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:0460.741.684
Status:Active
Legal situation: Normal situation
Since May 28, 1997
Start date:May 28, 1997
Name:OLL SERVICES
Name in French, since May 16, 1997
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Rue Dartois 48SE
4000 Liège
Since February 24, 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: Public limited company
Since May 16, 1997
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ugarte Anda ,  Leyre  Since May 28, 1997
Director URGATE ,  LEANDRO  Since May 28, 1997
Managing Director Ugarte Anda ,  Leyre  Since May 28, 1997
Managing Director URGATE ,  LEANDRO  Since May 28, 1997
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since November 20, 2000
Subject to VAT
Since June 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(2)

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  52.100 -  Warehousing and storage, including refrigerated
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 2.500.000,00 BEF
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)
Employers' repertory

(1)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(2)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