BAE SYSTEMS (OPERATIONS) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS (OPERATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01996687

Incorporation date

06/03/1986

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 06/03/1986)
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Termination of appointment of Anthony Clarke as a secretary on 2025-07-10
dot icon18/07/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-10
dot icon12/06/2025
Confirmation statement made on 2025-06-05 with no updates
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 icon11/03/2024
Appointment of Mr Simon Richard Barnes as a director on 2024-03-11
dot icon08/01/2024
Termination of appointment of Clifford Mark Robson as a director on 2023-12-31
dot icon03/01/2024
Termination of appointment of Andrea Jayne Thompson as a director on 2023-12-31
dot icon14/12/2023
Director's details changed for Mrs Susan Sarah Addison on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr Gareth Jeffrey Edwards on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr Herman Leo Martha Claesen 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 icon11/12/2023
Director's details changed for Mr Clifford Mark Robson on 2023-12-04
dot icon05/12/2023
Change of details for Bae Systems Enterprises 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 Hants. 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 icon25/05/2023
Director's details changed for Mrs Susan Addison on 2023-05-25
dot icon17/03/2023
Appointment of Mr Herman Leo Martha Claesen as a director on 2023-03-17
dot icon04/01/2023
Appointment of Mrs Susan Addison as a director on 2023-01-01
dot icon21/12/2022
Termination of appointment of Thomas Fillingham as a director on 2022-12-16
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon11/04/2022
Termination of appointment of Martin Taylor as a director on 2022-03-31
dot icon04/01/2022
Appointment of Mr Clifford Mark Robson as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Christopher George Boardman as a director on 2021-12-31
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Appointment of Mr Paul Sybray Inman as a director on 2021-08-09
dot icon09/08/2021
Termination of appointment of Brian William Ierland as a director on 2021-08-09
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 icon15/07/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon15/05/2020
Termination of appointment of Peter Robert Earl as a director on 2020-05-15
dot icon14/05/2020
Appointment of Mr Thomas Fillingham as a director on 2020-05-14
dot icon14/05/2020
Appointment of Ms Andrea Jayne Thompson as a director on 2020-05-14
dot icon14/05/2020
Appointment of Mr Martin Taylor as a director on 2020-05-14
dot icon01/04/2020
Termination of appointment of Peter John Lynas as a director on 2020-03-31
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
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 icon15/01/2018
Appointment of Mr Christopher George Boardman as a director on 2018-01-12
dot icon15/01/2018
Termination of appointment of Nigel Whitehead as a director on 2018-01-12
dot icon08/01/2018
Termination of appointment of Guy Rhodri Griffiths as a director on 2017-12-31
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Ian Graham King as a director on 2017-06-30
dot icon26/06/2017
Termination of appointment of Kevin Brendan Taylor as a director on 2017-06-20
dot icon07/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Director's details changed for Mr. Peter John Lynas on 2016-06-28
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon06/08/2015
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 icon22/07/2014
Auditor's resignation
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Miscellaneous
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon27/05/2014
Director's details changed for Mr. Peter John Lynas on 2014-05-14
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon07/11/2011
Director's details changed for Mr. Peter John Lynas on 2011-11-07
dot icon20/10/2011
Resolutions
dot icon20/10/2011
Statement of company's objects
dot icon26/09/2011
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 icon01/04/2011
Termination of appointment of George Rose as a director
dot icon31/03/2011
Appointment of Mr Brian William Ierland as a director
dot icon21/10/2010
Director's details changed for Nigel Whitehead on 2010-10-21
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon31/03/2010
Termination of appointment of Michael Wills as a director
dot icon31/03/2010
Appointment of Mr. Kevin Brendan Taylor as a director
dot icon22/03/2010
Director's details changed for Michael Wills on 2010-03-22
dot icon13/11/2009
Director's details changed for George Wilfred Rose on 2009-11-13
dot icon06/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon03/11/2009
Director's details changed for Mr Guy Rhodri Griffiths on 2009-11-03
dot icon29/10/2009
Director's details changed for Mr Peter John Lynas on 2009-10-29
dot icon22/10/2009
Director's details changed for Peter Robert Earl on 2009-10-22
dot icon14/10/2009
Director's details changed for Ian Graham King on 2009-10-12
dot icon30/09/2009
Director's change of particulars / peter earl / 18/09/2009
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 01/06/09; full list of members
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2009
Director appointed michael john wills
dot icon30/03/2009
Director appointed peter robert earl
dot icon30/03/2009
Director appointed nigel gordon whitehead
dot icon30/03/2009
Director appointed peter john lynas
dot icon30/03/2009
Director appointed guy rhodri griffiths
dot icon04/09/2008
Director appointed ian graham king
dot icon01/09/2008
Appointment terminated director michael turner
dot icon27/06/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 01/06/08; full list of members
dot icon10/01/2008
Director resigned
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 01/06/07; full list of members
dot icon17/05/2007
Director resigned
dot icon21/12/2006
Director resigned
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 01/06/06; full list of members
dot icon24/01/2006
Director resigned
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 01/06/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
Director resigned
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 01/06/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 01/06/02; full list of members
dot icon23/04/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon14/08/2001
Return made up to 30/07/01; full list of members
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon22/11/2000
New director appointed
dot icon31/08/2000
Particulars of mortgage/charge
dot icon18/08/2000
Return made up to 30/07/00; full list of members
dot icon10/08/2000
Statement of affairs
dot icon10/08/2000
Ad 22/06/00--------- £ si 10000000@1=10000000 £ ic 997520000/1007520000
dot icon10/08/2000
Statement of affairs
dot icon10/08/2000
Ad 22/06/00--------- £ si 1000000@1=1000000 £ ic 996520000/997520000
dot icon07/07/2000
Full accounts made up to 1999-12-31
dot icon23/02/2000
Certificate of change of name
dot icon22/12/1999
Particulars of mortgage/charge
dot icon27/10/1999
Memorandum and Articles of Association
dot icon27/10/1999
Resolutions
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon02/09/1999
Return made up to 30/07/99; full list of members
dot icon04/08/1999
Particulars of mortgage/charge
dot icon19/03/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon22/12/1998
Particulars of mortgage/charge
dot icon04/08/1998
Return made up to 30/07/98; full list of members
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon06/05/1998
New director appointed
dot icon26/08/1997
Return made up to 30/07/97; full list of members
dot icon29/07/1997
Secretary's particulars changed;director's particulars changed
dot icon12/06/1997
Director's particulars changed
dot icon02/06/1997
Particulars of mortgage/charge
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
Secretary resigned;director resigned
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon05/02/1997
Secretary's particulars changed;director's particulars changed
dot icon17/01/1997
New director appointed
dot icon27/10/1996
Auditor's resignation
dot icon05/09/1996
Full accounts made up to 1995-12-31
dot icon23/08/1996
Director's particulars changed
dot icon23/08/1996
Director's particulars changed
dot icon23/08/1996
Director's particulars changed
dot icon23/08/1996
Director's particulars changed
dot icon30/07/1996
Return made up to 30/07/96; full list of members
dot icon20/05/1996
Director's particulars changed
dot icon26/03/1996
Director's particulars changed
dot icon29/01/1996
Director's particulars changed
dot icon27/12/1995
Director's particulars changed
dot icon15/08/1995
Particulars of mortgage/charge
dot icon15/08/1995
Particulars of mortgage/charge
dot icon15/08/1995
Particulars of mortgage/charge
dot icon01/08/1995
Director resigned
dot icon31/07/1995
Return made up to 30/07/95; full list of members
dot icon13/07/1995
Director resigned
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon05/06/1995
New director appointed
dot icon05/06/1995
New director appointed
dot icon05/06/1995
New director appointed
dot icon05/06/1995
New director appointed
dot icon01/08/1994
Return made up to 30/07/94; full list of members
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon03/02/1994
Ad 23/12/93--------- £ si 435520000@1=435520000 £ ic 559800002/995320002
dot icon10/01/1994
Director resigned;new director appointed
dot icon10/01/1994
Director resigned;new director appointed
dot icon14/09/1993
Ad 08/09/93--------- £ si 559800000@1=559800000 £ ic 2/559800002
dot icon22/08/1993
Memorandum and Articles of Association
dot icon20/07/1993
Return made up to 30/07/93; full list of members
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon05/07/1993
£ nc 1200000/1250000000 23/06/93
dot icon05/07/1993
Registered office changed on 05/07/93 from: euxton lane euxton chorley lancs PR7 6AD
dot icon30/06/1993
Certificate of change of name
dot icon29/06/1993
Director's particulars changed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New secretary appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
Director resigned
dot icon29/06/1993
Secretary resigned
dot icon29/06/1993
Director resigned
dot icon22/06/1993
Full accounts made up to 1992-12-31
dot icon21/06/1993
Return made up to 14/09/92; full list of members; amend
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon22/10/1992
Return made up to 14/09/92; full list of members
dot icon25/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon19/08/1991
Return made up to 30/07/91; no change of members
dot icon12/08/1991
Full accounts made up to 1990-12-31
dot icon29/05/1991
Director resigned
dot icon19/03/1991
Director resigned
dot icon19/03/1991
Director resigned;new director appointed
dot icon19/03/1991
Director resigned;new director appointed
dot icon19/03/1991
Director resigned;new director appointed
dot icon06/12/1990
Registered office changed on 06/12/90 from: 110 st martins lane london WC2N 4DY
dot icon06/09/1990
Full accounts made up to 1989-12-31
dot icon06/09/1990
Return made up to 30/07/90; no change of members
dot icon04/05/1990
Statement of affairs
dot icon04/05/1990
Ad 22/05/86--------- £ si 1019998@1
dot icon04/05/1990
Statement of affairs
dot icon04/05/1990
Ad 22/05/86--------- £ si 180000@1
dot icon02/02/1990
Registered office changed on 02/02/90 from: griffin house 5 the strand london WC2N 5HU
dot icon25/10/1989
Return made up to 13/10/89; full list of members
dot icon05/10/1989
Full group accounts made up to 1988-12-31
dot icon21/09/1989
Director resigned
dot icon07/09/1989
New director appointed
dot icon07/09/1989
New director appointed
dot icon07/09/1989
New director appointed
dot icon13/02/1989
Director resigned
dot icon25/11/1988
Full group accounts made up to 1987-12-31
dot icon25/08/1988
Return made up to 19/07/88; full list of members
dot icon06/01/1988
Director resigned
dot icon06/01/1988
New director appointed
dot icon06/01/1988
New director appointed
dot icon21/10/1987
Return made up to 25/08/87; full list of members
dot icon21/10/1987
Full accounts made up to 1986-12-31
dot icon27/11/1986
Certificate of change of name
dot icon16/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1986
Certificate of change of name
dot icon25/06/1986
Accounting reference date notified as 31/12
dot icon04/06/1986
Gazettable document
dot icon04/06/1986
Registered office changed on 04/06/86 from: floor 16, royex house aldermanbury square london EC2V 7LD
dot icon06/03/1986
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Anthony Rice
Director
17/06/1993 - 23/12/1993
50
BAE SYSTEMS CORPORATE SECRETARY LIMITED
Corporate Secretary
10/07/2025 - Present
96
Fillingham, Thomas
Director
14/05/2020 - 16/12/2022
2
Parkes, David Stanley
Secretary
25/04/1997 - 31/05/2024
175
Inman, Paul Sybray
Director
09/08/2021 - 28/02/2023
35

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 (OPERATIONS) LIMITED

BAE SYSTEMS (OPERATIONS) LIMITED is an(a) Active company incorporated on 06/03/1986 with the registered office located at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX. 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 BAE SYSTEMS (OPERATIONS) LIMITED?

toggle

BAE SYSTEMS (OPERATIONS) LIMITED is currently Active. It was registered on 06/03/1986 .

Where is BAE SYSTEMS (OPERATIONS) LIMITED located?

toggle

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

What does BAE SYSTEMS (OPERATIONS) LIMITED do?

toggle

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

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

toggle

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