Background WavePink WaveYellow Wave

ORACLE CAPITAL ADVISORS LTD. (06898472)

ORACLE CAPITAL ADVISORS LTD. (06898472) is an active UK company. incorporated on 7 May 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. ORACLE CAPITAL ADVISORS LTD. has been registered for 16 years. Current directors include GANTMAN, Yury.

Company Number
06898472
Status
active
Type
ltd
Incorporated
7 May 2009
Age
16 years
Address
5 Stratford Place, London, W1C 1AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GANTMAN, Yury
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORACLE CAPITAL ADVISORS LTD.

ORACLE CAPITAL ADVISORS LTD. is an active company incorporated on 7 May 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. ORACLE CAPITAL ADVISORS LTD. was registered 16 years ago.(SIC: 70229, 82990)

Status

active

Active since 16 years ago

Company No

06898472

LTD Company

Age

16 Years

Incorporated 7 May 2009

Size

N/A

Accounts

ARD: 21/12

Up to Date

5 months left

Last Filed

Made up to 21 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 22 December 2023 - 21 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 September 2026
Period: 22 December 2024 - 21 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

5 Stratford Place London, W1C 1AX,

Previous Addresses

8-12 Welbeck Way London W1G 9YL
From: 5 November 2009To: 5 April 2019
8 Hinde Street 5Th Floor London W1U 3BJ United Kingdom
From: 7 May 2009To: 5 November 2009
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
May 10
Director Left
May 10
Director Joined
Sept 10
Director Left
Sept 10
Loan Secured
Oct 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
May 17
Loan Cleared
Jul 17
Loan Secured
Jul 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Jul 19
New Owner
Jan 20
Owner Exit
Jan 20
Funding Round
Jan 20
Loan Secured
May 20
Loan Cleared
Jun 20
Capital Update
Dec 20
Loan Cleared
Feb 21
Owner Exit
Jan 22
New Owner
Jan 25
Owner Exit
Jan 25
Loan Cleared
Dec 25
2
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GANTMAN, Yury

Active
Stratford Place, LondonW1C 1AX
Born May 1974
Director
Appointed 06 Sept 2010

COOK, Richard Frederick Maxwell

Resigned
Welbeck Way, LondonW1G 9YL
Secretary
Appointed 07 May 2009
Resigned 31 Oct 2011

GANTMAN, Yury

Resigned
Welbeck Way, LondonW1G 9YL
Born May 1974
Director
Appointed 07 May 2009
Resigned 11 May 2010

JOUKOVSKI, Roman

Resigned
Flat 2 15 Fairhazel Gardens, LondonNW6 3QJ
Born March 1969
Director
Appointed 22 May 2009
Resigned 11 May 2010

KIM, Min Chang

Resigned
Welbeck Way, LondonW1G 9YL
Born August 1966
Director
Appointed 07 May 2009
Resigned 06 Sept 2010

Persons with significant control

5

1 Active
4 Ceased

Mr Denis Korotkov-Koganovich

Active
Stratford Place, LondonW1C 1AX
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Stratford Place, LondonW1C 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2022
Ceased 01 Oct 2024

Mr Malik Ishmuratov

Ceased
Stratford Place, LondonW1C 1AX
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2019
Ceased 01 Jan 2022
Stratford Place, LondonW1C 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2019
Ceased 05 Dec 2019

Martin Graham

Ceased
Stratford Place, LondonW1C 1AX
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Legacy
18 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2020
SH19Statement of Capital
Legacy
18 December 2020
CAP-SSCAP-SS
Resolution
18 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
12 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Legacy
21 August 2009
123Notice of Increase in Nominal Capital
Resolution
21 August 2009
RESOLUTIONSResolutions
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
288aAppointment of Director or Secretary
Incorporation Company
7 May 2009
NEWINCIncorporation