ORACLE CAPITAL GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/07/2515 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 NewApplication to strike the company off the register

View Document

21/01/2521 January 2025 Change of details for Mr Denis Korotkov-Koganovich as a person with significant control on 2024-10-01

View Document

20/01/2520 January 2025 Cessation of Malik Ishmuratov as a person with significant control on 2024-10-01

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Notification of Denis Korotkov-Koganovich as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

28/09/2228 September 2022 Change of details for Mr Malik Ishmuratov as a person with significant control on 2022-09-28

View Document

12/05/2212 May 2022 Change of details for Mr Malik Ishmuratov as a person with significant control on 2022-02-12

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/2014 February 2020 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR MALIK ISHMURATOV / 18/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR DENIS KOROTKOV-KOGANOVICH / 18/07/2019

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS KOROTKOV-KOGANOVICH

View Document

23/07/1923 July 2019 CESSATION OF MARTIN PAUL GRAHAM AS A PSC

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALIK ISHMURATOV

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN PAUL GRAHAM / 05/04/2019

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 8-12 WELBECK WAY LONDON W1G 9YL UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/06/1815 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company