About

Registered Number: 03291781
Date of Incorporation: 13/12/1996 (27 years and 4 months ago)
Company Status: Liquidation
Registered Address: St. Georges House 215-219 Chester Road, Manchester, M15 4JE

 

Founded in 1996, Galaxy Optical Services Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Weingarten, Sergio, Weingarten, Sergio, Johnston, Philip, Santhouse, Jeffrey Phillip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEINGARTEN, Sergio 04 July 2012 - 1
JOHNSTON, Philip 01 December 2008 28 March 2019 1
SANTHOUSE, Jeffrey Phillip 22 April 1997 28 August 1999 1
Secretary Name Appointed Resigned Total Appointments
WEINGARTEN, Sergio 14 March 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 June 2019
RESOLUTIONS - N/A 06 June 2019
LIQ01 - N/A 06 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2019
TM01 - Termination of appointment of director 28 March 2019
PSC04 - N/A 22 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 03 September 2018
PSC01 - N/A 19 June 2018
PSC01 - N/A 19 June 2018
PSC01 - N/A 19 June 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 07 March 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 05 September 2017
TM01 - Termination of appointment of director 14 March 2017
AP03 - Appointment of secretary 14 March 2017
TM02 - Termination of appointment of secretary 14 March 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 17 July 2014
MR04 - N/A 18 December 2013
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 26 July 2012
RESOLUTIONS - N/A 25 July 2012
SH03 - Return of purchase of own shares 20 July 2012
AP01 - Appointment of director 04 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 04 August 2011
RESOLUTIONS - N/A 17 May 2011
RESOLUTIONS - N/A 17 May 2011
RESOLUTIONS - N/A 17 May 2011
RESOLUTIONS - N/A 17 May 2011
RESOLUTIONS - N/A 17 May 2011
RESOLUTIONS - N/A 17 May 2011
SH03 - Return of purchase of own shares 17 May 2011
SH03 - Return of purchase of own shares 17 May 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
RESOLUTIONS - N/A 28 July 2009
MEM/ARTS - N/A 28 July 2009
AAMD - Amended Accounts 06 March 2009
AA - Annual Accounts 19 February 2009
169 - Return by a company purchasing its own shares 06 February 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
RESOLUTIONS - N/A 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
AA - Annual Accounts 05 March 2007
AA - Annual Accounts 03 March 2007
AUD - Auditor's letter of resignation 17 January 2007
363a - Annual Return 09 January 2007
RESOLUTIONS - N/A 12 December 2006
123 - Notice of increase in nominal capital 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
395 - Particulars of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 09 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
363s - Annual Return 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
225 - Change of Accounting Reference Date 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
395 - Particulars of a mortgage or charge 22 December 2005
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 22 December 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 25 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 03 January 2003
363s - Annual Return 24 December 2001
AA - Annual Accounts 27 March 2001
395 - Particulars of a mortgage or charge 14 March 2001
287 - Change in situation or address of Registered Office 29 January 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 21 December 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
AA - Annual Accounts 18 April 1999
363s - Annual Return 11 January 1999
363s - Annual Return 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
287 - Change in situation or address of Registered Office 15 September 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
225 - Change of Accounting Reference Date 01 May 1997
287 - Change in situation or address of Registered Office 10 April 1997
288b - Notice of resignation of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
NEWINC - New incorporation documents 13 December 1996

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 20 November 2006 Outstanding

N/A

Chattel mortgage 20 November 2006 Outstanding

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Debenture 06 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.