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:0667.586.860
Status:Stopped
Since April 25, 2023
Legal situation: Closing of bankruptcy procedure
Since April 25, 2023
Start date:December 9, 2016
Name:HOLIX
Name in Dutch, since June 10, 2020
Registered seat's address: Oudeleeuwenrui 7-11
2000 Antwerpen
Since October 16, 2019
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 December 8, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Administrator Termote ,  Philippe  Since August 4, 2021
Curator (designated by court) Vanhoutte ,  Ingeborg  Since November 25, 2021
Deferment auditor (designated by court) Ubben ,  Hans  Since October 26, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 19, 2016
 
 
 

Characteristics

Subject to VAT
Since December 9, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 19, 2016
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2020
VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2020
VAT 2008  73.200  -  Market research and public opinion polling
Since December 9, 2016
 
 

Financial information

Capital 2.165.350,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearDecember 9, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

Links between entities

0457.960.457 (FORTE BELGIUM)   has been absorbed by this entity  since October 2, 2019
0896.100.747 (Connect-HC)   has been absorbed by this entity  since December 30, 2020
0668.429.473 (PEOPLE 4.0)   has been absorbed by this entity  since March 25, 2021
0668.429.671 (INSTITUTE 4.0)   has been absorbed by this entity  since March 25, 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