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:0668.595.561
Status:Active
Legal situation: Normal situation
Since December 30, 2016
Start date:December 30, 2016
Name:MOYSON INVEST
Name in Dutch, since December 30, 2016
Registered seat's address: Kruisveld 38
1840 Londerzeel
Since December 30, 2016
Phone number:
052312147 Since December 30, 2016(1)
Fax:
052312171 Since December 30, 2016(1)
Email address:
christel.dhollander@ctcmoyson.comSince December 30, 2016(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since May 14, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director D'Hollander ,  Christel  Since May 14, 2020
Director Moyson ,  Bart  Since May 14, 2020
Director Moyson ,  Tom  Since May 14, 2020
Director Moyson ,  Wim  Since May 14, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since June 1, 2018
Subject to VAT
Since April 6, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 28, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  64.200  -  Activities of holding companies
Since April 6, 2017
VAT 2008  66.199  -  Other activities auxiliary to financial services n.e.c., except insurance and pension funding
Since April 6, 2017
VAT 2008  68.100  -  Buying and selling of own real estate
Since April 6, 2017
VAT 2008  70.220  -  Business and other management consultancy activities
Since April 6, 2017
VAT 2008  73.200  -  Market research and public opinion polling
Since April 6, 2017
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since April 6, 2017
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  64.200 -  Activities of holding companies
Since June 1, 2018
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearDecember 27, 2016
End date exceptional fiscal yearSeptember 30, 2017
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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