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:0889.358.752
Status:Active
Legal situation: Normal situation
Since May 10, 2007
Start date:May 10, 2007
Name:OLIX Déco
Name in French, since May 8, 2007
Registered seat's address: Rue de la Genette 49
5570 Beauraing
Since January 3, 2024
Phone number:
082713120 Since May 8, 2007(1)
Fax:
082713129 Since May 8, 2007(1)
Email address:
info@olixdeco.beSince May 8, 2007(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since May 8, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Canini ,  Pierre  Since June 18, 2021
Director Delsinne ,  Stéphanie  Since June 18, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Painting contractor
Since May 21, 2007
 
Upholsterer - floor and wall covering contractor
Since May 21, 2007
 
Knowledge of basic management
Since May 21, 2007
 
Ceiling installation, cement works, screeds
Since March 28, 2018
 
Joinery (installation/repair) and glazing
Since March 28, 2018
 
General carpentry
Since March 28, 2018
 
Finishing works (paint and wallpaper)
Since March 28, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since May 2, 2007
Subject to VAT
Since May 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since March 28, 2018
Prof. comp. for plastering/ cementing and floor screeding
Since March 28, 2018
Sectoral professional competence of general carpenter
Since March 28, 2018
Prof. Comp. for finishing works in the construction industry
Since March 28, 2018
License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.341  -  Painting of buildings
Since January 1, 2008
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  43.341 -  Painting of buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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