Registered entity data
In general | ||||||
Enterprise number: | 0654.764.549 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since May 17, 2016 | |||||
Start date: | May 17, 2016 | |||||
Name: | Original immo Name in Dutch, since May 17, 2016 | |||||
Registered seat's address: |
Huikstraat 47
2000 Antwerpen Since January 7, 2021 | |||||
Phone number: |
| |||||
Fax: | No data included in CBE. | |||||
Email address: |
| |||||
Web Address: |
| |||||
Entity type: | Legal person | |||||
Legal form: |
Private limited company
Since November 20, 2023 | |||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Director | 0537.886.576 | Since November 20, 2023 | ||||
Director | 0674.675.778 | Since November 20, 2023 | ||||
Permanent representative | Hennissen , Geert (0537.886.576) | Since January 10, 2018 | ||||
Permanent representative | Murre , Sebastiaan (0674.675.778) | Since January 10, 2018 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Knowledge of basic management Since June 3, 2016 | ||||||
| ||||||
Characteristics | ||||||
Employer National Social Security Office Since June 21, 2018 | ||||||
Subject to VAT Since June 1, 2016 | ||||||
Enterprise subject to registration Since November 1, 2018 | ||||||
| ||||||
Authorisations | ||||||
Knowledge of basic business management Since June 3, 2016 | ||||||
| ||||||
Version of the Nacebel codes for the VAT activities 2008(2) | ||||||
VAT 2008
68.311 -
Intermediation in the purchase, trade and rental of real estate on behalf of third parties Since May 17, 2016 | ||||||
VAT 2008
68.321 -
Management of residential real estate on behalf of third parties Since May 17, 2016 | ||||||
VAT 2008
68.322 -
Administration of non-residential real estate on behalf of third parties Since May 17, 2016 | ||||||
| ||||||
Version of the Nacebel codes for the NSSO activities 2008(2) | ||||||
NSSO2008
68.321 -
Management of residential real estate on behalf of third parties Since June 21, 2018 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | May 13, 2016 | ||
End date exceptional fiscal year | December 31, 2017 | ||
| |||
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) Employers' repertory |
(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.
(2)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