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:0459.454.257
Status:Active
Legal situation: Normal situation
Since December 13, 1996
Start date:December 13, 1996
Name:ISOMO
Name in Dutch, since July 9, 1997
Registered seat's address: Wittestraat(Heu) 1
8501 Kortrijk
Since July 1, 2004
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 December 9, 1996
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vereecke ,  Thierry  Since July 22, 2020
Managing Director 0427.024.880   Since May 31, 2016
Managing Director Vereecke ,  Thierry  Since December 9, 1996
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1956
Subject to VAT
Since February 1, 1997
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  23.430  -  Manufacture of ceramic insulators and insulating fittings
Since April 8, 2016
VAT 2008  22.230  -  Manufacture of builders' ware of plastic
Since January 1, 2008
 
 

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

NSSO2008  22.230 -  Manufacture of builders' ware of plastic
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 3.348.035,28 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2012
End date exceptional fiscal yearDecember 31, 2013
 
 

Links between entities

0442.512.416 (E.M.S. REAL ESTATE)   has been absorbed by this entity  since July 22, 2020
 
 

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