The Oxford Centre For Buddhist Studies OXFORD


Founded in 2006, The Oxford Centre For Buddhist Studies, classified under reg no. 05834539 is an active company. Currently registered at John Eccles House OX4 4GP, Oxford the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 9 directors in the the firm, namely Justin M., Ramesh K. and Jonathan K. and others. In addition one secretary - Steven E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Oxford Centre For Buddhist Studies Address / Contact

Office Address John Eccles House
Office Address2 Robert Robinson Avenue
Town Oxford
Post code OX4 4GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05834539
Date of Incorporation Thu, 1st Jun 2006
Industry First-degree level higher education
Industry Post-graduate level higher education
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Steven E.

Position: Secretary

Appointed: 15 January 2024

Justin M.

Position: Director

Appointed: 21 October 2021

Ramesh K.

Position: Director

Appointed: 26 May 2021

Jonathan K.

Position: Director

Appointed: 27 October 2020

Roger F.

Position: Director

Appointed: 27 October 2020

Charles S.

Position: Director

Appointed: 17 March 2020

David G.

Position: Director

Appointed: 25 April 2017

Anthony M.

Position: Director

Appointed: 22 October 2015

Richard G.

Position: Director

Appointed: 01 June 2006

Khammai D.

Position: Director

Appointed: 01 June 2006

Henrietta C.

Position: Director

Appointed: 25 October 2022

Resigned: 08 February 2023

Ramesh K.

Position: Director

Appointed: 25 April 2017

Resigned: 18 February 2021

U P.

Position: Director

Appointed: 25 April 2017

Resigned: 30 June 2021

Victoria J.

Position: Director

Appointed: 25 January 2017

Resigned: 30 June 2022

Victoria J.

Position: Director

Appointed: 28 April 2016

Resigned: 15 October 2016

Susan G.

Position: Secretary

Appointed: 11 November 2015

Resigned: 15 January 2024

Graham S.

Position: Director

Appointed: 11 November 2015

Resigned: 03 November 2016

Janice B.

Position: Director

Appointed: 22 October 2015

Resigned: 15 January 2024

Alan S.

Position: Director

Appointed: 14 October 2014

Resigned: 27 October 2020

Jan W.

Position: Director

Appointed: 14 October 2014

Resigned: 06 July 2022

Ulrike R.

Position: Director

Appointed: 04 February 2014

Resigned: 14 October 2014

John E.

Position: Director

Appointed: 04 February 2014

Resigned: 17 October 2016

Stefano Z.

Position: Director

Appointed: 03 October 2012

Resigned: 29 April 2020

David G.

Position: Director

Appointed: 29 November 2011

Resigned: 13 January 2014

Edmund H.

Position: Director

Appointed: 29 November 2011

Resigned: 03 October 2012

Christopher M.

Position: Director

Appointed: 29 November 2011

Resigned: 14 October 2014

Graham S.

Position: Secretary

Appointed: 18 May 2011

Resigned: 11 November 2015

Geoffrey B.

Position: Director

Appointed: 20 December 2006

Resigned: 13 February 2023

Geoffrey B.

Position: Secretary

Appointed: 01 June 2006

Resigned: 18 May 2011

John P.

Position: Director

Appointed: 01 June 2006

Resigned: 22 October 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Charles S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Richard G. This PSC has significiant influence or control over the company,.

Charles S.

Notified on 1 August 2020
Nature of control: significiant influence or control

Richard G.

Notified on 1 June 2016
Ceased on 1 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     106 397104 84987 99048 858106 71076 96036 984
Current Assets43 163 35 29335 29345 135173 858168 649153 469103 697115 18983 18242 186
Debtors4 678 2 8952 8956 65067 46114 97314 71830 8218 4796 2225 202
Net Assets Liabilities     163 187166 261143 65491 075110 31380 97536 099
Other Debtors     3 8942 0272 6002 9452 4752 4752 475
Property Plant Equipment     443293863829484535309
Cash Bank In Hand38 485 32 39832 39838 485       
Net Assets Liabilities Including Pension Asset Liability40 047 29 97329 97338 228       
Tangible Fixed Assets480850850590590       
Reserves/Capital
Called Up Share Capital33 909 26 82326 82335 992       
Other
Charity Funds    38 228163 187166 261143 65491 075110 31380 97536 099
Charity Registration Number England Wales      1 114 9601 114 9601 114 9601 114 9601 114 9601 114 960
Cost Charitable Activity     49 75553 60224 00097 82873 74463 12311 224
Costs Raising Funds     14 57820 33715 120  1435 074
Donations Legacies     160 75213 52141 12523 05359 66930 09515 088
Expenditure     65 79878 18787 683101 52770 58973 83177 658
Expenditure Material Fund      78 18787 683101 52770 58973 83177 658
Gain Loss Material Fund       1 934    
Income Endowments     190 75781 26163 14248 94889 82744 49332 782
Income From Charitable Activity     20 34729 5957 48825 88830 15814 39817 648
Income Material Fund      81 26163 14248 94889 82744 49332 782
Investment Income     100     46
Net Gains Losses On Investment Assets       1 934    
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses     124 9593 07422 60752 57919 23829 33844 876
Net Increase Decrease In Charitable Funds     124 959      
Other Expenditure     1 4654 2481 8243 6993 1551 7811 889
Other Income     3 55813 145 7   
Accrued Liabilities      1 5341 5804 7842 2221 7974 892
Accumulated Depreciation Impairment Property Plant Equipment     1 9392 3112 5992 9013 2463 5173 743
Creditors     11 1142 68110 67813 4515 3602 7426 396
Current Asset Investments      48 82750 76124 018   
Depreciation Expense Property Plant Equipment     147372288302345271226
Increase From Depreciation Charge For Year Property Plant Equipment      372288302345271226
Net Current Assets Liabilities39 567 29 12329 12337 638162 744165 968142 79190 246109 82980 44035 790
Other Creditors      1 5342 885    
Prepayments       3 0962 8765 8943 5842 727
Prepayments Accrued Income       433    
Property Plant Equipment Gross Cost     2 3822 6043 4623 7303 7304 052 
Total Additions Including From Business Combinations Property Plant Equipment      222858268 322 
Total Assets Less Current Liabilities40 047  29 973 163 187166 261143 65491 075110 31380 97536 099
Trade Creditors Trade Payables     3 2792806 0538 6673 1388451 404
Trade Debtors Trade Receivables     63 56712 9468 589 110163 
Fundraising Support Costs          1435 074
Amounts Recoverable On Contracts        25 000   
Average Number Employees During Period       32333
Capital Employed40 047 29 97329 97338 228       
Creditors Due Within One Year3 596 6 1706 1707 497       
Fixed Assets480  850        
Share Capital Allotted Called Up Paid  2 010 2 011       
Share Premium Account6 138 3 1503 1502 236       
Tangible Fixed Assets Cost Or Valuation 653 2 3822 382       
Tangible Fixed Assets Depreciation 1 249 1 532        
Tangible Fixed Assets Depreciation Charged In Period   283260       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Mon, 15th Jan 2024 - the day secretary's appointment was terminated
filed on: 24th, January 2024
Free Download (1 page)

Company search