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:0555.741.110
Status:Stopped
Since October 12, 2020
Legal situation: Closing of bankruptcy procedure
Since October 12, 2020
Start date:July 7, 2014
Name:A.O. CONSTRUCT
Name in French, since July 2, 2014
Registered seat's address: Rue des Anciens Etangs 40
1190 Forest
Since July 10, 2017

Ex officio striked off address since September 26, 2019(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 July 2, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Ouafik ,  Azeddine  Since July 2, 2014
Curator (designated by court) Bosco ,  Caroline  Since September 10, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 30, 2018
 
Structural works
Since August 30, 2018
 
Ceiling installation, cement works, screeds
Since August 30, 2018
 
Tiling, marble, natural stone
Since August 30, 2018
 
Roofs, weatherproofing
Since August 30, 2018
 
Joinery (installation/repair) and glazing
Since August 30, 2018
 
General carpentry
Since August 30, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since August 30, 2018
 
Electrotechnical services
Since August 30, 2018
 
General contractor
Since August 30, 2018
 
 
 

Characteristics

Subject to VAT
Since August 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 11, 2014
Prof. comp. for plastering/ cementing and floor screeding
Since August 11, 2014
Sectoral professional competence of general carpenter
Since August 11, 2014
Prof. competence of tiler - marbler - natural stone floorer
Since August 11, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since August 11, 2014
Professional competence of general building contractor
Since August 11, 2014
Professional competence for roofing and waterproofing works
Since August 11, 2014
Professional competence for electrotechnics
Since August 11, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since August 11, 2014
Knowledge of basic business management
Since August 11, 2014
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since July 7, 2014
VAT 2008  41.203  -  General construction of other non-residential buildings
Since July 7, 2014
VAT 2008  43.994  -  Masonry and repointing
Since July 7, 2014
VAT 2008  43.995  -  Building restoration works
Since July 7, 2014
 
 

Financial information

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)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 "October 12, 2020".

(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