BAE SYSTEMS ELECTRONIC SYSTEMS (OVERSEAS) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS ELECTRONIC SYSTEMS (OVERSEAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08476347

Incorporation date

05/04/2013

Size

Full

Contacts

Registered address

Registered address

Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2013)
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-15
dot icon18/07/2025
Termination of appointment of Betse Geraldine Effanga as a secretary on 2025-07-15
dot icon15/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon06/01/2025
Appointment of Miss Betse Geraldine Effanga as a secretary on 2024-12-18
dot icon18/12/2024
Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18
dot icon21/09/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon14/12/2023
Secretary's details changed for Miss Ann-Louise Holding on 2023-12-04
dot icon13/12/2023
Director's details changed for Olga Shkurin on 2023-12-04
dot icon11/12/2023
Director's details changed for Mr Christopher John Colston on 2023-12-04
dot icon05/12/2023
Change of details for Bae Systems (Holdings) Limited as a person with significant control on 2023-12-04
dot icon04/12/2023
Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Director's details changed for Olga Gusan Shkurin on 2023-05-10
dot icon09/05/2023
Termination of appointment of Simon Peter Osborn as a director on 2023-04-24
dot icon09/05/2023
Appointment of Olga Gusan Shkurin as a director on 2023-04-24
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon25/07/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon11/09/2019
Termination of appointment of Carrie Jean Hooper as a director on 2019-09-09
dot icon11/09/2019
Appointment of Mr Simon Peter Osborn as a director on 2019-09-09
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon02/08/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon01/12/2017
Appointment of Mrs Carrie Jean Hooper as a director on 2017-11-30
dot icon01/12/2017
Termination of appointment of a director
dot icon30/11/2017
Appointment of Mr Christopher John Colston as a director on 2017-11-30
dot icon30/11/2017
Termination of appointment of Adam Jonathan Clark as a director on 2017-11-30
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Appointment of Mr Adam Jonathan Clark as a director on 2015-06-12
dot icon12/06/2015
Termination of appointment of Gavin James Baverstock as a director on 2015-06-12
dot icon24/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon04/08/2014
Miscellaneous
dot icon04/08/2014
Auditor's resignation
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon18/04/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon05/04/2013
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
11/04/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Simon Peter
Director
09/09/2019 - 24/04/2023
1
Shkurin, Olga Gusan
Director
24/04/2023 - Present
-
Colston, Christopher John
Director
30/11/2017 - Present
-
Holding, Ann-Louise
Secretary
05/04/2013 - 18/12/2024
-
Effanga, Betse Geraldine
Secretary
18/12/2024 - 15/07/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BAE SYSTEMS ELECTRONIC SYSTEMS (OVERSEAS) LIMITED

BAE SYSTEMS ELECTRONIC SYSTEMS (OVERSEAS) LIMITED is an(a) Active company incorporated on 05/04/2013 with the registered office located at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX. There are currently 3 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 BAE SYSTEMS ELECTRONIC SYSTEMS (OVERSEAS) LIMITED?

toggle

BAE SYSTEMS ELECTRONIC SYSTEMS (OVERSEAS) LIMITED is currently Active. It was registered on 05/04/2013 .

Where is BAE SYSTEMS ELECTRONIC SYSTEMS (OVERSEAS) LIMITED located?

toggle

BAE SYSTEMS ELECTRONIC SYSTEMS (OVERSEAS) LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does BAE SYSTEMS ELECTRONIC SYSTEMS (OVERSEAS) LIMITED do?

toggle

BAE SYSTEMS ELECTRONIC SYSTEMS (OVERSEAS) LIMITED operates in the Defence activities (84.22 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS ELECTRONIC SYSTEMS (OVERSEAS) LIMITED?

toggle

The latest filing was on 21/07/2025: Full accounts made up to 2024-12-31.