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:0454.853.289
Status:Active
Legal situation: Normal situation
Since April 3, 1995
Start date:April 3, 1995
Name:Cofé-ô Services
Name in French, since November 16, 2007
Registered seat's address: Rue de l'Innovation(RH) 20
5020 Namur
Since November 13, 2017
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 April 3, 1995
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0447.974.407   Since May 30, 2008
Director Vanden Dael ,  Matthieu  Since November 24, 2006
Permanent representative Vanden Dael ,  Damien  (0447.974.407)   Since May 30, 2008
Managing Director Vanden Dael ,  Matthieu  Since November 24, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 5, 2024
Dispensation
Since April 5, 2024
 
 

Characteristics

Employer National Social Security Office
Since May 1, 1998
Subject to VAT
Since May 1, 1995
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  46.349  -  Wholesale trade of beverages, general assortment
Since January 1, 2008
 
 

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

NSSO2008  46.699 -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 260.900,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0474.192.022 (ROYAL EXPRESS)   has been absorbed by this entity  since December 21, 2009
 
 

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