Registered entity data
In general | |||
Enterprise number: | 0674.822.961 | ||
Status: | Active | ||
Legal situation: | Normal situation Since April 25, 2017 | ||
Start date: | April 25, 2017 | ||
Name: | 3KOD Name in French, since April 25, 2017 | ||
Registered seat's address: |
Kapellestraat 117
8020 Oostkamp Since October 25, 2023 Ex officio striked off address since December 19, 2023(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 April 25, 2017 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Koudmani , Fouad | Since April 25, 2017 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Mobile trade Since January 24, 2018 | |||
Knowledge of basic management Since May 16, 2017 | |||
| |||
Characteristics | |||
Subject to VAT Since May 25, 2017 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Authorisation for itinerant trade Since January 24, 2018 | |||
Knowledge of basic business management Since May 16, 2017 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
68.201 -
Renting and operating of own or leased real estate, excluding social housing Since May 23, 2018 | |||
VAT 2008
45.113 -
Retail trade of cars and other light motor vehicles (= 3.5 tons) Since May 23, 2018 | |||
VAT 2008
56.102 -
Restricted restaurants Since May 23, 2018 |
| |||
Financial information | |||
Annual assembly | May | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | April 25, 2017 | ||
End date exceptional fiscal year | December 31, 2018 | ||
| |||
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, since January 1, 2020, be read as "Director".
(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