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:0547.998.827
Status:Active
Legal situation: Normal situation
Since March 12, 2014
Start date:March 12, 2014
Name:LOGIS
Name in Dutch, since March 12, 2014
Registered seat's address: Industrieweg-Noord 1119
3660 Oudsbergen
Since January 1, 2019
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 May 27, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0506.955.949   Since January 1, 2024
Director Croonen ,  Marc  Since May 12, 2023
Director Michiels ,  Lucas  Since December 16, 2020
Permanent representative Jenaer ,  Dirk  (0506.955.949)   Since January 1, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 9, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since April 14, 2014
Subject to VAT
Since April 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since April 9, 2014
 
 

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

VAT 2008  85.599  -  Other forms of education
Since March 17, 2014
VAT 2008  70.220  -  Business and other management consultancy activities
Since March 17, 2014
VAT 2008  78.100  -  Activities of employment placement agencies
Since March 17, 2014
 
 

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

NSSO2008  85.592 -  Professional training
Since April 14, 2014
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMarch 12, 2014
End date exceptional fiscal yearDecember 31, 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