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:0859.625.975
Status:Active
Legal situation: Normal situation
Since July 14, 2003
Start date:July 14, 2003
Name:NOESIS SOLUTIONS
Name in Dutch, since July 3, 2003
Registered seat's address: Gaston Geenslaan 11   box 4
3001 Leuven
Since August 2, 2010
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
executive-office@noesissolutions.comSince November 21, 2023
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since July 3, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 1002.407.205   Since November 21, 2023
Director Franke ,  David  Since November 21, 2023
Director Van Der Heggen ,  Bram  Since November 21, 2023
Director WATASE ,  JUMPEI  Since April 1, 2024
Permanent representative Franke ,  David  (1002.407.205)   Since November 21, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 3, 2003
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2003
Subject to VAT
Since August 1, 2003
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  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  62.010 -  Computer programming activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.500,00 EUR
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)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