OXFORD YOUNG STEPS

Register to unlock more data on OkredoRegister

OXFORD YOUNG STEPS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06458849

Incorporation date

21/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

25 Appleford Drive Appleford Drive, Abingdon OX14 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2007)
dot icon31/10/2025
Micro company accounts made up to 2024-12-31
dot icon24/10/2025
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 2025-10-24
dot icon24/10/2025
Termination of appointment of Mark Lal as a director on 2025-10-15
dot icon24/10/2025
Termination of appointment of Rohit Akash Kumar as a director on 2025-10-15
dot icon24/10/2025
Appointment of Mr Jordan Shama as a director on 2025-10-15
dot icon24/10/2025
Secretary's details changed for Lawrence Shama on 2025-10-15
dot icon24/10/2025
Director's details changed for Annie Gurdass on 2025-10-15
dot icon24/10/2025
Director's details changed for Nicholas Gurdass on 2025-10-15
dot icon24/10/2025
Director's details changed for Sonia Sarbon on 2025-10-15
dot icon28/02/2025
Micro company accounts made up to 2023-12-31
dot icon13/03/2024
Administrative restoration application
dot icon13/03/2024
Micro company accounts made up to 2016-12-31
dot icon13/03/2024
Micro company accounts made up to 2017-12-31
dot icon13/03/2024
Micro company accounts made up to 2018-12-31
dot icon13/03/2024
Micro company accounts made up to 2019-12-31
dot icon13/03/2024
Micro company accounts made up to 2020-12-31
dot icon13/03/2024
Micro company accounts made up to 2021-12-31
dot icon13/03/2024
Micro company accounts made up to 2022-12-31
dot icon13/03/2024
Confirmation statement made on 2016-12-21 with no updates
dot icon13/03/2024
Confirmation statement made on 2017-12-21 with no updates
dot icon13/03/2024
Confirmation statement made on 2018-12-21 with no updates
dot icon13/03/2024
Confirmation statement made on 2019-12-21 with no updates
dot icon13/03/2024
Confirmation statement made on 2020-12-21 with no updates
dot icon13/03/2024
Confirmation statement made on 2021-12-21 with no updates
dot icon13/03/2024
Confirmation statement made on 2022-12-21 with no updates
dot icon13/03/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon13/03/2024
Notification of Lawrance Shama as a person with significant control on 2018-01-01
dot icon05/06/2017
Final Gazette dissolved via compulsory strike-off
dot icon07/04/2017
Compulsory strike-off action has been suspended
dot icon20/03/2017
First Gazette notice for compulsory strike-off
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/02/2016
Annual return made up to 2015-12-21 no member list
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2014-12-21 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-21 no member list
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2012
Annual return made up to 2012-12-21 no member list
dot icon03/01/2012
Annual return made up to 2011-12-21 no member list
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-21 no member list
dot icon19/01/2011
Director's details changed for Nicholas Gyrdass on 2009-12-01
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/04/2010
Compulsory strike-off action has been discontinued
dot icon25/04/2010
Annual return made up to 2009-12-21 no member list
dot icon25/04/2010
Director's details changed for Rohit Akash Kumar on 2009-12-01
dot icon25/04/2010
Director's details changed for Lawrence Shama on 2009-12-21
dot icon19/04/2010
First Gazette notice for compulsory strike-off
dot icon08/11/2009
Appointment of Annie Gurdass as a director
dot icon08/11/2009
Appointment of Mark Lal as a director
dot icon08/11/2009
Appointment of Sonia Sarbon as a director
dot icon08/11/2009
Appointment of Nicholas Gyrdass as a director
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Annual return made up to 21/12/08
dot icon20/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shama, Lawrence
Secretary
21/12/2007 - Present
-
Shama, Jordan
Director
15/10/2025 - Present
2
Kumar, Rohit Akash
Director
21/12/2007 - 15/10/2025
2
Lal, Mark
Director
22/10/2009 - 15/10/2025
-
Sarbon, Sonia
Director
22/10/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD YOUNG STEPS

OXFORD YOUNG STEPS is an(a) Active company incorporated on 21/12/2007 with the registered office located at 25 Appleford Drive Appleford Drive, Abingdon OX14 2BZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD YOUNG STEPS?

toggle

OXFORD YOUNG STEPS is currently Active. It was registered on 21/12/2007 .

Where is OXFORD YOUNG STEPS located?

toggle

OXFORD YOUNG STEPS is registered at 25 Appleford Drive Appleford Drive, Abingdon OX14 2BZ.

What does OXFORD YOUNG STEPS do?

toggle

OXFORD YOUNG STEPS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for OXFORD YOUNG STEPS?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2024-12-31.