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:0880.672.106
Status:Active
Legal situation: Normal situation
Since April 12, 2006
Start date:April 12, 2006
Name:GABITASOFT
Name in Dutch, since April 6, 2006
Registered seat's address: Leo Baekelandstraat 6   box 5
2950 Kapellen
Since September 27, 2021
Phone number:
03 500 0909 Since September 1, 2015(1)
Fax: No data included in CBE.
Email address:
info@gabitasoft.beSince September 1, 2015(1)
Web Address:
www.gabitasoft.be Since September 1, 2015(1)
Entity type: Legal person
Legal form: Private limited company
Since February 22, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Keyser ,  Arnd  Since February 22, 2022
Director De Keyser ,  Matthias  Since February 22, 2022
Director De Keyser ,  Sigurd  Since February 22, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 12, 2006
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2015
Subject to VAT
Since May 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2008
VAT 2008  18.130  -  Pre-press and pre-media services
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  62.090  -  Other information technology and computer service activities
Since January 1, 2008
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  62.030 -  Computer facilities management activities
Since September 1, 2015
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearApril 12, 2006
End date exceptional fiscal yearDecember 31, 2006
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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