Background WavePink WaveYellow Wave

BLACK OLIVE HARTLEPOOL LIMITED (10430771)

BLACK OLIVE HARTLEPOOL LIMITED (10430771) is an active UK company. incorporated on 17 October 2016. with registered office in Wynyard. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BLACK OLIVE HARTLEPOOL LIMITED has been registered for 9 years. Current directors include RACZ, Mike.

Company Number
10430771
Status
active
Type
ltd
Incorporated
17 October 2016
Age
9 years
Address
Unit 10 Evolution Wynyard Business Park, Wynyard, TS22 5TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
RACZ, Mike
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK OLIVE HARTLEPOOL LIMITED

BLACK OLIVE HARTLEPOOL LIMITED is an active company incorporated on 17 October 2016 with the registered office located in Wynyard. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BLACK OLIVE HARTLEPOOL LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10430771

LTD Company

Age

9 Years

Incorporated 17 October 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 31 December 2023 - 29 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Unit 10 Evolution Wynyard Business Park Wynyard, TS22 5TB,

Previous Addresses

178 York Road Hartlepool TS26 9EA England
From: 17 October 2016To: 2 May 2020
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Director Left
Aug 18
Owner Exit
Oct 19
Director Left
Mar 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RACZ, Mike

Active
Wynyard Avenue, BillinghamTS22 5TB
Born February 1982
Director
Appointed 17 Oct 2016

OGDEN, Jake Joseph

Resigned
HartlepoolTS26 9EA
Born April 1996
Director
Appointed 01 Feb 2017
Resigned 23 Jun 2018

PENNINGTON, James Andrew

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born April 1989
Director
Appointed 01 Feb 2017
Resigned 05 Feb 2024

Persons with significant control

3

2 Active
1 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Nov 2018
HartlepoolTS26 9EA

Nature of Control

Significant influence or control
Notified 17 Oct 2016
Ceased 01 Nov 2018

Mr Mike Racz

Active
Wynyard Avenue, BillinghamTS22 5TB
Born February 1982

Nature of Control

Significant influence or control
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Incorporation Company
17 October 2016
NEWINCIncorporation