Background WavePink WaveYellow Wave

THE OXFORD CENTRE FOR BUDDHIST STUDIES (05834539)

THE OXFORD CENTRE FOR BUDDHIST STUDIES (05834539) is an active UK company. incorporated on 1 June 2006. with registered office in Oxford. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 2 other business activities. THE OXFORD CENTRE FOR BUDDHIST STUDIES has been registered for 19 years. Current directors include DHAMMASAMI, Khammai, Venerable, FARMER, Roger, Dr, GELLNER, David Nicholas, Professor and 6 others.

Company Number
05834539
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 June 2006
Age
19 years
Address
John Eccles House, Oxford, OX4 4GP
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
DHAMMASAMI, Khammai, Venerable, FARMER, Roger, Dr, GELLNER, David Nicholas, Professor, GOMBRICH, Richard Francis, Professor, KAPADIA, Ramesh Babubhai, Professor, KATZ, Jonathan Bernard, Dr, MEILAND, Justin Otzen, Dr, MORRIS, Anthony John Lloyd, SHAW, Charles Michael Mowat
SIC Codes
85410, 85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OXFORD CENTRE FOR BUDDHIST STUDIES

THE OXFORD CENTRE FOR BUDDHIST STUDIES is an active company incorporated on 1 June 2006 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 2 other business activities. THE OXFORD CENTRE FOR BUDDHIST STUDIES was registered 19 years ago.(SIC: 85410, 85421, 85422)

Status

active

Active since 19 years ago

Company No

05834539

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

Age

19 Years

Incorporated 1 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 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

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

John Eccles House Robert Robinson Avenue Oxford, OX4 4GP,

Previous Addresses

Wolfson College Linton Road Oxford Oxfordshire OX2 6UD
From: 1 June 2006To: 6 September 2023
Timeline

42 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Joined
Apr 20
Director Left
May 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
Jan 24
0
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

EGAN, Steven

Active
Idbury Close, WitneyOX28 5FE
Secretary
Appointed 15 Jan 2024

DHAMMASAMI, Khammai, Venerable

Active
Abingdon Road, OxfordOX1 4TQ
Born November 1964
Director
Appointed 01 Jun 2006

FARMER, Roger, Dr

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born June 1952
Director
Appointed 27 Oct 2020

GELLNER, David Nicholas, Professor

Active
Banbury Road, OxfordOX2 6PE
Born November 1957
Director
Appointed 25 Apr 2017

GOMBRICH, Richard Francis, Professor

Active
Oxford University, OxfordOX1 3BJ
Born July 1937
Director
Appointed 01 Jun 2006

KAPADIA, Ramesh Babubhai, Professor

Active
Linton Road, OxfordOX2 6UD
Born June 1948
Director
Appointed 26 May 2021

KATZ, Jonathan Bernard, Dr

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born May 1950
Director
Appointed 27 Oct 2020

MEILAND, Justin Otzen, Dr

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born October 1973
Director
Appointed 21 Oct 2021

MORRIS, Anthony John Lloyd

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born July 1959
Director
Appointed 22 Oct 2015

SHAW, Charles Michael Mowat

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born June 1952
Director
Appointed 17 Mar 2020

BAMFORD, Geoffrey Michael

Resigned
6 Clydesdale Road, LondonW11 1JE
Secretary
Appointed 01 Jun 2006
Resigned 18 May 2011

GIANNI, Susan Jane

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Secretary
Appointed 11 Nov 2015
Resigned 15 Jan 2024

SHAW, Graham Ernest

Resigned
Wolfson College, OxfordOX2 6UD
Secretary
Appointed 18 May 2011
Resigned 11 Nov 2015

BAMFORD, Geoffrey Michael

Resigned
6 Clydesdale Road, LondonW11 1JE
Born December 1947
Director
Appointed 20 Dec 2006
Resigned 13 Feb 2023

BLOCK, Janice Ruth

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Born September 1962
Director
Appointed 22 Oct 2015
Resigned 15 Jan 2024

CROSBY, Henrietta Kate, Numata Professor Of Buddhist Studies

Resigned
Wolfson College, OxfordOX2 6UD
Born February 1967
Director
Appointed 25 Oct 2022
Resigned 08 Feb 2023

ESKENAZI, John James

Resigned
Wolfson College, OxfordOX2 6UD
Born September 1949
Director
Appointed 04 Feb 2014
Resigned 17 Oct 2016

GELLNER, David Nicholas, Professor

Resigned
Wolfson College, OxfordOX2 6UD
Born November 1957
Director
Appointed 29 Nov 2011
Resigned 13 Jan 2014

HERZIG, Edmund Martin, Professor

Resigned
Wolfson College, OxfordOX2 6UD
Born February 1958
Director
Appointed 29 Nov 2011
Resigned 03 Oct 2012

JIN, Victoria Ying

Resigned
Aviation Boulevard, Los Angeles90278
Born March 1958
Director
Appointed 25 Jan 2017
Resigned 30 Jun 2022

JIN, Victoria Ying

Resigned
Linton Road, OxfordOX2 6UD
Born March 1958
Director
Appointed 28 Apr 2016
Resigned 15 Oct 2016

KAPADIA, Ramesh Babubhai, Professor

Resigned
Linton Road, OxfordOX2 6UD
Born June 1948
Director
Appointed 25 Apr 2017
Resigned 18 Feb 2021

MINKOWSKI, Christopher Zand, Professor

Resigned
Wolfson College, OxfordOX2 6UD
Born May 1953
Director
Appointed 29 Nov 2011
Resigned 14 Oct 2014

PANNYAWAMSA, U, Dr

Resigned
Abingdon Road, OxfordOX1 4TQ
Born November 1969
Director
Appointed 25 Apr 2017
Resigned 30 Jun 2021

PEACOCK, John, Dr

Resigned
Alfreda Avenue, BirminghamB47 5BP
Born August 1952
Director
Appointed 01 Jun 2006
Resigned 22 Oct 2015

ROESLER, Ulrike, Prof.

Resigned
Pusey Lane, OxfordOX1 2LE
Born August 1963
Director
Appointed 04 Feb 2014
Resigned 14 Oct 2014

SHAW, Graham Ernest

Resigned
Wolfson College, OxfordOX2 6UD
Born February 1950
Director
Appointed 11 Nov 2015
Resigned 03 Nov 2016

STRATHERN, Alan Leiper, Dr

Resigned
Radcliffe Square, OxfordOX1 4AJ
Born May 1975
Director
Appointed 14 Oct 2014
Resigned 27 Oct 2020

WESTERHOFF, Jan Christoph, Dr

Resigned
Norham Gardens, OxfordOX2 6QA
Born December 1976
Director
Appointed 14 Oct 2014
Resigned 06 Jul 2022

ZACCHETTI, Stefano, Professor

Resigned
Wolfson College, OxfordOX2 6UD
Born January 1968
Director
Appointed 03 Oct 2012
Resigned 29 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Michael Mowat Shaw

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born June 1952

Nature of Control

Significant influence or control as trust
Notified 01 Aug 2020

Professor Richard Francis Gombrich

Ceased
Wolfson College, OxfordOX2 6UD
Born July 1937

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 April 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
12 April 2007
225Change of Accounting Reference Date
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288cChange of Particulars
Legacy
8 September 2006
288cChange of Particulars
Incorporation Company
1 June 2006
NEWINCIncorporation