Registered entity data
In general | |||||
Enterprise number: | 0846.543.150 | ||||
Status: | Active | ||||
Legal situation: | Normal situation Since June 13, 2012 | ||||
Start date: | June 13, 2012 | ||||
Name: | ATELIER d'OULTREMONT Name in French, since June 11, 2012 | ||||
Registered seat's address: |
Rue Forestière 14
1050 Ixelles Since September 1, 2017 | ||||
Phone number: | No data included in CBE. | ||||
Fax: | No data included in CBE. | ||||
Email address: |
| ||||
Web Address: |
| ||||
Entity type: | Legal person | ||||
Legal form: |
Private limited company
Since September 29, 2021 | ||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||||
| |||||
Functions | |||||
Manager (1) | d'Oultremont , Hugues | Since June 11, 2012 | |||
| |||||
Entrepreneurial skill - Travelling- Fairground operator | |||||
Knowledge of basic management Since June 20, 2012 | |||||
| |||||
Characteristics | |||||
Employer National Social Security Office Since August 16, 2016 | |||||
Subject to VAT Since June 11, 2012 | |||||
Enterprise subject to registration Since November 1, 2018 | |||||
| |||||
Authorisations | |||||
Recognised craft (Act of 19 March 2014) Since December 12, 2023 | |||||
Knowledge of basic business management Since June 20, 2012 | |||||
| |||||
Version of the Nacebel codes for the VAT activities 2008(2) | |||||
VAT 2008
25.110 -
Manufacture of metal structures and parts of structures Since June 11, 2012 | |||||
VAT 2008
31.099 -
Manufacture of other furniture n.e.c. Since June 11, 2012 | |||||
VAT 2008
38.310 -
Dismantling of wrecks Since June 11, 2012 | |||||
VAT 2008
46.190 -
Commission trade of miscellaneous products Since June 11, 2012 | |||||
VAT 2008
74.103 -
Graphic design activities Since June 11, 2012 | |||||
VAT 2008
95.240 -
Repair of furniture and home furnishings Since June 11, 2012 | |||||
| |||||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||||
NSSO2008
31.099 -
Manufacture of other furniture n.e.c. Since August 16, 2016 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
| |||
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)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 function "Manager" must, since January 1, 2020, be read as "Director".
(2)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