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:0647.512.117
Status:Active
Legal situation: Normal situation
Since January 26, 2016
Start date:January 26, 2016
Name:Collectief
Name in Dutch, since September 30, 2022
Registered seat's address: Veldkant 35   box C
2550 Kontich
Since March 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 September 30, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

There are 7 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 26, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since January 23, 2023
Subject to VAT
Since March 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 26, 2016
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since January 26, 2016
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since May 30, 2018
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since May 30, 2018
VAT 2008  47.420  -  Retail trade of telecommunications equipment in specialised stores
Since May 30, 2018
VAT 2008  47.430  -  Retail trade of audio and video equipment in specialised stores
Since May 30, 2018
VAT 2008  58.290  -  Other software publishing
Since May 30, 2018
VAT 2008  62.010  -  Computer programming activities
Since May 30, 2018
VAT 2008  62.020  -  Computer consultancy activities
Since May 30, 2018
VAT 2008  62.030  -  Computer facilities management activities
Since May 30, 2018
VAT 2008  63.110  -  Data processing, hosting and related activities
Since May 30, 2018
VAT 2008  63.120  -  Web portals
Since May 30, 2018
VAT 2008  63.990  -  Other information service activities n.e.c.
Since May 30, 2018
VAT 2008  68.100  -  Buying and selling of own real estate
Since May 30, 2018
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since May 30, 2018
VAT 2008  70.100  -  Activities of head offices
Since May 30, 2018
VAT 2008  70.210  -  Public relations and communication activities
Since May 30, 2018
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 26, 2016
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since May 30, 2018
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since May 30, 2018
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since May 30, 2018
 
 

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

NSSO2008  62.020 -  Computer consultancy activities
Since January 23, 2023
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 26, 2016
End date exceptional fiscal yearJune 30, 2017
 
 

Links between entities

0648.859.130 (Edys)   has been absorbed by this entity  since May 30, 2018
 
 

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 function "Manager" must, from January 1, 2020 to Director, be read as "September 29, 2022".

(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