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:0416.143.163
Status:Active
Legal situation: Normal situation
Since August 24, 1976
Start date:August 24, 1976
Name:ELOÏSA
Name in French, since May 7, 1986
Abbreviation: ELOÏSA
Name in French, since August 24, 1976
Registered seat's address: Emeville(F) 6
5370 Havelange
Since June 9, 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: Public limited company
Since August 24, 1976
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Berghmans ,  Vincent  Since October 9, 2023
Director de Montpellier d'Annevoie ,  Clotilde  Since October 9, 2023
Managing Director de Montpellier d'Annevoie ,  Clotilde  Since October 9, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 3, 2016
Subject to VAT
Since September 1, 1976
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  01.610  -  Support activities for crop production
Since June 16, 2021
VAT 2008  01.309  -  Other reproduction of plants
Since June 16, 2021
VAT 2008  01.410  -  Raising of dairy cattle
Since June 16, 2021
VAT 2008  01.420  -  Raising of other cattle and buffaloes
Since June 16, 2021
VAT 2008  02.200  -  Lumbering
Since June 16, 2021
VAT 2008  43.120  -  Site preparation works
Since August 1, 2016
VAT 2008  46.212  -  Wholesale trade of livestock feed
Since June 16, 2021
VAT 2008  46.216  -  Wholesale trade of livestock feed and agricultural products, general assortment
Since June 16, 2021
VAT 2008  46.610  -  Wholesale trade of agricultural machinery, equipment and supplies
Since June 16, 2021
VAT 2008  46.710  -  Wholesale trade of solid, liquid and gaseous fuels and related products
Since June 16, 2021
VAT 2008  46.732  -  Wholesale trade of wood
Since June 16, 2021
VAT 2008  47.221  -  Retail trade of meat and meat products in specialised stores, except game and poultry meat
Since June 16, 2021
VAT 2008  47.222  -  Retail trade of game meat and poultry in specialised stores
Since June 16, 2021
VAT 2008  47.299  -  Other retail trade of food in specialised stores n.e.c.
Since June 16, 2021
VAT 2008  47.599  -  Retail trade of other household equipment in specialised stores n.e.c.
Since June 16, 2021
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since June 16, 2021
 
 

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

NSSO2008  01.500 -  Mixed farming
Since October 3, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 498.265,98 EUR
Annual assembly April
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