Background WavePink WaveYellow Wave

PALI TEXT SOCIETY LIMITED (THE) (00770074)

PALI TEXT SOCIETY LIMITED (THE) (00770074) is an active UK company. incorporated on 7 August 1963. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in book publishing. PALI TEXT SOCIETY LIMITED (THE) has been registered for 62 years. Current directors include GETHIN, Rupert, Professor, KAHRS, Eivind Georg, Doctor, KIEFFER-PÜLZ, Petra, Dr and 1 others.

Company Number
00770074
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 1963
Age
62 years
Address
C/O Gravita Oxford Llp First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
GETHIN, Rupert, Professor, KAHRS, Eivind Georg, Doctor, KIEFFER-PÜLZ, Petra, Dr, ROESLER, Ulrike, Professor
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALI TEXT SOCIETY LIMITED (THE)

PALI TEXT SOCIETY LIMITED (THE) is an active company incorporated on 7 August 1963 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in book publishing. PALI TEXT SOCIETY LIMITED (THE) was registered 62 years ago.(SIC: 58110)

Status

active

Active since 62 years ago

Company No

00770074

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 7 August 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford, OX1 1JD,

Previous Addresses

C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP United Kingdom
From: 15 March 2024To: 31 October 2024
Old Market Studios 68 Old Market Street Bristol Avon BS2 0EJ
From: 7 December 2013To: 15 March 2024
33 Oakfield Road Clifton Bristol Avon. BS8 2AT United Kingdom
From: 16 May 2011To: 7 December 2013
Second Floor Front Office 33 Oakfield Road Clifton Bristol Avon BS8 2AT
From: 31 August 2010To: 16 May 2011
Room 106 Castlemead Lower Castle Street Bristol BS1 3AG
From: 29 March 2010To: 31 August 2010
Greyfriars Court Paradise Square Oxford OX1 1BE England
From: 8 October 2009To: 29 March 2010
C/O Critchleys Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
From: 7 August 1963To: 8 October 2009
Timeline

7 key events • 1963 - 2024

Funding Officers Ownership
Company Founded
Aug 63
Director Left
Sept 10
Director Left
Sept 14
New Owner
Sept 17
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Mar 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

KIEFFER-PÜLZ, Petra, Dr

Active
First Floor, Park Central, OxfordOX1 1JD
Secretary
Appointed 22 Sept 2023

GETHIN, Rupert, Professor

Active
First Floor, Park Central, OxfordOX1 1JD
Born July 1957
Director
Appointed 22 Sept 2001

KAHRS, Eivind Georg, Doctor

Active
First Floor, Park Central, OxfordOX1 1JD
Born May 1952
Director
Appointed 15 Sept 1995

KIEFFER-PÜLZ, Petra, Dr

Active
First Floor, Park Central, OxfordOX1 1JD
Born November 1958
Director
Appointed 22 Sept 2023

ROESLER, Ulrike, Professor

Active
First Floor, Park Central, OxfordOX1 1JD
Born August 1963
Director
Appointed 22 Sept 2023

GETHIN, Rupert, Professor

Resigned
26 Morgan Street, BristolBS2 9LQ
Secretary
Appointed 22 Sept 2001
Resigned 19 Sept 2003

GOMBRICH, Richard Francis, Prof

Resigned
Balliol College, OxfordOX1 3BJ
Secretary
Appointed N/A
Resigned 30 Sept 1994

HAMILTON, Susan Bruce, Dr

Resigned
54a Winchester Street, LondonSW1V 4NH
Secretary
Appointed 30 Sept 1994
Resigned 01 Nov 2000

KAHRS, Eivind Georg, Doctor

Resigned
32 Gwydir Street, CambridgeCB1 2LL
Secretary
Appointed 19 Sept 2003
Resigned 22 Sept 2023

COUSINS, Lance Selwyn

Resigned
12 Dynham Place, OxfordOX3 7NL
Born April 1942
Director
Appointed 22 Sept 2001
Resigned 19 Sept 2003

EVISON, Gillian Anne, Dr

Resigned
2 Terrington Close, AbingdonOX14 1PQ
Born May 1962
Director
Appointed N/A
Resigned 19 Sept 2014

GOMBRICH, Richard Francis, Prof

Resigned
Balliol College, OxfordOX1 3BJ
Born July 1937
Director
Appointed 30 Sept 1992
Resigned 13 Sept 2002

HAMILTON, Susan Bruce, Dr

Resigned
54a Winchester Street, LondonSW1V 4NH
Born July 1950
Director
Appointed 30 Sept 1994
Resigned 01 Nov 2000

NORMAN, Kenneth Roy, Professor

Resigned
Huttles Green, RoystonSG8 6PR
Born July 1925
Director
Appointed N/A
Resigned 17 Sept 2010

SHAW, Charles Michael Mowat

Resigned
Manor Barn, ElsfieldOX3 9SP
Born June 1952
Director
Appointed 21 Mar 2003
Resigned 19 Sept 2003

SMITH, John Dargavel, Doctor (Phd)

Resigned
149 Gwydir Street, CambridgeCB1 2LJ
Born August 1946
Director
Appointed N/A
Resigned 15 Sept 1995

YOUARD, Richard Geoffrey Atkin

Resigned
12 Northampton Park, LondonN1 2PJ
Born January 1933
Director
Appointed N/A
Resigned 01 Nov 2000

Persons with significant control

2

1 Active
1 Ceased

Professor Rupert Gethin

Ceased
Morgan Street, BristolBS2 9LQ
Born July 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Mar 2024

Professor Rupert Gethin

Active
First Floor, Park Central, OxfordOX1 1JD
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 September 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
5 December 2007
287Change of Registered Office
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
363aAnnual Return
Legacy
6 December 2005
287Change of Registered Office
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Auditors Resignation Company
11 February 1999
AUDAUD
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
8 November 1994
288288
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363b363b
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
3 October 1991
363363
Legacy
15 November 1990
288288
Legacy
13 November 1990
363363
Legacy
18 October 1990
288288
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
5 December 1989
288288
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
7 December 1988
288288
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
10 August 1988
287Change of Registered Office
Legacy
28 March 1988
288288
Legacy
16 November 1987
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
4 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Incorporation Company
7 August 1963
NEWINCIncorporation