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:0425.830.988
Status:Active
Legal situation: Normal situation
Since June 14, 1984
Start date:June 14, 1984
Name:DE WINTER
Name in Dutch, since June 14, 1984
Registered seat's address: Wortegemstraat 5
9700 Oudenaarde
Since December 1, 2020
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: Public limited company
Since October 18, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Blancke ,  Frederik  Since April 1, 2014
Director Blancke ,  Geert  Since November 4, 1996
Director Blancke ,  Thomas  Since July 1, 2014
Director Delespaul ,  Martine  Since September 24, 1990
Managing Director Delespaul ,  Martine  Since June 1, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 1984
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  01.110  -  Growing of cereals (except rice), leguminous crops and oil seeds
Since February 21, 2014
VAT 2008  46.110  -  Commission trade of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Since February 21, 2014
VAT 2008  47.770  -  Retail trade of watches and jewellery in specialised stores
Since February 21, 2014
VAT 2008  85.599  -  Other forms of education
Since June 1, 2015
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 212.328,13 EUR
Annual assembly May
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)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