UKBizDB.co.uk

GALAXY OPTICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Galaxy Optical Services Limited. The company was founded 27 years ago and was given the registration number 03291781. The firm's registered office is in MANCHESTER. You can find them at St. Georges House 215-219, Chester Road, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GALAXY OPTICAL SERVICES LIMITED
Company Number:03291781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 December 1996
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:St. Georges House 215-219, Chester Road, Manchester, M15 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Georges House 215-219, Chester Road, Manchester, M15 4JE

Secretary14 March 2017Active
St. Georges House 215-219, Chester Road, Manchester, M15 4JE

Director10 September 1997Active
St. Georges House 215-219, Chester Road, Manchester, M15 4JE

Director03 October 2008Active
St. Georges House 215-219, Chester Road, Manchester, M15 4JE

Director04 July 2012Active
White Lodge, 6 Broadway, Hale, WA15 0PQ

Secretary04 January 2006Active
4 Swallow Court, Clayton-Le-Woods, Chorley, PR6 7NZ

Secretary06 January 2009Active
28 Countisbury Drive, Childwall, Liverpool, L16 0JJ

Secretary10 September 1997Active
3 Heathwood Heald Road, Bowdon, Altrincham, WA14 2JE

Secretary04 December 2007Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary13 December 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director13 December 1996Active
40 Devon Drive, Sherwood, Nottingham, NG5 2EN

Director10 September 1997Active
Unit B3, Stuart Road, Broadheath, Altrincham, England, WA14 5GJ

Director01 December 2008Active
4 Swallow Court, Clayton-Le-Woods, Chorley, PR6 7NZ

Director06 January 2009Active
2 The Springs, Park Road Bowdon, Altrincham, WA14 3JH

Director22 April 1997Active
28 Countisbury Drive, Childwall, Liverpool, L16 0JJ

Director10 September 1997Active
3 Heathwood Heald Road, Bowdon, Altrincham, WA14 2JE

Director03 April 2006Active

People with Significant Control

Laura Weingarten
Notified on:18 June 2018
Status:Active
Date of birth:November 1979
Nationality:British
Address:St. Georges House 215-219, Chester Road, Manchester, M15 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Nicole Miller Avni
Notified on:18 June 2018
Status:Active
Date of birth:May 1977
Nationality:British
Address:St. Georges House 215-219, Chester Road, Manchester, M15 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alexis Philippa Rosenthal
Notified on:18 June 2018
Status:Active
Date of birth:June 1988
Nationality:British
Address:St. Georges House 215-219, Chester Road, Manchester, M15 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maurice Peter Miller
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:St. Georges House 215-219, Chester Road, Manchester, M15 4JE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-09Gazette

Gazette dissolved liquidation.

Download
2021-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-07Address

Change registered office address company with date old address new address.

Download
2019-06-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-06Resolution

Resolution.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type group.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-07Officers

Change person director company with change date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type group.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2017-03-14Officers

Appoint person secretary company with name date.

Download
2017-03-14Officers

Termination secretary company with name termination date.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.