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:0836.651.823
Status:Active
Legal situation: Normal situation
Since May 30, 2011
Start date:May 30, 2011
Name:ADOXA
Name in Dutch, since May 30, 2011
Registered seat's address: Steenweg 357
9470 Denderleeuw
Since August 21, 2017
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 company
Since December 21, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Meerleer ,  Christiaan  Since December 21, 2023
Director Vijverman ,  Lisette  Since December 21, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 5, 2015
Dispensation
Since November 5, 2015
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2016
Subject to VAT
Since June 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 5, 2015
 
 

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

VAT 2008  52.230  -  Auxiliary services for air transportation
Since June 1, 2011
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since June 1, 2011
VAT 2008  70.220  -  Business and other management consultancy activities
Since June 1, 2011
VAT 2008  77.350  -  Rental and leasing of air transport equipment
Since June 1, 2011
 
 

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

NSSO2008  68.201 -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)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