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:0872.951.795
Status:Active
Legal situation: Normal situation
Since April 5, 2005
Start date:April 5, 2005
Name:BO CONSULT
Name in French, since March 30, 2005
Registered seat's address: Clos du Parnasse 12D
1050 Ixelles
Since April 1, 2014
Phone number: No data included in CBE.
Fax:
02 611 95 63 Since April 1, 2014(1)
Email address:
info@bo-consult.netSince April 1, 2014(1)
Web Address:
www.bo-consult.net Since April 1, 2014(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since March 30, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Baudoux ,  Olivier  Since March 30, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 18, 2005
 
 
 

Characteristics

Subject to VAT
Since April 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  62.090  -  Other information technology and computer service activities
Since January 1, 2008
VAT 2008  58.290  -  Other software publishing
Since January 1, 2008
VAT 2008  62.010  -  Computer programming activities
Since January 1, 2008
VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2008
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)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)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".

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(4)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