ADVANCED VISION TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ADVANCED VISION TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03627404

Incorporation date

07/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon28/01/2026
Declaration of solvency
dot icon28/01/2026
Appointment of a voluntary liquidator
dot icon28/01/2026
Registered office address changed from Thames House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1PB to 100 st James Road Northampton NN5 5LF on 2026-01-28
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/09/2025
Satisfaction of charge 036274040001 in full
dot icon02/09/2025
Confirmation statement made on 2025-08-16 with updates
dot icon30/06/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon27/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/09/2024
Compulsory strike-off action has been discontinued
dot icon10/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon08/11/2023
Compulsory strike-off action has been discontinued
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon01/11/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/11/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/05/2021
Registration of charge 036274040001, created on 2021-05-14
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon04/10/2011
Director's details changed for Dr Alan James Pritchard on 2011-08-15
dot icon03/10/2011
Secretary's details changed for Thomas Jonathan White on 2011-09-29
dot icon03/10/2011
Director's details changed for Thomas Jonathan White on 2011-09-29
dot icon15/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon27/09/2010
Director's details changed for Thomas Jonathan White on 2010-08-01
dot icon27/09/2010
Director's details changed for Dr Alan James Pritchard on 2010-08-01
dot icon02/02/2010
Registered office address changed from Unit 19 Chiltern House Waterside Chesham Buckinghamshire HP5 1PS on 2010-02-02
dot icon27/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon24/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/10/2008
Return made up to 16/08/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Return made up to 16/08/07; no change of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 16/08/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 16/08/05; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/10/2004
Return made up to 16/08/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/09/2003
Return made up to 16/08/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/08/2002
Return made up to 16/08/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/09/2001
Return made up to 30/08/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon25/10/2000
Return made up to 07/09/00; full list of members
dot icon21/06/2000
Accounts for a small company made up to 1999-09-30
dot icon05/11/1999
Return made up to 07/09/99; full list of members
dot icon15/09/1999
Registered office changed on 15/09/99 from: 18 mulberry close tring hertfordshire HP23 5DZ
dot icon08/03/1999
Ad 20/02/99--------- £ si 1@1=1 £ ic 1/2
dot icon08/03/1999
Registered office changed on 08/03/99 from: 82 whitchurch road cardiff CF4 3LX
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
Director resigned
dot icon08/03/1999
New director appointed
dot icon08/03/1999
New secretary appointed;new director appointed
dot icon23/02/1999
Certificate of change of name
dot icon07/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
80.54K
-
0.00
14.87K
-
2022
5
94.36K
-
0.00
-
-
2022
5
94.36K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

94.36K £Ascended17.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFL SECRETARIES LIMITED
Nominee Secretary
07/09/1998 - 20/02/1999
1802
CFL DIRECTORS LIMITED
Nominee Director
07/09/1998 - 20/02/1999
1646
Dr Alan James Pritchard
Director
20/02/1999 - Present
-
Mr Thomas Jonathan White
Director
20/02/1999 - Present
-
White, Thomas Jonathan
Secretary
20/02/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED VISION TECHNOLOGY LIMITED

ADVANCED VISION TECHNOLOGY LIMITED is an(a) Liquidation company incorporated on 07/09/1998 with the registered office located at 100 St James Road, Northampton NN5 5LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED VISION TECHNOLOGY LIMITED?

toggle

ADVANCED VISION TECHNOLOGY LIMITED is currently Liquidation. It was registered on 07/09/1998 .

Where is ADVANCED VISION TECHNOLOGY LIMITED located?

toggle

ADVANCED VISION TECHNOLOGY LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does ADVANCED VISION TECHNOLOGY LIMITED do?

toggle

ADVANCED VISION TECHNOLOGY LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does ADVANCED VISION TECHNOLOGY LIMITED have?

toggle

ADVANCED VISION TECHNOLOGY LIMITED had 5 employees in 2022.

What is the latest filing for ADVANCED VISION TECHNOLOGY LIMITED?

toggle

The latest filing was on 28/01/2026: Declaration of solvency.