GALAXY OPTICIANS LIMITED

Dissolved Manchester

Combined office administrative service activities

Combined office administrative service activities
G

GALAXY OPTICIANS LIMITED

Combined office administrative service activities

Founded 26 Oct 1998 Dissolved Manchester, United Kingdom website.com
Combined office administrative service activities

Previous Company Names

SPEED 7355 LIMITED 26 Oct 1998 — 12 Jan 1999
Accounts
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

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

Full company profile for GALAXY OPTICIANS LIMITED (03656327), a dissolved company based in Manchester, United Kingdom. Incorporated 26 Oct 1998. Combined office administrative service activities. 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 WeingartenDirectorBritishEngland448 Mar 2018Active

Shareholders

Shareholders (1)

Galaxy Optical Services Ltd
100.0%
1

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

Maurice Peter Miller

British

Active
Notified 26 Oct 2016
Residence England
DOB December 1945
Nature of Control
  • Significant Influence Or Control

Alexis Philippa Rosenthal

British

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

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

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
4 Apr 2021GazetteGazette Dissolved Liquidation
4 Jan 2021InsolvencyLiquidation Voluntary Creditors Return Of Final Meeting
4 Jun 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 May 2019AddressChange Registered Office Address Company With Date Old Address New Address
11 May 2019InsolvencyLiquidation Voluntary Statement Of Affairs
4 Apr 2021 Gazette

Gazette Dissolved Liquidation

4 Jan 2021 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

4 Jun 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 May 2019 Address

Change Registered Office Address Company With Date Old Address New Address

11 May 2019 Insolvency

Liquidation Voluntary Statement Of Affairs

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 4 Apr 2021

Liquidation Voluntary Creditors Return Of Final Meeting

5 years ago on 4 Jan 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 4 Jun 2020

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 13 May 2019

Liquidation Voluntary Statement Of Affairs

6 years ago on 11 May 2019