Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Z & T OPS UK LIMITED
Company Information for

Z & T OPS UK LIMITED

The Stables, Weeford Road, Sutton Coldfield, B75 5RL,
Company Registration Number
08458082
Private Limited Company
Active

Company Overview

About Z & T Ops Uk Ltd
Z & T OPS UK LIMITED was founded on 2013-03-22 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Z & T Ops Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
Z & T OPS UK LIMITED
 
Legal Registered Office
The Stables
Weeford Road
Sutton Coldfield
B75 5RL
Other companies in WS14
 
Previous Names
ZAPAYGO LTD05/11/2015
ZAPAYGO GROUP LTD30/09/2015
ZAPAYGO LTD01/08/2014
Filing Information
Company Number 08458082
Company ID Number 08458082
Date formed 2013-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-01-14
Return next due 2023-01-28
Type of accounts DORMANT
VAT Number /Sales tax ID GB166908375  
Last Datalog update: 2023-02-11 00:33:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Z & T OPS UK 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 Z & T OPS UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN DILWORTH
Director 2014-09-15
ELLIOT LAWRENCE HALL
Director 2013-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN DILWORTH EXPRESSION PARTNERS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
RICHARD JOHN DILWORTH ZAPAYGO HOLDING LIMITED Director 2017-05-26 CURRENT 2015-08-20 Liquidation
RICHARD JOHN DILWORTH DH INVESTMENTS LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
RICHARD JOHN DILWORTH THE NATIONAL BYWAY TRUST Director 2011-06-06 CURRENT 1996-08-23 Active
RICHARD JOHN DILWORTH MALEX LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
RICHARD JOHN DILWORTH THE ROYAL AERO CLUB TRUST Director 2007-11-19 CURRENT 1997-04-07 Active
ELLIOT LAWRENCE HALL ZAPAGO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Dissolved 2017-02-28
ELLIOT LAWRENCE HALL ZAPAYGO HOLDING LIMITED Director 2015-08-20 CURRENT 2015-08-20 Liquidation
ELLIOT LAWRENCE HALL DH INVESTMENTS LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ELLIOT LAWRENCE HALL ZPG DIRECTOR LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2017-06-27
ELLIOT LAWRENCE HALL MYI-CODE LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2014-01-07
ELLIOT LAWRENCE HALL MYI-ORDER LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2014-01-07
ELLIOT LAWRENCE HALL MYI-CARD LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2014-01-07
ELLIOT LAWRENCE HALL MYI-MAG LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2014-01-07
ELLIOT LAWRENCE HALL MYI-LIFE LIMITED Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2014-01-07
ELLIOT LAWRENCE HALL WHEEL OPERATIONS LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2015-12-02
ELLIOT LAWRENCE HALL THE MEDIA CREATION ENTERPRISES LTD Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2013-11-19
ELLIOT LAWRENCE HALL IDON'TQ LTD Director 2012-03-31 CURRENT 2008-06-26 Dissolved 2015-07-10
ELLIOT LAWRENCE HALL EXPRESSION PARTNERS MANAGEMENT LIMITED Director 2011-05-18 CURRENT 2004-08-18 Dissolved 2017-05-02
ELLIOT LAWRENCE HALL BLUE SKY 365 LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2016-10-04
ELLIOT LAWRENCE HALL THE WHEEL ORGANISATION LIMITED Director 2011-02-16 CURRENT 2010-10-11 Dissolved 2015-12-14
ELLIOT LAWRENCE HALL THE HALL ORGANISATION LIMITED Director 2011-01-12 CURRENT 2010-10-11 Active
ELLIOT LAWRENCE HALL GREAT CITY ATTRACTIONS GLOBAL LIMITED Director 2010-11-25 CURRENT 2010-08-19 Dissolved 2018-04-10

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
2023-06-06Final Gazette dissolved via compulsory strike-off
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DILWORTH
2022-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-03CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd
2020-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-10DISS40Compulsory strike-off action has been discontinued
2019-04-10DISS40Compulsory strike-off action has been discontinued
2019-04-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-04-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 32000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-03-02SH0118/06/15 STATEMENT OF CAPITAL GBP 32000.00
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 32000
2016-02-24AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-14SH0110/03/15 STATEMENT OF CAPITAL GBP 8000
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05RES15CHANGE OF NAME 05/11/2015
2015-11-05CERTNMCompany name changed zapaygo LTD\certificate issued on 05/11/15
2015-09-30RES15CHANGE OF NAME 30/09/2015
2015-09-30CERTNMCompany name changed zapaygo group LTD\certificate issued on 30/09/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-29SH0109/02/15 STATEMENT OF CAPITAL GBP 2000
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1950
2015-01-14AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-12SH0126/11/14 STATEMENT OF CAPITAL GBP 1950
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24AP01DIRECTOR APPOINTED MR RICHARD JOHN DILWORTH
2014-08-01RES15CHANGE OF COMPANY NAME 07/02/19
2014-08-01CERTNMCompany name changed zapaygo LTD\certificate issued on 01/08/14
2014-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/14 FROM C/O Elliot Hall the Stables Weeford Road Sutton Coldfield West Midlands B75 5RL
2014-06-10RES13SHARES SUB-DIVIDED 03/02/2014
2014-06-10RES12Resolution of varying share rights or name
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0122/03/14 ANNUAL RETURN FULL LIST
2014-02-24SH0104/02/14 STATEMENT OF CAPITAL GBP 100
2014-02-18SH02Sub-division of shares on 2014-02-03
2014-02-18SH10Particulars of variation of rights attached to shares
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT LAWRENCE HALL / 01/10/2013
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0ND ENGLAND
2013-03-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to Z & T OPS UK 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 Z & T OPS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Z & T OPS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 Z & T OPS UK LIMITED

Intangible Assets
Patents
We have not found any records of Z & T OPS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Z & T OPS UK LIMITED
Trademarks
We have not found any records of Z & T OPS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Z & T OPS UK 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 (62090 - Other information technology service activities) as Z & T OPS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where Z & T OPS UK 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 Z & T OPS UK 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 Z & T OPS UK 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.