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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0826.606.581
Status:Stopped
Since May 17, 2021
Legal situation: Closing of bankruptcy procedure
Since May 17, 2021
Start date:June 10, 2010
Name:O.C.S.C.
Name in Dutch, since June 10, 2010
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since January 20, 2015
Registered seat's address: Sluizestraat 2
8420 De Haan
Since June 10, 2010

Ex officio striked off address since December 5, 2013(2)
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 liability company (3)
Since June 10, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (4) Wanet ,  Jean-Marc  Since June 10, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 10, 2010
 
Motorised vehicles - inter-sectoral professional competence
Since November 10, 2010
 
 
 

Characteristics

Subject to VAT
Since July 15, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since November 10, 2010
Knowledge of basic business management
Since November 10, 2010
 
 

Version of the Nacebel codes for the VAT activities 2008(5)

VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since November 21, 2010
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since November 21, 2010
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since November 17, 2010
VAT 2008  45.206  -  Washing of motor vehicles
Since November 21, 2010
VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since November 21, 2010
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since November 21, 2010
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJune 10, 2010
End date exceptional fiscal yearJune 30, 2011
 
 

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)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(3)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(4)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 "May 17, 2021".

(5)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