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:0480.502.762
Status:Active
Legal situation: Normal situation
Since June 5, 2003
Start date:June 5, 2003
Name:GI.KO OFFICE SOLUTIONS
Name in Dutch, since May 28, 2003
Abbreviation: GI.KO
Name in Dutch, since May 28, 2003
Registered seat's address: Hoogstraat 134
8540 Deerlijk
Since October 1, 2020
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 company
Since December 21, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0458.974.603   Since December 21, 2023
Director 0839.091.966   Since December 21, 2023
Permanent representative Debyser ,  Chris  (0458.974.603)   Since September 8, 2020
Permanent representative Meert ,  Philippe  (0839.091.966)   Since September 8, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 28, 2003
 
 
 

Characteristics

Subject to VAT
Since July 1, 2003
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since January 1, 2013
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since January 1, 2008
VAT 2008  96.022  -  Beauty care
Since January 1, 2013
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 1, 2015
End date exceptional fiscal yearMarch 31, 2017
 
 

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)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