GALAXY OPTICAL SERVICES LIMITED

Dissolved Manchester

Other manufacturing n.e.c.

Other manufacturing n.e.c.
G

GALAXY OPTICAL SERVICES LIMITED

Other manufacturing n.e.c.

Founded 13 Dec 1996 Dissolved Manchester, United Kingdom website.com
Other manufacturing n.e.c.
Accounts
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
3 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

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

Full company profile for GALAXY OPTICAL SERVICES LIMITED (03291781), a dissolved company based in Manchester, United Kingdom. Incorporated 13 Dec 1996. Other manufacturing n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Sergio WeingartenSecretaryUnknownUnknown14 Mar 2017Active

Shareholders

Shareholders (2)

Bowes Ltd
94.7%
9,612
Philip Johnston
5.3%
535

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Laura Weingarten

British

Active
Notified 18 Jun 2018
Residence United Kingdom
DOB November 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Alexis Philippa Rosenthal

British

Active
Notified 18 Jun 2018
Residence England
DOB June 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Maurice Peter Miller

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1945
Nature of Control
  • Significant Influence Or Control

Nicole Miller Avni

British

Active
Notified 18 Jun 2018
Residence Israel
DOB May 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Feb 2022GazetteGazette Dissolved Liquidation
9 Nov 2021InsolvencyLiquidation Voluntary Members Return Of Final Meeting
5 Jul 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 Jul 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 Jun 2019AddressChange Registered Office Address Company With Date Old Address New Address
9 Feb 2022 Gazette

Gazette Dissolved Liquidation

9 Nov 2021 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

5 Jul 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

21 Jul 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Jun 2019 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 9 Feb 2022

Liquidation Voluntary Members Return Of Final Meeting

4 years ago on 9 Nov 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 5 Jul 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 21 Jul 2020

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 7 Jun 2019