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:0476.366.208
Status:Active
Legal situation: Normal situation
Since December 19, 2001
Start date:December 19, 2001
Name:SCEPTOR VISION
Name in Dutch, since February 21, 2003
Registered seat's address: Horizonlaan 36   box 1
3600 Genk
Since August 7, 2006
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 February 21, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Habets ,  Sebastiaan  Since September 1, 2022
Director Houbrix ,  Veerle  Since September 1, 2022
Managing Director Habets ,  Sebastiaan  Since September 1, 2022
Managing Director Houbrix ,  Veerle  Since September 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 2002
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Service provider to companies
Since March 25, 2019
 
 

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

VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since March 1, 2024
VAT 2008  70.220  -  Business and other management consultancy activities
Since March 1, 2024
VAT 2008  77.394  -  Rental and leasing services of residential, office and similar containers
Since July 13, 2010
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since March 1, 2024
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.500,00 EUR
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)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