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:0650.843.076
Status:Active
Legal situation: Normal situation
Since March 29, 2016
Start date:March 29, 2016
Name:BROPTIMIZE ENERGY
Name in French, since October 25, 2017
Registered seat's address: Rue des Meuniers(POU) 7
4350 Remicourt
Since March 29, 2016
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 February 5, 2018
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Detry ,  Pierre  Since January 25, 2024
Director Menu ,  Michael  Since January 25, 2024
Director Menu ,  Sébastien  Since January 25, 2024
Person in charge of daily management Menu ,  Michael  Since January 25, 2024
Person in charge of daily management Menu ,  Sébastien  Since January 25, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 25, 2016
 
Electrotechnical services
Since May 7, 2018
 
General contractor
Since May 7, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since September 18, 2017
Subject to VAT
Since April 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since April 25, 2016
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since May 7, 2018
VAT 2008  70.210  -  Public relations and communication activities
Since April 1, 2016
VAT 2008  41.201  -  General construction of residential buildings
Since May 7, 2018
VAT 2008  41.203  -  General construction of other non-residential buildings
Since May 7, 2018
VAT 2008  43.291  -  Insulation works
Since May 7, 2018
VAT 2008  46.120  -  Commission trade of fuels, metals, minerals and industrial chemicals
Since May 7, 2018
VAT 2008  46.693  -  Wholesale trade of electrical material, including installation material
Since May 7, 2018
VAT 2008  46.710  -  Wholesale trade of solid, liquid and gaseous fuels and related products
Since May 7, 2018
VAT 2008  47.781  -  Retail trade of fuels in specialised stores, excluding automotive fuels
Since May 7, 2018
VAT 2008  70.220  -  Business and other management consultancy activities
Since April 1, 2016
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since May 7, 2018
 
 

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

NSSO2008  70.220 -  Business and other management consultancy activities
Since September 18, 2017
 
 

Financial information

Capital 798.567,71 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 29, 2016
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