AGENT ORIENTED SOFTWARE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB3 0AX

Company number 04139462
Status Active - Proposal to Strike off
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address SHERATON HOUSE, CASTLE PARK, CAMBRIDGE, CB3 0AX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AGENT ORIENTED SOFTWARE LIMITED are www.agentorientedsoftware.co.uk, and www.agent-oriented-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Agent Oriented Software Limited is a Private Limited Company. The company registration number is 04139462. Agent Oriented Software Limited has been working since 11 January 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Agent Oriented Software Limited is Sheraton House Castle Park Cambridge Cb3 0ax. . LUCAS, Andrew, Dr is a Secretary of the company. LUCAS, Andrew, Doctor is a Director of the company. Secretary RICKARD, David has been resigned. Secretary ZAVAREH, Khatereh has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary HS SECRETARIAL LIMITED has been resigned. Secretary LEGAL SURF REGISTRARS LIMITED has been resigned. Director DUNLOP, Martin Jay has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RAO, Anand Srinivasa, Dr has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
LUCAS, Andrew, Dr
Appointed Date: 27 October 2015

Director
LUCAS, Andrew, Doctor
Appointed Date: 11 January 2001
75 years old

Resigned Directors

Secretary
RICKARD, David
Resigned: 13 February 2008
Appointed Date: 11 January 2001

Secretary
ZAVAREH, Khatereh
Resigned: 26 October 2015
Appointed Date: 23 January 2014

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Secretary
HS SECRETARIAL LIMITED
Resigned: 23 January 2014
Appointed Date: 21 August 2013

Secretary
LEGAL SURF REGISTRARS LIMITED
Resigned: 13 May 2013
Appointed Date: 06 March 2008

Director
DUNLOP, Martin Jay
Resigned: 17 March 2006
Appointed Date: 14 February 2001
63 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Director
RAO, Anand Srinivasa, Dr
Resigned: 11 July 2005
Appointed Date: 14 February 2001
62 years old

AGENT ORIENTED SOFTWARE LIMITED Events

11 Apr 2017
First Gazette notice for compulsory strike-off
15 Sep 2016
Total exemption small company accounts made up to 30 June 2016
28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
19 Apr 2016
Compulsory strike-off action has been discontinued
15 Apr 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

...
... and 53 more events
28 Jan 2001
New secretary appointed
28 Jan 2001
New director appointed
28 Jan 2001
Secretary resigned
28 Jan 2001
Director resigned
11 Jan 2001
Incorporation