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:0508.995.226
Status:Active
Legal situation: Normal situation
Since December 19, 2012
Start date:December 19, 2012
Name:Koinon
Name in Dutch, since June 20, 2014
Registered seat's address: Kasteeldreef 1
8890 Moorslede
Since January 1, 2019
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: Public limited company
Since December 14, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Claeys ,  Lieve  Since December 14, 2022
Director De Nolf ,  Hendrik  Since December 14, 2022
Person in charge of daily management Claeys ,  Lieve  Since December 14, 2022
Person in charge of daily management De Nolf ,  Hendrik  Since December 14, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 25, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since June 20, 2014
Subject to VAT
Since July 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 25, 2014
 
 

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

VAT 2008  73.200  -  Market research and public opinion polling
Since June 20, 2014
VAT 2008  70.220  -  Business and other management consultancy activities
Since June 20, 2014
 
 

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

NSSO2008  68.201 -  Renting and operating of own or leased real estate, excluding social housing
Since June 20, 2014
 
 

Financial information

Capital 243.207.415,51 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0508.988.296 (ERAKIS)   has been absorbed by this entity  since May 29, 2013
0429.216.585 (FRAKA - WILO)   has been absorbed by this entity  since June 20, 2014
0456.646.504 (DE PUBLIGRAAF - LE PUBLIGRAPHE)   has been absorbed by this entity  since June 20, 2014
0463.634.363 (KOINON)   has been absorbed by this entity  since June 20, 2014
 
 

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)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