/03/2014
Termination of appointment of Gerald Lucas as a director
dot icon18/12/2013
Total exemption full accounts made up to 2013-07-31
dot icon18/01/2013
Annual return made up to 2013-01-06 no member list
dot icon17/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon26/07/2012
Appointment of Professor Alan Leslie Stein as a director
dot icon31/01/2012
Annual return made up to 2012-01-06 no member list
dot icon31/01/2012
Termination of appointment of Ian Grant as a director
dot icon14/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon17/02/2011
Annual return made up to 2011-01-06 no member list
dot icon30/12/2010
Full accounts made up to 2010-07-31
dot icon08/01/2010
Annual return made up to 2010-01-06 no member list
dot icon08/01/2010
Director's details changed for Jesmond Phillip Blumenfield on 2010-01-07
dot icon07/01/2010
Appointment of Mr Andrew Edward Charles Silver as a director
dot icon07/01/2010
Director's details changed for Penelope Jennifer Faust on 2010-01-07
dot icon07/01/2010
Director's details changed for Ian Philip Grant on 2010-01-07
dot icon07/01/2010
Termination of appointment of Raymond Dwek as a director
dot icon07/01/2010
Director's details changed for Gerald Ephraim Lucas on 2010-01-07
dot icon07/01/2010
Director's details changed for Sally Shena Van Noorden on 2010-01-07
dot icon07/01/2010
Registered office address changed from , Richmond Rd, Oxford, OX1 2JL on 2010-01-07
dot icon17/12/2009
Full accounts made up to 2009-07-31
dot icon06/02/2009
Annual return made up to 05/02/09
dot icon06/02/2009
Appointment terminated director naomi clayden
dot icon17/12/2008
Full accounts made up to 2008-07-31
dot icon16/05/2008
Annual return made up to 05/05/08
dot icon11/01/2008
New director appointed
dot icon11/01/2008
New director appointed
dot icon06/12/2007
Full accounts made up to 2007-07-31
dot icon28/09/2007
Annual return made up to 05/05/07
dot icon10/09/2007
New director appointed
dot icon03/01/2007
Full accounts made up to 2006-07-31
dot icon06/06/2006
Annual return made up to 05/05/06
dot icon15/12/2005
Full accounts made up to 2005-07-31
dot icon10/07/2005
Annual return made up to 05/05/05
dot icon17/12/2004
Full accounts made up to 2004-07-31
dot icon21/06/2004
Annual return made up to 05/05/04
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon13/01/2004
Full accounts made up to 2003-07-31
dot icon12/09/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon23/06/2003
Annual return made up to 05/05/03
dot icon14/01/2003
Full accounts made up to 2002-07-31
dot icon16/05/2002
Annual return made up to 05/05/02
dot icon16/04/2002
Director resigned
dot icon21/03/2002
Full accounts made up to 2001-07-31
dot icon15/05/2001
Annual return made up to 05/05/01
dot icon17/01/2001
Full accounts made up to 2000-07-31
dot icon15/05/2000
Annual return made up to 05/05/00
dot icon31/03/2000
Full accounts made up to 1999-07-31
dot icon03/06/1999
New director appointed
dot icon03/06/1999
Annual return made up to 05/05/99
dot icon11/02/1999
Full accounts made up to 1998-07-31
dot icon24/05/1998
Annual return made up to 05/05/98
dot icon07/04/1998
Full accounts made up to 1997-07-31
dot icon09/06/1997
New director appointed
dot icon09/06/1997
Annual return made up to 05/05/97
dot icon19/02/1997
Full accounts made up to 1996-07-31
dot icon03/06/1996
Annual return made up to 05/05/96
dot icon22/02/1996
Accounts for a small company made up to 1995-07-31
dot icon31/05/1995
New director appointed
dot icon31/05/1995
Annual return made up to 05/05/95
dot icon18/11/1994
Full accounts made up to 1994-07-31
dot icon31/05/1994
New secretary appointed
dot icon31/05/1994
Annual return made up to 05/05/94
dot icon22/04/1994
Full accounts made up to 1993-07-31
dot icon05/06/1993
Annual return made up to 05/05/93
dot icon23/03/1993
Full accounts made up to 1992-07-31
dot icon05/06/1992
Full accounts made up to 1991-07-31
dot icon05/06/1992
Accounting reference date shortened from 31/08 to 31/07
dot icon21/05/1992
Annual return made up to 05/05/92
dot icon08/05/1992
Director resigned;new director appointed
dot icon11/10/1991
Full accounts made up to 1990-08-31
dot icon11/10/1991
Annual return made up to 04/08/91
dot icon14/08/1990
Annual return made up to 04/08/90
dot icon14/08/1990
Full accounts made up to 1989-08-31
dot icon06/09/1989
Full accounts made up to 1988-08-31
dot icon06/09/1989
Annual return made up to 13/08/89
dot icon26/08/1988
Full accounts made up to 1987-08-31
dot icon26/08/1988
Annual return made up to 07/08/88
dot icon10/11/1987
Full accounts made up to 1986-08-31
dot icon13/10/1987
Annual return made up to 27/09/87
dot icon24/06/1986
Full accounts made up to 1985-08-31
dot icon24/06/1986
Return made up to 22/06/86; full list of members
dot icon09/01/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Mark
Director
28/11/2018 - 27/11/2023
1
Fineman, Simon
Director
06/12/2015 - 01/06/2019
29
Silver, Andrew Edward Charles
Director
06/12/2009 - 06/12/2015
18
Melamet, Geoffrey Hugh
Director
02/04/2004 - 06/01/2014
91
Silver, David Gerald
Director
01/06/2019 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE)

OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) is an(a) Active company incorporated on 09/01/1974 with the registered office located at 21 Richmond Road, Oxford OX1 2JL. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE)?

toggle

OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) is currently Active. It was registered on 09/01/1974 .

Where is OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) located?

toggle

OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) is registered at 21 Richmond Road, Oxford OX1 2JL.

What does OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) do?

toggle

OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE)?

toggle

The latest filing was on 05/03/2026: Director's details changed for Mr David Gerald Silver on 2026-03-05.