Background WavePink WaveYellow Wave

OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) (01156003)

OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) (01156003) is an active UK company. incorporated on 9 January 1974. with registered office in Oxford. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) has been registered for 52 years. Current directors include BERGER, Jake Marcus, ROSE, Matthew Saul, RYDE, Simon Alan and 5 others.

Company Number
01156003
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 1974
Age
52 years
Address
21 Richmond Road, Oxford, OX1 2JL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BERGER, Jake Marcus, ROSE, Matthew Saul, RYDE, Simon Alan, SHATZ, Jill, SILVER, Gerald David, SIMON, Benedict Mark Leylester, STEIN, Alan Leslie, Professor, VAN NOORDEN, Sally Shena
SIC Codes
85590, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE)

OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) is an active company incorporated on 9 January 1974 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) was registered 52 years ago.(SIC: 85590, 94910)

Status

active

Active since 52 years ago

Company No

01156003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 9 January 1974

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

21 Richmond Road Oxford, OX1 2JL,

Previous Addresses

, Richmond Rd, Oxford, OX1 2JL
From: 9 January 1974To: 7 January 2010
Timeline

26 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Jan 74
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

SYMCOX, Brian John

Active
Richmond Road, OxfordOX1 2JL
Secretary
Appointed 02 Dec 2019

BERGER, Jake Marcus

Active
Richmond Road, OxfordOX1 2JL
Born December 1994
Director
Appointed 11 Nov 2024

ROSE, Matthew Saul

Active
Richmond Road, OxfordOX1 2JL
Born May 1995
Director
Appointed 20 Dec 2023

RYDE, Simon Alan

Active
5 Wolvercote Green, OxfordOX2 8BD
Born April 1961
Director
Appointed 29 Jun 2003

SHATZ, Jill

Active
Ledmore Road, CheltenhamGL53 8RA
Born January 1960
Director
Appointed 03 Jun 2018

SILVER, Gerald David

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1960
Director
Appointed 01 Jun 2019

SIMON, Benedict Mark Leylester

Active
Richmond Road, OxfordOX1 2JL
Born August 1953
Director
Appointed 27 Nov 2023

STEIN, Alan Leslie, Professor

Active
Richmond Road, OxfordOX1 2JL
Born September 1955
Director
Appointed 01 Mar 2012

VAN NOORDEN, Sally Shena

Active
22 Plantation Road, OxfordOX2 6JD
Born June 1946
Director
Appointed 07 Jul 1996

DA COSTA, Peter Jeffrey

Resigned
Windrush, Boars HillOX1 5DJ
Secretary
Appointed 23 Jan 1994
Resigned 01 Dec 2018

LEWIS, David Malcolm, Professor

Resigned
1 Ferry Pool Road, OxfordOX2 7DT
Secretary
Appointed N/A
Resigned 23 Jan 1994

RYDE, Alison Laraine

Resigned
Wolvercote Green, OxfordOX2 8BD
Secretary
Appointed 01 Dec 2018
Resigned 02 Dec 2019

BARNETT, Mark

Resigned
Christchurch Avenue, LondonNW6 7PE
Born September 1970
Director
Appointed 28 Nov 2018
Resigned 27 Nov 2023

BARON-COHEN, Gerald

Resigned
70 Wildwood Road, LondonNW11 6UJ
Born July 1932
Director
Appointed N/A
Resigned 30 Apr 2004

BLUMENFELD, Jesmond Philip, Dr

Resigned
Park Close, OxfordOX2 8NP
Born December 1943
Director
Appointed 02 Dec 2007
Resigned 27 Nov 2023

CLAYDEN, Naomi

Resigned
16 Carlton Road, OxfordOX2 7SA
Born February 1951
Director
Appointed 21 Jun 1998
Resigned 15 Jun 2008

DANGOOR, Daniel Edward James

Resigned
Carlos Place, LondonW1K 3AW
Born April 1984
Director
Appointed 21 Jun 2021
Resigned 30 Oct 2025

DAVIDSON, Lindsay

Resigned
Finchley Road, LondonNW3 6ET
Born December 1967
Director
Appointed 06 Jan 2014
Resigned 03 Jun 2018

DWEK, Raymond, Professor

Resigned
Ambleside Vernon Avenue, OxfordOX2 9AU
Born November 1941
Director
Appointed 01 Dec 2002
Resigned 06 Dec 2009

DWEK, Raymond, Professor

Resigned
Ambleside Vernon Avenue, OxfordOX2 9AU
Born November 1941
Director
Appointed 26 Jun 1994
Resigned 01 May 1998

FAUST, Penelope Jennifer

Resigned
22 Feilden Grove Harberton Head, OxfordOX3 0DU
Born October 1944
Director
Appointed 02 Dec 2007
Resigned 03 Jun 2018

FAUST, Wilfred

Resigned
22 Feilden Grove, OxfordOX3 0DU
Born December 1939
Director
Appointed N/A
Resigned 29 Jan 2002

FINEMAN, Simon

Resigned
1 Farndon Road, OxfordOX2 6RS
Born December 1959
Director
Appointed 06 Dec 2015
Resigned 01 Jun 2019

GRANT, Ian Philip, Prof

Resigned
6 Woodlands Close, OxfordOX3 7RY
Born December 1930
Director
Appointed N/A
Resigned 04 Dec 2011

KOOPMAN, Paul Barry

Resigned
Watling Street, RadlettWD7 7NN
Born December 1966
Director
Appointed 06 Jan 2014
Resigned 21 Jun 2021

LAZARUS, Peter Esmond, Sir

Resigned
28 Woodside Avenue, LondonN6 4SS
Born April 1926
Director
Appointed 01 Mar 1992
Resigned 19 Oct 1995

LEWIS, David Malcolm, Professor

Resigned
1 Ferry Pool Road, OxfordOX2 7DT
Born June 1928
Director
Appointed N/A
Resigned 23 Jan 1994

LUCAS, Gerald Ephraim

Resigned
23 Southover, LondonN12 7JG
Born October 1946
Director
Appointed 02 Apr 2004
Resigned 06 Jan 2014

MELAMET, Geoffrey Hugh

Resigned
87 Meadway, LondonNW11 6QH
Born December 1958
Director
Appointed 02 Apr 2004
Resigned 06 Jan 2014

PAISNER, Martin David

Resigned
4 Heath Drive, LondonNW3 7SY
Born September 1943
Director
Appointed N/A
Resigned 30 Apr 2004

PATTERSON, David, Doctor

Resigned
35 Hayward Road, OxfordOX2 8LN
Born June 1922
Director
Appointed N/A
Resigned 10 Jun 2002

POSNER, Henry Hyman

Resigned
Stanville Road, Cumnor HillOX2 9JF
Born September 1926
Director
Appointed N/A
Resigned 27 Aug 2007

SILVER, Andrew Edward Charles

Resigned
Richmond Road, OxfordOX1 2JL
Born October 1950
Director
Appointed 06 Dec 2009
Resigned 06 Dec 2015

WEISMAN, Malcolm, Rev

Resigned
101 Brondesbury Park, LondonNW2 5JL
Born December 1930
Director
Appointed N/A
Resigned 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2015
AR01AR01
Appoint Person Director Company With Name Date
13 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
10 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1996
AAAnnual Accounts
Legacy
31 May 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
31 May 1994
288288
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
5 June 1992
225(1)225(1)
Legacy
21 May 1992
363aAnnual Return
Legacy
8 May 1992
288288
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
11 October 1991
363aAnnual Return
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Incorporation Company
9 January 1974
NEWINCIncorporation