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:0424.188.126
Status:Active
Legal situation: Voluntary dissolution - liquidation
Since September 11, 2019
Start date:June 29, 1983
Name:NEOOS
Name in French, since July 2, 2007
Trade Name:MOTOR CARE COMPANY - RENALLI - OLSEN ENGINEERING
Name in French, since February 27, 1999
Registered seat's address: Rue de Gozée 137
6110 Montigny-le-Tilleul
Since March 29, 2021
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 June 29, 1983
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Managing Director Pizzagalli ,  Renato  Since October 27, 2018
Administrator Cornil ,  Pierre  Since September 11, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since August 1, 1983
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  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since November 1, 2015
VAT 2008  25.620  -  Machining
Since January 1, 2008
VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2008
VAT 2008  43.341  -  Painting of buildings
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  52.249  -  Non-port handling
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 540.000,00 EUR
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)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