Background WavePink WaveYellow Wave

OXFORD TRUST FOR ISLAMIC STUDIES (03564972)

OXFORD TRUST FOR ISLAMIC STUDIES (03564972) is an active UK company. incorporated on 15 May 1998. with registered office in Oxford. The company operates in the Education sector, engaged in other education n.e.c.. OXFORD TRUST FOR ISLAMIC STUDIES has been registered for 27 years. Current directors include BARMA, Hussein, DOGAR, Sana, GAJARIA, Ibrahim Mohammad Amin and 2 others.

Company Number
03564972
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 May 1998
Age
27 years
Address
Oxford Centre For Islamic Studies Marston Road, Oxford, OX3 0EE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARMA, Hussein, DOGAR, Sana, GAJARIA, Ibrahim Mohammad Amin, MUSTAFA, Basil Abdul-Jabbar, Dr, NAYLOR, Clive Robert
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD TRUST FOR ISLAMIC STUDIES

OXFORD TRUST FOR ISLAMIC STUDIES is an active company incorporated on 15 May 1998 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in other education n.e.c.. OXFORD TRUST FOR ISLAMIC STUDIES was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

03564972

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 15 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Oxford Centre For Islamic Studies Marston Road Marston Oxford, OX3 0EE,

Previous Addresses

Oxford Centre for Islamic Studies 1 George Street Oxford Oxfordshire OX1 2AR
From: 15 May 1998To: 17 March 2016
Timeline

29 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
May 98
Director Left
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Feb 18
Director Joined
Sept 18
Director Joined
Oct 19
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Sept 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BARMA, Hussein

Active
Marston Road, OxfordOX3 0EE
Born September 1965
Director
Appointed 11 Oct 2021

DOGAR, Sana

Active
Marston Road, OxfordOX3 0EE
Born March 1988
Director
Appointed 11 Oct 2021

GAJARIA, Ibrahim Mohammad Amin

Active
Marston Road, OxfordOX3 0EE
Born April 1981
Director
Appointed 14 Sept 2023

MUSTAFA, Basil Abdul-Jabbar, Dr

Active
Marston Road, OxfordOX3 0EE
Born July 1954
Director
Appointed 13 Sept 2018

NAYLOR, Clive Robert

Active
Marston Road, OxfordOX3 0EE
Born April 1949
Director
Appointed 11 Oct 2021

BROWNING, David George, Dr

Resigned
63 Yarnells Hill, OxfordOX2 9BE
Secretary
Appointed 06 Jul 2004
Resigned 31 Aug 2010

MAKEPEACE, Richard Edward

Resigned
Marston Road, OxfordOX3 0EE
Secretary
Appointed 19 Jul 2011
Resigned 26 Oct 2022

NIZAMI, Farhan Ahmad, Dr

Resigned
47 Jack Straws Lane, OxfordOX3 0DW
Secretary
Appointed 15 May 1998
Resigned 01 Nov 2013

AL MUTAWA, Mohamed Abdul Aziz

Resigned
The Sussex Stud, HorshamRH13 8LP
Born December 1945
Director
Appointed 15 May 1998
Resigned 31 Mar 2011

AL-MUTAWA, Ahmad

Resigned
George Street, OxfordOX1 2AR
Born November 1945
Director
Appointed 01 Nov 2013
Resigned 06 Dec 2017

ALGURG, Raja Essa Saleh

Resigned
Marston Road, OxfordOX3 0EE
Born September 1955
Director
Appointed 10 Sept 2015
Resigned 23 Oct 2016

ALIREZA, Khalid

Resigned
Marston Road, OxfordOX3 0EE
Born July 1948
Director
Appointed 15 May 1998
Resigned 11 Oct 2021

CHALONER, Mark Daniel Dawson

Resigned
Marston Road, OxfordOX3 0EE
Born July 1961
Director
Appointed 12 Sept 2019
Resigned 11 Oct 2021

GRIFFIN, Keith, Professor

Resigned
24870 Sw Mountain Road, West Linn
Born November 1938
Director
Appointed 03 Sept 1999
Resigned 01 Nov 2013

MAKEPEACE, Richard Edward

Resigned
Marston Road, OxfordOX3 0EE
Born June 1953
Director
Appointed 19 Jul 2011
Resigned 15 Nov 2016

MUSTAFA, Basil Abdul-Jabbar, Dr

Resigned
Forest Side, OxfordOX1 5LQ
Born July 1954
Director
Appointed 22 Jul 2008
Resigned 01 Nov 2013

NIZAMI, Farhan Ahmad, Dr

Resigned
1 George Street, OxfordOX1 2AR
Born December 1956
Director
Appointed 19 Jul 2011
Resigned 01 Nov 2013

NIZAMI, Farhan Ahmad, Dr

Resigned
47 Jack Straws Lane, OxfordOX3 0DW
Born December 1956
Director
Appointed 15 May 1998
Resigned 17 Nov 2003

RAZAK, Nazir, Dato

Resigned
George St, OxfordOX1 2AR
Born November 1966
Director
Appointed 01 Nov 2013
Resigned 15 Nov 2016

ROWETT, John, Dr

Resigned
Association Of Commonwealth Univ, LondonWC1H 0PF
Born November 1949
Director
Appointed 08 Jul 2002
Resigned 16 Sept 2005

SHAH, Raja Nazrin, Hrh Dr.

Resigned
Marston Road, OxfordOX3 0EE
Born November 1956
Director
Appointed 17 Sept 2012
Resigned 11 Oct 2021

SMITH, Anthony David

Resigned
George Street, OxfordOX1 2AR
Born March 1938
Director
Appointed 01 Nov 2013
Resigned 07 Sept 2016

SUHEIMAT, Ali

Resigned
George Street, OxfordOX1 2AR
Born December 1936
Director
Appointed 01 Nov 2013
Resigned 31 Jul 2021

UMAR, Abdul Aziz, Pehin

Resigned
Seri Wijaya House No 16, BerakasFOREIGN
Born March 1936
Director
Appointed 15 May 1998
Resigned 17 Sept 2014
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Accounts With Accounts Type Small
18 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 August 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
287Change of Registered Office
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
18 June 2005
287Change of Registered Office
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2003
AAAnnual Accounts
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
225Change of Accounting Reference Date
Incorporation Company
15 May 1998
NEWINCIncorporation