Background WavePink WaveYellow Wave

AIRBUS OPERATIONS LIMITED (03468788)

AIRBUS OPERATIONS LIMITED (03468788) is an active UK company. incorporated on 20 November 1997. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. AIRBUS OPERATIONS LIMITED has been registered for 28 years. Current directors include BLANDIN, Jerome, HARRISON, John Conacher, LOISELET, Didier and 2 others.

Company Number
03468788
Status
active
Type
ltd
Incorporated
20 November 1997
Age
28 years
Address
Pegasus House Aerospace Avenue, Bristol, BS34 7PA
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
BLANDIN, Jerome, HARRISON, John Conacher, LOISELET, Didier, MCKINLAY, Paul Malcolm, PARTRIDGE, Susan Clare
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRBUS OPERATIONS LIMITED

AIRBUS OPERATIONS LIMITED is an active company incorporated on 20 November 1997 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. AIRBUS OPERATIONS LIMITED was registered 28 years ago.(SIC: 30300)

Status

active

Active since 28 years ago

Company No

03468788

LTD Company

Age

28 Years

Incorporated 20 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

AIRBUS UK LIMITED
From: 24 December 1997To: 17 June 2009
TRUSHELFCO (NO.2299) LIMITED
From: 20 November 1997To: 24 December 1997
Contact
Address

Pegasus House Aerospace Avenue Filton Bristol, BS34 7PA,

Previous Addresses

, Pegasus House Aerospace Avenue, Filton, Bristol, BS99 7AR, England
From: 11 December 2013To: 6 January 2015
, New Filton House, Filton, Bristol, BS99 7AR
From: 20 November 1997To: 11 December 2013
Timeline

28 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Nov 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Apr 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
May 21
Director Left
Jun 21
Director Left
Mar 22
Director Joined
May 22
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Aug 24
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ADAMS, Alison Louise

Active
Aerospace Avenue, BristolBS34 7PA
Secretary
Appointed 01 Jan 2017

BLANDIN, Jerome

Active
Aerospace Avenue, BristolBS34 7PA
Born April 1978
Director
Appointed 29 Feb 2024

HARRISON, John Conacher

Active
Aerospace Avenue, BristolBS34 7PA
Born July 1967
Director
Appointed 01 Jan 2019

LOISELET, Didier

Active
Aerospace Avenue, BristolBS34 7PA
Born August 1967
Director
Appointed 01 Aug 2024

MCKINLAY, Paul Malcolm

Active
Aerospace Avenue, BristolBS34 7PA
Born January 1969
Director
Appointed 29 Apr 2022

PARTRIDGE, Susan Clare

Active
Aerospace Avenue, BristolBS34 7PA
Born January 1971
Director
Appointed 29 Feb 2024

DAVIES, Keith

Resigned
Aerospace Avenue, BristolBS34 7PA
Secretary
Appointed 10 Mar 2000
Resigned 31 Dec 2016

GOODGE, Linda Susan

Resigned
26 Blackstone Close, FarnboroughGU14 9JW
Secretary
Appointed 15 May 1998
Resigned 10 Mar 2000

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 20 Nov 1997
Resigned 15 May 1998

BARDIN, Christophe

Resigned
Aerospace Avenue, BristolBS34 7PA
Born July 1963
Director
Appointed 01 Jul 2012
Resigned 12 Jun 2024

BARIL, Thierry

Resigned
Aerospace Avenue, BristolBS34 7PA
Born February 1965
Director
Appointed 11 Oct 2007
Resigned 31 May 2016

BENNETT, Katherine Susan

Resigned
Aerospace Avenue, BristolBS34 7PA
Born December 1967
Director
Appointed 01 Mar 2018
Resigned 01 Jun 2021

BLACK, Terence Robert William

Resigned
4 Old Dock Close, RichmondTW9 3BL
Born September 1959
Director
Appointed 26 Feb 1999
Resigned 11 Dec 2000

BLANC, Gerard Georges Roger

Resigned
17 Rue J Marignac, ToulouseFOREIGN
Born March 1943
Director
Appointed 12 Jul 2001
Resigned 29 Nov 2005

BREGIER, Fabrice Roger Daniel

Resigned
New Filton House, BristolBS99 7AR
Born July 1961
Director
Appointed 27 Feb 2007
Resigned 30 Jun 2012

CARROLL, Stuart Paul

Resigned
Kings Farmhouse, AltonGU34 4PB
Born July 1951
Director
Appointed 15 May 1998
Resigned 26 Feb 1999

CHAMPION, Charles

Resigned
Aerospace Avenue, BristolBS34 7PA
Born November 1955
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2017

CHAMPION, Charles

Resigned
18 Allee Du Loiret, Colomiers
Born November 1955
Director
Appointed 01 Jan 2006
Resigned 31 Jan 2007

CHASSAGNE, Jean-Pierre

Resigned
Aerospace Avenue, BristolBS34 7PA
Born September 1961
Director
Appointed 01 Jul 2012
Resigned 13 Sept 2019

COURPRON, Henri

Resigned
8 L'Isle Jourdain, Levignac
Born March 1963
Director
Appointed 01 Jan 2006
Resigned 31 Jan 2007

EISEN, Kurt Gerhard

Resigned
Hohlweg 6 A, SeevetalFOREIGN
Born April 1941
Director
Appointed 12 Jul 2001
Resigned 31 Dec 2002

FORGEARD, Noel

Resigned
10 Rue Jean Micoud, Toulouse
Born December 1946
Director
Appointed 12 Jul 2001
Resigned 25 Jun 2005

GARCIA, Alain Alban

Resigned
Chemin De La Planette, Cedex 3620
Born May 1943
Director
Appointed 12 Jul 2001
Resigned 02 May 2007

GAVIN, Patrick

Resigned
New Filton House, BristolBS99 7AR
Born April 1949
Director
Appointed 09 May 2007
Resigned 31 Mar 2010

GRAY, Iain Gilmour

Resigned
23 Samian Way, BristolBS34 8UQ
Born March 1957
Director
Appointed 01 Jan 2004
Resigned 31 Oct 2007

HAISMAN, Mark

Resigned
Aerospace Avenue, BristolBS34 7PA
Born January 1964
Director
Appointed 01 Apr 2016
Resigned 13 Sept 2019

HARTMANN, Karl Heinz

Resigned
Bruecken Str 15a, Germering
Born March 1951
Director
Appointed 01 Feb 2003
Resigned 31 Jan 2007

HIGGS, Trevor John

Resigned
Aerospace Avenue, BristolBS34 7PA
Born November 1963
Director
Appointed 29 Apr 2021
Resigned 24 Feb 2022

HUMBERT, Gustav Walter, Dr

Resigned
6 Allee Du Niger, App 320 Bat AFOREIGN
Born February 1950
Director
Appointed 12 Jul 2001
Resigned 04 Jul 2006

LLOYD, Geoffrey James Rhodri

Resigned
The Cottage Greys Hill, Henley On ThamesRG9 1SW
Born April 1963
Director
Appointed 08 Jun 2006
Resigned 31 Jul 2007

PARKES, David Stanley

Resigned
Bark Hart, HindheadGU26 6RQ
Born December 1963
Director
Appointed 15 May 1998
Resigned 11 Dec 2000

PILLET, Erik

Resigned
7 Rue Godolin, 31000FOREIGN
Born September 1957
Director
Appointed 12 Jul 2001
Resigned 31 Mar 2006

RICHTER, Klaus, Doctor

Resigned
Aerospace Avenue, BristolBS34 7PA
Born September 1964
Director
Appointed 01 Nov 2009
Resigned 31 Mar 2016

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 20 Nov 1997
Resigned 15 May 1998

SPERL, Andreas, Dr

Resigned
20 Impasse Mas, 31000FOREIGN
Born November 1947
Director
Appointed 12 Jul 2001
Resigned 31 Dec 2006

Persons with significant control

1

Airbus Se

Active
Mendelweg, Leiden

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
7 August 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
1 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Statement Of Companys Objects
23 April 2014
CC04CC04
Resolution
23 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date
16 February 2010
AR01AR01
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Memorandum Articles
18 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
363aAnnual Return
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Legacy
30 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
23 June 2004
123Notice of Increase in Nominal Capital
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
88(2)R88(2)R
Legacy
15 June 2004
88(2)R88(2)R
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 2002
AUDAUD
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288bResignation of Director or Secretary
Miscellaneous
10 September 2001
MISCMISC
Miscellaneous
10 September 2001
MISCMISC
Legacy
27 July 2001
88(2)R88(2)R
Legacy
27 July 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
27 July 2001
MEM/ARTSMEM/ARTS
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2000
AAAnnual Accounts
Resolution
9 August 2000
RESOLUTIONSResolutions
Statement Of Affairs
9 August 2000
SASA
Legacy
9 August 2000
88(2)R88(2)R
Statement Of Affairs
8 June 2000
SASA
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
123Notice of Increase in Nominal Capital
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
287Change of Registered Office
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
7 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 1999
AAAnnual Accounts
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
363aAnnual Return
Legacy
23 June 1998
225Change of Accounting Reference Date
Legacy
21 May 1998
287Change of Registered Office
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 1997
NEWINCIncorporation