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:0433.989.777
Status:Active
Legal situation: Normal situation
Since April 11, 1988
Start date:April 11, 1988
Name:NORDICA
Name in Dutch, since April 11, 1988
Registered seat's address: Dalevijversstraat 2 A   box .0.01
8020 Oostkamp
Since November 10, 2017
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 April 11, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bauwens ,  Jannic  Since October 8, 2020
Director Bauwens ,  Joannes  Since October 8, 2020
Director Bauwens ,  NicoJan  Since October 8, 2020
Managing Director Bauwens ,  Joannes  Since October 8, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 5, 1988
Subject to VAT
Since June 1, 1998
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  81.100  -  Combined facilities support activities
Since January 1, 2008
VAT 2008  82.110  -  Combined office administrative service activities
Since January 1, 2008
 
 

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

NSSO2008  68.203 -  Rental and operating of own or leased real estate, except land
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 4.404.480,00 EUR
Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJanuary 1, 2017
End date exceptional fiscal yearSeptember 30, 2018
 
 

Links between entities

0405.161.971 (Bauwens Beernem)   has been absorbed by this entity  since November 10, 2017
 
 

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)
Employers' repertory

(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