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 year | April 1, 2020 | ||
End date exceptional fiscal year | June 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