Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Oxford Young Steps
Oxford Young Steps is an active company incorporated on 21 December 2007 with the registered office located in Abingdon, Oxfordshire. Oxford Young Steps was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06458849
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
18 years
Incorporated
21 December 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
43 days
Dated
21 December 2024
(1 year 1 month ago)
Next confirmation dated
21 December 2025
Was due on
4 January 2026
(1 month ago)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about Oxford Young Steps
Contact
Update Details
Address
25 Appleford Drive Appleford Drive
Abingdon
OX14 2BZ
England
Address changed on
24 Oct 2025
(3 months ago)
Previous address was
, Oys House, 32 Thames View Road, Oxford, Oxfordshire, OX4 4TG
Companies in OX14 2BZ
Telephone
Unreported
Email
Available in Endole App
Website
Oxfordyoungsteps.org
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Lawrence Shama
Director • PSC • British • Lives in England • Born in Dec 1973
Nicholas Gurdass
Director • British • Lives in England • Born in Oct 1976
Annie Gurdass
Director • British • Lives in England • Born in Dec 1972
Jordan Shama
Director • British • Lives in England • Born in Aug 2002
Sonia Sarbon
Director • British • Lives in England • Born in Dec 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£11.37K
Decreased by £7.07K (-38%)
Total Liabilities
-£224
Increased by £29 (+15%)
Net Assets
£11.15K
Decreased by £7.1K (-39%)
Debt Ratio (%)
2%
Increased by 0.91% (+86%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
3 Months Ago on 31 Oct 2025
Registered Address Changed
3 Months Ago on 24 Oct 2025
Sonia Sarbon Details Changed
4 Months Ago on 15 Oct 2025
Nicholas Gurdass Details Changed
4 Months Ago on 15 Oct 2025
Annie Gurdass Details Changed
4 Months Ago on 15 Oct 2025
Lawrence Shama Details Changed
4 Months Ago on 15 Oct 2025
Mr Jordan Shama Appointed
4 Months Ago on 15 Oct 2025
Rohit Akash Kumar Resigned
4 Months Ago on 15 Oct 2025
Mark Lal Resigned
4 Months Ago on 15 Oct 2025
Confirmation Submitted
11 Months Ago on 10 Mar 2025
Get Alerts
Get Credit Report
Discover Oxford Young Steps's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 31 Oct 2025
Director's details changed for Sonia Sarbon on 15 October 2025
Submitted on 24 Oct 2025
Director's details changed for Nicholas Gurdass on 15 October 2025
Submitted on 24 Oct 2025
Director's details changed for Annie Gurdass on 15 October 2025
Submitted on 24 Oct 2025
Secretary's details changed for Lawrence Shama on 15 October 2025
Submitted on 24 Oct 2025
Appointment of Mr Jordan Shama as a director on 15 October 2025
Submitted on 24 Oct 2025
Termination of appointment of Rohit Akash Kumar as a director on 15 October 2025
Submitted on 24 Oct 2025
Termination of appointment of Mark Lal as a director on 15 October 2025
Submitted on 24 Oct 2025
Registered office address changed from , Oys House, 32 Thames View Road, Oxford, Oxfordshire, OX4 4TG to 25 Appleford Drive Appleford Drive Abingdon OX14 2BZ on 24 October 2025
Submitted on 24 Oct 2025
Confirmation statement made on 21 December 2024 with no updates
Submitted on 10 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs