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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0835.131.297
Status:Stopped
Since June 30, 2021
Legal situation: Division by formation of new entities
Since June 30, 2021
Start date:March 31, 2011
Name:CORE
Name in Dutch, since January 1, 2016
Registered seat's address: Naamsestraat 9
3000 Leuven
Since January 1, 2016
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 28, 2016
Number of establishment units (EU): 5  List EU - Information and activities for each establishment unit
 
 

Functions

Person in charge of daily management Myny ,  Pieter  Since March 30, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 9, 2012
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2016
Subject to VAT
Since August 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since August 9, 2012
 
 

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

VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since July 29, 2016
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since July 29, 2016
 
 

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

NSSO2008  68.203 -  Rental and operating of own or leased real estate, except land
Since January 1, 2016
 
 

Financial information

Capital 3.050.000,00 EUR
Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearApril 1, 2020
End date exceptional fiscal yearJune 30, 2021
 
 

Links between entities

This entity  is divided in   0770.607.491 (BOWLY)   since June 30, 2021
This entity  is divided in   0770.609.372 (CORE+)   since June 30, 2021
This entity  is divided in   0770.610.164 (SHORT STAY)   since June 30, 2021
This entity  is divided in   0770.611.451 (VISION STAY)   since June 30, 2021
0443.680.671 (CORE)   has been absorbed by this entity  since January 1, 2016
 
 

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