Registered entity data
In general | |||
Enterprise number: | 0845.575.922 | ||
Status: | Active | ||
Legal situation: | Normal situation Since April 27, 2012 | ||
Start date: | April 27, 2012 | ||
Name: | OUICOOP Name in French, since June 25, 2015 | ||
Registered seat's address: |
Rue de Sondeville(PER) 130
7600 Péruwelz Since January 15, 2020 | ||
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: |
Cooperative society with limited liability and a social objective
(1) Since June 25, 2015 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Person in charge of daily management | Calonne , Erwin | Since January 15, 2020 | |
Manager (2) | Ubaldi , Catherine | Since January 1, 2019 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since June 7, 2012 | |||
Structural works Since November 19, 2012 | |||
Electrotechnical services Since June 7, 2012 | |||
| |||
Characteristics | |||
Subject to VAT Since June 7, 2012 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Prof. Comp. of masonry/concrete contractor (struct.works) Since November 15, 2012 | |||
Professional competence for electrotechnics Since June 7, 2012 | |||
Knowledge of basic business management Since June 7, 2012 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
42.990 -
Construction of other civil engineering projects n.e.c. Since June 7, 2012 | |||
VAT 2008
43.120 -
Site preparation works Since June 7, 2012 | |||
VAT 2008
43.211 -
Electrotechnical installation work for buildings Since June 7, 2012 | |||
VAT 2008
43.222 -
Installation of heating, ventilation and air conditioning Since June 7, 2012 | |||
VAT 2008
43.291 -
Insulation works Since June 7, 2012 | |||
VAT 2008
43.994 -
Masonry and repointing Since June 7, 2012 | |||
VAT 2008
47.785 -
Retail trade of cycles in specialised stores Since January 12, 2018 | |||
VAT 2008
77.210 -
Renting and leasing of recreational and sports goods Since February 12, 2018 | |||
VAT 2008
95.290 -
Repair of other personal and household goods Since January 12, 2018 |
| |||
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) |
(1)In accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.
(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 function "Manager" must, since January 1, 2020, be read as "Director".
(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