Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAE SYSTEMS (OMAN) LIMITED
Company Information for

BAE SYSTEMS (OMAN) LIMITED

VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, GU16 7EX,
Company Registration Number
03135337
Private Limited Company
Active

Company Overview

About Bae Systems (oman) Ltd
BAE SYSTEMS (OMAN) LIMITED was founded on 1995-12-07 and has its registered office in Camberley. The organisation's status is listed as "Active". Bae Systems (oman) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAE SYSTEMS (OMAN) LIMITED
 
Legal Registered Office
VICTORY POINT
LYON WAY, FRIMLEY
CAMBERLEY
SURREY
GU16 7EX
Other companies in GU14
 
Previous Names
BAE SYSTEMS (NEW VENTURES) LIMITED13/04/2010
Filing Information
Company Number 03135337
Company ID Number 03135337
Date formed 1995-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 19:40:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAE SYSTEMS (OMAN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAE SYSTEMS (OMAN) LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANLEY PARKES
Company Secretary 2010-04-02
SIMON BRYANT
Director 2013-06-04
BRIAN WILLIAM IERLAND
Director 2018-03-26
SIMON DANIEL WOOD
Director 2017-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY COLE
Director 2012-03-31 2018-03-26
IAN GRAHAM KING
Director 2012-12-06 2017-06-30
PAUL ANDREW CARR
Director 2010-04-02 2014-02-04
ANTHONY KEVIN GILCHRIST
Director 2010-08-17 2013-06-04
MICHAEL JOHN WILLS
Director 2010-04-02 2012-03-31
LINDA SUSAN GOODGE
Company Secretary 1995-12-22 2010-04-02
ANN-LOUISE HOLDING
Director 2001-05-23 2010-04-02
DAVID STANLEY PARKES
Director 1995-12-22 2010-04-02
TERENCE ROBERT WILLIAM BLACK
Director 1999-02-26 2001-05-23
STUART PAUL CARROLL
Director 1997-04-25 1999-02-26
SUSAN DOREEN WINDRIDGE
Director 1995-12-22 1997-04-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-07 1995-12-22
INSTANT COMPANIES LIMITED
Nominated Director 1995-12-07 1995-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN WILLIAM IERLAND BAE SYSTEMS (MEH) LIMITED Director 2018-03-26 CURRENT 2001-10-31 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS (AL DIRIYAH C4I) LIMITED Director 2018-03-26 CURRENT 2004-02-27 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS SAUDI ARABIA (VEHICLES AND EQUIPMENT HOLDINGS) LIMITED Director 2018-03-26 CURRENT 2010-06-22 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS SAUDI ARABIA (VEHICLES AND EQUIPMENT NOMINEES) LIMITED Director 2018-03-26 CURRENT 2010-06-22 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS (CS&SI - QATAR) LIMITED Director 2018-03-26 CURRENT 2004-02-27 Active - Proposal to Strike off
BRIAN WILLIAM IERLAND BAE SYSTEMS (VEHICLES AND EQUIPMENT) LIMITED Director 2018-03-26 CURRENT 2008-06-23 Active - Proposal to Strike off
BRIAN WILLIAM IERLAND BAE SYSTEMS AL DIRIYAH PROGRAMME LIMITED Director 2018-03-26 CURRENT 2001-10-31 Liquidation
BRIAN WILLIAM IERLAND SMSCMC (UK) LIMITED Director 2018-03-26 CURRENT 2016-05-21 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS ELECTRONICS LIMITED Director 2011-09-15 CURRENT 1897-07-20 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS (OPERATIONS) LIMITED Director 2011-03-31 CURRENT 1986-03-06 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED Director 2011-03-16 CURRENT 1998-11-20 Active
BRIAN WILLIAM IERLAND BAE SYSTEMS VENTURES (VEHICLES) LIMITED Director 2003-12-01 CURRENT 2001-10-02 Dissolved 2014-01-07
BRIAN WILLIAM IERLAND BAE SYSTEMS VENTURES LIMITED Director 2003-12-01 CURRENT 1998-10-21 Dissolved 2014-01-07
SIMON DANIEL WOOD BAE SYSTEMS (MILITARY AIR) OVERSEAS LIMITED Director 2016-12-19 CURRENT 1990-11-30 Active
SIMON DANIEL WOOD EUROFIGHTER INTERNATIONAL LIMITED Director 2015-06-12 CURRENT 1999-11-01 Dissolved 2017-05-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Director's details changed for Mr David Gaskell on 2023-12-04
2023-12-12Director's details changed for Mr David Graham Tindall on 2023-12-04
2023-12-12Director's details changed for Matthew James Williamson on 2023-12-04
2023-12-11SECRETARY'S DETAILS CHNAGED FOR MR DAVID STANLEY PARKES on 2023-12-04
2023-12-05Change of details for Bae Systems (Holdings) Limited as a person with significant control on 2023-12-04
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04DIRECTOR APPOINTED MATTHEW JAMES WILLIAMSON
2023-10-03DIRECTOR APPOINTED DAVID GRAHAM TINDALL
2023-10-03APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEVIN GILCHRIST
2023-10-03APPOINTMENT TERMINATED, DIRECTOR SIMON DANIEL WOOD
2023-03-02APPOINTMENT TERMINATED, DIRECTOR PAUL SYBRAY INMAN
2022-12-22APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES UNDERWOOD
2022-12-22DIRECTOR APPOINTED MR DAVID GASKELL
2022-12-22AP01DIRECTOR APPOINTED MR DAVID GASKELL
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES UNDERWOOD
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09AP01DIRECTOR APPOINTED MR PAUL SYBRAY INMAN
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM IERLAND
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MR STEVEN CHARLES UNDERWOOD
2019-10-07CH01Director's details changed for Mr Simon Daniel Wood on 2019-10-07
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRYANT
2018-11-23AP01DIRECTOR APPOINTED MR ANTHONY KEVIN GILCHRIST
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26AP01DIRECTOR APPOINTED MR BRIAN WILLIAM IERLAND
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY COLE
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-09AP01DIRECTOR APPOINTED MR SIMON DANIEL WOOD
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM KING
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-03AR0101/12/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0101/12/14 ANNUAL RETURN FULL LIST
2014-07-24MISCAuditors resignation
2014-07-22AUDAUDITOR'S RESIGNATION
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15MISCSection 519
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARR
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-29CH01Director's details changed for Sir Simon Bryant on 2013-10-29
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AP01DIRECTOR APPOINTED SIR SIMON BRYANT
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEVIN GILCHRIST
2012-12-07AP01DIRECTOR APPOINTED MR. IAN GRAHAM KING
2012-12-05AR0101/12/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ANTHONY COLE / 29/06/2012
2012-04-05AP01DIRECTOR APPOINTED MR. DAVID ANTHONY COLE
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLS
2011-12-16AR0101/12/11 FULL LIST
2011-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CARR / 01/04/2011
2011-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-09RES01ADOPT ARTICLES 04/02/2011
2011-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-13AR0101/12/10 FULL LIST
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-19AP01DIRECTOR APPOINTED MR ANTHONY KEVIN GILCHRIST
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY LINDA GOODGE
2010-04-13AP03SECRETARY APPOINTED MR DAVID STANLEY PARKES
2010-04-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN WILLS
2010-04-13AP01DIRECTOR APPOINTED MR PAUL ANDREW CARR
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN-LOUISE HOLDING
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARKES
2010-04-13RES15CHANGE OF NAME 02/04/2010
2010-04-13CERTNMCOMPANY NAME CHANGED BAE SYSTEMS (NEW VENTURES) LIMITED CERTIFICATE ISSUED ON 13/04/10
2010-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-07RES15CHANGE OF NAME 02/04/2010
2009-12-21AR0101/12/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA SUSAN GOODGE / 04/11/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 29/10/2009
2009-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-08-07288cSECRETARY'S CHANGE OF PARTICULARS / LINDA GOODGE / 06/08/2008
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-02363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-27288cSECRETARY'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-09-04CERTNMCOMPANY NAME CHANGED WARWICK HOUSE (HAMPSHIRE) NO.1 L IMITED CERTIFICATE ISSUED ON 04/09/03
2003-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-17363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-31363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-18288bDIRECTOR RESIGNED
2000-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-20363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84220 - Defence activities




Licences & Regulatory approval
We could not find any licences issued to BAE SYSTEMS (OMAN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAE SYSTEMS (OMAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAE SYSTEMS (OMAN) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 84220 - Defence activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAE SYSTEMS (OMAN) LIMITED

Intangible Assets
Patents
We have not found any records of BAE SYSTEMS (OMAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAE SYSTEMS (OMAN) LIMITED
Trademarks
We have not found any records of BAE SYSTEMS (OMAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAE SYSTEMS (OMAN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (84220 - Defence activities) as BAE SYSTEMS (OMAN) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BAE SYSTEMS (OMAN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAE SYSTEMS (OMAN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAE SYSTEMS (OMAN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.