Company NameOmni Machine Vision Ltd
Company StatusDissolved
Company Number07008818
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)
Previous NameBaketec Ltd

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Hugh Mark Whitcomb
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcm House St Peters Road
Droitwich
Worcestershire
WR9 7BJ
Director NameMr David Andrew Watson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(6 months after company formation)
Appointment Duration4 years, 10 months (closed 23 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address44 University Hall
Stoke Bishop
Bristol
BS9 1AR
Director NameMr David Clements
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House Grimley
Worcester
Worcestershire
WR2 6LU
Director NameMr Graeme Malcolm Guthrie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 02 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels St. Arvans
Chepstow
Monmouthshire
NP16 6EY
Wales

Contact

Websitebaketec.com

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £0.01Omv Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,875
Cash£26,255
Current Liabilities£59,194

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
23 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
10 February 2014Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN England on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN England on 10 February 2014 (2 pages)
7 February 2014Appointment of a voluntary liquidator (1 page)
7 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2014Statement of affairs with form 4.19 (7 pages)
7 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2014Appointment of a voluntary liquidator (1 page)
7 February 2014Statement of affairs with form 4.19 (7 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(5 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(5 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 August 2012Registered office address changed from Ocm House St Peters Road Droitwich Worcestershire WR9 7BJ England on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Ocm House St Peters Road Droitwich Worcestershire WR9 7BJ England on 22 August 2012 (1 page)
4 July 2012Termination of appointment of Graeme Malcolm Guthrie as a director on 2 July 2012 (1 page)
4 July 2012Termination of appointment of Graeme Malcolm Guthrie as a director on 2 July 2012 (1 page)
4 July 2012Termination of appointment of Graeme Malcolm Guthrie as a director on 2 July 2012 (1 page)
13 April 2012Registered office address changed from Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for Mr Hugh Mark Whitcomb on 13 April 2012 (2 pages)
13 April 2012Registered office address changed from Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for Mr Hugh Mark Whitcomb on 13 April 2012 (2 pages)
6 December 2011Sub-division of shares on 4 November 2010 (6 pages)
6 December 2011Sub-division of shares on 4 November 2010 (6 pages)
6 December 2011Sub-division of shares on 4 November 2010 (6 pages)
2 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
30 November 2011Director's details changed for Mr Graeme Malcolm Guthrie on 29 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Graeme Malcolm Guthrie on 29 November 2011 (2 pages)
29 November 2011Appointment of Mr David Clements as a director on 4 November 2010 (2 pages)
29 November 2011Appointment of Mr Graeme Malcolm Guthrie as a director on 4 November 2011 (2 pages)
29 November 2011Appointment of Mr Graeme Malcolm Guthrie as a director on 4 November 2011 (2 pages)
29 November 2011Appointment of Mr Graeme Malcolm Guthrie as a director on 4 November 2011 (2 pages)
29 November 2011Appointment of Mr David Clements as a director on 4 November 2010 (2 pages)
29 November 2011Appointment of Mr David Clements as a director on 4 November 2010 (2 pages)
28 November 2011Registered office address changed from University Gate East Park Row Bristol Avon BS1 5UB England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from University Gate East Park Row Bristol Avon BS1 5UB England on 28 November 2011 (1 page)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
6 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
2 June 2011Registered office address changed from Snape House Himbleton Droitwich Worcestershire WR9 7LG on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Snape House Himbleton Droitwich Worcestershire WR9 7LG on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Snape House Himbleton Droitwich Worcestershire WR9 7LG on 2 June 2011 (1 page)
1 December 2010Sub-division of shares on 4 November 2010 (5 pages)
1 December 2010Sub-division of shares on 4 November 2010 (5 pages)
1 December 2010Sub-division of shares on 4 November 2010 (5 pages)
23 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05
(3 pages)
9 July 2010Company name changed baketec LTD\certificate issued on 09/07/10 (3 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05
(3 pages)
9 July 2010Company name changed baketec LTD\certificate issued on 09/07/10 (3 pages)
23 March 2010Appointment of David Andrew Watson as a director (3 pages)
23 March 2010Appointment of David Andrew Watson as a director (3 pages)
4 September 2009Incorporation (18 pages)
4 September 2009Incorporation (18 pages)