Company NameOHR Torah Ltd
Company StatusActive
Company Number03946114
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 2000(24 years, 1 month ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr David Neuwirth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address66 Wellington Street East
Salford
Greater Manchester
M7 4DW
Director NameMr Joshua Waldman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Merrybower Road
Salford
Lancashire
M7 4HE
Secretary NameMr Isaac Luftig
NationalityBritish
StatusCurrent
Appointed13 March 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address40 Tetlow Lane
Salford
Lancashire
M7 4BR
Director NameMr Benjamin Leitner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cheltenham Crescent
Salford
M7 4FP
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR

Contact

Telephone0191 5489191
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRoom 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£52,846
Net Worth£100,457
Cash£814
Current Liabilities£3,670

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

3 May 2018Delivered on: 18 May 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: 1. the company with full title guarantee charges and mortgages to unity as a continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage all freehold and leasehold property of the company at the date of this debenture and the proceeds of sale thereof together with all buildings, structures and fixtures (including trade and tenant's fixtures) from time to time on or in any such property. 1.2 by way of fixed charge:. 1.1.1 all estates and interests of the company in freehold, leasehold property and other immovable property (wherever situate), now or at any time hereafter during the continuance of this security belonging to or charged to the company and the proceeds of sale thereof, together with all buildings, structures and fixtures (including trade and tenant's fixtures) from time to time on or in any such property (other than any property charged in terms of clause 2.1.1 above); and. 1.1.2 by way of fixed charge all patents, trade and service marks, brand and trade names, copyrights, design rights, registered designs, trade secrets, know-how, inventions, confidential information and other intellectual property rights, including the benefit of any pending applications for any of them, now or at any time during the continuance of this security belonging to the company, including all the company's rights under any agreements, both present or future, relating to the use or exploitation of such rights.
Outstanding

Filing History

21 December 2023Previous accounting period shortened from 4 April 2023 to 3 April 2023 (1 page)
30 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 December 2022Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
4 October 2022Notification of Benjamin Leitner as a person with significant control on 4 October 2022 (2 pages)
26 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
14 December 2021Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page)
10 December 2021Secretary's details changed for Mr Isaac Yitzi Luftig on 9 December 2021 (1 page)
3 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
5 August 2020Appointment of Mr Benjamin Leitner as a director on 31 July 2020 (2 pages)
22 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
17 December 2019Previous accounting period shortened from 7 April 2019 to 6 April 2019 (1 page)
16 December 2019Previous accounting period extended from 24 March 2019 to 7 April 2019 (1 page)
30 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
23 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
18 May 2018Registration of charge 039461140001, created on 3 May 2018 (23 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 February 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
17 February 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
17 March 2016Annual return made up to 13 March 2016 no member list (4 pages)
17 March 2016Annual return made up to 13 March 2016 no member list (4 pages)
5 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
5 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
21 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
19 April 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
19 April 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
19 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
18 March 2015Annual return made up to 13 March 2015 no member list (4 pages)
18 March 2015Annual return made up to 13 March 2015 no member list (4 pages)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
19 May 2014Registered office address changed from C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 19 May 2014 (1 page)
19 May 2014Registered office address changed from C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 19 May 2014 (1 page)
15 May 2014Annual return made up to 13 March 2014 no member list (4 pages)
15 May 2014Annual return made up to 13 March 2014 no member list (4 pages)
14 May 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 14 May 2014 (1 page)
14 May 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 14 May 2014 (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Annual return made up to 13 March 2013 no member list (4 pages)
29 May 2013Annual return made up to 13 March 2013 no member list (4 pages)
19 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
19 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
22 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
22 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
3 April 2012Annual return made up to 13 March 2012 no member list (4 pages)
3 April 2012Annual return made up to 13 March 2012 no member list (4 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 March 2011Annual return made up to 13 March 2011 no member list (4 pages)
21 March 2011Annual return made up to 13 March 2011 no member list (4 pages)
23 March 2010Annual return made up to 13 March 2010 no member list (3 pages)
23 March 2010Annual return made up to 13 March 2010 no member list (3 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 May 2009Annual return made up to 13/03/09 (2 pages)
27 May 2009Annual return made up to 13/03/09 (2 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 May 2008Annual return made up to 13/03/08 (2 pages)
7 May 2008Annual return made up to 13/03/08 (2 pages)
6 May 2008Registered office changed on 06/05/2008 from c/o b olsberg & co levi house bury old road salford M7 4QX (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o b olsberg & co levi house bury old road salford M7 4QX (1 page)
6 May 2008Location of register of members (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 July 2007Annual return made up to 13/03/07 (2 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Annual return made up to 13/03/07 (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 May 2006Annual return made up to 13/03/06 (2 pages)
30 May 2006Annual return made up to 13/03/06 (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 October 2005Annual return made up to 13/03/05 (2 pages)
6 October 2005Annual return made up to 13/03/05 (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 July 2004Annual return made up to 13/03/04 (4 pages)
1 July 2004Annual return made up to 13/03/04 (4 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 May 2003Annual return made up to 13/03/03 (4 pages)
22 May 2003Annual return made up to 13/03/03 (4 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 August 2002Annual return made up to 13/03/02
  • 363(287) ‐ Registered office changed on 29/08/02
(3 pages)
29 August 2002Annual return made up to 13/03/02
  • 363(287) ‐ Registered office changed on 29/08/02
(3 pages)
29 April 2002Registered office changed on 29/04/02 from: c/o B. olsberg & co. 35 whitworth street west manchester lancashire M1 5NG (1 page)
29 April 2002Registered office changed on 29/04/02 from: c/o B. olsberg & co. 35 whitworth street west manchester lancashire M1 5NG (1 page)
11 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
15 June 2001Annual return made up to 13/03/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 June 2001Annual return made up to 13/03/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 October 2000Memorandum and Articles of Association (3 pages)
18 October 2000Memorandum and Articles of Association (3 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
13 March 2000Incorporation (19 pages)
13 March 2000Incorporation (19 pages)