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:0480.272.833
Status:Stopped
Since December 28, 2017
Legal situation: Merger by acquisition
Since December 28, 2017
Start date:May 22, 2003
Name:AGAVA
Name in Dutch, since May 9, 2003
Registered seat's address: Sprietestraat 166
8792 Waregem
Since October 14, 2016
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: Private limited liability company
Since May 9, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Hoste ,  Wim  (0894.434.921)   Since May 23, 2016
Manager 0894.434.921   Since May 23, 2016
Manager Callens ,  Hilde  Since October 14, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 11, 2003
 
 
 

Characteristics

Subject to VAT
Since June 1, 2003
Commercial company
Since August 27, 2003
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.442  -  Wholesale trade of cleaning products
Since January 1, 2008
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since January 21, 2009
VAT 2008  46.450  -  Wholesale trade of perfume and cosmetics
Since January 21, 2009
VAT 2008  46.620  -  Wholesale trade of machine tools
Since January 21, 2009
VAT 2008  47.191  -  Retail trade in non-specialised stores without food predominance (sales area <2500m²)
Since January 21, 2009
 
 

Financial information

Capital 50.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0447.682.318 (OSTIA INVEST)   since December 28, 2017
 
 

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