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:0824.045.880
Status:Active
Legal situation: Normal situation
Since March 15, 2010
Start date:March 15, 2010
Name:EXTERIOO OOST-VLAANDEREN
Name in Dutch, since September 30, 2021
Registered seat's address: Foreestelaan 84
9000 Gent
Since May 3, 2021
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 September 30, 2021
Number of establishment units (EU): 7  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0541.570.794   Since September 1, 2023
Director 0829.145.409   Since March 8, 2023
Permanent representative Van Landuyt ,  Giane  (0541.570.794)   Since September 1, 2023
Permanent representative Mouton ,  Mieke  (0829.145.409)   Since March 8, 2023
Managing Director 0541.570.794   Since September 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 19, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2019
Subject to VAT
Since April 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since April 1, 2010
VAT 2008  47.522  -  Retail trade of building materials and wooden garden materials in specialised stores
Since April 1, 2010
 
 

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

NSSO2008  47.761 -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since February 1, 2019
 
 

Financial information

Capital 172.072,12 EUR
Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearMarch 15, 2010
End date exceptional fiscal yearSeptember 30, 2011
 
 

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)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