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:0501.861.073
Status:Active
Legal situation: Normal situation
Since December 10, 2012
Start date:December 10, 2012
Name:BOSBAU
Name in Dutch, since December 10, 2012
Registered seat's address: Kerkhofdreef 21
8730 Beernem
Since December 10, 2012
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: Private limited company
Since October 8, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bauwens ,  NicoJan  Since October 8, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 17, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since February 4, 2013
Subject to VAT
Since January 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since January 17, 2013
 
 

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

VAT 2008  02.100  -  Sylviculture and other forestry activities
Since January 1, 2013
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2013
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2013
VAT 2008  68.202  -  Rental and operation of social housing
Since January 1, 2013
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2013
VAT 2008  68.204  -  Land rental and operation
Since January 1, 2013
 
 

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

NSSO2008  02.200 -  Lumbering
Since February 4, 2013
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearDecember 10, 2012
End date exceptional fiscal yearJune 30, 2014
 
 

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