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:0454.808.155
Status:Active
Legal situation: Normal situation
Since April 3, 1995
Start date:April 3, 1995
Name:ALAN OCTAVE TOITURES
Name in French, since June 24, 2022
Registered seat's address: Rue des Sarcelles 7
6761 Virton
Since June 1, 2010
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
octa.alan@yahoo.frSince June 24, 2022
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since June 24, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Latran ,  Séverine  Since June 24, 2022
Director Octave ,  Alan  Since June 24, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 3, 2021
Dispensation
Since November 3, 2021
Roofs, weatherproofing
Since November 3, 2021
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2007
Subject to VAT
Since May 1, 1995
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for roofing and waterproofing works
Since November 3, 2021
License as a contractor
 
 

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

VAT 2008  43.910  -  Roofing works
Since May 21, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since December 12, 2016
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since May 21, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since December 12, 2016
 
 

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

NSSO2008  43.910 -  Roofing works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2021
End date exceptional fiscal yearDecember 31, 2022
 
 

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