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:0444.888.124
Status:Active
Legal situation: Normal situation
Since August 14, 1991
Start date:August 14, 1991
Name:OOSTENDORP
Name in Dutch, since August 14, 1991
Registered seat's address: Rue de Fouleng(Thoric) 16
7830 Silly
Since January 1, 2019(1)
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 liability company (2)
Since August 14, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) den Boer ,  Aletta  Since March 15, 1994
Manager (3) Oostendorp ,  Lodowicus  Since August 28, 1991
Manager (3) Oostendorp ,  Louis  Since July 1, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 16, 2017
Subject to VAT
Since January 1, 1993
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  01.500  -  Mixed farming
Since April 23, 2014
VAT 2008  01.420  -  Raising of other cattle and buffaloes
Since January 1, 2008
VAT 2008  01.471  -  Raising of hens
Since January 1, 2008
VAT 2008  01.472  -  Production of poultry eggs
Since April 23, 2014
VAT 2008  10.320  -  Manufacture of fruit and vegetable juice
Since January 1, 2008
VAT 2008  10.510  -  Operation of dairies and cheese making
Since January 1, 2008
VAT 2008  10.910  -  Manufacture of prepared feeds for farm animals
Since January 1, 2008
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since January 1, 2008
VAT 2008  55.203  -  Holiday cottages, apartments and self-catering accommodation
Since January 1, 2014
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2014
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  01.500 -  Mixed farming
Since October 16, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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".

(4)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