Background WavePink WaveYellow Wave

OHR TORAH LTD (03946114)

OHR TORAH LTD (03946114) is an active UK company. incorporated on 13 March 2000. with registered office in Manchester. The company operates in the Education sector, engaged in general secondary education. OHR TORAH LTD has been registered for 26 years. Current directors include LEITNER, Benjamin, NEUWIRTH, David, WALDMAN, Joshua.

Company Number
03946114
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2000
Age
26 years
Address
Room 9, Enterprise House, Manchester, M8 5DT
Industry Sector
Education
Business Activity
General secondary education
Directors
LEITNER, Benjamin, NEUWIRTH, David, WALDMAN, Joshua
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHR TORAH LTD

OHR TORAH LTD is an active company incorporated on 13 March 2000 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in general secondary education. OHR TORAH LTD was registered 26 years ago.(SIC: 85310)

Status

active

Active since 26 years ago

Company No

03946114

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 13 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Room 9, Enterprise House 3 Middleton Road Manchester, M8 5DT,

Previous Addresses

C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT
From: 14 May 2014To: 19 May 2014
C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT
From: 13 March 2000To: 14 May 2014
Timeline

5 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
May 18
Director Joined
Aug 20
New Owner
Oct 22
Loan Secured
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LUFTIG, Isaac

Active
40 Tetlow Lane, SalfordM7 4BR
Secretary
Appointed 13 Mar 2000

LEITNER, Benjamin

Active
Cheltenham Crescent, SalfordM7 4FP
Born November 1953
Director
Appointed 31 Jul 2020

NEUWIRTH, David

Active
66 Wellington Street East, SalfordM7 4DW
Born November 1970
Director
Appointed 13 Mar 2000

WALDMAN, Joshua

Active
2 Merrybower Road, SalfordM7 4HE
Born April 1955
Director
Appointed 13 Mar 2000

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 13 Mar 2000
Resigned 13 Mar 2000

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 13 Mar 2000
Resigned 13 Mar 2000

Persons with significant control

3

Mr Benjamin Leitner

Active
3 Middleton Road, ManchesterM8 5DT
Born November 1953

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Oct 2022

Mr David Neuwirth

Active
3 Middleton Road, ManchesterM8 5DT
Born November 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joshua Waldman

Active
3 Middleton Road, ManchesterM8 5DT
Born April 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2021
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
10 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
17 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
19 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
6 May 2008
287Change of Registered Office
Legacy
6 May 2008
353353
Legacy
6 May 2008
190190
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Memorandum Articles
18 October 2000
MEM/ARTSMEM/ARTS
Resolution
18 October 2000
RESOLUTIONSResolutions
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Incorporation Company
13 March 2000
NEWINCIncorporation