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:0698.574.303
Status:Active
Legal situation: Opening of bankruptcy procedure
Since April 24, 2023
Start date:June 19, 2018
Name:RIG SYSTEM + application
Name in French, since June 19, 2018
Abbreviation: RIG SYSTEM + A
Name in French, since June 19, 2018
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since April 18, 2023
Striking off as result of non fulfilling UBO obligations (2)
Since February 22, 2024
Registered seat's address: Chaussée de Vilvorde 32   box BA
1020 Bruxelles
Since June 19, 2018
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 (3)
Since June 19, 2018
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Osiak ,  Jérôme  Since May 19, 2022
Curator (designated by court) Sneessens ,  Guillaume  Since April 24, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 12, 2021
 
 
 

Characteristics

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

Authorisations

Knowledge of basic business management
Since August 3, 2018
 
 

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

VAT 2008  32.990  -  Other manufacturing n.e.c.
Since July 1, 2018
VAT 2008  24.200  -  Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Since July 1, 2018
VAT 2008  24.320  -  Cold rolling of narrow strip
Since July 1, 2018
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since July 1, 2018
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since July 1, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 18, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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