Bae Systems (oman) Limited FARNBOROUGH


Founded in 1995, Bae Systems (oman), classified under reg no. 03135337 is an active company. Currently registered at Warwick House GU14 6YU, Farnborough the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2010/04/13 Bae Systems (oman) Limited is no longer carrying the name Bae Systems (new Ventures).

Currently there are 3 directors in the the firm, namely David T., Matthew W. and David G.. In addition one secretary - David P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Linda G. who worked with the the firm until 2 April 2010.

Bae Systems (oman) Limited Address / Contact

Office Address Warwick House
Office Address2 Farnborough Aerospace Centre
Town Farnborough
Post code GU14 6YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135337
Date of Incorporation Thu, 7th Dec 1995
Industry Defence activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

David T.

Position: Director

Appointed: 03 October 2023

Matthew W.

Position: Director

Appointed: 03 October 2023

David G.

Position: Director

Appointed: 18 December 2022

David P.

Position: Secretary

Appointed: 02 April 2010

Paul I.

Position: Director

Appointed: 09 August 2021

Resigned: 28 February 2023

Steven U.

Position: Director

Appointed: 14 October 2019

Resigned: 18 December 2022

Anthony G.

Position: Director

Appointed: 21 November 2018

Resigned: 03 October 2023

Brian I.

Position: Director

Appointed: 26 March 2018

Resigned: 09 August 2021

Simon W.

Position: Director

Appointed: 09 October 2017

Resigned: 03 October 2023

Simon B.

Position: Director

Appointed: 04 June 2013

Resigned: 21 November 2018

Ian K.

Position: Director

Appointed: 06 December 2012

Resigned: 30 June 2017

David C.

Position: Director

Appointed: 31 March 2012

Resigned: 26 March 2018

Anthony G.

Position: Director

Appointed: 17 August 2010

Resigned: 04 June 2013

Paul C.

Position: Director

Appointed: 02 April 2010

Resigned: 04 February 2014

Michael W.

Position: Director

Appointed: 02 April 2010

Resigned: 31 March 2012

Ann-Louise H.

Position: Director

Appointed: 23 May 2001

Resigned: 02 April 2010

Terence B.

Position: Director

Appointed: 26 February 1999

Resigned: 23 May 2001

Stuart C.

Position: Director

Appointed: 25 April 1997

Resigned: 26 February 1999

David P.

Position: Director

Appointed: 22 December 1995

Resigned: 02 April 2010

Linda G.

Position: Secretary

Appointed: 22 December 1995

Resigned: 02 April 2010

Susan W.

Position: Director

Appointed: 22 December 1995

Resigned: 25 April 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 December 1995

Resigned: 22 December 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1995

Resigned: 22 December 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Bae Systems (Holdings) Limited from Camberley, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bae Systems (Holdings) Limited

Victory Point Lyon Way, Frimley, Farnborough Aerospace Centre, Camberley, Surrey, GU16 7EX, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5265414
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bae Systems (new Ventures) April 13, 2010
Warwick House (hampshire) No.1 September 4, 2003
Apexdisk February 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, October 2023
Free Download (57 pages)

Company search

Advertisements