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:0725.991.352
Status:Active
Legal situation: Normal situation
Since May 2, 2019
Start date:May 2, 2019
Name:O'TACOS BENELUX
Name in French, since May 2, 2019
O'TACOS BENELUX
Name in Dutch, since May 2, 2019
Registered seat's address: Sneeuwbeslaan 20   box 9
2610 Antwerpen
Since July 25, 2023
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
pieter.daems@o-tacos.frSince May 29, 2019
Web Address:
www.o-tacos.fr Since May 29, 2019
Entity type: Legal person
Legal form: Private limited company
Since May 2, 2019
Number of establishment units (EU): 4  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0725.977.692   Since May 2, 2019
Director 0751.838.684   Since September 1, 2021
Director SETHI ,  ALAIN  Since October 31, 2023
Permanent representative Daems ,  Pieter  (0725.977.692)   Since May 2, 2019
Permanent representative Vliegen ,  Ivo  (0751.838.684)   Since September 1, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 29, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since May 13, 2019
Subject to VAT
Since May 2, 2019
Enterprise subject to registration
Since May 29, 2019
 
 

Authorisations

Knowledge of basic business management
Since May 29, 2019
 
 

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

VAT 2008  56.102  -  Restricted restaurants
Since May 2, 2019
 
 

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

NSSO2008  56.102 -  Restricted restaurants
Since May 13, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 2, 2019
End date exceptional fiscal yearDecember 31, 2019
 
 

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)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