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:0685.762.581
Status:Active
Legal situation: Normal situation
Since December 8, 2017
Start date:December 8, 2017
Name:COLIMPO
Name in Dutch, since December 8, 2017
Registered seat's address: Edingensesteenweg 196
1500 Halle
Since December 8, 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: Public limited company
Since December 8, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Castelein ,  Kris  Since December 8, 2017
Director Colruyt ,  Jozef  Since December 8, 2017
Director Goethaert ,  Stefan  Since April 1, 2022
Director Vandamme ,  Stefaan  Since February 1, 2019
Director Willemyns ,  Jo  Since April 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since February 16, 2018
Dispensation
Since February 16, 2018
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2018
Subject to VAT
Since March 1, 2018
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  52.290  -  Other transportation support activities
Since December 8, 2017
 
 

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

NSSO2008  47.114 -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since April 1, 2018
 
 

Financial information

Capital 1.000.000,00 EUR
Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearDecember 8, 2017
End date exceptional fiscal yearMarch 31, 2019
 
 

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