Background WavePink WaveYellow Wave

FRIENDS OF OHR-TORAH LIMITED (03448028)

FRIENDS OF OHR-TORAH LIMITED (03448028) is an active UK company. incorporated on 7 October 1997. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FRIENDS OF OHR-TORAH LIMITED has been registered for 28 years. Current directors include AHIMON, Yinon Yeruham, WINTER, Paul Joseph.

Company Number
03448028
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 1997
Age
28 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AHIMON, Yinon Yeruham, WINTER, Paul Joseph
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF OHR-TORAH LIMITED

FRIENDS OF OHR-TORAH LIMITED is an active company incorporated on 7 October 1997 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FRIENDS OF OHR-TORAH LIMITED was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

03448028

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 7 October 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

Gable House 239 Regents Park Road London N3 3LF
From: 20 November 2014To: 9 January 2025
C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT
From: 7 October 1997To: 20 November 2014
Timeline

3 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WINTER, Paul

Active
Gallery Court, LondonN3 2FG
Secretary
Appointed 29 Jan 2023

WOLF, Menucha

Active
Haaleh Shibolet 10, Efrat
Secretary
Appointed 02 Jul 2006

AHIMON, Yinon Yeruham

Active
Jerusalem9362610
Born February 1954
Director
Appointed 01 Sept 2003

WINTER, Paul Joseph

Active
Gallery Court, LondonN3 2FG
Born November 1959
Director
Appointed 29 Jan 2023

BERNSTEIN, Steven Heston

Resigned
33 Leavesden Road, StanmoreHA7 3RQ
Secretary
Appointed 26 Oct 1998
Resigned 29 Jan 2023

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 07 Oct 1997
Resigned 26 Oct 1998

BENJAMIN, Malvyn

Resigned
8 The Downage, LondonNW4 1AA
Born November 1936
Director
Appointed 26 Jan 1998
Resigned 15 Apr 2004

BRAMA, Benny

Resigned
P O Box 1037, EfratFOREIGN
Born March 1950
Director
Appointed 26 Jan 1998
Resigned 01 Sept 2003

BRAMA, Benny

Resigned
2 Shmaryau Levin Street, Ra Anana
Born March 1950
Director
Appointed 07 Oct 1997
Resigned 26 Oct 1998

FREED, Marcus Joel

Resigned
47 Harford Drive, WatfordWD17 3DQ
Born December 1974
Director
Appointed 15 Apr 2004
Resigned 24 Jun 2009

GUYER, Lawrence Justin

Resigned
22 Teapot Row, SouthseaPO4 9YA
Born January 1943
Director
Appointed 31 Mar 2005
Resigned 16 Jan 2007

KENINGBUCH, Zvika

Resigned
No 2 Shemaryahoo, Raanana
Born February 1975
Director
Appointed 26 Jan 1998
Resigned 24 Jan 2023

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 07 Oct 1997
Resigned 26 Oct 1998
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
11 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
6 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
287Change of Registered Office
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2002
AAAnnual Accounts
Legacy
30 August 2002
244244
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
11 August 2000
244244
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
2 August 1999
244244
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
287Change of Registered Office
Legacy
12 February 1999
288aAppointment of Director or Secretary
Resolution
18 May 1998
RESOLUTIONSResolutions
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Memorandum Articles
27 February 1998
MEM/ARTSMEM/ARTS
Resolution
27 February 1998
RESOLUTIONSResolutions
Legacy
18 November 1997
288aAppointment of Director or Secretary
Incorporation Company
7 October 1997
NEWINCIncorporation