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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0456.636.606
Status:Stopped
Since May 11, 2022
Legal situation: Closure of liquidation
Since May 11, 2022
Start date:December 6, 1995
Name:OP DE BEECK HUGO
Name in Dutch, since December 6, 1995
Registered seat's address: Molenstraat 161
2861 Sint-Katelijne-Waver
Since January 6, 1999
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 (1)
Since December 6, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Hiel ,  Suzanne  Since February 19, 1996
Manager (2) Op de Beeck ,  Hugo  Since April 20, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 1, 1996
 
Ceiling installation, cement works, screeds
Since May 17, 2011
 
Joinery (installation/repair) and glazing
Since May 17, 2011
 
General carpentry
Since May 17, 2011
 
 
 

Characteristics

Subject to VAT
Since January 1, 1996
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

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)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".

(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 function "Manager" must, from January 1, 2020 to Director, be read as "May 11, 2022".

(3)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