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:0848.965.873
Status:Active
Legal situation: Normal situation
Since September 24, 2012
Start date:September 24, 2012
Name:WAPO
Name in Dutch, since September 24, 2012
Registered seat's address: Alfons Pieterslaan 126
8400 Oostende
Since May 27, 2015
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 (1)
Since May 27, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Walrave ,  Bart  Since October 16, 2012
Manager (2) Walrave ,  Christel  Since October 16, 2012
Manager (2) Walrave ,  Pascal  Since October 16, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since June 24, 2015
 
Knowledge of basic management
Since July 18, 2013
 
 
 

Characteristics

Subject to VAT
Since October 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of restaurant owner or caterer
Since June 24, 2015
Knowledge of basic business management
Since July 18, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  56.210  -  Event catering activities
Since June 10, 2015
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since October 1, 2012
VAT 2008  56.101  -  Full-service catering
Since June 23, 2015
VAT 2008  56.102  -  Restricted restaurants
Since June 23, 2015
VAT 2008  63.990  -  Other information service activities n.e.c.
Since October 1, 2012
VAT 2008  70.210  -  Public relations and communication activities
Since October 1, 2012
VAT 2008  70.220  -  Business and other management consultancy activities
Since June 10, 2015
VAT 2008  82.110  -  Combined office administrative service activities
Since October 1, 2012
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since October 1, 2012
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

Links between entities

0445.794.974 (PARNASSE)   has been absorbed by this entity  since May 27, 2015
 
 

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)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".

(2)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, since January 1, 2020, be read as "Director".

(3)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