BAE SYSTEMS (MILITARY AIR) OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS (MILITARY AIR) OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02564455

Incorporation date

30/11/1990

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 30/11/1990)
dot icon05/08/2025
Termination of appointment of Anthony Clarke as a secretary on 2025-07-24
dot icon05/08/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-24
dot icon01/08/2025
Full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon05/06/2025
Director's details changed for Miss Lorraine Gregson on 2025-06-02
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon04/06/2024
Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31
dot icon04/06/2024
Appointment of Mr Anthony Clarke as a secretary on 2024-06-01
dot icon20/12/2023
Appointment of Mr Richard Anthony Hussey as a director on 2023-12-13
dot icon19/12/2023
Appointment of Lorraine Gregson as a director on 2023-12-13
dot icon19/12/2023
Termination of appointment of Andrea Jayne Thompson as a director on 2023-12-13
dot icon19/12/2023
Termination of appointment of Simon Daniel Wood as a director on 2023-12-13
dot icon13/12/2023
Director's details changed for Mr Simon Daniel Wood on 2023-12-04
dot icon11/12/2023
Director's details changed for Ms Andrea Jayne Thompson on 2023-12-04
dot icon11/12/2023
Secretary's details changed for Mr David Stanley Parkes 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 icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon10/05/2023
Director's details changed for Mr Simon Daniel Wood on 2023-05-10
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon19/02/2021
Director's details changed for Ms Andrea Jayne Thompson on 2021-02-19
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon14/05/2020
Director's details changed for Ms Andrea Jayne Thompson on 2020-05-11
dot icon14/05/2020
Director's details changed for Ms Andrea Jayne Thompson on 2020-05-11
dot icon07/10/2019
Director's details changed for Mr Simon Daniel Wood on 2019-10-07
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon16/04/2019
Appointment of Ms Andrea Jayne Thompson as a director on 2019-04-16
dot icon16/04/2019
Termination of appointment of David Iain Armstrong as a director on 2019-04-16
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon01/05/2018
Second filing for the appointment of David Iain Armstrong as a director
dot icon08/03/2018
Termination of appointment of Stephen Edward Timms as a director on 2018-03-05
dot icon02/03/2018
Termination of appointment of Christopher George Boardman as a director on 2018-03-02
dot icon02/03/2018
Appointment of Mr David Armstrong as a director on 2018-03-02
dot icon02/03/2018
Termination of appointment of Myles St John Westcott as a director on 2018-03-02
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon20/12/2016
Appointment of Mr Simon Daniel Wood as a director on 2016-12-19
dot icon16/12/2016
Termination of appointment of Martin Taylor as a director on 2016-12-08
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon17/10/2014
Appointment of Mr Martin Taylor as a director on 2014-10-17
dot icon17/10/2014
Termination of appointment of Mark Kane as a director on 2014-10-16
dot icon28/07/2014
Appointment of Myles St John Westcott as a director on 2014-07-28
dot icon21/07/2014
Miscellaneous
dot icon15/07/2014
Miscellaneous
dot icon10/07/2014
Termination of appointment of Robin Imms as a director
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon17/06/2014
Director's details changed for Mr Mark Kane on 2014-06-03
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Termination of appointment of Linda Goodge as a secretary
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/02/2013
Appointment of Mr Stephen Edward Timms as a director
dot icon28/02/2013
Appointment of Mr. Robin John Imms as a director
dot icon28/02/2013
Appointment of Mr Mark Kane as a director
dot icon28/02/2013
Termination of appointment of Robert Oliver as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/05/2012
Director's details changed for Christopher George Boardman on 2012-05-28
dot icon06/01/2012
Certificate of change of name
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon16/02/2011
Statement of company's objects
dot icon09/02/2011
Resolutions
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon07/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon04/11/2009
Secretary's details changed for Linda Susan Goodge on 2009-11-04
dot icon03/11/2009
Director's details changed for Robert Anthony Oliver on 2009-11-03
dot icon22/10/2009
Director's details changed for Christopher George Boardman on 2009-10-21
dot icon22/09/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 01/06/09; full list of members
dot icon06/08/2008
Secretary's change of particulars / linda goodge / 06/08/2008
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 01/06/08; full list of members
dot icon03/08/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Director resigned
dot icon06/07/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 01/06/07; full list of members
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 01/06/06; full list of members
dot icon30/01/2006
Full accounts made up to 2004-12-31
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon31/10/2005
New secretary appointed
dot icon15/06/2005
Return made up to 01/06/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon27/04/2004
Secretary's particulars changed
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon24/06/2003
Return made up to 01/06/03; full list of members
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 01/06/02; full list of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
Return made up to 01/06/01; full list of members
dot icon31/05/2001
New director appointed
dot icon22/05/2001
Director resigned
dot icon18/04/2001
Director's particulars changed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 01/06/00; full list of members
dot icon04/04/2000
Secretary's particulars changed
dot icon23/02/2000
Certificate of change of name
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon02/09/1999
Director's particulars changed
dot icon05/07/1999
Return made up to 01/06/99; full list of members
dot icon18/04/1999
Director's particulars changed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
Director resigned
dot icon17/11/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 01/06/98; full list of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 01/06/97; no change of members
dot icon25/06/1996
Auditor's resignation
dot icon29/05/1996
Return made up to 01/06/96; full list of members
dot icon08/03/1996
New secretary appointed
dot icon08/03/1996
Secretary resigned
dot icon27/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon27/02/1996
Resolutions
dot icon12/02/1996
Full accounts made up to 1994-12-31
dot icon05/06/1995
Return made up to 01/06/95; full list of members
dot icon25/04/1995
Director resigned;new director appointed
dot icon25/04/1995
Director resigned;new director appointed
dot icon23/02/1995
Certificate of change of name
dot icon23/02/1995
Certificate of change of name
dot icon12/01/1995
Certificate of change of name
dot icon12/01/1995
Certificate of change of name
dot icon06/09/1994
Registered office changed on 06/09/94 from: warton aerodrome, preston, lancashire, PR4 1AX
dot icon06/09/1994
Director resigned;new director appointed
dot icon06/09/1994
Director resigned;new director appointed
dot icon06/09/1994
Secretary resigned;new secretary appointed
dot icon06/09/1994
Director resigned
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Resolutions
dot icon08/06/1994
Resolutions
dot icon08/06/1994
Resolutions
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Return made up to 01/06/94; no change of members
dot icon17/01/1994
Director resigned;new director appointed
dot icon05/01/1994
Return made up to 30/11/93; full list of members
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon10/01/1993
Return made up to 30/11/92; no change of members
dot icon29/06/1992
Full accounts made up to 1991-12-31
dot icon16/12/1991
New secretary appointed
dot icon16/12/1991
Secretary resigned
dot icon16/12/1991
Return made up to 30/11/91; full list of members
dot icon16/12/1991
Registered office changed on 16/12/91
dot icon19/04/1991
Certificate of change of name
dot icon19/04/1991
Certificate of change of name
dot icon11/04/1991
New director appointed
dot icon10/04/1991
Secretary resigned;new secretary appointed
dot icon10/04/1991
New director appointed
dot icon10/04/1991
Director resigned;new director appointed
dot icon10/04/1991
New director appointed
dot icon10/04/1991
Director resigned;new director appointed
dot icon22/01/1991
Ad 13/12/90--------- £ si 998@1=998 £ ic 2/1000
dot icon22/01/1991
Accounting reference date notified as 31/12
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/01/1991
Director resigned;new director appointed
dot icon14/01/1991
Memorandum and Articles of Association
dot icon14/01/1991
Resolutions
dot icon10/01/1991
Registered office changed on 10/01/91 from: 2 baches street, london, N1 6UB
dot icon30/11/1990
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
Wood, Simon Daniel
Director
19/12/2016 - 13/12/2023
15
Thompson, Andrea Jayne
Director
16/04/2019 - 13/12/2023
8
Gregson, Lorraine
Director
13/12/2023 - Present
5
Parkes, David Stanley
Secretary
31/10/2005 - 31/05/2024
175
Hussey, Richard Anthony
Director
13/12/2023 - Present
1

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 (MILITARY AIR) OVERSEAS LIMITED

BAE SYSTEMS (MILITARY AIR) OVERSEAS LIMITED is an(a) Active company incorporated on 30/11/1990 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 (MILITARY AIR) OVERSEAS LIMITED?

toggle

BAE SYSTEMS (MILITARY AIR) OVERSEAS LIMITED is currently Active. It was registered on 30/11/1990 .

Where is BAE SYSTEMS (MILITARY AIR) OVERSEAS LIMITED located?

toggle

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

What does BAE SYSTEMS (MILITARY AIR) OVERSEAS LIMITED do?

toggle

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

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

toggle

The latest filing was on 05/08/2025: Termination of appointment of Anthony Clarke as a secretary on 2025-07-24.