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:0875.384.715
Status:Stopped
Since June 30, 2021
Legal situation: Merger by acquisition
Since June 30, 2021
Start date:July 12, 2005
Name:DE OUDE BARRIER
Name in Dutch, since July 12, 2005
Registered seat's address: Leopoldplein 16
3500 Hasselt
Since November 1, 2017
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 12, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0442.061.662   Since December 5, 2019
Director 0462.340.996   Since July 12, 2005
Permanent representative Miermans ,  Luc  (0442.061.662)   Since December 5, 2019
Permanent representative Vandereyt ,  Miguel  (0462.340.996)   Since July 12, 2005
Managing Director 0462.340.996   Since July 12, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 20, 2014
 
 
 

Characteristics

Subject to VAT
Since April 1, 2019
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 20, 2014
 
 

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 April 1, 2019
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly October
End date financial year 30 April
Start date exceptional fiscal yearJuly 12, 2005
End date exceptional fiscal yearApril 30, 2007
 
 

Links between entities

This entity  is absorbed by   0462.340.996 (Miguel Vandereyt)   since June 30, 2021
 
 

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)

(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