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:0642.808.805
Status:Active
Legal situation: Normal situation
Since November 10, 2015
Start date:November 10, 2015
Name:Brussels Auto Group Overijse
Name in Dutch, since July 26, 2022
Abbreviation: BAG Overijse
Name in Dutch, since July 26, 2022
Registered seat's address: Brusselsesteenweg 303
3090 Overijse
Since November 10, 2015
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 November 10, 2015
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0755.712.449   Since October 5, 2020
Director De Canniere ,  Benoit  Since April 1, 2017
Director Willems ,  Didier  Since July 1, 2023
Permanent representative Van Damme ,  Francis  (0755.712.449)   Since October 5, 2020
Managing Director 0755.712.449   Since October 5, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since January 13, 2016
Dispensation
Since January 13, 2016
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2016
Subject to VAT
Since January 1, 2016
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  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since November 10, 2015
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since November 10, 2015
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since November 10, 2015
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since November 10, 2015
VAT 2008  45.202  -  General maintenance and repair of other motor vehicles (= 3.5 ton)
Since November 10, 2015
VAT 2008  45.204  -  Repairs to coachwork
Since November 10, 2015
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since November 10, 2015
 
 

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

NSSO2008  45.113 -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2016
 
 

Financial information

Capital 76.582,35 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearNovember 10, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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