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:0443.478.159
Status:Active
Legal situation: Normal situation
Since February 26, 1991
Start date:February 26, 1991
Name:Claerhout 96 Office Centre
Name in Dutch, since June 22, 2010
Registered seat's address: Sint-Denijslaan 96
9000 Gent
Since February 26, 1991
Phone number:
09/242.82.16 Since February 26, 1991(1)
Fax: No data included in CBE.
Email address:
info@96officecentre.beSince February 26, 1991(1)
Web Address:
www.96officecentre.be Since February 26, 1991(1)
Entity type: Legal person
Legal form: Public limited company
Since June 22, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Claerhout ,  Pieter  Since June 22, 2010
Director De Cooman ,  Nathalie  Since June 22, 2010
Managing Director Claerhout ,  Pieter  Since June 22, 2010
Managing Director De Cooman ,  Nathalie  Since June 22, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 1, 1995
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2023
VAT 2008  41.101  -  Residential property development
Since January 1, 2023
VAT 2008  41.102  -  Non-residential property development
Since January 1, 2023
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2023
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2023
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 459.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

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)

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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