AIRBUS OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

AIRBUS OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03468788

Incorporation date

20/11/1997

Size

Full

Contacts

Registered address

Registered address

Pegasus House Aerospace Avenue, Filton, Bristol BS34 7PACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon11/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon09/06/2025
Full accounts made up to 2024-12-31
dot icon14/08/2024
Director's details changed for Mr Jerome Blandin on 2024-08-14
dot icon07/08/2024
Second filing for the appointment of Mr Jerome Blandin as a director
dot icon05/08/2024
Appointment of Mr Didier Loiselet as a director on 2024-08-01
dot icon24/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon12/06/2024
Termination of appointment of Christophe Bardin as a director on 2024-06-12
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon04/03/2024
Appointment of Mr Jerome Blandin as a director on 2024-02-29
dot icon01/03/2024
Appointment of Mrs Susan Clare Partridge as a director on 2024-02-29
dot icon11/01/2024
Termination of appointment of Robert Mark Stewart as a director on 2023-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon24/05/2023
Full accounts made up to 2022-12-31
dot icon25/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Appointment of Mr Paul Malcolm Mckinlay as a director on 2022-04-29
dot icon09/03/2022
Termination of appointment of Trevor John Higgs as a director on 2022-02-24
dot icon04/07/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon02/06/2021
Termination of appointment of Katherine Susan Bennett as a director on 2021-06-01
dot icon06/05/2021
Appointment of Mr Trevor John Higgs as a director on 2021-04-29
dot icon10/09/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon16/09/2019
Termination of appointment of Jean-Pierre Chassagne as a director on 2019-09-13
dot icon16/09/2019
Termination of appointment of Mark Haisman as a director on 2019-09-13
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Appointment of Mr John Conacher Harrison as a director on 2019-01-01
dot icon03/01/2019
Termination of appointment of Thomas Charles Williams as a director on 2018-12-31
dot icon05/12/2018
Director's details changed for Mark Robert Stewart on 2018-12-05
dot icon12/07/2018
Change of details for Airbus Group Se as a person with significant control on 2017-04-12
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon06/06/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Appointment of Mrs Katherine Susan Bennett as a director on 2018-03-01
dot icon03/01/2018
Termination of appointment of Charles Champion as a director on 2017-12-31
dot icon25/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon16/01/2017
Termination of appointment of Keith Davies as a secretary on 2016-12-31
dot icon13/01/2017
Appointment of Alison Louise Adams as a secretary on 2017-01-01
dot icon06/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon19/07/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Appointment of Mark Robert Stewart as a director on 2016-06-01
dot icon09/06/2016
Termination of appointment of Thierry Baril as a director on 2016-05-31
dot icon18/04/2016
Appointment of Mark Haisman as a director on 2016-04-01
dot icon18/04/2016
Termination of appointment of Klaus Richter as a director on 2016-03-31
dot icon01/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-01-05
dot icon18/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon18/01/2016
Director's details changed for Charles Champion on 2016-01-18
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon06/01/2015
Registered office address changed from , Pegasus House Aerospace Avenue, Filton, Bristol, BS99 7AR, England to Pegasus House Aerospace Avenue Filton Bristol BS34 7PA on 2015-01-06
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Statement of capital following an allotment of shares on 2014-04-14
dot icon23/04/2014
Statement of company's objects
dot icon23/04/2014
Resolutions
dot icon11/12/2013
Registered office address changed from , New Filton House, Filton, Bristol, BS99 7AR on 2013-12-11
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon27/11/2012
Director's details changed for Doctor Klaus Richter on 2012-11-26
dot icon11/07/2012
Appointment of Jean-Pierre Chassagne as a director
dot icon11/07/2012
Appointment of Christophe Bardin as a director
dot icon04/07/2012
Termination of appointment of Harald Wilhelm as a director
dot icon04/07/2012
Termination of appointment of Fabrice Bregier as a director
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon28/11/2011
Director's details changed for Thomas Charles Williams on 2011-11-28
dot icon28/11/2011
Director's details changed for Harald Emil Wilhelm on 2011-11-28
dot icon28/11/2011
Director's details changed for Fabrice Roger Daniel Bregier on 2011-11-28
dot icon28/11/2011
Director's details changed for Thierry Baril on 2011-11-28
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Appointment of Charles Champion as a director
dot icon15/04/2010
Termination of appointment of Patrick Gavin as a director
dot icon16/02/2010
Annual return made up to 2009-10-31
dot icon17/11/2009
Secretary's details changed for Keith Davies on 2009-11-01
dot icon10/11/2009
Appointment of Doctor Klaus Richter as a director
dot icon02/11/2009
Director's details changed for Thierry Baril on 2009-10-01
dot icon02/11/2009
Director's details changed for Fabrice Roger Daniel Bregier on 2009-10-01
dot icon02/11/2009
Director's details changed for Patrick Gavin on 2009-10-01
dot icon02/11/2009
Director's details changed for Harald Emil Wilhelm on 2009-10-01
dot icon02/11/2009
Director's details changed for Thomas Charles Williams on 2009-10-01
dot icon18/06/2009
Memorandum and Articles of Association
dot icon16/06/2009
Certificate of change of name
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 31/10/07; full list of members
dot icon12/11/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon22/10/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon02/06/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon16/02/2007
Director resigned
dot icon07/02/2007
Director resigned
dot icon07/02/2007
Director resigned
dot icon07/02/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon30/11/2006
Return made up to 31/10/06; full list of members
dot icon02/11/2006
Director resigned
dot icon07/09/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon29/06/2006
New director appointed
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon28/04/2006
Director resigned
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon01/11/2005
Return made up to 31/10/05; full list of members
dot icon30/07/2005
Director resigned
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 31/10/04; full list of members
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Nc inc already adjusted 28/05/04
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Ad 07/06/04--------- £ si 225000000@1=225000000 £ ic 1548/225001548
dot icon15/06/2004
Ad 07/06/04--------- £ si 316@1=316 £ ic 1232/1548
dot icon04/06/2004
Return made up to 31/10/03; full list of members; amend
dot icon27/01/2004
Director resigned
dot icon27/01/2004
New director appointed
dot icon22/11/2003
Return made up to 31/10/03; full list of members
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon22/11/2002
Return made up to 20/11/02; full list of members
dot icon20/06/2002
Auditor's resignation
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon20/12/2001
Return made up to 20/11/01; full list of members
dot icon17/10/2001
Director resigned
dot icon10/09/2001
Miscellaneous
dot icon10/09/2001
Miscellaneous
dot icon27/07/2001
Ad 09/07/01--------- £ si 180@1=180 £ ic 1052/1232
dot icon27/07/2001
Nc inc already adjusted 09/07/01
dot icon27/07/2001
Memorandum and Articles of Association
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon15/12/2000
Return made up to 20/11/00; full list of members
dot icon06/11/2000
New director appointed
dot icon09/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Statement of affairs
dot icon09/08/2000
Ad 22/06/00--------- £ si 50@1=50 £ ic 1002/1052
dot icon08/06/2000
Statement of affairs
dot icon08/06/2000
Ad 24/05/00--------- £ si 1000@1=1000 £ ic 2/1002
dot icon08/06/2000
Nc inc already adjusted 24/05/00
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon15/03/2000
Registered office changed on 15/03/00 from: warwick house po box 87, farnborough aerospace centre, farnborough, hampshire GU14 6YU
dot icon13/03/2000
Resolutions
dot icon07/12/1999
Return made up to 20/11/99; full list of members
dot icon13/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon13/07/1999
Resolutions
dot icon13/07/1999
Resolutions
dot icon13/07/1999
Resolutions
dot icon19/03/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon17/12/1998
Return made up to 20/11/98; full list of members
dot icon23/06/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon21/05/1998
Registered office changed on 21/05/98 from: 35 basinghall street, london, EC2V 5DB
dot icon21/05/1998
Director resigned
dot icon21/05/1998
Director resigned
dot icon21/05/1998
Secretary resigned
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New secretary appointed
dot icon24/12/1997
Certificate of change of name
dot icon20/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Robert Mark
Director
01/06/2016 - 31/12/2023
13
Harrison, John Conacher
Director
01/01/2019 - Present
15
Partridge, Susan Clare
Director
29/02/2024 - Present
1
Blandin, Jerome
Director
29/02/2024 - Present
-
Bardin, Christophe
Director
01/07/2012 - 12/06/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRBUS OPERATIONS LIMITED

AIRBUS OPERATIONS LIMITED is an(a) Active company incorporated on 20/11/1997 with the registered office located at Pegasus House Aerospace Avenue, Filton, Bristol BS34 7PA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRBUS OPERATIONS LIMITED?

toggle

AIRBUS OPERATIONS LIMITED is currently Active. It was registered on 20/11/1997 .

Where is AIRBUS OPERATIONS LIMITED located?

toggle

AIRBUS OPERATIONS LIMITED is registered at Pegasus House Aerospace Avenue, Filton, Bristol BS34 7PA.

What does AIRBUS OPERATIONS LIMITED do?

toggle

AIRBUS OPERATIONS LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for AIRBUS OPERATIONS LIMITED?

toggle

The latest filing was on 11/06/2025: Confirmation statement made on 2025-06-05 with no updates.