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:0873.066.019
Status:Stopped
Since March 28, 2024
Legal situation: Closing of bankruptcy procedure
Since March 28, 2024
Start date:April 8, 2005
Name:ACTIVAN
Name in Dutch, since March 30, 2005
Registered seat's address: Luikersteenweg 396
3800 Sint-Truiden
Since November 18, 2011

Ex officio striked off address since February 17, 2022(1)
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 (2)
Since March 30, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) De Boever ,  Guido  Since March 30, 2005
Curator (designated by court) Libens ,  Daniel  Since August 6, 2014
Curator (designated by court) Odeurs ,  Paul  Since August 6, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 11, 2005
 
 
 

Characteristics

Subject to VAT
Since July 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  81.220  -  Other building and industrial cleaning activities
Since January 1, 2008
VAT 2008  47.784  -  Retail trade of hardware goods and cleaning products in specialised stores
Since January 1, 2008
VAT 2008  81.210  -  General cleaning of buildings
Since April 28, 2008
 
 

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)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.

(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, from January 1, 2020 to Director, be read as "March 28, 2024".

(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