Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Omni Machine Vision Ltd
Omni Machine Vision Ltd is a dissolved company incorporated on 4 September 2009 with the registered office located in Manchester, Greater Manchester. Omni Machine Vision Ltd was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 January 2015
(10 years ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07008818
Private limited company
Age
16 years
Incorporated
4 September 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Omni Machine Vision Ltd
Contact
Address
ZOLFO COOPER
The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Same address for the past
11 years
Companies in M2 1AB
Telephone
Unreported
Email
Available in Endole App
Website
Baketec.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Hugh Mark Whitcomb
Director • British • Lives in England • Born in Nov 1961
Mr David Andrew Watson
Director • Engineer • British • Lives in UK • Born in Oct 1966
Mr David Clements
Director • British • Lives in UK • Born in Oct 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Blundell Production Equipment Limited
Mr Hugh Mark Whitcomb is a mutual person.
Active
South Wales Industrial Valves Services Limited
Mr Hugh Mark Whitcomb is a mutual person.
Active
Bex Design & Print Ltd
Mr Hugh Mark Whitcomb is a mutual person.
Active
T P Matrix Limited
Mr Hugh Mark Whitcomb is a mutual person.
Active
HNB Advisory Ltd
Mr Hugh Mark Whitcomb is a mutual person.
Active
Blundell Production Holdings Limited
Mr Hugh Mark Whitcomb is a mutual person.
Active
IVS Swansea Limited
Mr Hugh Mark Whitcomb is a mutual person.
Active
Fawley Industrial Limited
Mr Hugh Mark Whitcomb is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£26.26K
Increased by £20.15K (+330%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£57.76K
Decreased by £2.72K (-4%)
Total Liabilities
-£116.64K
Increased by £84.12K (+259%)
Net Assets
-£58.88K
Decreased by £86.84K (-311%)
Debt Ratio (%)
202%
Increased by 148.16% (+276%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 23 Jan 2015
Registered Address Changed
11 Years Ago on 10 Feb 2014
Voluntary Liquidator Appointed
11 Years Ago on 7 Feb 2014
Confirmation Submitted
11 Years Ago on 1 Oct 2013
Small Accounts Submitted
12 Years Ago on 9 Sep 2013
Confirmation Submitted
13 Years Ago on 11 Sep 2012
Small Accounts Submitted
13 Years Ago on 30 Aug 2012
Registered Address Changed
13 Years Ago on 22 Aug 2012
Graeme Malcolm Guthrie Resigned
13 Years Ago on 2 Jul 2012
Mr Hugh Mark Whitcomb Details Changed
13 Years Ago on 13 Apr 2012
Get Alerts
Get Credit Report
Discover Omni Machine Vision Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 Jan 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Oct 2014
Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN England on 10 February 2014
Submitted on 10 Feb 2014
Statement of affairs with form 4.19
Submitted on 7 Feb 2014
Resolutions
Submitted on 7 Feb 2014
Appointment of a voluntary liquidator
Submitted on 7 Feb 2014
Resolutions
Submitted on 7 Feb 2014
Annual return made up to 4 September 2013 with full list of shareholders
Submitted on 1 Oct 2013
Total exemption small company accounts made up to 31 December 2012
Submitted on 9 Sep 2013
Annual return made up to 4 September 2012 with full list of shareholders
Submitted on 11 Sep 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs