shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0425.898.789
Status:Active
Legal situation: Normal situation
Since June 28, 1984
Start date:June 28, 1984
Name:FOTO KAREL
Name in Dutch, since June 28, 1984
Registered seat's address: Boerenkrijglaan 9
2260 Westerlo
Since March 6, 2006
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since June 28, 1984
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Van Calster ,  Karel  Since July 10, 1984
Manager (2) Verbraken ,  Christiane  Since June 3, 2002
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since December 7, 1987
Subject to VAT
Since July 1, 1984
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  74.201  -  Photographic production, except press photographers' activities
Since January 1, 2008
VAT 2008  47.782  -  Retail trade of photographic, optical and precision equipment in specialised stores
Since January 1, 2008
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  47.782 -  Retail trade of photographic, optical and precision equipment in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearApril 1, 2004
End date exceptional fiscal yearSeptember 30, 2005
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back