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:0465.093.521
Status:Stopped
Since July 1, 2024
Legal situation: Merger by acquisition
Since July 1, 2024
Start date:December 29, 1998
Name:iO Belgium 2
Name in Dutch, since June 8, 2022
Registered seat's address: Mechelsesteenweg 271   box 1.1
2018 Antwerpen
Since March 13, 2023
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 June 30, 2017
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0822.220.005   Since October 21, 2019
Director 0837.743.369   Since December 6, 2019
Permanent representative Stoops ,  Geert  (0822.220.005)   Since October 21, 2019
Permanent representative Janssens ,  Pieter  (0837.743.369)   Since December 6, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 21, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since November 1, 2004
Subject to VAT
Since February 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 21, 2017
 
 

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

VAT 2008  73.110  -  Advertising agencies
Since January 1, 2008
 
 

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

NSSO2008  73.110 -  Advertising agencies
Since January 1, 2008
 
 

Financial information

Capital 69.785,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2003
End date exceptional fiscal yearJune 30, 2004
 
 

Links between entities

0449.917.771 (Luon)   has been absorbed by this entity  since June 8, 2022
0475.517.556 (Mia Interactive)   has been absorbed by this entity  since June 8, 2022
0589.940.934 (SNACKBYTES)   has been absorbed by this entity  since June 8, 2022
0651.929.872 (ELEMENTARY LABS)   has been absorbed by this entity  since June 8, 2022
0689.715.926 (RAAK)   has been absorbed by this entity  since June 8, 2022
0826.827.505 (BC Interactive)   has been absorbed by this entity  since June 8, 2022
0835.586.704 (iValue)   has been absorbed by this entity  since June 8, 2022
0862.268.137 (BLUE4YOU)   has been absorbed by this entity  since June 8, 2022
0879.259.171 (INTERNET ARCHITECTS)   has been absorbed by this entity  since June 8, 2022
0879.511.767 (FOREACH)   has been absorbed by this entity  since June 8, 2022
This entity  is absorbed by   0861.085.232 (iO Belgium)   since July 1, 2024
 
 

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