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:0477.940.378
Status:Active
Legal situation: Normal situation
Since July 10, 2002
Start date:July 10, 2002
Name:POSA
Name in Dutch, since July 9, 2002
Registered seat's address: Kwadestraat 151A   box 51
8800 Roeselare
Since January 1, 2018
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 9, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Claeys ,  Edward  Since February 17, 2023
Director Claeys ,  Joris  Since June 2, 2014
Director Claeys ,  Leo  Since June 2, 2008
Director De Nolf ,  Carolina  Since February 17, 2023
Managing Director Claeys ,  Leo  Since June 2, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 10, 2002
 
 
 

Characteristics

Employer National Social Security Office
Since May 1, 2010
Subject to VAT
Since August 1, 2002
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  62.020  -  Computer consultancy activities
Since January 1, 2008
VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since January 1, 2008
VAT 2008  62.090  -  Other information technology and computer service activities
Since January 1, 2008
 
 

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

NSSO2008  70.220 -  Business and other management consultancy activities
Since May 1, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 5.724.000,00 EUR
Annual assembly June
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)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