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:0672.601.067
Status:Active
Legal situation: Normal situation
Since March 10, 2017
Start date:March 10, 2017
Name:AJUSTO
Name in French, since October 29, 2021
Registered seat's address: Cours Saint Michel 30   box C/O
1040 Etterbeek
Additional address information.: Hive 5
Since March 10, 2017
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 18, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Boisseleau ,  François  Since February 8, 2022
Director De Smet ,  Jan  Since February 8, 2022
Director Delbecque ,  Olivier  Since October 18, 2019
Director Namèche ,  Isabella  Since October 18, 2019
Director Pfyffer ,  Christoph  Since February 8, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 14, 2017
 
Electrotechnical services
Since March 16, 2021
 
 
 

Characteristics

Employer National Social Security Office
Since April 3, 2017
Subject to VAT
Since March 10, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since March 8, 2021
Knowledge of basic business management
Since March 14, 2017
 
 

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

VAT 2008  81.100  -  Combined facilities support activities
Since November 14, 2019
VAT 2008  43.120  -  Site preparation works
Since November 14, 2019
VAT 2008  43.291  -  Insulation works
Since November 14, 2019
VAT 2008  43.390  -  Other finishing work
Since November 14, 2019
VAT 2008  43.992  -  Restoration of façades
Since November 14, 2019
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since March 10, 2017
VAT 2008  63.120  -  Web portals
Since March 10, 2017
VAT 2008  81.300  -  Landscape service activities
Since November 14, 2019
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since November 14, 2019
 
 

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

NSSO2008  63.120 -  Web portals
Since April 3, 2017
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMarch 8, 2017
End date exceptional fiscal yearDecember 31, 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)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