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:0458.195.237
Status:Active
Legal situation: Normal situation
Since June 17, 1996
Start date:June 17, 1996
Name:LOGI
Name in Dutch, since June 17, 1996
Registered seat's address: Lamoraal van Egmontstraat 20
9000 Gent
Since September 1, 2013
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 June 17, 1996
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ginsburg ,  Lauren  Since June 19, 2013
Managing Director Steyaert ,  Liane  Since March 24, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since August 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(1)

VAT 2008  68.100  -  Buying and selling of own real estate
Since June 1, 2016
VAT 2008  46.423  -  Wholesale trade of clothing other than work clothes and underwear
Since January 1, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since June 1, 2016
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2008
VAT 2008  82.110  -  Combined office administrative service activities
Since June 1, 2016
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since June 1, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
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)

(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