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:0689.747.006
Status:Active
Legal situation: Normal situation
Since February 2, 2018
Start date:February 2, 2018
Name:TABLE'O
Name in Dutch, since February 2, 2018
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Grote Baan 9
3530 Houthalen-Helchteren
Since October 30, 2023
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 30, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Merola ,  Mitchell  Since October 30, 2023
Director Sparanero ,  Daniëla  Since October 30, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 14, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since March 15, 2018
Subject to VAT
Since February 2, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 14, 2018
 
 

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

VAT 2008  56.101  -  Full-service catering
Since February 2, 2018
VAT 2008  10.820  -  Manufacture of cocoa, chocolate and sugar confectionery
Since February 2, 2018
VAT 2008  55.204  -  Guest rooms
Since February 2, 2018
VAT 2008  56.210  -  Event catering activities
Since February 5, 2020
 
 

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

NSSO2008  56.101 -  Full-service catering
Since March 15, 2018
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearFebruary 2, 2018
End date exceptional fiscal yearSeptember 30, 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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(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