ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Oxfordshire. The Oxford Centre For Buddhist Studies was registered 19 years ago.
Status
Active
Active since 17 years ago
Company No
05834539
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated 1 June 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (8 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
John Eccles House
Robert Robinson Avenue
Oxford
OX4 4GP
England
Address changed on 6 Sep 2023 (2 years 5 months ago)
Previous address was Wolfson College Linton Road Oxford Oxfordshire OX2 6UD
Telephone
01865274098
Email
Available in Endole App
Website
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Retired University Teacher • British • Lives in England • Born in May 1950
Director • Retired • British • Lives in England • Born in Jun 1952
Director • Psychiatrist • British • Lives in UK • Born in Jun 1952
Director • Retired • British • Lives in England • Born in Jun 1948
Director • Book Publisher • British • Lives in England • Born in Jul 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
6 Brunswick Terrace Hove Limited
Professor David Nicholas Gellner is a mutual person.
Active
Lane Morris Limited
Anthony John Lloyd Morris is a mutual person.
Active
Oxford Centre For Hindu Studies
Prof Richard Francis Gombrich is a mutual person.
Active
Mreps Trustees (No 78) Limited
Professor Ramesh Babubhai Kapadia is a mutual person.
Active
The Oak Building Freehold Limited
Professor David Nicholas Gellner is a mutual person.
Active
Marine View Cromer Freehold Limited
Anthony John Lloyd Morris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£156.48K
Decreased by £27.81K (-15%)
Turnover
£59.52K
Decreased by £146.38K (-71%)
Employees
2
Same as previous period
Total Assets
£156.79K
Decreased by £31.01K (-17%)
Total Liabilities
-£13.68K
Increased by £10.53K (+334%)
Net Assets
£143.11K
Decreased by £41.54K (-22%)
Debt Ratio (%)
9%
Increased by 7.05% (+420%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Dec 2025
Confirmation Submitted
7 Months Ago on 19 Jun 2025
Full Accounts Submitted
1 Year 2 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 13 Jun 2024
Janice Ruth Block Resigned
2 Years Ago on 15 Jan 2024
Susan Jane Gianni Resigned
2 Years Ago on 15 Jan 2024
Mr Steven Egan Appointed
2 Years Ago on 15 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 14 Dec 2023
Registered Address Changed
2 Years 5 Months Ago on 6 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 28 Jun 2023
Get Credit Report
Discover The Oxford Centre For Buddhist Studies's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 30 Dec 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 19 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 13 Jun 2024
Appointment of Mr Steven Egan as a secretary on 15 January 2024
Submitted on 24 Jan 2024
Termination of appointment of Susan Jane Gianni as a secretary on 15 January 2024
Submitted on 24 Jan 2024
Termination of appointment of Janice Ruth Block as a director on 15 January 2024
Submitted on 24 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Registered office address changed from Wolfson College Linton Road Oxford Oxfordshire OX2 6UD to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 6 September 2023
Submitted on 6 Sep 2023
Confirmation statement made on 1 June 2023 with no updates
Submitted on 28 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year