Registered entity data
In general | ||||||
Enterprise number: | 0567.800.584 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since November 12, 2014 | |||||
Start date: | November 12, 2014 | |||||
Name: | VIVANDA Name in Dutch, since November 12, 2014 | |||||
Registered seat's address: |
Oevelseweg 11
2250 Olen Since June 10, 2021 | |||||
Phone number: |
| |||||
Fax: | No data included in CBE. | |||||
Email address: |
| |||||
Web Address: |
| |||||
Entity type: | Legal person | |||||
Legal form: |
Private limited company
Since December 22, 2021 | |||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Director | De Becker , Sanne | Since December 22, 2021 | ||||
Director | Verstappen , Steff | Since December 22, 2021 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Knowledge of basic management Since November 28, 2014 | ||||||
Electrotechnical services Since November 28, 2014 | ||||||
| ||||||
Characteristics | ||||||
Employer National Social Security Office Since March 1, 2022 | ||||||
Subject to VAT Since November 12, 2014 | ||||||
Enterprise subject to registration Since November 1, 2018 | ||||||
| ||||||
Authorisations | ||||||
Professional competence for electrotechnics Since November 28, 2014 | ||||||
Knowledge of basic business management Since November 28, 2014 | ||||||
| ||||||
Version of the Nacebel codes for the VAT activities 2008(2) | ||||||
VAT 2008
47.251 -
Retail trade of wines and spirits in specialised stores Since November 12, 2014 | ||||||
VAT 2008
43.211 -
Electrotechnical installation work for buildings Since November 12, 2014 | ||||||
VAT 2008
56.101 -
Full-service catering Since January 1, 2022 | ||||||
VAT 2008
56.301 -
Cafés and bars Since January 1, 2022 | ||||||
VAT 2008
96.099 -
Other personal service activities Since November 12, 2014 | ||||||
| ||||||
Version of the Nacebel codes for the NSSO activities 2008(2) | ||||||
NSSO2008
56.301 -
Cafés and bars Since March 1, 2022 |
| |||
Financial information | |||
Annual assembly | March | ||
End date financial year | 30 September | ||
Start date exceptional fiscal year | November 14, 2014 | ||
End date exceptional fiscal year | September 30, 2016 | ||
| |||
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)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