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:0466.603.553
Status:Active
Legal situation: Normal situation
Since July 27, 1999
Start date:July 27, 1999
Name:IMOËR
Name in Dutch, since April 19, 2016
Registered seat's address: Borggravevijversstraat 15
3500 Hasselt
Since October 1, 2020
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 July 5, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Kwanten ,  Henriette  Since June 1, 2022
Director Spooren ,  Caroline  Since June 1, 2022
Director Spooren ,  Theo  Since June 1, 2022
Managing Director Spooren ,  Theo  Since June 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 9, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2019
Subject to VAT
Since March 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 9, 2011
 
 

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

VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since June 6, 2019
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since June 6, 2019
VAT 2008  64.200  -  Activities of holding companies
Since November 29, 2018
 
 

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

NSSO2008  68.321 -  Management of residential real estate on behalf of third parties
Since February 1, 2019
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0472.854.016 (S.K. HOLDING)   has been absorbed by this entity  since April 19, 2016
0826.547.589 (Verpleging aan huis)   has been absorbed by this entity  since December 20, 2018
0443.824.587 (IMMO KETELSLEGERS)   has a unknown relationship with this entity   since July 4, 1999
0443.824.884 (HOUTHANDEL KEVOK)   has a unknown relationship with this entity   since July 4, 1999
 
 

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