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:0729.849.576
Status:Active
Legal situation: Normal situation
Since July 5, 2019
Start date:July 5, 2019
Name:DEME Offshore BE
Name in Dutch, since July 5, 2019
Registered seat's address: Scheldedijk 30
2070 Zwijndrecht
Since July 5, 2019
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 July 5, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director BOUVY ,  Hugo  Since July 5, 2019
Director De Poorter ,  Bart  Since July 5, 2019
Director De Vylder ,  Koen  Since July 5, 2019
Director Vanderbeke ,  Koen  Since March 2, 2020
Person in charge of daily management De Poorter ,  Bart  Since March 2, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2019
Subject to VAT
Since August 1, 2019
Enterprise subject to registration
Since October 18, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  42.919  -  Construction of water projects, except dredging works
Since July 5, 2019
VAT 2008  42.911  -  Dredging works
Since July 5, 2019
VAT 2008  43.999  -  Other specialised construction activities
Since July 5, 2019
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since July 5, 2019
 
 

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

NSSO2008  42.990 -  Construction of other civil engineering projects n.e.c.
Since October 1, 2019
 
 

Financial information

Capital 119.642.492,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2019
End date exceptional fiscal yearDecember 31, 2019
 
 

Links between entities

1005.763.801 (DEME offshore FR)   has been absorbed by this entity  since December 31, 2023
 
 

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)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