ELEVEN INFORMATICS LLP

53 Littleworth Road 53 Littleworth Road, Oxford, OX33 1NW, England
StatusDISSOLVED
Company No.OC340839
CategoryLimited Liability Partnership
Incorporated16 Oct 2008
Age15 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 6 days

SUMMARY

ELEVEN INFORMATICS LLP is an dissolved limited liability partnership with number OC340839. It was incorporated 15 years, 7 months, 19 days ago, on 16 October 2008 and it was dissolved 3 years, 5 months, 6 days ago, on 29 December 2020. The company address is 53 Littleworth Road 53 Littleworth Road, Oxford, OX33 1NW, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 02 Oct 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: LLAD01

Change date: 2017-10-31

Old address: Pure Offices Parkway Court John Smith Drive Oxford Oxfordshire OX4 2JY

New address: 53 Littleworth Road Wheatley Oxford OX33 1NW

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-10-01

Officer name: Stephen Wolfgang Horwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-01

Officer name: Prof Matthew Conrad Bacon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-11-01

Officer name: Mark Alan Pengelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Dec 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Alan Pengelly

Change date: 2013-10-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Wolfgang Horwood

Change date: 2013-10-16

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Chelsom

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: LLAD01

Old address: 16a North Bar Street Banbury Oxon OX16 0TF

Change date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-16

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Cornelius

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 20 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

New date: 2012-03-31

Made up date: 2011-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Dec 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Nov 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Nov 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-16

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gary Cornelius

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew Bacon

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: LLP288b

Description: Member resigned angela chelsom

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed stephen wolfgang horwood

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed mark alan pengelly

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BUSHATI LIMITED

FLAT 2,WALLINGTON,SM6 7HF

Number:11459031
Status:ACTIVE
Category:Private Limited Company

CHANGING LANES SERVICES LLP

CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP

Number:OC423476
Status:ACTIVE
Category:Limited Liability Partnership

CORRELING LIMITED

2 VICTORIA GROVE,BRIDPORT,DT6 3AA

Number:06270110
Status:ACTIVE
Category:Private Limited Company

DOVE JEFFERY HOMES PLANNING SERVICES LTD

SUITE 11 CHALKWELL LAWNS,WESTCLIFF ON SEA,SS0 9HR

Number:03964447
Status:ACTIVE
Category:Private Limited Company

KEVIN MARK WHITE LIMITED

3-5 SCARBOROUGH STREET,HARTLEPOOL,TS24 7DA

Number:11196867
Status:ACTIVE
Category:Private Limited Company

PB PROPERTY MAINTENANCE LIMITED

34 NEWTONS CLOSE,RAINHAM,RM13 7AX

Number:10648382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source