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:0442.088.881
Status:Active
Legal situation: Normal situation
Since October 23, 1990
Start date:October 23, 1990
Name:OVERDRIVE
Name in French, since October 23, 1990
Registered seat's address: Rue de l'Entreprise 1
4530 Villers-le-Bouillet
Since August 1, 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 October 23, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Fortin ,  Jean  Since September 26, 2007
Director Roiseux ,  Jean-Louis  Since December 22, 2009
Managing Director Fortin ,  Jean  Since December 12, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since May 19, 2008
Subject to VAT
Since January 1, 1991
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  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since November 28, 2013
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2010
VAT 2008  73.110  -  Advertising agencies
Since January 1, 2010
VAT 2008  93.199  -  Other sporting activities n.e.c.
Since November 28, 2013
 
 

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

NSSO2008  45.201 -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since May 19, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly September
End date financial year 31 March
 
 

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